Publication Date 26 October 2009 Leslie McWhinnie 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 49 York Road, Corby, Northants NN18 0NY. Hospital Security Guard (retired) Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Leslie McWhinnie full notice
Publication Date 26 October 2009 Catherine Heywood 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 Moreton Hill Farm Care Centre, Standish, Stonehouse, Gloucestershire (formerly of 25 Markham Square, London SW3). Widow Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Catherine Heywood full notice
Publication Date 26 October 2009 Vernon Newbery 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 123 Bishop Road, Horfield, Bristol BS7 8LX. General Builder (Retired) Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Vernon Newbery full notice
Publication Date 26 October 2009 Edward Genge 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 25 Beechcroft Road, Alverstoke, Gosport, Hampshire, PO12 2EP. Secondary School Teacher (Retired) Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Edward Genge full notice
Publication Date 26 October 2009 Phyllis Buttress 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 Neville Williams House, 8-14 Greenland Road, Selly Park B29 7PP, formerly of 27 Charlemont Crescent, West Bromwich, West Midlands B71 3DA Date of Claim Deadline 29 December 2009 Notice Type Deceased Estates View Phyllis Buttress full notice
Publication Date 26 October 2009 Norman Fletcher 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 34 Greville Way, Broadstairs, Kent CT10 2JR Date of Claim Deadline 29 December 2009 Notice Type Deceased Estates View Norman Fletcher full notice
Publication Date 26 October 2009 Pearl Hadfield 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 Woodlands, Ossett, West Yorkshire WF5 9PY. Retired Date of Claim Deadline 29 December 2009 Notice Type Deceased Estates View Pearl Hadfield full notice
Publication Date 26 October 2009 Joyce Handforth 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 21 Rocheford Gardens, Hunslet, Leeds LS10 2LJ Date of Claim Deadline 29 December 2009 Notice Type Deceased Estates View Joyce Handforth full notice
Publication Date 26 October 2009 Margaret May 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 Southbank Road, East Cowes, Isle of Wight PO32 6JD. Marine Instruments Production Manager (Retired) Date of Claim Deadline 29 December 2009 Notice Type Deceased Estates View Margaret May full notice
Publication Date 26 October 2009 Leslie Phillips 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 27a Marshall Road, Rainham, Kent ME8 0AP Date of Claim Deadline 28 December 2009 Notice Type Deceased Estates View Leslie Phillips full notice