Publication Date 15 December 2021 David Simmons 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 Avondale Care Home, Gatehouse Road, AYLESBURY, HP19 8EH Date of Claim Deadline 16 February 2022 Notice Type Deceased Estates View David Simmons full notice
Publication Date 15 December 2021 William Bowley 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 27 Kings Well Court, The Causeway, Seaford BN25 1WF Date of Claim Deadline 18 February 2021 Notice Type Deceased Estates View William Bowley full notice
Publication Date 15 December 2021 Phillis ROCKLIFF 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 Apartment 47, Carleton Mill, West Road, Carleton, Skipton BD23 3EG Date of Claim Deadline 25 February 2022 Notice Type Deceased Estates View Phillis ROCKLIFF full notice
Publication Date 15 December 2021 RAYMOND STREVENS 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 Heather Close Old Colwyn Colwyn Bay Conwy LL29 9DW Date of Claim Deadline 18 February 2022 Notice Type Deceased Estates View RAYMOND STREVENS full notice
Publication Date 15 December 2021 Joyce Haynes 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 Milfordhodge Care Home, Priory End Hitchin SG4 9AL Date of Claim Deadline 16 February 2022 Notice Type Deceased Estates View Joyce Haynes full notice
Publication Date 15 December 2021 Bernard Oakley 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 Ellowes Road, Dudley, DY3 2LE Date of Claim Deadline 16 February 2022 Notice Type Deceased Estates View Bernard Oakley full notice
Publication Date 15 December 2021 Joan Thomason 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 Croes Atti Residential Home, Prince of Wales Avenue, Flint, Flintshire, CH6 5JU formerly of 6 Wedgewood Road, Aston Park, Queensferry, Deeside, Clywyd, CH5 1UP, Date of Claim Deadline 16 February 2022 Notice Type Deceased Estates View Joan Thomason full notice
Publication Date 15 December 2021 Margaret Kilpatrick 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 Dominica Court, Eastbourne, East Sussex BN23 5TR Date of Claim Deadline 18 February 2022 Notice Type Deceased Estates View Margaret Kilpatrick full notice
Publication Date 15 December 2021 Joan James 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 Wainford House, 3 Saltgate, Beccles, NR34 9AN Date of Claim Deadline 18 February 2022 Notice Type Deceased Estates View Joan James full notice
Publication Date 15 December 2021 Alma Othen 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 137 Withycombe Village Road, Exmouth, Devon, EX8 3AG Date of Claim Deadline 23 February 2022 Notice Type Deceased Estates View Alma Othen full notice