Publication Date 17 December 2009 Beryl Prew 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 Glendower, Warwick Court, Stratford upon Avon, Warwickshire CV37 6YF Date of Claim Deadline 26 February 2010 Notice Type Deceased Estates View Beryl Prew full notice
Publication Date 17 December 2009 Jean Barber 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 Horsham Road, Bedfont, Middlesex TW14 8LW Date of Claim Deadline 26 February 2010 Notice Type Deceased Estates View Jean Barber full notice
Publication Date 17 December 2009 Ellen Ricketts 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 3 Bolderwood Way, West Wickham, Kent BR4 9PH Date of Claim Deadline 26 February 2010 Notice Type Deceased Estates View Ellen Ricketts full notice
Publication Date 17 December 2009 Neil Hutchinson 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 98 Windsor Road, Carlton, Worksop Date of Claim Deadline 26 February 2010 Notice Type Deceased Estates View Neil Hutchinson full notice
Publication Date 17 December 2009 Florence Williams 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 58 High Street, Trelewis, Treharris, Mid Glamorgan CF46 6AD Date of Claim Deadline 18 February 2010 Notice Type Deceased Estates View Florence Williams full notice
Publication Date 17 December 2009 Stefan Rubaha 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 Storrs Place, Small Heath, Birmingham B10 9QL Date of Claim Deadline 26 February 2010 Notice Type Deceased Estates View Stefan Rubaha full notice
Publication Date 17 December 2009 Audrey Sharpe 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 Gables Care Centre, 1595 Wolverhampton Road, Oldbury, Birmingham B69 2BJ formerly of The Heathers Nursing Home, 37 Sandon Road, Edgbaston, Birmingham B17 8DR and 75 Poplar Road, Edgbaston, Birmingham B17 8EG Date of Claim Deadline 26 February 2010 Notice Type Deceased Estates View Audrey Sharpe full notice
Publication Date 17 December 2009 Phyllis Dennis 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 77 Bloy Street, Easton, Bristol BS5 6AZ Date of Claim Deadline 18 February 2010 Notice Type Deceased Estates View Phyllis Dennis full notice
Publication Date 17 December 2009 William Whitehead 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 Cloudesley Street, London N1 0HU Date of Claim Deadline 18 February 2010 Notice Type Deceased Estates View William Whitehead full notice
Publication Date 17 December 2009 Ernest Evans 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 Parklands Nursing Home, 21-27 Thundersley Park Road, South Benfleet, Essex SS7 1EG Date of Claim Deadline 18 February 2010 Notice Type Deceased Estates View Ernest Evans full notice