Publication Date 21 October 2009 Vera Bassett 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 129 St Saviours Road, Leicester LE5 3HX Date of Claim Deadline 22 December 2009 Notice Type Deceased Estates View Vera Bassett full notice
Publication Date 21 October 2009 Barbara Douglas 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 24 Manor Road, Farnborough, Hampshire GU14 7EU. Clerical Administrator (Retired) Date of Claim Deadline 22 December 2009 Notice Type Deceased Estates View Barbara Douglas full notice
Publication Date 21 October 2009 May Nurton 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 Mill Lane, Cannington, Bridgwater, Somerset TA5 2HB. Cook, Primary School (Retired) Date of Claim Deadline 22 December 2009 Notice Type Deceased Estates View May Nurton full notice
Publication Date 21 October 2009 Peter Wheeler 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 Meanley, Easington, Newton-in-Bowland, Lancashire BB7 3AB. Company Chairman (Retired) Date of Claim Deadline 22 December 2009 Notice Type Deceased Estates View Peter Wheeler full notice
Publication Date 21 October 2009 Shirley Southwood 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 108 Corfe Crescent, Billingham, Stockton-on-Tees TS23 2DR. Secretary (Retired) Date of Claim Deadline 22 December 2009 Notice Type Deceased Estates View Shirley Southwood full notice
Publication Date 21 October 2009 Mary Coates 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 58 Highway Road, Leicester LE5 5RE Date of Claim Deadline 22 December 2009 Notice Type Deceased Estates View Mary Coates full notice
Publication Date 21 October 2009 Harry Littlehales 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 Roman Road, Wheatley, Oxfordshire OX33 1UU Date of Claim Deadline 23 December 2009 Notice Type Deceased Estates View Harry Littlehales full notice
Publication Date 21 October 2009 George Guignet 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 Merton Drive, Roby, Liverpool L36 4NS. Publican Date of Claim Deadline 22 December 2009 Notice Type Deceased Estates View George Guignet full notice
Publication Date 21 October 2009 Thomas Burston 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 Miranda House Nursing Home, High Street, Wootton Bassett, Swindon SN4 7AH, previously of 188 Ermin Street, Stratton St Margaret, Swindon SN3 4LW Date of Claim Deadline 23 December 2009 Notice Type Deceased Estates View Thomas Burston full notice
Publication Date 21 October 2009 Georgina Bedding 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 20a Brading Road, Brighton BN2 3PD Date of Claim Deadline 22 December 2009 Notice Type Deceased Estates View Georgina Bedding full notice