Publication Date 12 November 2009 Trevor Gresswell 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 40 Beech Avenue, Newark, Nottinghamshire NG24 4DY Date of Claim Deadline 22 January 2010 Notice Type Deceased Estates View Trevor Gresswell full notice
Publication Date 12 November 2009 Sarah Hindle 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 Nazareth House Care Home, Ashton Road, Lancaster LA1 5AQ formerly of 94 Beaufort Road, Morecambe LA4 6UA Date of Claim Deadline 22 January 2010 Notice Type Deceased Estates View Sarah Hindle full notice
Publication Date 12 November 2009 Ronald Arnold 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 Weston Park Care Home, Moss Lane, Macclesfield, Cheshire SK11 7XE Date of Claim Deadline 22 January 2010 Notice Type Deceased Estates View Ronald Arnold full notice
Publication Date 12 November 2009 Myrtle Robinson 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 Southbank Road, Kenilworth, Warwickshire CV8 1LA Date of Claim Deadline 22 January 2010 Notice Type Deceased Estates View Myrtle Robinson full notice
Publication Date 12 November 2009 Irene Scoltock 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 Apartmentos Sol Piso 6D, Ramon y Cajal 52, Feungirola 29640, Malaga, Spain formerly of 41 Inverness Road, Ipswich, Suffolk IP4 3EA Date of Claim Deadline 22 January 2010 Notice Type Deceased Estates View Irene Scoltock full notice
Publication Date 12 November 2009 Eileen Hughes 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 Wilson Browne LLP, 41 Meadow Road, Kettering, Northamptonshire Date of Claim Deadline 13 January 2010 Notice Type Deceased Estates View Eileen Hughes full notice
Publication Date 12 November 2009 John Dilks 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 Monkwood Road, Wakefield, West Yorkshire WF1 2JX Date of Claim Deadline 22 January 2010 Notice Type Deceased Estates View John Dilks full notice
Publication Date 12 November 2009 Margery Raeburn 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 25 Princes Terrace, Kemp Town, Brighton, East Sussex Date of Claim Deadline 22 January 2010 Notice Type Deceased Estates View Margery Raeburn full notice
Publication Date 12 November 2009 Ruby Wheeler 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 Sebright House, 10-12 Leam Terrace, Leamington Spa, Warwickshire Date of Claim Deadline 22 January 2010 Notice Type Deceased Estates View Ruby Wheeler full notice
Publication Date 12 November 2009 Ernest Roach 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 18 Cecilia Road, Paignton, Devon TQ3 1BD Date of Claim Deadline 22 January 2010 Notice Type Deceased Estates View Ernest Roach full notice