Publication Date 20 February 2009 John Lagden 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 13 Beverley Court, 664 Cranbrook Road, Ilford, Essex Date of Claim Deadline 1 May 2009 Notice Type Deceased Estates View John Lagden full notice
Publication Date 20 February 2009 Harold Hopson 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 125 Coed Aben, Wrexham Date of Claim Deadline 1 May 2009 Notice Type Deceased Estates View Harold Hopson full notice
Publication Date 20 February 2009 Eleni Panayiotou 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 9 Chesterfield Gardens, Harringay, London N4 Date of Claim Deadline 1 May 2009 Notice Type Deceased Estates View Eleni Panayiotou full notice
Publication Date 20 February 2009 George Bates 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 Thorntop Farm, Sandtop Lane, Blackfordby, Swadlincote, Derbyshire Date of Claim Deadline 1 May 2009 Notice Type Deceased Estates View George Bates full notice
Publication Date 20 February 2009 Henrietta Mara 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 35 Glebe Square, Lower Green West, Mitcham, Surrey CR4 3AE Date of Claim Deadline 1 May 2009 Notice Type Deceased Estates View Henrietta Mara full notice
Publication Date 20 February 2009 Gwendoline Edwards 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 10 Raleigh Gardens, Mitcham, Surrey CR4 Date of Claim Deadline 1 May 2009 Notice Type Deceased Estates View Gwendoline Edwards full notice
Publication Date 20 February 2009 Edith Maisey 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 85 Hogarth Crescent, Merton, London SW19 2DN Date of Claim Deadline 1 May 2009 Notice Type Deceased Estates View Edith Maisey full notice
Publication Date 20 February 2009 Marjorie Shepherd 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 Woodland Rise, Grange Estate, Coxheath Road, Fleet, Hampshire GU52 6QR Date of Claim Deadline 1 May 2009 Notice Type Deceased Estates View Marjorie Shepherd full notice
Publication Date 20 February 2009 Florence Masani 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 Ash, Surrey Date of Claim Deadline 1 May 2009 Notice Type Deceased Estates View Florence Masani full notice
Publication Date 20 February 2009 Phyllis 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 Harvest Home, 49 The Green, Eltisley, Cambridgeshire PE19 6TG Date of Claim Deadline 21 April 2009 Notice Type Deceased Estates View Phyllis Hall full notice