Publication Date 12 October 2009 Melita Martin 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 Harbledown Lodge, Old London Road, Upper Harbledown, Canterbury, Kent previously of 49 Strangers Lane, Canterbury, Kent CT1 3XJ Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Melita Martin full notice
Publication Date 12 October 2009 Joan Dicks 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 Old Vicarage, Hambridge, Langport, Somerset TA10 0BG Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Joan Dicks full notice
Publication Date 12 October 2009 Patricia Wilson 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 Cedar Lodge Nursing Home, St Catherine’s Road, Frimley, Camberley, Surrey Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Patricia Wilson full notice
Publication Date 12 October 2009 Elsie Baker 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 32 St Andrews Court, St Andrews Road North, St Annes-on-Sea, Lancashire FY8 2AL Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Elsie Baker full notice
Publication Date 12 October 2009 Doris Davidson 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 Grove Rest Home, 4 Grove Road, Sutton-on-Sea, Lincolnshire LN12 2LP Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Doris Davidson full notice
Publication Date 12 October 2009 Winifred Edwards 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 2 Gilbert Court, Ellesmere Road, Culcheth, Warrington WA3 4GB (previously of 44 Eden Avenue, Culcheth, Warrington WA3 5HZ) Date of Claim Deadline 18 December 2009 Notice Type Deceased Estates View Winifred Edwards full notice
Publication Date 12 October 2009 Charles 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 166 Gainsborough Drive, Selsey, Chichester, West Sussex PO20 0HH Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Charles Gibbs full notice
Publication Date 12 October 2009 Monica Gibson 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 Woodcote Cottage, Hamstead Drive, Hamstead, Yarmouth, Isle of Wight PO41 0YE Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Monica Gibson full notice
Publication Date 12 October 2009 Catherine Henderson 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 Windyhall Private Nursing Home, 3 South Park Road, Ayr KA7 2TL previously of 6 Ouse Road, Eaton Ford, St Neots, Cambridgeshire Date of Claim Deadline 14 December 2009 Notice Type Deceased Estates View Catherine Henderson full notice
Publication Date 12 October 2009 Hazel Scarle 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 170 Hills Road, Cambridge CB2 8PQ Date of Claim Deadline 24 December 2009 Notice Type Deceased Estates View Hazel Scarle full notice