Publication Date 8 January 2010 Amy Walker 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 Old Vicarage Nursing Home, Vicarage Road, Tean, Stoke-on-Trent, Staffordshire ST10 4LE. Machinist (Retired) Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Amy Walker full notice
Publication Date 8 January 2010 Harry Hampton 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 33 Kingsford Court, Coombe Valley Road, Dover, Kent CT17 0TT. Cutter (Paper Mill) (Retired) Date of Claim Deadline 9 March 2010 Notice Type Deceased Estates View Harry Hampton full notice
Publication Date 8 January 2010 Maria Tulasiewicz 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 30 Meadvale Road, Ealing, London W5 1NP. Writer Date of Claim Deadline 9 March 2010 Notice Type Deceased Estates View Maria Tulasiewicz full notice
Publication Date 8 January 2010 Agnes Young 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 Little Sisters of the Poor, St. Peter’s Residence, 2a Meadow Road, South Lambeth, London SW8 1QH Date of Claim Deadline 9 March 2010 Notice Type Deceased Estates View Agnes Young full notice
Publication Date 8 January 2010 Cecelia Reay 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 Abberdale Residential Home, 85-89 Holyhead Road, Coventry CV1 3AD. Housewife Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Cecelia Reay full notice
Publication Date 8 January 2010 Deceased Estates 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 Statutory Notice to Creditors & Others IN the Estate of EVELYN NEESON, DECEASED, Late of 9 Newbridge Road, Lisnaskea, Co. Fermanagh, Date of Death – 7th October 2009 NOTICE is hereby given pursuant to… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 8 January 2010 Deceased Estates 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 Statutory Notice to Creditors & Others IN the Estate of ELIZABETH SCALLAN, deceased, Late of 234 Alliance Avenue, Belfast NOTICE is hereby given pursuant to Section 28 of the Trustee Act (Northern Ire… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 7 January 2010 Violet Welsh 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 Claydon House, 8 Wallands Crescent, Lewes, East Sussex Date of Claim Deadline 17 March 2010 Notice Type Deceased Estates View Violet Welsh full notice
Publication Date 7 January 2010 Margery Stone 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 98 Snoll Hatch Road, East Peckham, Tonbridge, Kent TN12 5DX formerly of High Willhays, Main Road, Knockholt, Kent TN14 7JH Date of Claim Deadline 17 March 2010 Notice Type Deceased Estates View Margery Stone full notice
Publication Date 7 January 2010 Jack Fawcett 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 Wainscot Close, Old Town, Hebden Bridge, West Yorkshire HX7 8TA. (Retired) Date of Claim Deadline 8 March 2010 Notice Type Deceased Estates View Jack Fawcett full notice