Publication Date 12 December 2008 Mary Campbell 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 Cottenham Court Nursing Home, High Street, Cottenham, Cambridge Date of Claim Deadline 13 February 2009 Notice Type Deceased Estates View Mary Campbell full notice
Publication Date 12 December 2008 Mary Abben 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 56 Highland Road, Beare Green, Dorking, Surrey RH5 4RT Date of Claim Deadline 13 February 2009 Notice Type Deceased Estates View Mary Abben full notice
Publication Date 12 December 2008 Constance 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 34 Chestnut Avenue, Rickmansworth, Hertfordshire WD3 4HB. Housewife Date of Claim Deadline 23 February 2009 Notice Type Deceased Estates View Constance Wilson full notice
Publication Date 12 December 2008 Doris Gates 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 21 Darton Court, Spencer Road, Acton, London W3 6DN. Dry Cleaner (Retired) Date of Claim Deadline 23 February 2009 Notice Type Deceased Estates View Doris Gates full notice
Publication Date 12 December 2008 Ita Murphy 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 8 Stoney Lane, West Bromwich, West Midlands B71 4EP. Nursing Sister (Retired) Date of Claim Deadline 23 February 2009 Notice Type Deceased Estates View Ita Murphy full notice
Publication Date 12 December 2008 Roy Crane 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 18 Waterside, Mudeford, Christchurch, Dorset BH23 3NZ. Retired Date of Claim Deadline 23 February 2009 Notice Type Deceased Estates View Roy Crane full notice
Publication Date 12 December 2008 Phyllis Wilmshurst 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 Trent Close, Higher Compton, Plymouth PL3 6PB Date of Claim Deadline 2 March 2009 Notice Type Deceased Estates View Phyllis Wilmshurst full notice
Publication Date 12 December 2008 Reginald 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 254 Henwood Road, Tettenhall, Wolverhampton WV6 8NZ. Company Director (Retired) Date of Claim Deadline 23 February 2009 Notice Type Deceased Estates View Reginald Atkins full notice
Publication Date 12 December 2008 Eva 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 Flat 5 Princes Court, Monton Road, Monton, Eccles, Manchester. Widow Date of Claim Deadline 15 February 2009 Notice Type Deceased Estates View Eva Jones full notice
Publication Date 12 December 2008 Joan Jackson 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 106 Halse Road, Brackley, Northamptonshire NN13 6EG Date of Claim Deadline 13 February 2009 Notice Type Deceased Estates View Joan Jackson full notice