Publication Date 17 December 2008 Alice Bentley 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 2 Dane Grove, Cheadle, Stoke-on-Trent, Staffordshire ST10 1QS. Cleaner (Retired)/widow Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Alice Bentley full notice
Publication Date 17 December 2008 Shirley Bond 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 Grange Nursing Home, Grange Drive, Heswall, Wirral CH60 7RU Date of Claim Deadline 23 February 2009 Notice Type Deceased Estates View Shirley Bond full notice
Publication Date 17 December 2008 Edward Groombridge 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 9 Jubilee Court, Uttoxeter, Staffordshire ST14 7QQ. Builder (Retired) Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Edward Groombridge full notice
Publication Date 17 December 2008 Stuart Humphreys 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 78 Tean Road, Cheadle, Stoke-on-Trent, Staffordshire ST10 1LY. Police Officer Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Stuart Humphreys full notice
Publication Date 17 December 2008 Paolo Ponginibio 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 Ty Baptist, Chapel Street, Porthmadog, Gwynedd LL49 9DS. Restaurant Manager (Retired.) Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Paolo Ponginibio full notice
Publication Date 17 December 2008 Ottoline Jones 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 The Flats, Frolic Street, Newtown, Powys Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Ottoline Jones full notice
Publication Date 17 December 2008 Stanley Medcalf 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 24 Woodlands Road, Pettits Lane, Romford, Essex RM1 4HD. Mechanical Engineer Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Stanley Medcalf full notice
Publication Date 17 December 2008 Maude Bartle 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 North Ferriby Nursing Home, 5 High Street, North Ferriby, East Yorkshire HU14 3JZ Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Maude Bartle full notice
Publication Date 17 December 2008 Vene Greenbank 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 Edenside, Holme Street, Appleby-in-Westmorland, Cumbria CA16 6QU and formerly of Midtown House, Milburn, Penrith, Cumbria CA10 1TW Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Vene Greenbank full notice
Publication Date 17 December 2008 Irene Mulcaster 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 12 Dalzell Gardens, Great Clifton, Workington, Cumbria CA14 1SU. Housewife Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Irene Mulcaster full notice