Publication Date 17 December 2008 Horace Atkins 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 44 Canon Street, Walsall WS2 8AY Date of Claim Deadline 23 February 2009 Notice Type Deceased Estates View Horace Atkins full notice
Publication Date 17 December 2008 Hugh Gautrey 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 Fitzwilliam House, Rooks Street, Cottenham, Cambridge CB24 8QZ and also 81 Rooks Street, Cottenham, Cambridge CB24 8QZ Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Hugh Gautrey full notice
Publication Date 17 December 2008 Ivy Pearce 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 St Philips Road, Stratton St Margaret, Swindon, Wiltshire SN2 7QP Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Ivy Pearce full notice
Publication Date 17 December 2008 Rex Ridley 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 1A Wrexham Road, Burley in Wharfedale, Ilkley LS29 7LS Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Rex Ridley full notice
Publication Date 17 December 2008 John Hearsey 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 The Riddens, Loxwood Road, Rudgwick, West Sussex RH12 3DR Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View John Hearsey full notice
Publication Date 17 December 2008 Elizabeth Sutton 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 Normanhurst, De La Warr Parade, Bexhill on Sea, East Sussex TN40 1LB Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Elizabeth Sutton full notice
Publication Date 17 December 2008 Leonard Moorley 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 9 Lancaster House, Lancaster Road, Enfield EN2 0AY Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Leonard Moorley full notice
Publication Date 17 December 2008 Ian Marshall 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 85 Roundway, Honley, Holmfirth, West Yorkshire HD9 6AT Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Ian Marshall full notice
Publication Date 17 December 2008 Richard Barlow-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 14 Rutherford Road, Cambridge CB2 8HH Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Richard Barlow-Poole full notice
Publication Date 17 December 2008 William Boden 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 Ashgrove Nursing Home, 344-346 Swansea Road, Waunarlwydd, Swansea SA5 4SQ formerly of 4 Rodney Street, Swansea SA1 3UA Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View William Boden full notice