Publication Date 17 December 2008 Royston Smurthwaite 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 37a Woodstock Road, Witney OX28 1EB Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Royston Smurthwaite full notice
Publication Date 17 December 2008 Annie 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 4 Irving Grove, Corby, Northamptonshire NN17 2BL Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Annie Johnson full notice
Publication Date 17 December 2008 Ellen Jones 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 Premier Court Nursing Home, Thorley Place, Thorley Lane, Bishop’s Stortford, Hertfordshire Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Ellen Jones full notice
Publication Date 17 December 2008 Raymond Jones 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 330 Horse Road, Hilperton, Trowbridge, Wiltshire BA14 7PF Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Raymond Jones full notice
Publication Date 17 December 2008 Janis Kriegel 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 1 Westmere Crescent, Burnham On Sea, Somerset TA8 2EA Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Janis Kriegel full notice
Publication Date 17 December 2008 Garth Miles 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 6 Cherry Walk, Chadwell St Mary, Grays, Essex RM16 4UN Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Garth Miles full notice
Publication Date 17 December 2008 Gladys Raynsford 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 Greys Residential Home, Hook Heath Road, Woking, Surrey GU22 0JQ Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Gladys Raynsford full notice
Publication Date 17 December 2008 Edna Swain 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 Horton Cross Nursing Home, Horton, Ilminster, Somerset formerly of 4 Alexandra Road, Yeovil, Somerset Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Edna Swain full notice
Publication Date 17 December 2008 Rose Cavanagh 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 12 Henley Prior, Collier Street, Islington, London N1 9JH Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Rose Cavanagh full notice
Publication Date 17 December 2008 Jean Dann 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 Madley Park House, Madley Park, Witney Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Jean Dann full notice