Publication Date 20 February 2009 Barbara McGrath 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 8 Park Avenue, Wallasey CH44 9DZ Date of Claim Deadline 21 April 2009 Notice Type Deceased Estates View Barbara McGrath full notice
Publication Date 20 February 2009 Joan Jones 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 Meadow View, Banbury, Oxfordshire OX16 9SR. Housewife Date of Claim Deadline 21 April 2009 Notice Type Deceased Estates View Joan Jones full notice
Publication Date 20 February 2009 John Turner 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 44 Fitzwiliam Street, Wath upon Dearne, Rotherham S63 7HH Date of Claim Deadline 21 April 2009 Notice Type Deceased Estates View John Turner full notice
Publication Date 20 February 2009 Leslie Britton 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 Riber Avenue, Athersley South, Barnsley, South Yorkshire S71 3PT. Fabrications Engineer Date of Claim Deadline 21 April 2009 Notice Type Deceased Estates View Leslie Britton full notice
Publication Date 20 February 2009 Ivy Davies 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 43 New Road, Newlyn, Penzance, Cornwall TR18 5PZ Date of Claim Deadline 21 April 2009 Notice Type Deceased Estates View Ivy Davies full notice
Publication Date 20 February 2009 Thomas Sheridan 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 Sandygate Residential Home, 57 Sandygate, Wath upon Dearne, Rotherham Date of Claim Deadline 21 April 2009 Notice Type Deceased Estates View Thomas Sheridan full notice
Publication Date 20 February 2009 Alan Thomas 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 Windy Knowe Nursing Home, 15 Waterford Road, Oxton, Birkenhead, Wirral, previously of 35 Meadowbrook Road, Moreton, Wirral CH46 0RP. Senior Principal Officer (Civil Servant) (Retired) Date of Claim Deadline 21 April 2009 Notice Type Deceased Estates View Alan Thomas full notice
Publication Date 20 February 2009 Wilfred Bradshaw 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 Old Lodge Nursing Home, Sandypits Lane, Etwall, Derbyshire Date of Claim Deadline 15 May 2009 Notice Type Deceased Estates View Wilfred Bradshaw full notice
Publication Date 20 February 2009 Edward Johns 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 Fountain View, Ryelands Lane, Kilgetty, Pembrokeshire SA68 0UY Date of Claim Deadline 21 April 2009 Notice Type Deceased Estates View Edward Johns full notice
Publication Date 20 February 2009 Anne Morley 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 110a Castle Street, Woodbridge, Suffolk IP12 1HL. Secretary (Retired) Date of Claim Deadline 30 April 2009 Notice Type Deceased Estates View Anne Morley full notice