Publication Date 29 September 2015 David Legge 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 58 Westfield Road, Surbiton, Surrey KT6 4EJ Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View David Legge full notice
Publication Date 29 September 2015 Alfred Lister 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 32 Sheridan Drive, Rotherham, South Yorkshire S65 1HP Date of Claim Deadline 30 November 2015 Notice Type Deceased Estates View Alfred Lister full notice
Publication Date 29 September 2015 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:Shaw,First name:Walter,Date of death:,Person Address Details:7 Manor Road, Slyne, Lancaster, Lancashire LA2 6JY,Executor/Personal Representative:JWK Solicitors, 7 Skipton Street, Morecambe, La… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 29 September 2015 John Maitland 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 7 St Albans Close, Oakham, Leicestershire LE15 6EW Date of Claim Deadline 30 November 2015 Notice Type Deceased Estates View John Maitland full notice
Publication Date 29 September 2015 Roy Mear 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 Check House, Beer Road, Seaton, Devon EX12 2PR (formerly of 23 West Close, Axminster, Devon EX13 5PE) Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Roy Mear full notice
Publication Date 29 September 2015 Ernest Mangell 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 Cathedral Nursing Home, 23 Nettleham Road, Lincoln, LN2 1RQ; 20 Gail Grove, Washingborough, Lincoln, LN4 1QS (Often referred to as 20 Gail Grove, Heighington, Lincoln, LN4 1QS) Date of Claim Deadline 30 November 2015 Notice Type Deceased Estates View Ernest Mangell full notice
Publication Date 29 September 2015 Kenneth Morley 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 17 Daisy Croft, Preston PR2 1RU Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Kenneth Morley full notice
Publication Date 29 September 2015 Lena Maycock 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 Cranley Road, Westcliff-on-Sea, Essex SS0 8AL Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Lena Maycock full notice
Publication Date 29 September 2015 Bruce Lindfield 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 First Floor Flat, 19 Dyke Road Drive, Brighton BN1 6AJ Date of Claim Deadline 30 November 2015 Notice Type Deceased Estates View Bruce Lindfield full notice
Publication Date 29 September 2015 Shaista Ghani 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 48 Beach Road, Sparkhill, Birmingham, B11 4QJ. Previous Address: The Potting Shed, Dunsborough Park, Ripley, Woking, Surrey, United Kingdom, GU23 6AL Date of Claim Deadline 3 December 2015 Notice Type Deceased Estates View Shaista Ghani full notice