Publication Date 25 February 2009 Lucy Taylor 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 55 Marston Lane, Attleborough, Nuneaton, Warwickshire CV11 4RD Date of Claim Deadline 8 May 2009 Notice Type Deceased Estates View Lucy Taylor full notice
Publication Date 25 February 2009 Elise Hayles 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 Honeysuckle House, 1A Oakthorpe Road, Palmers Green, London N13 (formerly of 23 Pembroke Road, Palmers Green, London N13 5NR) Date of Claim Deadline 8 May 2009 Notice Type Deceased Estates View Elise Hayles full notice
Publication Date 25 February 2009 Iris Riefe 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 30 Woodwaye, Woodley, Reading RG5 3HA Date of Claim Deadline 8 May 2009 Notice Type Deceased Estates View Iris Riefe full notice
Publication Date 25 February 2009 Mandy Timms 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 Tates Way, Rudgwick, Horsham, West Sussex RH12 3HW Date of Claim Deadline 8 May 2009 Notice Type Deceased Estates View Mandy Timms full notice
Publication Date 25 February 2009 Daphne Edwards 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 169 High Street, Kelvedon, Essex CO5 9JA Date of Claim Deadline 1 May 2009 Notice Type Deceased Estates View Daphne Edwards full notice
Publication Date 25 February 2009 Edna Worrall 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 Charney Court, Grange Over Sands, Cumbria Date of Claim Deadline 8 May 2009 Notice Type Deceased Estates View Edna Worrall full notice
Publication Date 25 February 2009 Dorothy Andrews 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 Down House Nursing Home, 227 Tavistock Road, Plymouth PL6 8AA Date of Claim Deadline 8 May 2009 Notice Type Deceased Estates View Dorothy Andrews full notice
Publication Date 25 February 2009 Alwyn Reed 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 Hogarth Close, Sholing, Southampton SO19 1RA Date of Claim Deadline 8 May 2009 Notice Type Deceased Estates View Alwyn Reed full notice
Publication Date 25 February 2009 John Burt 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 56 Greenfield Avenue, Shavington, Crewe CW2 5HE Date of Claim Deadline 8 May 2009 Notice Type Deceased Estates View John Burt full notice
Publication Date 25 February 2009 Dympna Bassett 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 17 Ingleton Road, Edmonton, London N18 2RX Date of Claim Deadline 1 May 2009 Notice Type Deceased Estates View Dympna Bassett full notice