Publication Date 16 December 2008 David Lee 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 3 Victoria Street, Allerton Bywater, Castleford WF10 2DE Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View David Lee full notice
Publication Date 16 December 2008 Gregory Pagett 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 Vicarage Way, Yaxley, Peterborough PE7 3YY Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Gregory Pagett full notice
Publication Date 16 December 2008 Cecil Whyte 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 Sterte Esplanade, Poole, Dorset BH15 2BA Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Cecil Whyte full notice
Publication Date 16 December 2008 Elizabeth Rose 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 Five Elms, Fairstead Estate, King’s Lynn, Norfolk PE30 4RJ Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Elizabeth Rose full notice
Publication Date 16 December 2008 John Reilly 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 72 Barnhurst Path, Watford, Hertfordshire WD19 6UD Date of Claim Deadline 17 February 2009 Notice Type Deceased Estates View John Reilly full notice
Publication Date 16 December 2008 June Beckley 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 Little Apples, Oaklea Drive, Eversley, Hook, Hampshire RG27 0QZ Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View June Beckley full notice
Publication Date 16 December 2008 Belissa 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 Room 15 Sutton Manor Nursing Home, Sutton, Scotney, Near Winchester, Hampshire SO21 3JX Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Belissa Smith full notice
Publication Date 16 December 2008 Melita Barnard 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 20 Sherborne Road, Chelmsford, Essex CM1 7NU Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Melita Barnard full notice
Publication Date 16 December 2008 Frederick Laver 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, Ropers Lane, Otterton, Budleigh Salterton, Devon EX9 7JF Date of Claim Deadline 17 February 2009 Notice Type Deceased Estates View Frederick Laver full notice
Publication Date 16 December 2008 Valeria Deacon 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 High Street, Kelvedon, Essex Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Valeria Deacon full notice