Publication Date 28 February 2020 Donald Finlay 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 Cottage, The Bank, Shearsby, Lutterworth, Leicestershire LE17 6PF (previous address 12 The Green, Thrussington, Leicestershire LE7 4UH) Date of Claim Deadline 6 May 2020 Notice Type Deceased Estates View Donald Finlay full notice
Publication Date 28 February 2020 Teresa Doherty 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 Ferry House, Ferry Lane, Twyford, Barrow on Trent, Derbyshire DE73 1HJ Date of Claim Deadline 6 May 2020 Notice Type Deceased Estates View Teresa Doherty full notice
Publication Date 28 February 2020 Michael Witchard 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 110 Bradley Road, Bradley, Huddersfield HD2 1QY Date of Claim Deadline 6 May 2020 Notice Type Deceased Estates View Michael Witchard full notice
Publication Date 28 February 2020 Joan 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 Mistley Manor, 2 Long Road, Mistley, Manningtree CO11 2HN (formerly of 7 Queensway, Lawford, Manningtree CO11 1EW) Date of Claim Deadline 6 May 2020 Notice Type Deceased Estates View Joan Wood full notice
Publication Date 28 February 2020 Beryl Basham 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 Alexandra House Care Home, 12 Marine Parade, Harwich CO12 3JY Date of Claim Deadline 6 May 2020 Notice Type Deceased Estates View Beryl Basham full notice
Publication Date 28 February 2020 Peter Egmore 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 Church View, The Street, Foxley, Norfolk NR20 4QP Date of Claim Deadline 6 May 2020 Notice Type Deceased Estates View Peter Egmore full notice
Publication Date 28 February 2020 Effie Priest 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 Galsworthy House Care Home, 177 Kingston Hill, Kingston upon Thames KT2 7LX Date of Claim Deadline 6 May 2020 Notice Type Deceased Estates View Effie Priest full notice
Publication Date 28 February 2020 Sandra Wagg 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 4 Dohamero Lane, West Winch, King's Lynn, Norfolk PE33 0NL Date of Claim Deadline 6 May 2020 Notice Type Deceased Estates View Sandra Wagg full notice
Publication Date 28 February 2020 Scott 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 The Bungalow, Station Road, Wath upon Dearne, Rotherham S63 7DG Date of Claim Deadline 6 May 2020 Notice Type Deceased Estates View Scott Smith full notice
Publication Date 28 February 2020 David Price 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 54 Ash Lane, Windsor, Berkshire SL4 4PS Date of Claim Deadline 6 May 2020 Notice Type Deceased Estates View David Price full notice