Publication Date 17 February 2010 Janet Branski 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 8 Arnhem Corner, Coventry CV3 3AZ Date of Claim Deadline 19 April 2010 Notice Type Deceased Estates View Janet Branski full notice
Publication Date 17 February 2010 Ann Paxton 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 Birchwood Cottage, Birchwood, Chard, Somerset, TA20 3QH. Consultant Haematologist (Retired) Date of Claim Deadline 28 April 2010 Notice Type Deceased Estates View Ann Paxton full notice
Publication Date 17 February 2010 Muriel Barnes 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 Elmsleigh Residential Home, St Andrew Road, Par, Cornwall, PL24 2LX. Retired Date of Claim Deadline 28 April 2010 Notice Type Deceased Estates View Muriel Barnes full notice
Publication Date 17 February 2010 Lionel Levey 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 30 Lansdowne Road, Luton, Bedfordshire LU3 1EE Date of Claim Deadline 28 April 2010 Notice Type Deceased Estates View Lionel Levey full notice
Publication Date 17 February 2010 Stanley Morgan 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 9 Carlisle Close, Colchester, Essex CO1 2YT. Deputy Head Messenger (Retired) Date of Claim Deadline 28 April 2010 Notice Type Deceased Estates View Stanley Morgan full notice
Publication Date 17 February 2010 Edith Henderson 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 Victoria Rose Residential Care Home, 20 Victoria Road East, Hebburn, Tyne and Wear Date of Claim Deadline 28 April 2010 Notice Type Deceased Estates View Edith Henderson full notice
Publication Date 17 February 2010 Mary Bland 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 13 Timberhill, Ottways Lane, Ashtead, Surrey KT21 2NY Date of Claim Deadline 30 April 2010 Notice Type Deceased Estates View Mary Bland full notice
Publication Date 17 February 2010 Arthur Brazier 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 11 Crescent Road, Bishop’s Stortford, Hertfordshire CM23 5JT Date of Claim Deadline 30 April 2010 Notice Type Deceased Estates View Arthur Brazier full notice
Publication Date 17 February 2010 Kathleen Clare 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 Cedar Park Care Centre, 27/28 Oldfield Road, Bath Date of Claim Deadline 30 April 2010 Notice Type Deceased Estates View Kathleen Clare full notice
Publication Date 17 February 2010 Jessie Godman 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 Brunswick Court Care Centre, 62 Stratford Road, Watford, Hertfordshire WD17 4JB Date of Claim Deadline 30 April 2010 Notice Type Deceased Estates View Jessie Godman full notice