Publication Date 7 January 2010 Kathleen Lacey 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 Walpole Road, Great Yarmouth, Norfolk, NR30 4NF. Seamstress (Retired) Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Kathleen Lacey full notice
Publication Date 7 January 2010 Ann Lee 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 43 Leigh Road, Hale, Altrincham, Cheshire WA15 9BJ. Dress Maker (Retired) Date of Claim Deadline 8 March 2010 Notice Type Deceased Estates View Ann Lee full notice
Publication Date 7 January 2010 Elizabeth 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 280 Woodway Lane, Coventry CV2 2HX Date of Claim Deadline 10 March 2010 Notice Type Deceased Estates View Elizabeth Pearce full notice
Publication Date 7 January 2010 Irene Theobald 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 Agincourt, 116 Dorchester Road, Weymouth, Dorset, DT4 7LG. Account Book Clerk (Retired) Date of Claim Deadline 8 March 2010 Notice Type Deceased Estates View Irene Theobald full notice
Publication Date 7 January 2010 Jonathan Read 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 Rue des Trois Couronnes, 11th District, 75011 Paris. Architect Date of Claim Deadline 8 March 2010 Notice Type Deceased Estates View Jonathan Read full notice
Publication Date 7 January 2010 Veronica Newlands 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 22, Foster Court, Royal College Street, Camden, London NW1 9NL Date of Claim Deadline 17 March 2010 Notice Type Deceased Estates View Veronica Newlands full notice
Publication Date 7 January 2010 Ronald Shaw 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 Tyne Drive, Cotswold Rise, Evesham, Worcs WR11 3FG Date of Claim Deadline 17 March 2010 Notice Type Deceased Estates View Ronald Shaw full notice
Publication Date 7 January 2010 Paulinus Hinckson 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 61 Yeldham Road, Hammersmith, London W6 8JQ. London Transport Supervisor Date of Claim Deadline 17 March 2010 Notice Type Deceased Estates View Paulinus Hinckson full notice
Publication Date 7 January 2010 William Hodges 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 “Roseland”, Mount End, Theydon Mount, Epping, Essex, CM16 7PS Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View William Hodges full notice
Publication Date 7 January 2010 Joyce Rendle 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 18 Willow Grange, Tilley Close, Hoo, Rochester, Kent, ME3 9HS. Housewife Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Joyce Rendle full notice