Publication Date 5 December 2016 Ian Moore 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 95 Evington Drive, Leicester LE5 5PH Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Ian Moore full notice
Publication Date 5 December 2016 David Powell 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 276 Birstall Road, Birstall, Leicester, LE4 4DH Date of Claim Deadline 6 February 2017 Notice Type Deceased Estates View David Powell full notice
Publication Date 5 December 2016 Gillian Hill 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 Eastbury Hill House, Blue Anchor, Minehead, Somerset TA24 6JU Date of Claim Deadline 10 February 2017 Notice Type Deceased Estates View Gillian Hill full notice
Publication Date 5 December 2016 Anthony Hannaway 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 Bridle Park, Bromborough, Wirral CH62 6ES Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Anthony Hannaway full notice
Publication Date 5 December 2016 Leonard Foxwell 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 30 Northfield Avenue, Orpington, Kent BR5 4JQ Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Leonard Foxwell full notice
Publication Date 5 December 2016 Kenneth Grice 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 St Faiths Nursing Home, Malvern Road, Cheltenham, Gloucestershire Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Kenneth Grice full notice
Publication Date 5 December 2016 Bernard Bergonzi 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 St Mary’s Crescent, Leamington Spa, Warwickshire CV31 1JL Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Bernard Bergonzi full notice
Publication Date 5 December 2016 Dorothy Bailey 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 57 Lilleshall Street, Longton, Stoke on Trent ST3 4NH Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Dorothy Bailey full notice
Publication Date 5 December 2016 Helen Abel 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 Eltham SE9 Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Helen Abel full notice
Publication Date 5 December 2016 Claradine Walker 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 Dawpool Road, Neasden, London NW2 7LA Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Claradine Walker full notice