Publication Date 30 November 2009 Dorothy Ponting 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 Andover Nursing Home, Weyhill Road, Andover, Hampshire (formerly of Highfield, Grove Road, Chilbolton, Stockbridge, Hampshire) Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Dorothy Ponting full notice
Publication Date 30 November 2009 Gwendoline Gillings 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 59 Meadow Rise Road, Norwich, Norfolk NR2 3QF Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Gwendoline Gillings full notice
Publication Date 30 November 2009 Bettina James 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 Friston House, 44 City Way, Rochester, Kent ME1 2BQ Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Bettina James full notice
Publication Date 30 November 2009 Rhambhai Jeram 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 399 Whippendell Road, Watford, Hertfordshire WD18 7PA Date of Claim Deadline 1 February 2010 Notice Type Deceased Estates View Rhambhai Jeram full notice
Publication Date 30 November 2009 Stella Kenworthy 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 Little Holland Hall Nursing Home, Frinton Road, Holland on Sea, Essex CO13 0BQ formerly of 46 Walden Way, Frinton on Sea, Essex Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Stella Kenworthy full notice
Publication Date 30 November 2009 Alice Lomax 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 Burswood House, Newton Street, Bury M26 4ED Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Alice Lomax full notice
Publication Date 30 November 2009 Gwerfyl Rogers 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 20 Southwood Court, Southend Road, Billericay CM11 2RA Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Gwerfyl Rogers full notice
Publication Date 30 November 2009 Bryan Shepherd 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 37 Bulkington Lane, Nuneaton, Warwickshire CV11 4SP Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Bryan Shepherd full notice
Publication Date 30 November 2009 Dorothy Townsend 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 77 Anchor Road, Tiptree, Colchester, Essex CO5 0BS Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Dorothy Townsend full notice
Publication Date 30 November 2009 Sibyl Bashford 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 35 Orchid Court, Albany Place, Egham, Surrey TW20 9HA Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Sibyl Bashford full notice