Publication Date 28 August 2009 Gladys Hynds 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 48 Pretoria Road, Romford, Essex RM7 7AT Date of Claim Deadline 6 November 2009 Notice Type Deceased Estates View Gladys Hynds full notice
Publication Date 28 August 2009 Charles Mitchell 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 Cedars, 211 West Lane, Baildon, Shipley, West Yorkshire BD17 5DY Date of Claim Deadline 6 November 2009 Notice Type Deceased Estates View Charles Mitchell full notice
Publication Date 28 August 2009 Margaret Pinkerton 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 47 Bolney Road, Quinton B32 2PX Date of Claim Deadline 29 October 2009 Notice Type Deceased Estates View Margaret Pinkerton full notice
Publication Date 28 August 2009 Barbara Rimmer 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 Swanpool, Fairholme Road, Newton St Faiths, Norwich NR10 3LL Date of Claim Deadline 6 November 2009 Notice Type Deceased Estates View Barbara Rimmer full notice
Publication Date 28 August 2009 Isobel Whittington 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 60 New Bridge Street, Witney, Oxfordshire OX28 1YA Date of Claim Deadline 6 November 2009 Notice Type Deceased Estates View Isobel Whittington full notice
Publication Date 28 August 2009 Roy Aldridge 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 32 Gunton Road, Wymondham, Norfolk NR18 0QP Date of Claim Deadline 6 November 2009 Notice Type Deceased Estates View Roy Aldridge full notice
Publication Date 28 August 2009 Alfred Blake 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 Eastlake Residential Home, Nightingale Road, Godalming GU7 3AG formerly of Flat 2 Bowring House, St. John Street, Farncombe, Godalming GU7 3DR Date of Claim Deadline 6 November 2009 Notice Type Deceased Estates View Alfred Blake full notice
Publication Date 28 August 2009 Lilwen Calver 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 Southmead Grange & Lodge Care Home, Porthcawl Road, South Cornelly, Bridgend CF33 4RE Date of Claim Deadline 6 November 2009 Notice Type Deceased Estates View Lilwen Calver full notice
Publication Date 28 August 2009 Albert 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 35 Jones Road, Goffs Oak, Hertfordshire EN7 5JT Date of Claim Deadline 6 November 2009 Notice Type Deceased Estates View Albert Edwards full notice
Publication Date 28 August 2009 Michael McCoy 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 83 Minet Drive, Hayes, Middlesex UB3 3JW Date of Claim Deadline 6 November 2009 Notice Type Deceased Estates View Michael McCoy full notice