Publication Date 6 October 2008 Marjorie Perry 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 12 Alton Grove, Portchester, Fareham, Hampshire PO16 9NJ Date of Claim Deadline 19 December 2008 Notice Type Deceased Estates View Marjorie Perry full notice
Publication Date 6 October 2008 Wilfred Plevin 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 28 Cheltenham Crescent, Crewe Date of Claim Deadline 19 December 2008 Notice Type Deceased Estates View Wilfred Plevin full notice
Publication Date 6 October 2008 Harold Roberts 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 193 Hoole Lane, Chester CH2 3EQ Date of Claim Deadline 19 December 2008 Notice Type Deceased Estates View Harold Roberts full notice
Publication Date 6 October 2008 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 Flat 10, Wayvan Court, 33-35 Anstey Road, Alton, Hampshire GU35 2RD Date of Claim Deadline 19 December 2008 Notice Type Deceased Estates View John Turner full notice
Publication Date 6 October 2008 Elsie Willats 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 6 Sandyland, Haxby, York YO32 2FG Date of Claim Deadline 19 December 2008 Notice Type Deceased Estates View Elsie Willats full notice
Publication Date 6 October 2008 Dorothy Rayer 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 58A Clanedeyrn Road, Cardiff, CF23 9DY. Widow Date of Claim Deadline 8 December 2008 Notice Type Deceased Estates View Dorothy Rayer full notice
Publication Date 6 October 2008 Winifred Johnson 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 16 Trevelyan Road, Tooting, London SW17 9LN. Housewife, Widow of George Johnson (retired printer) Date of Claim Deadline 9 December 2008 Notice Type Deceased Estates View Winifred Johnson full notice
Publication Date 6 October 2008 Elsie Scott 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 Londesborough Residential Care Home, 17 Londesborough Road, Market Weighton, York, YO43 3AZ. Shoe Shop Manageress (Retired) Date of Claim Deadline 8 December 2008 Notice Type Deceased Estates View Elsie Scott full notice
Publication Date 6 October 2008 Ida Oakley 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 Jasmine Court Nursing Home, 13 Park Place, Weston-Super-Mare, Somerset BS23 2BA. Housewife Date of Claim Deadline 11 December 2008 Notice Type Deceased Estates View Ida Oakley full notice
Publication Date 3 October 2008 Deceased Estates 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 Statutory Notice to Creditors & Others In the Estate of JOHN THOMAS KELLY, LATE OF 210 LOUGHMACRORY ROAD, OMAGH, COUNTY TYRONE, BT79 9LG, CIVIL ENGINEER, DECEASED Notice is hereby given pursuant to Se… Notice Type Deceased Estates View Deceased Estates full notice