Publication Date 9 February 2010 Olive 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 Grey Gables Residential Home, 39 Fox Hollies Road, Acocks Green, Birmingham B27 7TH Date of Claim Deadline 10 April 2010 Notice Type Deceased Estates View Olive Smith full notice
Publication Date 9 February 2010 Charles Holden 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 19 Eastleach, Cirencester GL7, 3NQ, previously 19 Church View, Ascott-U-Wychwood, Chipping Norton OX7 6AA, previously Chalet Blanc-Chardon, Rue Des Beauforts, 73120 Saint-Bon-Tarentaise, France. Film Producer Date of Claim Deadline 10 April 2010 Notice Type Deceased Estates View Charles Holden full notice
Publication Date 9 February 2010 Margaret Miles 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 72 Church Street, Great Bedwyn, Marlborough, Wiltshire SN8 3PF. Letting Agent Date of Claim Deadline 16 April 2010 Notice Type Deceased Estates View Margaret Miles full notice
Publication Date 9 February 2010 Joan Jennings 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 26 Palm Court, Rowena Road, Westgate-on-Sea, Kent CT8 8QZ. Clerical Officer (Retired) Date of Claim Deadline 24 April 2010 Notice Type Deceased Estates View Joan Jennings full notice
Publication Date 9 February 2010 Kingsley Mercado 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 83 Frant Road, Thornton Heath, Surrey CR7 7JZ. Mechanical Engineer (Retired) Date of Claim Deadline 10 April 2010 Notice Type Deceased Estates View Kingsley Mercado full notice
Publication Date 9 February 2010 Donovan Bowers 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 Jasmine Gardens, Harrow, Middlesex HA2 9DE and 17 South Hill Avenue, Harrow HA2 0NN. Haulage Contractor Date of Claim Deadline 10 April 2010 Notice Type Deceased Estates View Donovan Bowers full notice
Publication Date 9 February 2010 Edward Coupe 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 4 Wales Street, Kings Sutton, Banbury, Oxfordshire OX17 3RR Date of Claim Deadline 13 April 2010 Notice Type Deceased Estates View Edward Coupe full notice
Publication Date 9 February 2010 Alice Maskell 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 17 Manley Road, Sale, Cheshire M33 4EG Date of Claim Deadline 12 April 2010 Notice Type Deceased Estates View Alice Maskell full notice
Publication Date 9 February 2010 Kenneth Griffiths 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 Aaran House, Overton Close, Coleorton, Leicestershire LE67 8FY Date of Claim Deadline 6 May 2010 Notice Type Deceased Estates View Kenneth Griffiths full notice
Publication Date 9 February 2010 Peter Emenanjo 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 Staford Street, Old Trafford, Manchester Date of Claim Deadline 10 April 2010 Notice Type Deceased Estates View Peter Emenanjo full notice