Publication Date 4 December 2008 Patience Wood 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 19 Argyle Street, Oxford OX4 1ST. Environmental Manager Date of Claim Deadline 6 February 2009 Notice Type Deceased Estates View Patience Wood full notice
Publication Date 4 December 2008 Ann Egerton 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 Wiblings Farm, Graffham, Petworth, West Sussex GU28 0PU, formerly of Flat 6, 40/41 Wimpole Street, London W1G 8AB. Psychiatrist and Medical Historian Date of Claim Deadline 5 February 2009 Notice Type Deceased Estates View Ann Egerton full notice
Publication Date 4 December 2008 Dennis Corfield 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 Rushall Nursing Home, 204 Lichfield Road, Rushall, Walsall, formerly of 12 Cambridge Close, Aldridge, Walsall WS9 8JL Date of Claim Deadline 6 February 2009 Notice Type Deceased Estates View Dennis Corfield full notice
Publication Date 4 December 2008 Elizabeth Doidge 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 Camplehaye Residential Home, Lamerton, Tavistock, Devon PL19 8QD, formerly of The Homestead, West Liddaton, Coryton, Devon EX20 4AD. Widow Date of Claim Deadline 9 February 2009 Notice Type Deceased Estates View Elizabeth Doidge full notice
Publication Date 4 December 2008 Eric Morton 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 134 Prescot Road, Aughton, Lancashire L39 4SW. General Manager (Retired) Date of Claim Deadline 5 February 2009 Notice Type Deceased Estates View Eric Morton full notice
Publication Date 4 December 2008 Nora Domanski 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 The Oval, Blurton, Stoke on Trent ST3 4HG. Barmaid (Retired) Date of Claim Deadline 13 February 2009 Notice Type Deceased Estates View Nora Domanski full notice
Publication Date 4 December 2008 Marjorie Gravett 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 22, The Mews, Beaufort Road, Sale, Cheshire M33 3WN. Housewife Date of Claim Deadline 6 February 2009 Notice Type Deceased Estates View Marjorie Gravett full notice
Publication Date 4 December 2008 Ernest Phillips 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 Spratslade House, Belgrave Avenue, Dresden, Stoke on Trent ST3 4EA. Butcher (Retired) Date of Claim Deadline 13 February 2009 Notice Type Deceased Estates View Ernest Phillips full notice
Publication Date 4 December 2008 Hannah Procter 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 Blacklake Lodge Residential Home, Hilderstone Road, Meir Heath, Stoke on Trent ST3 7NS. Housewife Date of Claim Deadline 13 February 2009 Notice Type Deceased Estates View Hannah Procter full notice
Publication Date 4 December 2008 Constance Cully 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 12 Highway, Edgcumber Park, Crowthorne, Berkshire RG45 6HE. Housewife Date of Claim Deadline 5 February 2009 Notice Type Deceased Estates View Constance Cully full notice