Publication Date 23 September 2010 Cecilia Swain 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 73 St Andrews Court, Queen Street, Gravesend, Kent Date of Claim Deadline 3 December 2010 Notice Type Deceased Estates View Cecilia Swain full notice
Publication Date 23 September 2010 Charles Popay 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 Scarborough Court, Alexandra Way, Cramlington, Northumberland NE23 6ED formerly of 85 Picktree Lodge, Chester-le-Street, County Durham DH3 4DQ Date of Claim Deadline 3 December 2010 Notice Type Deceased Estates View Charles Popay full notice
Publication Date 23 September 2010 Raymond Ayre 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 Herrington Grange Nursing Home, South Burn Terrace, New Herrington, Houghton-le-Spring DH4 7AW (formerly of 34 St Andrews, Colliery Row, Houghton-le-Spring DH4 5NT) Date of Claim Deadline 3 December 2010 Notice Type Deceased Estates View Raymond Ayre full notice
Publication Date 23 September 2010 Pamela Holder 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 3 Albert Street, Aberaeron, Ceredigion SA46 0DQ Date of Claim Deadline 24 November 2010 Notice Type Deceased Estates View Pamela Holder full notice
Publication Date 23 September 2010 Mollie King 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 Conifers Nursing Home, 18 Johns Lane, Great Wyrley, Walsall, West Midlands Date of Claim Deadline 3 December 2010 Notice Type Deceased Estates View Mollie King full notice
Publication Date 23 September 2010 Irene Everett 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 Mon Choisy Care Home, 128 Kennington Road, Kennington, Oxford OX1 5PE Date of Claim Deadline 3 December 2010 Notice Type Deceased Estates View Irene Everett full notice
Publication Date 23 September 2010 Frederick Knott 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 Allonsfield House Residential Home, Church Farm, Campsea Ashe, Woodbridge, Suffolk IP13 0PX (formerly of 14 Darwin Road, Ipswich IP4 1QD) Date of Claim Deadline 3 December 2010 Notice Type Deceased Estates View Frederick Knott full notice
Publication Date 23 September 2010 Jean Arnatt 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 Tandridge Heights Memorial Care Home, Memorial Close, Oxted, Surrey RH8 0NH (previously of 11 Dumbrells Court, Northend, Ditchling, East Sussex BN6 8TG) Date of Claim Deadline 3 December 2010 Notice Type Deceased Estates View Jean Arnatt full notice
Publication Date 23 September 2010 Dorothea Foster 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 17 Easton Road, Bridlington Date of Claim Deadline 3 December 2010 Notice Type Deceased Estates View Dorothea Foster full notice
Publication Date 23 September 2010 Margaret Cooper 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 18 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire WR14 3NG Date of Claim Deadline 3 December 2010 Notice Type Deceased Estates View Margaret Cooper full notice