Publication Date 29 December 2009 Margaret 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 Adelaide Lodge, 27 Kings Road, Honiton, Devon EX14 1HW Date of Claim Deadline 1 March 2010 Notice Type Deceased Estates View Margaret Smith full notice
Publication Date 29 December 2009 Jack Minnitt 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 Chacombe Park Retirement Home, Chacombe Park, Banbury Road, Chacombe, Oxfordshire OX17 2JL Date of Claim Deadline 5 March 2010 Notice Type Deceased Estates View Jack Minnitt full notice
Publication Date 29 December 2009 Joyce Ginn 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 12 Mount Road, Hertford, Hertfordshire SG14 2AH Date of Claim Deadline 5 March 2010 Notice Type Deceased Estates View Joyce Ginn full notice
Publication Date 29 December 2009 Lilian Pegg 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 Oakfoss House, 6 Weavers Road, Pontefract WF8 1QR Date of Claim Deadline 5 March 2010 Notice Type Deceased Estates View Lilian Pegg full notice
Publication Date 29 December 2009 Ronald Lewis 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 Lower Danygraig Farm, Danygraig, Newton, Porthcawl Date of Claim Deadline 5 March 2010 Notice Type Deceased Estates View Ronald Lewis full notice
Publication Date 29 December 2009 Benjamin Foley 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 52 St Stephens Gardens, London W2 5NJ Date of Claim Deadline 1 March 2010 Notice Type Deceased Estates View Benjamin Foley full notice
Publication Date 29 December 2009 Thomas Lamb 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 2 Earlswood Avenue, Low Fell, Gateshead NE9 6AH Date of Claim Deadline 1 March 2010 Notice Type Deceased Estates View Thomas Lamb full notice
Publication Date 29 December 2009 Sheila 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 21 Clarence Road, Easton, Portland, Dorset DT5 2BA Date of Claim Deadline 5 March 2010 Notice Type Deceased Estates View Sheila Williams full notice
Publication Date 29 December 2009 Jean Shirley 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 Firs Nursing Home, 745 Alcester Road South, Kings Heath, Birmingham B14 5EY Date of Claim Deadline 1 March 2010 Notice Type Deceased Estates View Jean Shirley full notice
Publication Date 29 December 2009 Betty Class 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 53 The Bowls, Chigwell, Essex IG7 6ND Date of Claim Deadline 5 March 2010 Notice Type Deceased Estates View Betty Class full notice