Publication Date 24 December 2009 Evelyn Aldous 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 55 Old Street, Haughley, Stowmarket, Suffolk IP14 3NT Date of Claim Deadline 5 March 2010 Notice Type Deceased Estates View Evelyn Aldous full notice
Publication Date 24 December 2009 Shelagh Findlay 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 Court House Nursing Home, 3-5 Court Road, Barnards Green, Malvern, Worcestershire, WR14 3BU. Widow Date of Claim Deadline 10 March 2010 Notice Type Deceased Estates View Shelagh Findlay full notice
Publication Date 24 December 2009 Marguerite Easton 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 16 Stanmer Drive, Eastbourne, East Sussex BN22 0EB. Secretary (retired) Date of Claim Deadline 10 March 2010 Notice Type Deceased Estates View Marguerite Easton full notice
Publication Date 24 December 2009 David Haynes 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 100 Bulstrode Road, Hounslow, Middlesex TW3 3AL. Clerk (retired) Date of Claim Deadline 10 March 2010 Notice Type Deceased Estates View David Haynes full notice
Publication Date 24 December 2009 William Waller 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 Coolgardie Avenue, Chigwell, Essex IG7 5AU Date of Claim Deadline 10 March 2010 Notice Type Deceased Estates View William Waller full notice
Publication Date 24 December 2009 Herbert Hughes 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 Bryn Mor, 26 Higher Lane, Langland, Swansea, SA3 4NS. District Judge (Retired) Date of Claim Deadline 2 March 2010 Notice Type Deceased Estates View Herbert Hughes full notice
Publication Date 24 December 2009 Winifred Wright 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 72 Commonwealth Way, Abbey Wood, London, SE2 0LB. Telephone Exchange Supervisor (Retired) Date of Claim Deadline 3 March 2010 Notice Type Deceased Estates View Winifred Wright full notice
Publication Date 24 December 2009 Marjorie Marshall 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 Mary’s Nursing Home, Beverley Road, Anlaby, East Yorkshire HU10 7BQ. Retired Secretary Date of Claim Deadline 25 February 2010 Notice Type Deceased Estates View Marjorie Marshall full notice
Publication Date 24 December 2009 Peter Belton 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 Sweet Meadow House, 4 South View, Uppingham, Rutland LE15 9TU. Company Director (Retired) Date of Claim Deadline 8 March 2010 Notice Type Deceased Estates View Peter Belton full notice
Publication Date 24 December 2009 Sidney Richardson 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 51 Forest Drive East, Leytonstone, London E11 1JX. Office clerk (Retired) Date of Claim Deadline 25 February 2010 Notice Type Deceased Estates View Sidney Richardson full notice