Publication Date 27 January 2022 Elizabeth O’Malley 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 Victoria Lodge Nursing Home 11 Victoria Road Acocks Green Birmingham B27 7XZ formerly of 164 Stoney Lane Yardley Birmingham B25 8YJ Date of Claim Deadline 28 March 2022 Notice Type Deceased Estates View Elizabeth O’Malley full notice
Publication Date 27 January 2022 Andrew Clark 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 Headroom Gate Nursing Home, 1 Oxford Road, St Annes, Lytham St Annes, FY8 2EA Date of Claim Deadline 28 March 2022 Notice Type Deceased Estates View Andrew Clark full notice
Publication Date 27 January 2022 Muriel Flynn 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 Wyndham Hall Care Home, Skimmingdish Lane, Launton, Bicester, OX26 5AF Date of Claim Deadline 28 March 2022 Notice Type Deceased Estates View Muriel Flynn full notice
Publication Date 27 January 2022 Iris Fletcher 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 Bamford Street, Marehay, Ripley, Derbyshire, DE5 8JD Date of Claim Deadline 28 March 2022 Notice Type Deceased Estates View Iris Fletcher full notice
Publication Date 27 January 2022 Shirley Feazell 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 4 Church Hall Close, Chester, CH1 5EG Date of Claim Deadline 28 March 2022 Notice Type Deceased Estates View Shirley Feazell full notice
Publication Date 27 January 2022 Valerie Mumford 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 Little Grove, 2 Grove Lane, Perran Downs, Penzance, Cornwall, TR20 9HN Date of Claim Deadline 28 March 2022 Notice Type Deceased Estates View Valerie Mumford full notice
Publication Date 27 January 2022 Ian Firth-Scott 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 228 Goring Way Ferring Worthing West Sussex, BN12 5BZ Date of Claim Deadline 28 March 2022 Notice Type Deceased Estates View Ian Firth-Scott full notice
Publication Date 27 January 2022 Lily Boanas 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 Fernhill Cottage, Ewe Coate, Castle Road, Whitby, YO21 3QP Date of Claim Deadline 28 March 2022 Notice Type Deceased Estates View Lily Boanas full notice
Publication Date 27 January 2022 Edna Ness 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 5 Hanover Terrace, Whitby, North Yorkshire, Y021 1QQ Date of Claim Deadline 28 March 2022 Notice Type Deceased Estates View Edna Ness full notice
Publication Date 27 January 2022 Sheila Randall 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 35 Sandmead, Close Morley, Leeds, LS27 9JL Date of Claim Deadline 28 March 2022 Notice Type Deceased Estates View Sheila Randall full notice