Publication Date 17 December 2008 Annie Rookes 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 Symonds Avenue, Rawmarsh, Rotherham, South Yorkshire S62 7LS Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Annie Rookes full notice
Publication Date 17 December 2008 John Youngs 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 18 Debden Green, Ely, Cambridgeshire CB6 3BS Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View John Youngs full notice
Publication Date 17 December 2008 Herbert Lincoln 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 Wren Park Nursing Home, Hitchin Road, Shefford formerly of 27 The Fields, Lower Caldecote, Biggleswade, Bedfordshire Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Herbert Lincoln full notice
Publication Date 17 December 2008 Brenda Barnard 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 Millfield Avenue, Stowmarket, Suffolk IP14 1QZ Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Brenda Barnard full notice
Publication Date 17 December 2008 William Durrant 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 Flat 9 Douro Court, Brook Road, Ivybridge, Devon PL21 0LS Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View William Durrant full notice
Publication Date 17 December 2008 Judith 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 Eastbourne Nursing Home, 5-7 Cobden Street, Darlington, Durham DL1 4JF Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Judith Houghton full notice
Publication Date 17 December 2008 Arthur Kyte 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 45 Tollgate Road, Andover, Hampshire SP10 3RE Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Arthur Kyte full notice
Publication Date 17 December 2008 Leslie Bell 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 Brenig, The Green, Mewith Lane, Tatham, Lancaster LA2 8PJ Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Leslie Bell full notice
Publication Date 17 December 2008 Charles Bruton 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 23 Dorrington Road, Perry Barr, Birmingham B42 1QR Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Charles Bruton full notice
Publication Date 17 December 2008 Jordan Ferguson 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 Coleherne Road, London SW10 9BW and Knockbawn, Ardbrack, Kinsale, County Cork, Eire Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Jordan Ferguson full notice