Publication Date 4 December 2009 Ronald Dancer 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 20 Homestead Rise, Wootton, Northampton NN4 6LE Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Ronald Dancer full notice
Publication Date 4 December 2009 Derek Johnson 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 20 Glamis Road, New Basford, Nottingham NG5 1EF Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Derek Johnson full notice
Publication Date 4 December 2009 Gladys Kitchen 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 109 Claremont Grove, Pudsey, Leeds LS28 7DL Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Gladys Kitchen full notice
Publication Date 4 December 2009 William Curran 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 1 Shakespeare Road, Cheltenham GL51 7HB Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View William Curran full notice
Publication Date 4 December 2009 Joan Steele 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 14 Alderman Howe Lodge, Highwoods, Colchester, Essex CO4 9SB Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Joan Steele full notice
Publication Date 4 December 2009 William Folley 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 3, Salterns Point, 36 Salterns Way, Lilliput, Poole, Dorset BH14 8LN Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View William Folley full notice
Publication Date 4 December 2009 Cicely Crawley 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 55, Seabright, West Parade, Worthing, West Sussex BN11 3QT Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Cicely Crawley full notice
Publication Date 4 December 2009 Norman Clews 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 Ottley House Nursing Home, Corporation Lane, Coton Hill, Shrewsbury, Shropshire SY1 2PA (formerly of Plockton, Shepherds Lane, Bicton Heath, Shrewsbury, Shropshire SY3 5EQ) Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Norman Clews full notice
Publication Date 4 December 2009 Julia Bridge 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 57 Russet Drive, Red Lodge, Bury St Edmunds, Suffolk IP28 8GA also resident at Cedar Lodge Residential Home, Culford, Bury St Edmunds, Suffolk IP28 6DX Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Julia Bridge full notice
Publication Date 4 December 2009 Jean Lynch 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 97 Guildford Road, Birkdale, Southport, Merseyside PR8 4JY. Widow Date of Claim Deadline 15 February 2010 Notice Type Deceased Estates View Jean Lynch full notice