Publication Date 5 October 2010 Sybil Wilson 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 26 Romney Road, Kendal, Cumbria LA9 5RA. Housewife Date of Claim Deadline 7 December 2010 Notice Type Deceased Estates View Sybil Wilson full notice
Publication Date 5 October 2010 Emily Davidson 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 Pole Bank Hall Residential Home, Stockport Road, Hyde, Cheshire SK14 5EZ. Shirt Folder (Retired) Date of Claim Deadline 13 December 2010 Notice Type Deceased Estates View Emily Davidson full notice
Publication Date 5 October 2010 Joyce Lucas 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 ‘Holmdale’, 30 Hillcrest Avenue, Kingsley, Stoke on Trent, Staffordshire ST10 2BJ. Widow Date of Claim Deadline 10 December 2010 Notice Type Deceased Estates View Joyce Lucas full notice
Publication Date 5 October 2010 Elizabeth Smith 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 4 Barley Croft, Cheadle, Stoke on Trent, Staffordshire ST10 1NA. Widow Date of Claim Deadline 10 December 2010 Notice Type Deceased Estates View Elizabeth Smith full notice
Publication Date 5 October 2010 Howard Clements 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 Gardenhurst Close, Burnham on Sea, Somerset TA8 2EQ, previously of The Poplars, Bridge Road, Weston super Mare, North Somerset BS24 0AU. Housing Inspector - Local Government (Retired) Date of Claim Deadline 6 December 2010 Notice Type Deceased Estates View Howard Clements full notice
Publication Date 5 October 2010 Dorothy Lush 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 St Andrews House, West Street, Ashburton, Newton Abbot TQ13 7DT Date of Claim Deadline 8 December 2010 Notice Type Deceased Estates View Dorothy Lush full notice
Publication Date 5 October 2010 Elizabeth Merrifield 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 37c Fitzjohns Avenue, Swiss Cottage, London NW3 5JY. Gallery Proprietor Date of Claim Deadline 10 December 2010 Notice Type Deceased Estates View Elizabeth Merrifield full notice
Publication Date 5 October 2010 Charles Newsome 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 40 Dean Street, Ilkley LS29 8SJ. Prison Officer (Retired) Date of Claim Deadline 8 December 2010 Notice Type Deceased Estates View Charles Newsome full notice
Publication Date 5 October 2010 Rajkamal Singh 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 31 County Road, Thornton heath, Surrey CR7 8HN. Builder Date of Claim Deadline 6 December 2010 Notice Type Deceased Estates View Rajkamal Singh full notice
Publication Date 5 October 2010 Ruby Ward 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 Danesbury House, Manby Road, Legbourne, Louth, Lincolnshire LN11 8HB Date of Claim Deadline 17 December 2010 Notice Type Deceased Estates View Ruby Ward full notice