Publication Date 11 December 2008 Walter Cook 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 Westmoor Crescent, Perranwell Station, Truro, Cornwall TR3 7JU. Electrician (Retired) Date of Claim Deadline 23 February 2009 Notice Type Deceased Estates View Walter Cook full notice
Publication Date 11 December 2008 Christine Reynolds 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 Milford Avenue, Stourport-on-Severn, Worcestershire DY13 8QY Date of Claim Deadline 12 February 2009 Notice Type Deceased Estates View Christine Reynolds full notice
Publication Date 11 December 2008 Jean Buckley 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 30 Clement Road, Marple Bridge, Cheshire. Legal Executive Date of Claim Deadline 23 February 2009 Notice Type Deceased Estates View Jean Buckley full notice
Publication Date 11 December 2008 Teresa Cherrill 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 90 Ferndale Road, Burgess Hill, West Sussex RH15 0HD. Bank Official (Retired) Date of Claim Deadline 23 February 2009 Notice Type Deceased Estates View Teresa Cherrill full notice
Publication Date 11 December 2008 Inge-Lore Sommerfeld 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 34 Sandhurst Park, Tunbridge Wells, Kent, Swimwear Designer (Retired) Date of Claim Deadline 12 February 2009 Notice Type Deceased Estates View Inge-Lore Sommerfeld full notice
Publication Date 11 December 2008 Angela Honeywell 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 Croft Bank, Ball Hill, Near Newbury, Berkshire RG20 0NY Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Angela Honeywell full notice
Publication Date 11 December 2008 Douglas 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 St Joseph’s House, The Croft, Sudbury, Suffolk CO10 1HR Date of Claim Deadline 12 February 2009 Notice Type Deceased Estates View Douglas Lewis full notice
Publication Date 11 December 2008 Emma Etherington 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 Rosemary Lodge, 9 The Drive, Wimbledon, London SW20 8TG Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Emma Etherington full notice
Publication Date 11 December 2008 Paul Davey 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 8 Jordan Mews, Strawberry Hill, Twickenham TW2 5UA Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Paul Davey full notice
Publication Date 11 December 2008 Jean O’Connell 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 19 Queens Road, Penarth CF64 1DJ Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Jean O’Connell full notice