Publication Date 4 December 2008 William Rendall 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 Bahia, Bulkington Road, Wolvey, Hinckley, Leicestershire LE10 3LA. Financial Director (Retired) Date of Claim Deadline 16 February 2009 Notice Type Deceased Estates View William Rendall full notice
Publication Date 4 December 2008 Patrick Duffy 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 88 Whitehall Gardens, Chingford, London E4 6EJ. Bookkeeper (Retired) Date of Claim Deadline 16 February 2009 Notice Type Deceased Estates View Patrick Duffy full notice
Publication Date 4 December 2008 Dennis 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 180 Mortimer Street, Herne Bay, Kent CT6 5DT Date of Claim Deadline 5 February 2009 Notice Type Deceased Estates View Dennis Smith full notice
Publication Date 4 December 2008 Wallace Houghton 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 Willows Nursing Home, 14 The Lant, Shepshed, Loughborough LE12 9PD Date of Claim Deadline 5 February 2009 Notice Type Deceased Estates View Wallace Houghton full notice
Publication Date 4 December 2008 Marjorie Piggott 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 33 Langdale Drive, Cannock, Staffordshire WS11 1QU Date of Claim Deadline 13 February 2009 Notice Type Deceased Estates View Marjorie Piggott full notice
Publication Date 4 December 2008 Bruce Quibell 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 105 The Oval, Bath BA2 2HE Date of Claim Deadline 13 February 2009 Notice Type Deceased Estates View Bruce Quibell full notice
Publication Date 4 December 2008 Evelyn Bayne 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 809 Romaniuk Park, Edmonton AB T6R 1G3, Canada Date of Claim Deadline 13 February 2009 Notice Type Deceased Estates View Evelyn Bayne full notice
Publication Date 4 December 2008 Derek Goldstein 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 70 Marchmont Street, London WC1N 1AB Date of Claim Deadline 13 February 2009 Notice Type Deceased Estates View Derek Goldstein full notice
Publication Date 4 December 2008 Joyce Tracz 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 Aldbourne Nursing Home, South Street, Aldbourne (formerly of Wokingham, Berkshire) Date of Claim Deadline 13 February 2009 Notice Type Deceased Estates View Joyce Tracz full notice
Publication Date 4 December 2008 Patrick Morrison 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 Apple Tree Cottage, Hollow Lane, Wilton, Marlborough, Wiltshire SN8 3SR Date of Claim Deadline 5 February 2009 Notice Type Deceased Estates View Patrick Morrison full notice