Publication Date 14 November 2017 Ida Jordan 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 Ridgeway House, 2-6 The Avenue, Lincoln LN1 1PB (formerly of 44 Cannon Street, Lincoln LN2 5ED) Date of Claim Deadline 15 January 2018 Notice Type Deceased Estates View Ida Jordan full notice
Publication Date 14 November 2017 John Lloyd 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 Path Cottage, St Davids Hill, Exeter, Devon EX4 4DU Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View John Lloyd full notice
Publication Date 14 November 2017 Tessa Kerr 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 113 Lake Road, Hamworthy, Poole, Dorset BH15 4LF Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Tessa Kerr full notice
Publication Date 14 November 2017 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:Joy,First name:Lynne,Date of death:,Person Address Details:27 Jubilee Drive, West Kirby, Wirral, Merseyside CH48 5EE,Executor/Administrator:Lloyds Bank Plc Estate Admin Service, PO Box 5005, L… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 14 November 2017 Maureen Jinkerson 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 16 Naish Drive, Gosport, Hampshire PO12 4AP Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Maureen Jinkerson full notice
Publication Date 14 November 2017 Kathleen Joyce 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 Meadow Lodge Care Home, Broach Lane, Kellington, Goole DN14 0ND formerly of 90 Worlaby Road, Grimsby DN33 3JP Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Kathleen Joyce full notice
Publication Date 14 November 2017 Dennis Jordan 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 Ridgeway House, 2-6 The Avenue, Lincoln LN1 1PB (formerly of 44 Cannon Street, Lincoln LN2 5ED) Date of Claim Deadline 15 January 2018 Notice Type Deceased Estates View Dennis Jordan full notice
Publication Date 14 November 2017 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:Jackson,First name:Barbara,Date of death:,Person Address Details:The Hollies, 44 Church Street, Clayton Le Moors, Accrington,Executor/Administrator:Clifford Smith and Buchanan, 79-81 Scotland… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 14 November 2017 Derek Higgs 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 Bletchley House, Beaverbrook Court, Whaddon Way, Bletchley, Milton Keynes Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Derek Higgs full notice
Publication Date 14 November 2017 John Hawkins 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 Three Gables, 17 Heighton Road, Newhaven, East Sussex Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View John Hawkins full notice