Publication Date 30 December 2008 Hugh Sanders 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 Cottage, De Combe House, Mount Pleasant, Crewkerne, Somerset TA18 7AH Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View Hugh Sanders full notice
Publication Date 30 December 2008 Ivan Smith 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 13 Sowton Village, Sowton, Exeter EX5 2AD Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View Ivan Smith full notice
Publication Date 30 December 2008 Simon Thomas 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 13 Stapleton Crescent, Blurton, Stoke on Trent, Staffordshire ST3 4BQ Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View Simon Thomas full notice
Publication Date 30 December 2008 George Wallis 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 16 Francis Court, 47 Church Street, Littlehampton, West Sussex BN17 5PY Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View George Wallis full notice
Publication Date 30 December 2008 Christine Condon 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 Fromini House, Burwood Road, Walton on Thames, Surrey KT12 4EW. Housewife Date of Claim Deadline 1 March 2009 Notice Type Deceased Estates View Christine Condon full notice
Publication Date 30 December 2008 Mary McMahon 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 14 Manor Close, Bootle, Merseyside L20 9NX Date of Claim Deadline 1 March 2009 Notice Type Deceased Estates View Mary McMahon full notice
Publication Date 30 December 2008 Percival Akhurst 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 Oaklands, Westfield Avenue, Barnstaple, Devon. Clerk, Construction Company (Retired) Date of Claim Deadline 1 March 2009 Notice Type Deceased Estates View Percival Akhurst full notice
Publication Date 30 December 2008 Irene Burke 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 29 Redwell Avenue, Bexhill-on-Sea, East Sussex TN39 5DQ Date of Claim Deadline 1 March 2009 Notice Type Deceased Estates View Irene Burke full notice
Publication Date 30 December 2008 Eunice Holder 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 32 The Mount, Selby, North Yorkshire Y08 9BH. Housewife Date of Claim Deadline 15 March 2009 Notice Type Deceased Estates View Eunice Holder full notice
Publication Date 30 December 2008 Lydia Johnson 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 40 Fielder’s Court, Kenilworth Gardens, West End, Southampton, Hampshire SO30 3HH. School House Matron (Retired) Date of Claim Deadline 1 March 2009 Notice Type Deceased Estates View Lydia Johnson full notice