Publication Date 6 October 2009 Audrey Daniel 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 Ghyll Court, The Wells Walk, Ilkley LS29 9LH Date of Claim Deadline 18 December 2009 Notice Type Deceased Estates View Audrey Daniel full notice
Publication Date 6 October 2009 Leonard Davis 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 10a Morgan Road, Fazeley, Tamworth B78 3LA Date of Claim Deadline 7 December 2009 Notice Type Deceased Estates View Leonard Davis full notice
Publication Date 6 October 2009 Kathleen Lourie 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 Steps, Trotton, Rogate, Petersfield, Hampshire Date of Claim Deadline 18 December 2009 Notice Type Deceased Estates View Kathleen Lourie full notice
Publication Date 6 October 2009 John Reed 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 Linna, Park Street, Colnbrook, Slough SL3 0JF Date of Claim Deadline 18 December 2009 Notice Type Deceased Estates View John Reed full notice
Publication Date 6 October 2009 Nellie Short 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 Dial House, 9 Dynevor Road, Bedford MK40 2DB Date of Claim Deadline 18 December 2009 Notice Type Deceased Estates View Nellie Short full notice
Publication Date 6 October 2009 Ruby 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 Holmwood Residential Home, 39 Chine Walk, West Parley, Ferndown, Dorset BH22 8PR Date of Claim Deadline 7 December 2009 Notice Type Deceased Estates View Ruby Smith full notice
Publication Date 6 October 2009 Leonard Arnold 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 Caton House, Epsom Drive, Bletchley, Milton Keynes formerly of 217 Newbridge Road, Bath Date of Claim Deadline 18 December 2009 Notice Type Deceased Estates View Leonard Arnold full notice
Publication Date 6 October 2009 Frederick Baker 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 55 Sherbourne Way, Croxley Green, Rickmansworth, Hertfordshire WD3 3PQ Date of Claim Deadline 18 December 2009 Notice Type Deceased Estates View Frederick Baker full notice
Publication Date 6 October 2009 Thomas Duggan 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 Oak Close, Chichester, West Sussex PO19 3AJ Date of Claim Deadline 18 December 2009 Notice Type Deceased Estates View Thomas Duggan full notice
Publication Date 6 October 2009 Albert Harrison 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 Greenlea, Pennymoor Lane, Puddington, Tiverton, Devon EX16 8LN Date of Claim Deadline 18 December 2009 Notice Type Deceased Estates View Albert Harrison full notice