Publication Date 27 April 2009 Violet Robertson 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 The Hollies, 9 Foxlane, London N13 4AB, formerly 190 Church Street, Edmonton, London N9 9AR. Nursery Nurse (Retired) Date of Claim Deadline 31 July 2009 Notice Type Deceased Estates View Violet Robertson full notice
Publication Date 27 April 2009 Albert Barker 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 6 Riverside Court, Calver Road, Baslow, Derbyshire DE45 1RD. Managing Director (Retired) Date of Claim Deadline 28 June 2009 Notice Type Deceased Estates View Albert Barker full notice
Publication Date 27 April 2009 David Edmondson 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 5 Gowan Close, Staveley, Kendal, Cumbria LA8 9NW Date of Claim Deadline 30 June 2009 Notice Type Deceased Estates View David Edmondson full notice
Publication Date 27 April 2009 James Gillham 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 4 Almshouses, Beacon Road, Kingswear, Dartmouth, Devon TQ6 0BS. Merchant Seaman (Retired) Date of Claim Deadline 28 June 2009 Notice Type Deceased Estates View James Gillham full notice
Publication Date 27 April 2009 Maurice Hyatt 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 27 School Lane, Newton, Burgoland, Leicestershire LE67 2SL Date of Claim Deadline 8 July 2009 Notice Type Deceased Estates View Maurice Hyatt full notice
Publication Date 27 April 2009 Mary O’Reilly 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 Sovereign House, Chelmarsh, Coventry CV6 3LB, formerly of 42 Newey Road, Wyken, Coventry CV2 5HA Date of Claim Deadline 28 June 2009 Notice Type Deceased Estates View Mary O’Reilly full notice
Publication Date 27 April 2009 Fanny Millward 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 Westfield Lodge Retirement Home, 142 Norton Road, Stourbridge DY8 2TA. Pensioner Date of Claim Deadline 28 June 2009 Notice Type Deceased Estates View Fanny Millward full notice
Publication Date 27 April 2009 William Anderson 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 Belmont House Nursing Home, High Street, Starbeck, Harrogate and previously 2 Fitzroy Drive, Leeds LS8 1RW. A lecturer in librarianship (Retired) Date of Claim Deadline 28 June 2009 Notice Type Deceased Estates View William Anderson full notice
Publication Date 27 April 2009 Erika Oliver 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 1 Buckingham Drive, Sutton-on-Sea, Lincolnshire LN12 2SR. Widow Date of Claim Deadline 30 June 2009 Notice Type Deceased Estates View Erika Oliver full notice
Publication Date 27 April 2009 Bernard Allen 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 168 Northampton Road, Wellingborough, Northamptonshire Date of Claim Deadline 28 June 2009 Notice Type Deceased Estates View Bernard Allen full notice