Publication Date 30 December 2008 Anthony 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 5 Lilac Close, Eastbourne, East Sussex BN22 0SH Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View Anthony Jones full notice
Publication Date 30 December 2008 Samuel Howarth 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 70 Draycot Avenue, Blackpool FY3 7NP Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View Samuel Howarth full notice
Publication Date 30 December 2008 Derek Lester 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 Lower Farm Nursing Home, Grimston Road, South Wootton, King’s Lynn, Norfolk Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View Derek Lester full notice
Publication Date 30 December 2008 Doreen Simmonds 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 39 Brook Road, Stansted, Essex CM24 8BB Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View Doreen Simmonds full notice
Publication Date 30 December 2008 June Poole 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 171 Devonshire Way, Croydon, Surrey CR0 8BZ Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View June Poole full notice
Publication Date 30 December 2008 Margaret Knight 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 Christchurch Date of Claim Deadline 16 March 2009 Notice Type Deceased Estates View Margaret Knight full notice
Publication Date 30 December 2008 Ruth Nield 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 4 Knights Close, Macclesfield SK11 7AU Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View Ruth Nield full notice
Publication Date 30 December 2008 Peggy Benton 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 319 Amersham Road, Hazlemere, High Wycombe, Buckinghamshire HP15 7PX Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View Peggy Benton full notice
Publication Date 30 December 2008 David Board 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 15 Pembroke Avenue, Luton, Bedfordshire LU4 9BH Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View David Board full notice
Publication Date 30 December 2008 Winifred Davies 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 Furzehatt Court Nursing Home, 59 Furzehatt Road, Plymstock, Plymouth, Devon PL9 8QX formerly of 13 Babis Farm Close, Salterash, Cornwall PL12 4TG Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View Winifred Davies full notice