Publication Date 12 November 2018 Norah Turner 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 120 Wolborough Street Newton Abbot Devon TQ12 1LW Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Norah Turner full notice
Publication Date 12 November 2018 Henry Malthouse 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 Rocks Farm Rocks Lane Balcombe West Sussex RH17 6JG Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Henry Malthouse full notice
Publication Date 12 November 2018 Annemarie Schorr 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 15 Vernon Court Hendon Way London NW2 2PD Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Annemarie Schorr full notice
Publication Date 12 November 2018 Leslie Purvey 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 91 Salwarpe Road Bromsgrove B60 3HS Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Leslie Purvey full notice
Publication Date 12 November 2018 Valerie Taylor 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 Hadrian Close St Albans AL3 4JY Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Valerie Taylor full notice
Publication Date 12 November 2018 Michael Kerrigan 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 Highlands Parklands Mumby Alford Lincolnshire LN13 9SP Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Michael Kerrigan full notice
Publication Date 12 November 2018 Leon (otherwise Leon Marcus Calvert) Calvert 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 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LB previously of Flat 32 Wendover Court Finchley Road London NW2 2PH and previously of 111 Upper Clapton Road London E5 9BU Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Leon (otherwise Leon Marcus Calvert) Calvert full notice
Publication Date 12 November 2018 Franziska Klauer 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 18 Hillside Close Hampton Evesham Worcestershire WR11 2PB Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Franziska Klauer full notice
Publication Date 12 November 2018 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:Turner,First name:Beryl,Middle name(s):,Date of death:,Person Address Details:54 Thorn Road Swinton Manchester M27 5QT,Executor/Administrator:Rothwell & Evans Solicitors, 3 Claremont Road Sale… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 12 November 2018 Colin Miller 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 Mansfield Close Orpington Kent BR5 4HP Date of Claim Deadline 14 January 2019 Notice Type Deceased Estates View Colin Miller full notice