Publication Date 14 August 2009 Winifred Nicholson 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 Magdalen House, 98 High Street, Gloucester GL1 3PH. Retired Date of Claim Deadline 15 October 2009 Notice Type Deceased Estates View Winifred Nicholson full notice
Publication Date 14 August 2009 Terence Shovelin 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 14 St. Johns Court, South Shields, Tyne & Wear NE33 2SD. Chief Steward (Retired) Date of Claim Deadline 23 October 2009 Notice Type Deceased Estates View Terence Shovelin full notice
Publication Date 14 August 2009 Patrick Doyle 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 Murrayfields Care Centre, 77 Dysons Road, Edmonton, Enfield, Middlesex, formerly of 5 Naylor Grove, Enfield Date of Claim Deadline 16 October 2009 Notice Type Deceased Estates View Patrick Doyle full notice
Publication Date 14 August 2009 Bernard Bird 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 7 Romsey Road, Benfleet, Essex SS7 5TP Date of Claim Deadline 23 October 2009 Notice Type Deceased Estates View Bernard Bird full notice
Publication Date 14 August 2009 Marjorie 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 18 Thirlmere Drive, Withnell, Chorley, Lancashire PR6 8AY Date of Claim Deadline 23 October 2009 Notice Type Deceased Estates View Marjorie Davies full notice
Publication Date 14 August 2009 Marjorie Hunt 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 28 Windsor Road, The Lawns, Swindon SN3 1JP Date of Claim Deadline 23 October 2009 Notice Type Deceased Estates View Marjorie Hunt full notice
Publication Date 14 August 2009 Pamela Jesson 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 89 Grange Drive, Stratton St Margaret, Swindon SN3 4JX Date of Claim Deadline 23 October 2009 Notice Type Deceased Estates View Pamela Jesson full notice
Publication Date 14 August 2009 Gwendoline Martin 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 430 Blandford Road, Efford, Plymouth PL3 6JE Date of Claim Deadline 23 October 2009 Notice Type Deceased Estates View Gwendoline Martin full notice
Publication Date 14 August 2009 Cyril 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 1 Tabard House, 22 Upper Teddington Road, Hampton Wick, Kingston upon Thames KT1 4DT Date of Claim Deadline 23 October 2009 Notice Type Deceased Estates View Cyril Phillips full notice
Publication Date 14 August 2009 Rosemary Sutton 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 Bargate House, Tuesley Lane, Godalming, Surrey Date of Claim Deadline 23 October 2009 Notice Type Deceased Estates View Rosemary Sutton full notice