Publication Date 19 January 2010 Doreen Jordan 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 100 Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire NN29 7TE Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View Doreen Jordan full notice
Publication Date 19 January 2010 Elsie Davis 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 Howgate Nursing Home, Idle, Bradford BD10 9RD formerly of 64 Lodore Road, Bolton, Bradford BD2 4JH Date of Claim Deadline 22 March 2010 Notice Type Deceased Estates View Elsie Davis full notice
Publication Date 19 January 2010 David Sully 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 38 Basildon Drive, Basildon, Essex SS15 5RN Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View David Sully full notice
Publication Date 19 January 2010 Pamela Flynn 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 7 Richard Hind Walk, Stockton on Tees TS18 3LU Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View Pamela Flynn full notice
Publication Date 19 January 2010 Elsie Kilham 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 Amberdene, 7 Thurlby Road, Bilsby, Alford, Lincolnshire LN13 0JJ Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View Elsie Kilham full notice
Publication Date 19 January 2010 Marjorie Shovelton 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 The Cove, Brom Hill, Maidencombe, Torquay, Devon TQ1 4TR Date of Claim Deadline 19 April 2010 Notice Type Deceased Estates View Marjorie Shovelton full notice
Publication Date 19 January 2010 Frederick McDanielson 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 Flat 7, North Cliff View, 89 Crag Road, Shipley BD18 2ER. Retired Date of Claim Deadline 22 March 2010 Notice Type Deceased Estates View Frederick McDanielson full notice
Publication Date 19 January 2010 Shirley Berridge 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 Menwinnion Country House, Lamorna Valley, Penzance, Cornwall, TR19 6BJ. Widow Date of Claim Deadline 31 March 2010 Notice Type Deceased Estates View Shirley Berridge full notice
Publication Date 19 January 2010 Florence Hookway 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 802 Beatty House, Dolphin Square, London, SW1 3PN. Advertising Agency Executive (Retired) Date of Claim Deadline 22 March 2010 Notice Type Deceased Estates View Florence Hookway full notice
Publication Date 19 January 2010 Evelyn Massey 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 29 St Marks Close, Cherry Orchard, Worcester WR5 3DJ Date of Claim Deadline 31 March 2010 Notice Type Deceased Estates View Evelyn Massey full notice