Publication Date 30 October 2009 Elizabeth Lawson 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 91 Crombie Avenue, Clifton, York, YO30 6DW Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Elizabeth Lawson full notice
Publication Date 30 October 2009 Harold Lockwood 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 128 Gibson’s Hill, London, SW16 3EY Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Harold Lockwood full notice
Publication Date 30 October 2009 William Hudson 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 96 Romford Road, Aveley South Ockendon, Essex, RM15 4PP Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View William Hudson full notice
Publication Date 30 October 2009 Barbara Leach 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 102 Windermere Road, Reading, Berkshire. Civil Servant Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Barbara Leach full notice
Publication Date 30 October 2009 Margaret Kirby 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 Field Edge, Southease, Lewes, East Sussex, BN7 3HX. Private Secretary (Retired) Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Margaret Kirby full notice
Publication Date 30 October 2009 Jennifer Knowlden 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 93 Eversley Road, Upper Norwood, London, SE19 7QS Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Jennifer Knowlden full notice
Publication Date 30 October 2009 Alfred Spain 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 Eton House, 68 Eton Road, Datachet, Slough, Berkshire, SL3 9AY Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Alfred Spain full notice
Publication Date 30 October 2009 Patience Beadling 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 Elswick Hall Nursing Home, Elswick, Newcastle upon Tyne, NE4 6RH. Widow Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Patience Beadling full notice
Publication Date 30 October 2009 Anne Curtis 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 Hillside Nursing Home, 30 Dover Road, Southport, Merseyside, PR8 4TB Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Anne Curtis full notice
Publication Date 30 October 2009 Doris Hamer 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 42 Cardigan Road, Birkdale, Southport, Merseyside, PR8 4SF Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Doris Hamer full notice