Publication Date 17 November 2009 Maurice Engledew 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 Coleridge Road, Walthamstow, London E17 6QX Date of Claim Deadline 29 January 2010 Notice Type Deceased Estates View Maurice Engledew full notice
Publication Date 17 November 2009 Jessie Lee 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 40, Firth House, 18 Firth Mews, Selby, North Yorkshire YO8 3FZ Date of Claim Deadline 29 January 2010 Notice Type Deceased Estates View Jessie Lee full notice
Publication Date 17 November 2009 Prudence Hooks 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 Greensleeves, High Street, Great Oakley, Harwich, Essex CO12 5AH Date of Claim Deadline 29 January 2010 Notice Type Deceased Estates View Prudence Hooks full notice
Publication Date 17 November 2009 Robert Lee 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 150 Edenbridge Road, Hall Green, Birmingham B28 8PN Date of Claim Deadline 29 January 2010 Notice Type Deceased Estates View Robert Lee full notice
Publication Date 17 November 2009 Arthur Knapp 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 45 Hathaway Court, Alcester Road, Stratford upon Avon, Warwickshire CV37 6HH Date of Claim Deadline 29 January 2010 Notice Type Deceased Estates View Arthur Knapp full notice
Publication Date 17 November 2009 Grahame Dodd 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 Byways, Westfield Road, Bishops Stortford, Hertfordshire CM23 2RE Date of Claim Deadline 29 January 2010 Notice Type Deceased Estates View Grahame Dodd full notice
Publication Date 17 November 2009 Gertrude Batchelor 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 Windermere, Cross Lane, Stanhoe, King’s Lynn, Norfolk PE31 8PS Date of Claim Deadline 29 January 2010 Notice Type Deceased Estates View Gertrude Batchelor full notice
Publication Date 17 November 2009 David Williams 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 Yeoman Gardens, Willesborough, Ashford, Kent TN24 0NQ Date of Claim Deadline 19 January 2010 Notice Type Deceased Estates View David Williams full notice
Publication Date 17 November 2009 Emily Chase 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 Rotherlea, Dawtrey Road, Petworth, West Sussex GU28 0EA and 28 The Willows, Manor Farm Court, Selsey, West Sussex PO20 0JT Date of Claim Deadline 29 January 2010 Notice Type Deceased Estates View Emily Chase full notice
Publication Date 17 November 2009 Kathleen Watson 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 58 Stag Leys, Ashtead, Surrey KT21 1TQ Date of Claim Deadline 29 January 2010 Notice Type Deceased Estates View Kathleen Watson full notice