Publication Date 24 September 2009 Colin Davies 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 8 Rosina Walk, Banbury, Oxfordshire OX16 1FW. Accountant Date of Claim Deadline 4 December 2009 Notice Type Deceased Estates View Colin Davies full notice
Publication Date 24 September 2009 Christine West 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 Boscobel House, Royal Oak Road, London E8 1BT Date of Claim Deadline 4 December 2009 Notice Type Deceased Estates View Christine West full notice
Publication Date 24 September 2009 Constance Moss 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 5 Brownhill Terrace, Harehills, Leeds LS9 6DX Date of Claim Deadline 4 December 2009 Notice Type Deceased Estates View Constance Moss full notice
Publication Date 24 September 2009 Derek Dootson 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 68 Clarendon Road, Audenshaw, Manchester M34 5QB. Insurance Administrator (retired) Date of Claim Deadline 4 December 2009 Notice Type Deceased Estates View Derek Dootson full notice
Publication Date 24 September 2009 James Downie 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 ‘Cranford’, 22 Tretherras Road, Newquay, Cornwall TR7 2RA. Chemical Engineer (retired) Date of Claim Deadline 4 December 2009 Notice Type Deceased Estates View James Downie full notice
Publication Date 24 September 2009 Raymond Atwell 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 6 Camborne Road, Sidcup, Kent DA14 4ND. Bank Director Date of Claim Deadline 4 December 2009 Notice Type Deceased Estates View Raymond Atwell full notice
Publication Date 24 September 2009 Joan Young 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 157 Abercorn Crescent, Harrow, Middlesex HA2 0PY. Retired Date of Claim Deadline 4 December 2009 Notice Type Deceased Estates View Joan Young full notice
Publication Date 24 September 2009 Shiela Hay 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 Stapleton House Care Centre, 32 Borough Road, Jarrow, Tyne and Wear NE32 5XW (formerly of 30 Mariners Cottages, South Shields, Tyne and Wear). Civil Servant (retired) Date of Claim Deadline 4 December 2009 Notice Type Deceased Estates View Shiela Hay full notice
Publication Date 24 September 2009 Patricia Quirk 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 Henwick Grange, 68 Hallow Road, Worcester Date of Claim Deadline 25 November 2009 Notice Type Deceased Estates View Patricia Quirk full notice
Publication Date 24 September 2009 Elsie Roberts 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 Laburnum Grove, Tyldesley, Greater Manchester, M29 8PL. Newsagent (Retired) Date of Claim Deadline 4 December 2009 Notice Type Deceased Estates View Elsie Roberts full notice