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
Publication Date 31 December 2009 William Warncken 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 32 Harwill Approach, Churwell, Morley LS27 7QW Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View William Warncken full notice
Publication Date 31 December 2009 Harilaos Avraam 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 229 Pype Hayes Road, Birmingham B24 0JG Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Harilaos Avraam full notice
Publication Date 31 December 2009 Herbert Hobden 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 12 Overhill Drive, Patcham, Brighton BN1 8WH Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Herbert Hobden full notice
Publication Date 31 December 2009 Donald Kenchington 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 West Mill Crescent, Wareham, Dorset BH20 4BW Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Donald Kenchington full notice
Publication Date 31 December 2009 Michael Davey 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 20A Elsinore Road, Forest Hill, London SE23 2SL Date of Claim Deadline 1 March 2010 Notice Type Deceased Estates View Michael Davey full notice
Publication Date 31 December 2009 Albert Eagles 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 Box Tree Cottage, The Common, Woolaston, Gloucestershire Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Albert Eagles full notice