Publication Date 28 October 2009 Audrey Dunn 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 53 Westwood Avenue, Stourbridge, West Midlands DY8 3EQ Date of Claim Deadline 29 December 2009 Notice Type Deceased Estates View Audrey Dunn full notice
Publication Date 28 October 2009 Lilli Singer 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 Sunningdale Nursing Home, Dene Road, Hexham, Northumberland NE45 1HW formerly of Flat 9, Number 9 Osborne Villas, Osborne Avenue, Newcastle upon Tyne NE2 1JU Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Lilli Singer full notice
Publication Date 28 October 2009 Betty Knight 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 High Winds, St. Michaels Way, Wenhaston, Halesworth, Suffolk IP19 9EH Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Betty Knight full notice
Publication Date 28 October 2009 Vera Humphrey 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 Hilda, 18 Highfields Road, Edenbridge, Kent TN8 6JN Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Vera Humphrey full notice
Publication Date 28 October 2009 Ethel Burley 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 Castleford Nursing Home, Castleford Gardens, Tutshill, Tidenham, Monmouthshire NP16 7LF Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Ethel Burley full notice
Publication Date 28 October 2009 Jeffrey Warman 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 79b High Beech Chalet Park, Battle Road, St Leonards on Sea, East Sussex TN37 7BS Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Jeffrey Warman full notice
Publication Date 28 October 2009 Janet Mitchell 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 48 Newburgh Road, Little Thurrock, Grays, Essex RM17 6UG Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Janet Mitchell full notice
Publication Date 28 October 2009 Michael Young 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 802 Manchester Road, Cowlersley, Huddersfield HD4 5SU Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Michael Young full notice
Publication Date 28 October 2009 Robin Goldring 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 68 Highfield Road, Willesborough, Ashford, Kent Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Robin Goldring full notice
Publication Date 28 October 2009 Elaine Townsend 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 Manor Barn, Witham Friary, Frome, Somerset BA11 5HF Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Elaine Townsend full notice