Publication Date 15 December 2008 Sheila Critchley 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 Kyrena, 13 The Drive, Churchill BS25 5PL Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Sheila Critchley full notice
Publication Date 15 December 2008 Jean Newman 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 13 Templemere, Sprowston, Norwich NR3 4EF Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Jean Newman full notice
Publication Date 15 December 2008 Philomena Carter 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 Cockshot Farm, Smithy Brow Croft, Warrington, Cheshire WA3 7BY Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Philomena Carter full notice
Publication Date 15 December 2008 Ruby Baker 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 27 Danum Close, Hailsham, East Sussex BN27 1UX Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Ruby Baker full notice
Publication Date 15 December 2008 Anthony Tuffery 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 55 Jervis Avenue, Rustington, West Sussex BN16 2AS Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Anthony Tuffery full notice
Publication Date 15 December 2008 Lawrence Teece 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 Gordon Road, Chiswick, London W4 3LO Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Lawrence Teece full notice
Publication Date 15 December 2008 Ernest Doyle 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 Springfield Gardens, Bigrigg, Egremont, Cumbria CA22 2TS Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Ernest Doyle full notice
Publication Date 15 December 2008 Muriel White 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 7 West High Horse Close, Rowlands Gill, Gateshead, NE39 1AL. Housewife Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Muriel White full notice
Publication Date 15 December 2008 Afona Pritchard 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 Plas Garnedd, Llanberis, Caernarfon, LL55 4LF. Housewife Widow Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Afona Pritchard full notice
Publication Date 15 December 2008 Margery Iggleden 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 59 York Avenue, Chatham, Kent ME5 9ER. Retired Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Margery Iggleden full notice