Publication Date 2 August 2010 Edith Lowrie 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 Hawthorn Close, St Marys Bay, Romney Marsh, Kent, TN29 0SZ. Housewife widow of Donald Randall Lowrie Date of Claim Deadline 6 October 2010 Notice Type Deceased Estates View Edith Lowrie full notice
Publication Date 2 August 2010 Sheila Humphreys 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 Seabreeze Park, Sea Lane, Ingoldmells, Skegness, Lincolnshire, PE25 1RT. Office Manager (retired) Date of Claim Deadline 8 October 2010 Notice Type Deceased Estates View Sheila Humphreys full notice
Publication Date 30 July 2010 Jeanette Sumner 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 14 Coberley Road, Benhall, Cheltenham, Gloucestershire, GL51 6DG. Shop Assistant Retired Date of Claim Deadline 8 October 2010 Notice Type Deceased Estates View Jeanette Sumner full notice
Publication Date 30 July 2010 Sarah Daly 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 64 Shearwater, Whitburn, Tyne & Wear, SR6 7SG (formerly of 74 Bents Park Road, South Shields, Tyne & Wear). Assistant Buyer Date of Claim Deadline 8 October 2010 Notice Type Deceased Estates View Sarah Daly full notice
Publication Date 30 July 2010 Rolande Greboval 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 47 Burtt House, Pitfield Estate, Fanshaw Street, London, N1 6LE Date of Claim Deadline 1 October 2010 Notice Type Deceased Estates View Rolande Greboval full notice
Publication Date 30 July 2010 Betty Garwood 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 57 Belgrave Avenue, Watford, Hertfordshire, WD18 7UF. Housewife Date of Claim Deadline 1 October 2010 Notice Type Deceased Estates View Betty Garwood full notice
Publication Date 30 July 2010 Charles Hammond 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 95A Kneller Road, Whitton, Twickenham, Middlesex, TW2 7DN. Publican (retired) Date of Claim Deadline 1 October 2010 Notice Type Deceased Estates View Charles Hammond full notice
Publication Date 30 July 2010 Phyllis Urquhart 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 St Davids Nursing Home, 12 Castlebar Hill, Ealing, London, W5 1TE. Housewife Date of Claim Deadline 1 October 2010 Notice Type Deceased Estates View Phyllis Urquhart full notice
Publication Date 30 July 2010 Sheila Pearce 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 Church View, St Cleer, Liskeard, Cornwall, PL14 5HX. Nurse (Retired) Date of Claim Deadline 8 October 2010 Notice Type Deceased Estates View Sheila Pearce full notice
Publication Date 30 July 2010 Derek Sheppard 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 Brooke Court, Beech Road, Frimley Green, Surrey, GU16 6YZ. Foreman/Machine Setter (Retired) Date of Claim Deadline 8 October 2010 Notice Type Deceased Estates View Derek Sheppard full notice