Publication Date 2 May 2024 LESLIE DAVIES 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 33 Gervas Road, Leicester, LE5 2EH Date of Claim Deadline 3 July 2024 Notice Type Deceased Estates View LESLIE DAVIES full notice
Publication Date 2 May 2024 Matthew Brooks 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 53, Roosevelt Court, Stonehouse Drive, St. Leonards-on-Sea, TN38 9DJ Date of Claim Deadline 3 July 2024 Notice Type Deceased Estates View Matthew Brooks full notice
Publication Date 2 May 2024 Claude Bates 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 69 School Street, Swadlincote, DE12 7RE Date of Claim Deadline 3 July 2024 Notice Type Deceased Estates View Claude Bates full notice
Publication Date 2 May 2024 PHILIP BOYCE 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 14 Holmfield Avenue, Leicester, LE2 2BF Date of Claim Deadline 3 July 2024 Notice Type Deceased Estates View PHILIP BOYCE full notice
Publication Date 2 May 2024 Stuart Markham 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 Castle Rise, Brough, HU15 2ET Date of Claim Deadline 3 July 2024 Notice Type Deceased Estates View Stuart Markham full notice
Publication Date 2 May 2024 CONNIE DAVIES 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 33 Gervas Road, Leicester, LE5 2EH Date of Claim Deadline 3 July 2024 Notice Type Deceased Estates View CONNIE DAVIES full notice
Publication Date 2 May 2024 KEWAL SINGH 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 56 Landseer Road, Leicester, LE2 3EE Date of Claim Deadline 3 July 2024 Notice Type Deceased Estates View KEWAL SINGH full notice
Publication Date 2 May 2024 Alice Corble 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 Newlands of Stow, Evesham Road, Stow-on-the-Wold, Gloucestershire, GL54 1EJ Date of Claim Deadline 10 July 2024 Notice Type Deceased Estates View Alice Corble full notice
Publication Date 2 May 2024 Arthur Simmonds 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 Triangle Nursing Home, Old London Road, Wheatley, OX33 1YW Date of Claim Deadline 19 August 2024 Notice Type Deceased Estates View Arthur Simmonds full notice
Publication Date 2 May 2024 Royston Wilmot 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 The Hermitage, Gibbet Lane, Norton Malreward, Bristol, BS14 0BX Date of Claim Deadline 8 July 2024 Notice Type Deceased Estates View Royston Wilmot full notice