Publication Date 26 October 2009 George Wallace 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 Rosedale Manor, Hare Law Stanley, County Durham DH9 8DB Date of Claim Deadline 29 December 2009 Notice Type Deceased Estates View George Wallace full notice
Publication Date 26 October 2009 Colin Morrish 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 324 High Street, Rochester, Kent ME1 1BT. Motor cycle trader Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Colin Morrish full notice
Publication Date 26 October 2009 Laurence Dordoy 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 7 Woodfield Drive, Gidea Park, Romford, Essex RM2 5DD Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Laurence Dordoy full notice
Publication Date 26 October 2009 Kathleen Evans 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 8 Beckermet Gardens, Barrow-in-Furness, Cumbria LA14 4NF Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Kathleen Evans full notice
Publication Date 26 October 2009 Joyce Moore 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 Laurel Close, Barnton, Northwich, Cheshire CW8 4LU Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Joyce Moore full notice
Publication Date 26 October 2009 Anthony Nagle 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 Abercorn House, Fernhill Road, Blackwater, Camberley, Surrey GU17 9HS Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Anthony Nagle full notice
Publication Date 26 October 2009 Effie Craven 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 7, Stonehurst, 70 Hibbert Lane, Marple, Stockport Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Effie Craven full notice
Publication Date 26 October 2009 Brian Dilworth 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 Westmorland Court, High Knott Road, Arnside, Carnforth and 6 The Gables, Fairbank, Kirkby Lonsdale, Carnforth LA6 2BD Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Brian Dilworth full notice
Publication Date 26 October 2009 Frederick Forrester 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 26 Wellington Mill, Wellington Street, Leek, Staffordshire ST13 5ED formerly of U Holding, Caverswall Road, Caverswall, Stoke on Trent ST11 9EL Date of Claim Deadline 5 January 2010 Notice Type Deceased Estates View Frederick Forrester full notice
Publication Date 26 October 2009 Clarice Godwin 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 Goldenlands, Beaversbrook Lane, Calne, Wiltshire SN11 9EX Date of Claim Deadline 8 January 2010 Notice Type Deceased Estates View Clarice Godwin full notice