Publication Date 29 September 2015 Mark Jennings 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 Mulberry Barn, Harleston Road, Langmere Village, Diss, Norfolk IP21 4RZ Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Mark Jennings full notice
Publication Date 29 September 2015 Barbara Kendrick 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 191 Shaw Lane, Markfield, Leicestershire LE67 9PW Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Barbara Kendrick full notice
Publication Date 29 September 2015 Brian Hutchin 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 25 Chestnut Grove, Etwall, Derby DE65 6NG Date of Claim Deadline 30 November 2015 Notice Type Deceased Estates View Brian Hutchin full notice
Publication Date 29 September 2015 Edna Lawson 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 Flat 2 Pauling House, 2 Spencer Road, Eastbourne, East Sussex BN21 1PA Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Edna Lawson full notice
Publication Date 29 September 2015 William Kerns 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 1 Enfield Road, Eccles, Manchester Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View William Kerns full notice
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