Publication Date 31 December 2009 Pamela Levett 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 28 The Drive, Tonbridge, Kent TN9 2LP Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Pamela Levett full notice
Publication Date 31 December 2009 Michael Gee 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 Whetstone Grange Care Home, 148 Enderby Road, Whetstone, Leicester LE8 6JJ Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Michael Gee full notice
Publication Date 31 December 2009 Susan Hamson 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 35 Bramble Way, Braunstone Town, Leicester Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Susan Hamson full notice
Publication Date 31 December 2009 Joyce Hay 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 23 Pithiviers Close, Ashby de la Zouch, Leicestershire LE65 2GY Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Joyce Hay full notice
Publication Date 31 December 2009 Edith 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 11 Furzeham Road, West Drayton, Middlesex UB7 9DD Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Edith Jordan full notice
Publication Date 31 December 2009 Gwenneth Norman 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 Faiths Nursing Home, Malvern Road, Cheltenham GL50 2NR (formerly of 33 Beechurst Avenue, Cheltenham) Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Gwenneth Norman full notice
Publication Date 31 December 2009 Nancie Port 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 Sandown Drive, Herne Bay, Kent CT6 8QJ Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Nancie Port full notice
Publication Date 31 December 2009 Margaret Seller 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 Rose Lodge Care Home, Walton Road, Wisbech, Cambridgeshire formerly of 65 Northgate Way, Terrington St Clement, King’s Lynn, Norfolk Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Margaret Seller full notice
Publication Date 31 December 2009 Marjorie Smith 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 16 Maple Avenue, Fishponds, Bristol BS16 4HF Date of Claim Deadline 1 March 2010 Notice Type Deceased Estates View Marjorie Smith full notice
Publication Date 31 December 2009 Audrey Sparrow 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 247 High Street, Walton, Felixstowe, Suffolk IP11 9DU Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Audrey Sparrow full notice