Publication Date 23 January 2020 Norma Ditheridge 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 Lodge Nursing Home Sandypits Lane Etwall Derby DE65 6JA formerly of 6 Walton Avenue Allenton Derby DE24 9JE Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Norma Ditheridge full notice
Publication Date 23 January 2020 Elsie Greenough 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 58 Greenway Road Birkenhead Wirral Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Elsie Greenough full notice
Publication Date 23 January 2020 Marjorie Jackson 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 Pannett Way Whitby North Yorkshire Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Marjorie Jackson full notice
Publication Date 23 January 2020 Denis Lonsdale 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 76 Allhallowgate Ripon North Yorkshire HG4 1LE Date of Claim Deadline 27 March 2020 Notice Type Deceased Estates View Denis Lonsdale full notice
Publication Date 23 January 2020 Daniel Bamford 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 48 King George Avenue Morley Leeds LS27 8NL Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Daniel Bamford full notice
Publication Date 23 January 2020 Albert Thompson 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 22 Waverley Avenue Netley Abbey Southampton Hampshire SO31 5AQ Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Albert Thompson full notice
Publication Date 23 January 2020 Alfred Ashby 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 6 Joyce Green House Joyce Green Lane Dartford DA1 5PB Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Alfred Ashby full notice
Publication Date 23 January 2020 Margaret Hewitt 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 Foxby Hill Care Home Foxby Hill Gainsborough Lincolnshire DN21 1PN formerly of West View Heapham Gainsborough Lincolnshire DN21 5PT Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Margaret Hewitt full notice
Publication Date 23 January 2020 Tessa (otherwise known as Teresa) Frieslander 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 Healthlands Village Healthlands Drive Prestwich Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Tessa (otherwise known as Teresa) Frieslander full notice
Publication Date 23 January 2020 Andrew Curtis 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 Sheredes Drive Hoddesdon Hertfordshire EN11 8LH Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Andrew Curtis full notice