Publication Date 20 December 2021 Margaret SHAVE 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 Greyfriars Court Road LEWES BN7 2RF Date of Claim Deadline 22 February 2022 Notice Type Deceased Estates View Margaret SHAVE full notice
Publication Date 20 December 2021 Donald Wilcox 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 Halse Road, BRACKLEY, NN13 6EA Date of Claim Deadline 22 February 2022 Notice Type Deceased Estates View Donald Wilcox full notice
Publication Date 20 December 2021 Stella Greer 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 20 Westlands Avenue, BICESTER, OX25 3RD Date of Claim Deadline 21 February 2022 Notice Type Deceased Estates View Stella Greer full notice
Publication Date 20 December 2021 Ziva Weaver 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 Quayside Steamer Quay Totnes, TQ9 5ZY Date of Claim Deadline 21 February 2022 Notice Type Deceased Estates View Ziva Weaver full notice
Publication Date 20 December 2021 Talida Fernandez Veiga 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 Calle Anunciacion N10 piso 3 Int, Madrid 28009 Spain, formerly of 24 Haven Green Court, Haven Green, London W5 2UZ, Date of Claim Deadline 21 February 2022 Notice Type Deceased Estates View Talida Fernandez Veiga full notice
Publication Date 20 December 2021 Beryl Collins 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 St Gregorys House Care Home, Preston Patrick, Milnthorpe, LA7 7NY Date of Claim Deadline 21 February 2022 Notice Type Deceased Estates View Beryl Collins full notice
Publication Date 20 December 2021 Graham Heal 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 67 Britannia Avenue, Townstal, Dartmouth, Devon, TQ6 9JZ Date of Claim Deadline 24 February 2022 Notice Type Deceased Estates View Graham Heal full notice
Publication Date 20 December 2021 Brian Harrison 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 Bistre Residential Home, Mold Road, Buckley CH7 2NH Date of Claim Deadline 23 February 2022 Notice Type Deceased Estates View Brian Harrison full notice
Publication Date 20 December 2021 Richard Henderson 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 Foords Wharf Boatyard, Allington, Maidstone, Kent, ME16 0BP Date of Claim Deadline 24 February 2022 Notice Type Deceased Estates View Richard Henderson full notice
Publication Date 20 December 2021 Anne Stopps 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 Grange, Ruxbury Road, St Anns Hill, Chertsey, KT16 9EP Date of Claim Deadline 25 February 2022 Notice Type Deceased Estates View Anne Stopps full notice