Publication Date 21 January 2010 Joyce Jones Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 119 Front Road, Woodchurch, Ashford, Kent, TN26 3SH. Bookkeepter (Retired) Date of Claim Deadline 31 March 2010 Notice Type Deceased Estates View Joyce Jones full notice
Publication Date 21 January 2010 Mary Hunt Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Pinehurst Care Centre, 38-44 Dukes Ride, Crowthorne. Local Government Officer (Retired) Widow Date of Claim Deadline 31 March 2010 Notice Type Deceased Estates View Mary Hunt full notice
Publication Date 21 January 2010 Alice Rowlands Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 1 Sportside Avenue, Walkden, Manchester, M28 3NP. Home Help (Retired) Date of Claim Deadline 24 March 2010 Notice Type Deceased Estates View Alice Rowlands full notice
Publication Date 21 January 2010 Derek Seal Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 2 Tudor Court, High Street, London Colney, St Albans, Hertfordshire, AL2 1JZ previously of 6 Garden Close, Northolt, Middlesex, UB5 5ND. Database Administrator Date of Claim Deadline 31 March 2010 Notice Type Deceased Estates View Derek Seal full notice
Publication Date 21 January 2010 Kenneth Mather Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 8 Mountbel Road, Stanmore, Middlesex, HA7 2AF Date of Claim Deadline 31 March 2010 Notice Type Deceased Estates View Kenneth Mather full notice
Publication Date 21 January 2010 Leonard Whiteight Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 13 Forth-An-Cos, Ponsanooth, Truro, Cornwall, TR3 7RJ. Squadron Leader - Royal Airforce (Retired) widower Date of Claim Deadline 31 March 2010 Notice Type Deceased Estates View Leonard Whiteight full notice
Publication Date 21 January 2010 Lilian Weaver Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 67 Avondale Drive, Loughton, Essex IG10 3DE Date of Claim Deadline 31 March 2010 Notice Type Deceased Estates View Lilian Weaver full notice
Publication Date 21 January 2010 Bernard Archer Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Town Thorns Nursing Centre, Brinklow Road, Easenhall Road, Rugby CV37 0JE. Company Director (Retired) Date of Claim Deadline 31 March 2010 Notice Type Deceased Estates View Bernard Archer full notice
Publication Date 21 January 2010 Gladys King Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 332 Stockport Road, Hyde, Cheshire, SK14 5RU Date of Claim Deadline 31 March 2010 Notice Type Deceased Estates View Gladys King full notice
Publication Date 21 January 2010 Sheila Porter Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 10 Taunton Road, Sale, Cheshire M33 5DR Date of Claim Deadline 31 March 2010 Notice Type Deceased Estates View Sheila Porter full notice