Publication Date 22 June 2009 Monica Hall 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 20 Western Drive, Macclesfield, Cheshire SK11 8AN Date of Claim Deadline 24 August 2009 Notice Type Deceased Estates View Monica Hall full notice
Publication Date 22 June 2009 Christel Harris 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 Wheathills House Residential Home, Brun Lane, Kirk, Langley, Ashbourne, Derbyshire DE6 4LU Date of Claim Deadline 24 August 2009 Notice Type Deceased Estates View Christel Harris full notice
Publication Date 22 June 2009 John Lupton 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 Queen Margaret’s Nursing Home, 19 Filey Road, Scarborough, North Yorkshire YO11 2SE Date of Claim Deadline 4 September 2009 Notice Type Deceased Estates View John Lupton full notice
Publication Date 22 June 2009 Lily Barnard 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 Nightingale Lodge, Austin Street, Hunstanton, Norfolk Date of Claim Deadline 4 September 2009 Notice Type Deceased Estates View Lily Barnard full notice
Publication Date 22 June 2009 Kathleen Davenport 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 Great Mead, Bishops Hull, Taunton, Somerset TA1 5HE Date of Claim Deadline 4 September 2009 Notice Type Deceased Estates View Kathleen Davenport full notice
Publication Date 22 June 2009 Ernest Halliwell 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 11 Wood View, Cherry Tree, Blackburn Date of Claim Deadline 4 September 2009 Notice Type Deceased Estates View Ernest Halliwell full notice
Publication Date 22 June 2009 Marie Parsons 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 51 Colina Close, Coventry, West Midlands CV3 3EG Date of Claim Deadline 4 September 2009 Notice Type Deceased Estates View Marie Parsons full notice
Publication Date 22 June 2009 Kathleen Edmunds 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 55 Dame Flora Robson Avenue, South Shields, Tyne & Wear NE34 9EE Date of Claim Deadline 7 September 2009 Notice Type Deceased Estates View Kathleen Edmunds full notice
Publication Date 22 June 2009 Helen Calder 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 Whorlton Grange Nursing Home, Whorlton, Barnard Castle, County Durham, DL12 8XA. Retired Date of Claim Deadline 24 August 2009 Notice Type Deceased Estates View Helen Calder full notice
Publication Date 22 June 2009 Christopher Dowler 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 “Tremanda” Tregildry Lane, Gillan Manaccan, Helston, Cornwall TR12 6HG. Electronic engineer Date of Claim Deadline 27 August 2009 Notice Type Deceased Estates View Christopher Dowler full notice