Publication Date 4 December 2009 Charles Townsley 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 5 Ellen Court, Jarrow, Tyne & Wear NE32 3NH Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Charles Townsley full notice
Publication Date 4 December 2009 Leonard Dymond 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 15, Bath Hill Court, Bath Hill, Bournemouth, Dorset BH1 2HW Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Leonard Dymond full notice
Publication Date 4 December 2009 Loie Moret 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 10603 Detroit Avenue, Cleveland, Cuyahoga, Ohio 44102 USA (previously of 15A Chain Lane, Mickleover, Derby DE3 9AJ) Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Loie Moret full notice
Publication Date 4 December 2009 Josephine Knight 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 24 Watermans Junction Road, Romford RM1 3QZ Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Josephine Knight full notice
Publication Date 4 December 2009 Elsie Hole 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 9 Merritt Road, Paignton TQ3 3RW Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Elsie Hole full notice
Publication Date 4 December 2009 Alice Goode 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 Willows, 74 Station Street, Rippingale, Bourne, Lincolnshire PE10 0SX (formerly of “Westwood”, 5 High Street, Rippingale, Bourne, Lincolnshire PE10 0SR) Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Alice Goode full notice
Publication Date 4 December 2009 Wilfred Howitt 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 Pine Meadows Nursing Home, Park Road, Leek, Staffordshire formerly of Bank Farm, Winkhill, Near Leek, Staffordshire Date of Claim Deadline 15 February 2010 Notice Type Deceased Estates View Wilfred Howitt full notice
Publication Date 4 December 2009 George Barnes 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 Lilacs Residential Home, 121 Chalkwell Avenue, Westcliff On Sea, Essex SS0 8NL Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View George Barnes full notice
Publication Date 4 December 2009 Lawrence Crook 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 Nicholas Nursing Home, 21 St Nicholas Drive, Netherton, Liverpool, Merseyside L30 2RG Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Lawrence Crook full notice
Publication Date 4 December 2009 Charles Houghton 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 70 West Drive Gardens, Soham CB7 5EX Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Charles Houghton full notice