Signatures 1901 to 1950 of 5660
| # |
Name |
Town/City |
S/C/P |
Comment |
Date |
| 1901 |
Gemma McAlear | Porstmouth | United Kingdom | View | Mar 31, 2017 |
| 1902 |
Lorraine Scott | Falkirk | Hallglen | View | Mar 31, 2017 |
| 1903 |
Deanna Hammond | Sawbridgeworth | Hertfordshire | View | Mar 31, 2017 |
| 1904 |
Anonymous | Derby | Derbyshire | View | Mar 31, 2017 |
| 1905 |
Anonymous | Woking | Surrey | View | Mar 31, 2017 |
| 1906 |
Mariann Smallwood | Warwickshire | Stratford upon Avon | View | Mar 31, 2017 |
| 1907 |
Kirsty O'Neill | Surrey | Cranleigh | Hidden | Mar 31, 2017 |
| 1908 |
Anonymous | Chesham | Bucks | View | Mar 31, 2017 |
| 1909 |
Tracy Atkins | Cardiff | Rhondda cynon Taff | View | Mar 31, 2017 |
| 1910 |
Jayne Martin | Bristol | United Kingdom | Hidden | Mar 31, 2017 |
| 1911 |
Nicola Coote | Saltburn | Cleveland | Hidden | Mar 31, 2017 |
| 1912 |
Helen Foster | Burton on Trent | Staffordshire | Hidden | Mar 31, 2017 |
| 1913 |
Anonymous | Selby | North Yorkshire | View | Mar 31, 2017 |
| 1914 |
Danielle Andrews | Cambridge | Cambridgeshire | View | Mar 31, 2017 |
| 1915 |
Anonymous | Ffos-y-ffin | Ceredigion | View | Mar 31, 2017 |
| 1916 |
Stephanie Rowe | Newbridge Gwent | South Wales UK | View | Mar 31, 2017 |
| 1917 |
Anonymous | bath | banes | View | Mar 31, 2017 |
| 1918 |
Ellinor Atkinson | Long Sutton | Lincolnshire | View | Mar 31, 2017 |
| 1919 |
Tamsin Strawn | Blandford Forum | Dorset | View | Mar 31, 2017 |
| 1920 |
Kim Tozer | Bradley Stoke | Bristol | View | Mar 31, 2017 |
| 1921 |
Michelle Mansell | Bromsgrove | Worcester | View | Mar 31, 2017 |
| 1922 |
Anonymous | shrewsbury | Shropshire | View | Mar 31, 2017 |
| 1923 |
Anonymous | Poole | Dorset | View | Mar 31, 2017 |
| 1924 |
Anonymous | Northampton | Northamptonshire | View | Mar 31, 2017 |
| 1925 |
Lorraine Sullivan | Carluke | Lanarkshire | Hidden | Mar 31, 2017 |
| 1926 |
Laura Bradshaw | Northampton | United Kingdom | View | Mar 31, 2017 |
| 1927 |
Natalie Harrison | Crowthorne | Berkshire | View | Mar 31, 2017 |
| 1928 |
Celia Gunn | Bath | Somerset | View | Mar 31, 2017 |
| 1929 |
Anonymous | POOLE | Dorset | View | Mar 31, 2017 |
| 1930 |
Susan Longstaff | Birmingham | West Midlands | View | Mar 31, 2017 |
| 1931 |
Sarah Warren | Sevenoaks | Kent | View | Mar 31, 2017 |
| 1932 |
Priscilla Souter | St Athan | Vale of glamorgan | View | Mar 31, 2017 |
| 1933 |
Suzanne Mundy | Bristol | Yate | View | Mar 31, 2017 |
| 1934 |
David Adams | Stoke on Trent | Staffordsbire | View | Mar 31, 2017 |
| 1935 |
Anonymous | Shepshef | Leicestershire | View | Mar 31, 2017 |
| 1936 |
Anonymous | Leeds | West yorkshire | View | Mar 31, 2017 |
| 1937 |
Anonymous | Norwich | Norfolk | View | Mar 31, 2017 |
| 1938 |
James Gibb | Musselburgh | East Lothian | View | Mar 31, 2017 |
| 1939 |
Lynne Fourrel de Frettes | Westerham | Kent | View | Mar 31, 2017 |
| 1940 |
Anonymous | Byram cum sutton | North yorkshire | View | Mar 31, 2017 |
| 1941 |
Anonymous | Faversham | Kent | View | Mar 31, 2017 |
| 1942 |
Trish McMorran | Tonbridge | Kent | View | Mar 31, 2017 |
| 1943 |
Lian Gibson | Coventry | West Midlands | View | Mar 31, 2017 |
| 1944 |
Anonymous | Amersham | Bucks | View | Mar 31, 2017 |
| 1945 |
Anonymous | POOLE | Dorset | View | Mar 31, 2017 |
| 1946 |
Nigel Middlewick | Poole | Dorset | View | Mar 31, 2017 |
| 1947 |
Kevin Lowe | Bournemouth | UK | View | Mar 31, 2017 |
| 1948 |
Anonymous | Gravesend | Kent | View | Mar 31, 2017 |
| 1949 |
Anonymous | LOUGHTON | Essex | View | Mar 31, 2017 |
| 1950 |
Bev Falconer | Luton | Bedfordshire | View | Mar 31, 2017 |
- S/C/P - State, County or Province
- Dates displayed in the signature list are based on UTC/GMT
-
Anonymous signatures signify people who have chosen not to display their names publicly
-
A comment in gray indicates that the signer has hidden their comment from public view
- Petition
- Public signature list