Publication Date 12 December 2007 Glynn Ridley 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 42 Brandling Court, Hackworth Way, North Shields, Tyne & Wear Date of Claim Deadline 22 February 2008 Notice Type Deceased Estates View Glynn Ridley full notice
Publication Date 12 December 2007 Stella Shevill 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 10 Oakwood Drive, Southport, Merseyside Date of Claim Deadline 15 February 2008 Notice Type Deceased Estates View Stella Shevill full notice
Publication Date 12 December 2007 Mary Stocker 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 83 Cotehele Avenue, Keyham, Plymouth Date of Claim Deadline 22 February 2008 Notice Type Deceased Estates View Mary Stocker full notice
Publication Date 12 December 2007 Olwyn Burke-Beddis 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 4 Harold Road, Yorkley, Gloucestershire Date of Claim Deadline 22 February 2008 Notice Type Deceased Estates View Olwyn Burke-Beddis full notice
Publication Date 12 December 2007 Eileen Davis 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 The Keep, Blackheath, London SE3 0AG Date of Claim Deadline 22 February 2008 Notice Type Deceased Estates View Eileen Davis full notice
Publication Date 12 December 2007 Anthony Garbutt 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 74 Crossefield Road, Cheadle Hulme, Cheshire SK8 5PE Date of Claim Deadline 22 February 2008 Notice Type Deceased Estates View Anthony Garbutt full notice
Publication Date 12 December 2007 Mary Johnson 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 Beauley Lodge Residential Home, Fencehouses, Tyne & Wear (formerly of 19 Finchale Road, Framwellgate Moor, Durham) Date of Claim Deadline 22 February 2008 Notice Type Deceased Estates View Mary Johnson full notice
Publication Date 12 December 2007 Ellen 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 98 High Street, Ripley, Surrey GU23 6AN Date of Claim Deadline 22 February 2008 Notice Type Deceased Estates View Ellen Lewis full notice
Publication Date 12 December 2007 Myra Mapson 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 Teresas, Corston Lane, Corston, Bath BA9 1JA Date of Claim Deadline 22 February 2008 Notice Type Deceased Estates View Myra Mapson full notice
Publication Date 12 December 2007 Noreen Osborne 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 40 Walcote Drive, West Bridgford, Nottingham NG2 7GR Date of Claim Deadline 22 February 2008 Notice Type Deceased Estates View Noreen Osborne full notice