Publication Date 22 July 2009 Mark Holland 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 201 Iris Village Universal, Pathos, Cyprus, formerly of 24 Sellers Drive, Leconfield HU17 7NA Date of Claim Deadline 23 September 2009 Notice Type Deceased Estates View Mark Holland full notice
Publication Date 22 July 2009 Ronald Wiles 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 Evelyn May House, Florence Way, Langdon Hills, Basildon, Essex. Retired Date of Claim Deadline 30 September 2009 Notice Type Deceased Estates View Ronald Wiles full notice
Publication Date 22 July 2009 June Hawes 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 14 Hereward Avenue, Birchington, Kent CT7 9LY. Driver/Secretary RNIB Date of Claim Deadline 26 September 2009 Notice Type Deceased Estates View June Hawes full notice
Publication Date 22 July 2009 Barbara Maggs 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 15 Kelfield Gardens, London W10 6NA. Retired Date of Claim Deadline 23 September 2009 Notice Type Deceased Estates View Barbara Maggs full notice
Publication Date 22 July 2009 Gladys Price-Canning 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 Dolanog, Denbigh Street, Llanrwst, Conwy LL26 0LS. Widow Date of Claim Deadline 23 September 2009 Notice Type Deceased Estates View Gladys Price-Canning full notice
Publication Date 22 July 2009 Graham Green 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 2 Ancaster View, West Park, Leeds, West Yorkshire LS16 5HR Date of Claim Deadline 23 September 2009 Notice Type Deceased Estates View Graham Green full notice
Publication Date 22 July 2009 Rose Blight 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 Rowan House Nursing Home, 9 Darwin Road, Upper Shirley, Southampton SO15 5BS. Telecommunications Company Clerk (Retired) Date of Claim Deadline 2 October 2009 Notice Type Deceased Estates View Rose Blight full notice
Publication Date 22 July 2009 Patricia Sterry-Amsden 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 Wildwings, Greenfield, Christmas Common, Watlington, Oxfordshire OX49 5HF Date of Claim Deadline 23 September 2009 Notice Type Deceased Estates View Patricia Sterry-Amsden full notice
Publication Date 22 July 2009 Veronica Douthwaite 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 36 Queen Mary’s Drive, New Haw, Addlestone, Surrey, KT15 3TW. Administration Clerk (Retired) Widow Date of Claim Deadline 2 October 2009 Notice Type Deceased Estates View Veronica Douthwaite full notice
Publication Date 22 July 2009 Dervish Halit 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 272 Conisborough Crescent, London SE6 2SE Date of Claim Deadline 2 October 2009 Notice Type Deceased Estates View Dervish Halit full notice