Publication Date 27 July 2009 Maurice Milner-Jose 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 270 West Barnes Lane, Motspur Park, New Malden, Surrey KT3 6LU Date of Claim Deadline 9 October 2009 Notice Type Deceased Estates View Maurice Milner-Jose full notice
Publication Date 27 July 2009 Dorothy Price 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 39 Booth Street, Handsworth, Birmingham B21 0NH Date of Claim Deadline 9 October 2009 Notice Type Deceased Estates View Dorothy Price full notice
Publication Date 27 July 2009 Horace Randle 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 Alvis Avenue, Herne Bay, Kent CT6 8AR Date of Claim Deadline 9 October 2009 Notice Type Deceased Estates View Horace Randle full notice
Publication Date 27 July 2009 Margaret Smart 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 22 Yardley Close, Tonbridge, Kent TN9 1QA Date of Claim Deadline 28 September 2009 Notice Type Deceased Estates View Margaret Smart full notice
Publication Date 27 July 2009 Angus Wilson 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 Buchanan Lodge, Bearsden, Scotland G61 4SP and c/o 41 The Holt, Bishops Cleeve, Cheltenham GL52 8NQ and formerly of 15 Hilltop Road, Cheltenham GL50 4NW Date of Claim Deadline 9 October 2009 Notice Type Deceased Estates View Angus Wilson full notice
Publication Date 27 July 2009 George Sanders 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 46 Croft Parc, The Lizard, Helston, Cornwall, TR12 7PN. Engineering Foreman (Retired) Date of Claim Deadline 1 October 2009 Notice Type Deceased Estates View George Sanders full notice
Publication Date 27 July 2009 John Robbins 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 Littleton Lodge, 84 Stag Leys, Ashtead, Surrey, KT21 2TL Date of Claim Deadline 1 October 2009 Notice Type Deceased Estates View John Robbins full notice
Publication Date 24 July 2009 Alice Hutchinson 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 60 Priory Lane, Grange over Sands, Cumbria LA11 7BJ. Company Director and Secretary (retired) Date of Claim Deadline 2 October 2009 Notice Type Deceased Estates View Alice Hutchinson full notice
Publication Date 24 July 2009 Alan Arkell 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 75 Windsor Drive, Tuffley, Gloucester GL4 0QT and Brookthorpe Hall Care Centre, Stroud Road, Brookthorpe, Gloucester GL4 0UN. Engineer (Retired) Date of Claim Deadline 2 October 2009 Notice Type Deceased Estates View Alan Arkell full notice
Publication Date 24 July 2009 Terence Storey 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 75 Taplow, Thurlow Street, Walworth, London SE17 2UH. Printing Press Operative (Retired) Date of Claim Deadline 2 October 2009 Notice Type Deceased Estates View Terence Storey full notice