Publication Date 2 October 2009 Leonard Sandford 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 33 The Fairway, Deal, Kent. Widower Date of Claim Deadline 7 December 2009 Notice Type Deceased Estates View Leonard Sandford full notice
Publication Date 2 October 2009 Harold Sedgewick 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 105 Drake House, Sir Francis Way, Brentwood, Essex CM14 4TG. Joiner (Retired) Date of Claim Deadline 4 December 2009 Notice Type Deceased Estates View Harold Sedgewick full notice
Publication Date 2 October 2009 Louisa Starnes 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 Trevaylor Manor Residential & Care Home, Newmill Road, Gulval, Penzance, Cornwall TR20 8UR Date of Claim Deadline 3 December 2009 Notice Type Deceased Estates View Louisa Starnes full notice
Publication Date 2 October 2009 Zai Symons 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 St Mary’s Care Home, 3 Tooting Bec Gardens, London SW16 Date of Claim Deadline 3 December 2009 Notice Type Deceased Estates View Zai Symons full notice
Publication Date 2 October 2009 Hugh Symons 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 Rockhampton Close, Lambeth, London SE27 0NG. Medical Practitioner (Retired) Date of Claim Deadline 3 December 2009 Notice Type Deceased Estates View Hugh Symons full notice
Publication Date 2 October 2009 Edward Fearnall 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 20 Kingsway, Whitchurch, Shropshire SY13 1EH. Animal Feed Consultant (Retired) Date of Claim Deadline 14 December 2009 Notice Type Deceased Estates View Edward Fearnall full notice
Publication Date 2 October 2009 Audrey Cornish-Underwood 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 Lane End, 78 Newnham Road, Binstead, Ryde, Isle of Wight PO33 3TF. Housewife Date of Claim Deadline 3 December 2009 Notice Type Deceased Estates View Audrey Cornish-Underwood full notice
Publication Date 2 October 2009 Greta 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 Friston House, 414 City Way, Rochester, Kent ME1 2BQ. Retired Date of Claim Deadline 5 December 2009 Notice Type Deceased Estates View Greta Smith full notice
Publication Date 2 October 2009 Robert Fishlock 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 Carr Farm, Soyland, Ripponden, Sowerby Bridge, West Yorkshire Date of Claim Deadline 3 December 2009 Notice Type Deceased Estates View Robert Fishlock full notice
Publication Date 2 October 2009 Edward Lee 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 Walldene Court Nursing Home, Threap Gardens, Wallsend, Tyne & Wear, formerly of 8 Ennerdale Gardens, Wallsend, Tyne & Wear NE28 0EZ. Shipyard Labourer (Retired) Date of Claim Deadline 3 December 2009 Notice Type Deceased Estates View Edward Lee full notice