Publication Date 13 October 2009 Rosmond Trusty 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 Austen House Care Home, Kilnsea Drive, Lower Earley, Reading RG6 3UJ Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Rosmond Trusty full notice
Publication Date 13 October 2009 Robert Walker-Brown 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 Gisburne House, 13 Jarvis Street, Upavon, Pewsey, Wiltshire SN9 6DU Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Robert Walker-Brown full notice
Publication Date 13 October 2009 David Franklin 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 Pant y No, Cemmaes Road, Machynlleth, Powys SY20 8QS Date of Claim Deadline 14 December 2009 Notice Type Deceased Estates View David Franklin full notice
Publication Date 13 October 2009 Winifred Lomas 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 665 Halifax Road, Hartshead Moor, Cleckheaton, Kirklees, West Yorkshire BD19 6LJ, residing at death at Kexborough House Residential Care Home, 113 Churchfield Lane, Kexborough, Barnsley, South Yorkshire S75 5DN Date of Claim Deadline 14 December 2009 Notice Type Deceased Estates View Winifred Lomas full notice
Publication Date 13 October 2009 Michael Bryson 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 147 Westmorland Road, Newcastle upon Tyne NE4 7QS Date of Claim Deadline 14 December 2009 Notice Type Deceased Estates View Michael Bryson full notice
Publication Date 13 October 2009 Winifred Burgess 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 Garstone Croft, Fulwood, Preston PR2 3NY. Auxiliary Nurse (Retired) Date of Claim Deadline 14 December 2009 Notice Type Deceased Estates View Winifred Burgess full notice
Publication Date 13 October 2009 Stanley Clarke 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 Mill Street, Kidlington, Oxfordshire. Gardener (Retired) Date of Claim Deadline 14 December 2009 Notice Type Deceased Estates View Stanley Clarke full notice
Publication Date 13 October 2009 Ida Woolley 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 Churchill House Nursing & Residential Home, Keepside Close, Bromfield Road, Ludlow, Shropshire SY8 1EL, previously of 10 Ashbrook Crescent, Church Stretton, Shropshire SY6 6ER Date of Claim Deadline 14 December 2009 Notice Type Deceased Estates View Ida Woolley full notice
Publication Date 13 October 2009 John Collins 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 11 Wooburn Green Lane, Beaconsfield, Buckinghamshire HP9 1XE. Company Secretary (Retired) Date of Claim Deadline 14 December 2009 Notice Type Deceased Estates View John Collins full notice
Publication Date 13 October 2009 Ethel Leath 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 47 Beresford Crescent, Westlands, Newcastle Under Lyme T5 3RQ. Widow Date of Claim Deadline 14 December 2009 Notice Type Deceased Estates View Ethel Leath full notice