Publication Date 3 November 2021 Leokadia Mikucki 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 Limes Grove, Lewisham, London, SE13 4DD Date of Claim Deadline 4 January 2022 Notice Type Deceased Estates View Leokadia Mikucki full notice
Publication Date 3 November 2021 Barrington HOLT 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 42 Midhurst Gardens, Hillingdon, Middlesex, UB10 9DN Formally Of 5310 Coral Vine Lane, Kissimee, Florida, USA, Date of Claim Deadline 4 January 2022 Notice Type Deceased Estates View Barrington HOLT full notice
Publication Date 3 November 2021 Maureen Gayner 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 101 Cottage Lane, Ormskirk, Lancashire, L39 3NF Date of Claim Deadline 4 January 2022 Notice Type Deceased Estates View Maureen Gayner full notice
Publication Date 3 November 2021 Michael Cotterell 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 Coed Craig, 35 Tan-Y-Bryn Road, Rhos-On-Sea, Colwyn Bay, Formerly Of 12 Francis Avenue, Rhos-On-Sea, Colwyn Bay, LL28 4AD Date of Claim Deadline 4 January 2022 Notice Type Deceased Estates View Michael Cotterell full notice
Publication Date 3 November 2021 Robert Manns 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 Caudle Cottages, Caudle Lane, Ruardean, Gloucestershire, GL17 9TL Date of Claim Deadline 4 January 2022 Notice Type Deceased Estates View Robert Manns full notice
Publication Date 3 November 2021 Lucy 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 Ty Ceirios Nursing Home, Pentrepiod Road, Pontnewynydd, Pontypool NP4 6TJ formerly of 56 Hawthorn Road, Sebastopol, Pontypool, NP4 5BR Date of Claim Deadline 4 January 2022 Notice Type Deceased Estates View Lucy Reed full notice
Publication Date 3 November 2021 Harold Smith 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 Pendeilo Farm, Amroth, Narberth, Pembrokeshire, SA67 8PR Date of Claim Deadline 4 January 2022 Notice Type Deceased Estates View Harold Smith full notice
Publication Date 3 November 2021 Margaret Hume 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 Emmanuel Nursing Home, 15-17 Southfield, Hessle, HU13 0EL formerly of 17 Church Field, Hessle, HU13 9HA Date of Claim Deadline 4 January 2022 Notice Type Deceased Estates View Margaret Hume full notice
Publication Date 3 November 2021 JEAN AMBROSE 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 37 Mayhall Court, Westway, Maghull, L31 0EB Date of Claim Deadline 4 January 2022 Notice Type Deceased Estates View JEAN AMBROSE full notice
Publication Date 3 November 2021 Susan Gallagher 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 Nazareth House, Hammersmith Road, Hammersmith, W6 8DB Date of Claim Deadline 4 January 2022 Notice Type Deceased Estates View Susan Gallagher full notice