Publication Date 18 January 2010 Diana Cunningham 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 175 Hillcrest Drive, Southdown, Bath Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View Diana Cunningham full notice
Publication Date 18 January 2010 Harry Barratt 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 44 Oakley Road, Corby, Northamptonshire Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View Harry Barratt full notice
Publication Date 18 January 2010 John Riddell 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 Allington, Little Dale Farm, Colliers Green, Cranbrook, Kent TN17 2LS Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View John Riddell full notice
Publication Date 18 January 2010 Clifford Holmes 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 The Meadows Residential Home, Mansfield Road, Alfreton, Derbyshire previously of 24 Hawthorne Avenue, Mickley, Stretton, Alfreton, Derbyshire Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View Clifford Holmes full notice
Publication Date 18 January 2010 Ruby Rowe 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 St Annes Nursing Home, 21 Wayside Road, Bournemouth BH6 3ES Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View Ruby Rowe full notice
Publication Date 18 January 2010 Queenie Lythgo 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 21 David Road, Dagenham, Essex RM8 1RH Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View Queenie Lythgo full notice
Publication Date 18 January 2010 Frederick 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 71 Dalton Drive, Pendlebury, Swinton, Manchester M27 8UD Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View Frederick Davies full notice
Publication Date 18 January 2010 Barbara Jukes 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 Rectory Farm, Upton Warren, Near Bromsgrove, Worcestershire B61 7EL Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View Barbara Jukes full notice
Publication Date 18 January 2010 Hilda O’Brien 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 Orchard House Nursing/Residential Care Home, 107 Money Bank, Wisbech, Cambridgeshire Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View Hilda O’Brien full notice
Publication Date 18 January 2010 Yvette Bower 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 Wilberforce Road, Cambridge CB3 0EQ Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View Yvette Bower full notice