Publication Date 20 January 2009 Mohammed Qureshi 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 Cambridge Street, Wolverton, Milton Keynes MK12 5AJ Date of Claim Deadline 21 March 2009 Notice Type Deceased Estates View Mohammed Qureshi full notice
Publication Date 20 January 2009 Albert Lipscomb 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 Leamington Road, Southall, Middlesex UB2 5JD. Skilled Engineer (Retired) Date of Claim Deadline 21 March 2009 Notice Type Deceased Estates View Albert Lipscomb full notice
Publication Date 20 January 2009 Ivy 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 31 Old Drive, Polegate, East Sussex BN26 5ET. Secretary (Retired) Date of Claim Deadline 21 March 2009 Notice Type Deceased Estates View Ivy Hunt full notice
Publication Date 20 January 2009 Kenneth Taggart 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 36 Peyton Close, Eastbourne, East Sussex BN23 6AF. Shop Manager (retired) Date of Claim Deadline 21 March 2009 Notice Type Deceased Estates View Kenneth Taggart full notice
Publication Date 20 January 2009 John Bowley 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 66 Nottingham Road, Long Eaton, Nottingham NG10 2AU. Managing Director Date of Claim Deadline 21 March 2009 Notice Type Deceased Estates View John Bowley full notice
Publication Date 20 January 2009 Frederick Cooper 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 3 Hurford Place, Cyncoed, Cardiff CF23 6QZ. Clothes Wholesaler (Retired) Date of Claim Deadline 23 March 2009 Notice Type Deceased Estates View Frederick Cooper full notice
Publication Date 20 January 2009 Vera Courtenay 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 203b Arlington Road, London NW1, formerly of 164 Torquay Road, Paignton, Devon TQ3 3AL Date of Claim Deadline 21 March 2009 Notice Type Deceased Estates View Vera Courtenay full notice
Publication Date 20 January 2009 Christina Ducksbury 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 Flat 11, Belvedere Gardens, Heaton Moor, Stockport and 8 Princess Avenue, Didsbury, Manchester Date of Claim Deadline 21 March 2009 Notice Type Deceased Estates View Christina Ducksbury full notice
Publication Date 20 January 2009 Barbara Matthews 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 Camden Residential Home, 85 Nottingham Road, Long Eaton, Nottingham NG10 2BN. Shop Assistant (Retired) Date of Claim Deadline 21 March 2009 Notice Type Deceased Estates View Barbara Matthews full notice
Publication Date 20 January 2009 Ronald Parish 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 95 Lovell Road, Cambridge, CB4 2QW. Retired delivery driver Date of Claim Deadline 23 March 2009 Notice Type Deceased Estates View Ronald Parish full notice