Publication Date 30 December 2008 Ada Meddes 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 45 Ingham Grange, South Shields NE33 3JJ. Widow Date of Claim Deadline 11 March 2009 Notice Type Deceased Estates View Ada Meddes full notice
Publication Date 30 December 2008 Margaret Freeth 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 Hillfield Nursing Home, Grainger Park Road, Newcastle upon Tyne NE4 8RR. Widow Date of Claim Deadline 11 March 2009 Notice Type Deceased Estates View Margaret Freeth full notice
Publication Date 30 December 2008 Joyce Mayes 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 29 Oxford Street, Watford, Hertfordshire WD18 0ES. Cashier (Retired) Date of Claim Deadline 1 March 2009 Notice Type Deceased Estates View Joyce Mayes full notice
Publication Date 30 December 2008 Michael Tinney 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 45 Fernkloof Dr, Hermanus Heights, Hermanus 7200, South Africa Date of Claim Deadline 1 March 2009 Notice Type Deceased Estates View Michael Tinney full notice
Publication Date 30 December 2008 Betty Wells 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 163 Wolverhampton Road, Sedgley, Dudley, West Midlands DY3 1QR. Cleaner (Retired) Date of Claim Deadline 1 March 2009 Notice Type Deceased Estates View Betty Wells full notice
Publication Date 30 December 2008 Violet 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 5 Park Court, Ossett, Wakefield, West Yorkshire WF5 0JR Date of Claim Deadline 1 March 2009 Notice Type Deceased Estates View Violet Marshall full notice
Publication Date 30 December 2008 Arthur Nichols 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 Elms Nursing Home, Wilfred Leonards Unit, 109 Brinsea Road, Congresbury, North Somerset BS49 5JH, previous address “Glendale”, 6 Princes Road, Clevedon, North Somerset BS21 7SZ. Local Government Officer (Retired) Date of Claim Deadline 1 March 2009 Notice Type Deceased Estates View Arthur Nichols full notice
Publication Date 30 December 2008 Marie Howard 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 Care Home, Victoria Street, Rainford WA11 8DA. Secretary (Retired) Date of Claim Deadline 1 March 2009 Notice Type Deceased Estates View Marie Howard full notice
Publication Date 30 December 2008 Samuel Marples 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 King George Street, Wirksworth, Derbyshire DE4 4AU Date of Claim Deadline 1 March 2009 Notice Type Deceased Estates View Samuel Marples full notice
Publication Date 30 December 2008 Anthony 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 102 Bruce Street, Swindon Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View Anthony Morgan full notice