Publication Date 17 December 2008 Doreen Gilks 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 Ferns Nursing Home, 141 St Michaels Avenue, Yeovil, Somerset BA21 4LW Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Doreen Gilks full notice
Publication Date 17 December 2008 Ivy Glover 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 TA19 9PT (formerly of 49 King Ceol Close, Grange Park, Chard, Somerset TA20 2JA) Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Ivy Glover full notice
Publication Date 17 December 2008 Herbert Livall 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 The Birches, Felsham Road, Cockfield, Bury St Edmunds IP30 0HW Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Herbert Livall full notice
Publication Date 17 December 2008 Margaret Caine 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 Hythe Close, Polegate, East Sussex BN26 6LQ Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Margaret Caine full notice
Publication Date 17 December 2008 Gerald Forth 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 Brentor Cottage, Knowles Green, Knutsford WA16 7BW Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Gerald Forth full notice
Publication Date 17 December 2008 Rose Gibbs 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 Furby Court, Main Road, Sidcup DA14 6NL Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Rose Gibbs full notice
Publication Date 17 December 2008 Clara Goddard 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 Richard Cox House, Dog Kennell Lane, Royston, Hertfordshire Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Clara Goddard full notice
Publication Date 17 December 2008 Valerie Harding 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 Hay Green House, 6 Winckford Close, Little Waltham, Essex CM3 3NV Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Valerie Harding full notice
Publication Date 17 December 2008 Brian Harrison 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 28 Greenacres Avenue, Ickenham, Uxbridge, Middlesex UB10 8HQ Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Brian Harrison full notice
Publication Date 17 December 2008 Thomas 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 64 Alderminster Road, Mount Nod, Coventry CV5 7JU Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Thomas Jones full notice