Publication Date 23 December 2009 Peter Davies 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 9 Borough Place, Whitby, North Yorkshire YO22 4BJ. Doctor Date of Claim Deadline 24 February 2010 Notice Type Deceased Estates View Peter Davies full notice
Publication Date 23 December 2009 Edward Wrangham 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 Harehope Hill End House, Eglingham, Alnwick, Northumberland, NE66 2DR Date of Claim Deadline 24 February 2010 Notice Type Deceased Estates View Edward Wrangham full notice
Publication Date 23 December 2009 John Evans 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 Manor Farm, Fitz, Bomere Heath, Shrewsbury SY1 4QY. Farmer Date of Claim Deadline 28 February 2010 Notice Type Deceased Estates View John Evans full notice
Publication Date 23 December 2009 Vera Berry 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 3 Warrender Close, Bramcote, Nottingham NG9 3EB Date of Claim Deadline 26 February 2010 Notice Type Deceased Estates View Vera Berry full notice
Publication Date 23 December 2009 Margaret Kelly 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 Park House Care Home, 93 Park Road South, Claughton, Wirral, Merseyside CH43 4UU. Nanny (Retired) Date of Claim Deadline 24 February 2010 Notice Type Deceased Estates View Margaret Kelly full notice
Publication Date 23 December 2009 John Nightingale 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 3 Chandos Road, Broadstairs, Kent CT10 1QP Date of Claim Deadline 1 March 2010 Notice Type Deceased Estates View John Nightingale full notice
Publication Date 23 December 2009 Joan Gilmour 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 Garth, Bishops Frome, Worcester WR6 5BP Date of Claim Deadline 24 February 2010 Notice Type Deceased Estates View Joan Gilmour full notice
Publication Date 23 December 2009 Anthony Thorpe 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 Greengate Cottage, 137 Eastcliff, Portishead BS20 7AD, formerly trading as Westside Music Centres of Weston super Mare and Taunton Date of Claim Deadline 24 February 2010 Notice Type Deceased Estates View Anthony Thorpe full notice
Publication Date 23 December 2009 George Detheridge 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 Wychbury Grange, Hagley Road, Pedmore, Stourbridge, West Midlands DY9 0RH Date of Claim Deadline 24 February 2010 Notice Type Deceased Estates View George Detheridge full notice
Publication Date 23 December 2009 Edna Battye 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 55 Lidgett Park Road, Roundhay, Leeds LS8 1JN Date of Claim Deadline 5 March 2010 Notice Type Deceased Estates View Edna Battye full notice