Publication Date 26 November 2021 Sylvia Lockyer 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 8 Margaret Road, ATHERSTONE, CV9 1EE Date of Claim Deadline 28 January 2022 Notice Type Deceased Estates View Sylvia Lockyer full notice
Publication Date 26 November 2021 MICHAEL UNWIN 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 CATHERINE COURT NURSING HOME, HIGH WYCOMBE, HP12 4QF Date of Claim Deadline 27 January 2022 Notice Type Deceased Estates View MICHAEL UNWIN full notice
Publication Date 26 November 2021 Richard Hodgson 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 18 Wetheriggs Rise, Penrith, CA11 7EX Date of Claim Deadline 27 January 2022 Notice Type Deceased Estates View Richard Hodgson full notice
Publication Date 25 November 2021 Jean McKAY 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 3 Hilltop Way, Parcllyn, Cardigan, Ceredigion SA43 2DS Date of Claim Deadline 26 January 2022 Notice Type Deceased Estates View Jean McKAY full notice
Publication Date 25 November 2021 Rowland PRITCHARD 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 44 Sandringham Road, Wrexham LL11 2RE Date of Claim Deadline 26 January 2022 Notice Type Deceased Estates View Rowland PRITCHARD full notice
Publication Date 25 November 2021 Victor REED 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 22 Eden Way, BECKENHAM, Kent BR3 3DJ Date of Claim Deadline 26 January 2022 Notice Type Deceased Estates View Victor REED full notice
Publication Date 25 November 2021 George MORAN 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 11, Glyn Mansions, Hammersmith Road, London, W14 8XH Date of Claim Deadline 26 January 2022 Notice Type Deceased Estates View George MORAN full notice
Publication Date 25 November 2021 VALERIE BEVAN 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 15 New Road, Cilfrew, Neath, SA10 8LL; formerly of Ger-Y-Coed, 10 Brookside Villas, Amroth, Narberth, Pembrokeshire, SA67 8NQ Date of Claim Deadline 26 January 2022 Notice Type Deceased Estates View VALERIE BEVAN full notice
Publication Date 25 November 2021 Carol WATSON 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 203 Langley Way, WEST WICKHAM, Kent BR4 0DN Date of Claim Deadline 26 January 2022 Notice Type Deceased Estates View Carol WATSON full notice
Publication Date 25 November 2021 Janet Stephens 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 66 Chalk Hill, SOUTHAMPTON, SO18 3DB Date of Claim Deadline 27 January 2022 Notice Type Deceased Estates View Janet Stephens full notice