Publication Date 19 November 2018 Derek Varley 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 38 COWDALL ROAD, LEICESTER, LE3 1SE Date of Claim Deadline 16 January 2019 Notice Type Deceased Estates View Derek Varley full notice
Publication Date 19 November 2018 ELIZABETH JESSETT 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 56 DOCK VIEW ROAD, BARRY, CF63 4LQ Date of Claim Deadline 20 January 2019 Notice Type Deceased Estates View ELIZABETH JESSETT full notice
Publication Date 19 November 2018 Donald Barber 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 16A BRANKSOME ROAD, ST. LEONARDS-ON-SEA, TN38 0UA Date of Claim Deadline 20 January 2019 Notice Type Deceased Estates View Donald Barber full notice
Publication Date 19 November 2018 Dorothy Bennett 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 9 TITHE BARN DRIVE, MAIDENHEAD, SL6 2DF Date of Claim Deadline 21 January 2019 Notice Type Deceased Estates View Dorothy Bennett full notice
Publication Date 19 November 2018 Evelyn Webster 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 37 MILLBROOK AVENUE, MANCHESTER, M34 2DQ Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Evelyn Webster full notice
Publication Date 19 November 2018 PETER CRICK 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 10 THE DELL, LUTON, LU1 4HY Date of Claim Deadline 20 January 2019 Notice Type Deceased Estates View PETER CRICK full notice
Publication Date 19 November 2018 Millicent Marenghi 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 11 BERNERS HOUSE, LONDON, N1 0HF Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View Millicent Marenghi full notice
Publication Date 19 November 2018 John Ridley 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 9 BUCKINGHAM ROAD, BIRMINGHAM, B36 0JP Date of Claim Deadline 16 January 2019 Notice Type Deceased Estates View John Ridley full notice
Publication Date 19 November 2018 Elsie Meller 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 Date of Claim Deadline 31 January 2019 Notice Type Deceased Estates View Elsie Meller full notice
Publication Date 19 November 2018 Stanley MacLeod 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 36 WINDMILL COURT 4A, LONDON, E4 6BP Date of Claim Deadline 16 January 2019 Notice Type Deceased Estates View Stanley MacLeod full notice