Publication Date 25 November 2008 Barbara Wakeford 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 7, Rainham Court, South Road, Weston-super-Mare, North Somerset BS23 2HR. Cook (Retired) Date of Claim Deadline 31 January 2009 Notice Type Deceased Estates View Barbara Wakeford full notice
Publication Date 25 November 2008 Megan Williams 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 Merivale Road, Penrhyn Bay, Llandudno, Conwy. Widow Date of Claim Deadline 28 January 2009 Notice Type Deceased Estates View Megan Williams full notice
Publication Date 25 November 2008 James Bishop 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 93 Campbell Road, Walmer, Deal, Kent CT14 7EF. Retired Date of Claim Deadline 30 January 2009 Notice Type Deceased Estates View James Bishop full notice
Publication Date 25 November 2008 Dorothy Wilmott 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 Church Street, Bexhill on Sea, East Sussex TN40 2HE. Widow Date of Claim Deadline 6 February 2009 Notice Type Deceased Estates View Dorothy Wilmott full notice
Publication Date 25 November 2008 Nigel Evans 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 Chancery House, 110 High Street, Croydon, Surrey CR9 1PF. Licensed Conveyancer Date of Claim Deadline 26 January 2009 Notice Type Deceased Estates View Nigel Evans full notice
Publication Date 25 November 2008 Glyn Morrish 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 56 Lady Margarets Avenue, Market Deeping, Peterborough PE6 8JA Date of Claim Deadline 26 January 2009 Notice Type Deceased Estates View Glyn Morrish full notice
Publication Date 25 November 2008 Norah Kulpa 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 7 Shakespeare Street, Stoke, Coventry CV2 4JY Date of Claim Deadline 1 February 2009 Notice Type Deceased Estates View Norah Kulpa full notice
Publication Date 25 November 2008 Mary Evans 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 Pinfold Lodge, Sheepdyke Lane, Hunmanby, Filey, North Yorkshire Date of Claim Deadline 30 January 2009 Notice Type Deceased Estates View Mary Evans full notice
Publication Date 25 November 2008 Arthur Bailey 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 Trinity Road, Gillingham, Kent ME7 1JA. Mechanical Engineer (Retired) Date of Claim Deadline 26 January 2009 Notice Type Deceased Estates View Arthur Bailey full notice
Publication Date 25 November 2008 Winifred McEwan 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 Green Park, Netherton, Liverpool L30 7PP Date of Claim Deadline 26 January 2009 Notice Type Deceased Estates View Winifred McEwan full notice