Publication Date 28 November 2019 Deceased Estates 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 Surname:Lowth,First name:Frederick,Middle name(s):,Date of death:,Person Address Details:1 Park Avenue Woodborough Nottingham NG14 6EB,Executor/Administrator:Rothera Sharp Solicitors, 956 Woodborough… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 28 November 2019 Charles 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 Flat 2 Mary Coombs Court 2A Sea Grove Hayling Island Hampshire PO11 9FJ Date of Claim Deadline 7 February 2020 Notice Type Deceased Estates View Charles Smith full notice
Publication Date 28 November 2019 Maurice Jenkinson 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 23B Lodges Grove Bare Morecambe Lancashire LA4 6HE Date of Claim Deadline 7 February 2020 Notice Type Deceased Estates View Maurice Jenkinson full notice
Publication Date 28 November 2019 Derek Salmon 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 21 Peacock Lane Holt Norfolk NR25 6HA Date of Claim Deadline 7 February 2020 Notice Type Deceased Estates View Derek Salmon full notice
Publication Date 28 November 2019 Dorothy Wilson 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 20 Fairfax Way March Cambridgeshire PE15 9HP Date of Claim Deadline 7 February 2020 Notice Type Deceased Estates View Dorothy Wilson full notice
Publication Date 28 November 2019 Betty Nicholls 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 Ashfield Nursing & Residential Home 3 Ashfield Wetherby LS22 7TF formerly of 1 Apex Court Primley Park Way Leeds LS17 7LG Date of Claim Deadline 7 February 2020 Notice Type Deceased Estates View Betty Nicholls full notice
Publication Date 28 November 2019 James Ross 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 Meon Road Romsey Hampshire SO51 5PU Date of Claim Deadline 7 February 2020 Notice Type Deceased Estates View James Ross full notice
Publication Date 28 November 2019 Ronald Dentith 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 26 Eastlake Avenue Liverpool L5 4SX Date of Claim Deadline 7 February 2020 Notice Type Deceased Estates View Ronald Dentith full notice
Publication Date 28 November 2019 Jean Lancaster 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 Elmfield Road Birmingham B36 0HL Date of Claim Deadline 7 February 2020 Notice Type Deceased Estates View Jean Lancaster full notice
Publication Date 28 November 2019 Winifred Viney 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 92 Harwich Road Colchester Essex CO4 3BY Date of Claim Deadline 7 February 2020 Notice Type Deceased Estates View Winifred Viney full notice