Publication Date 18 December 2021 BESSIE DAVIES 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 South View, Bridgend, CF35 6UR Date of Claim Deadline 19 February 2022 Notice Type Deceased Estates View BESSIE DAVIES full notice
Publication Date 18 December 2021 Barbara Darbyshire 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 Howard Lodge Care Home, Beacon Hill Road, Brentwood, CM14 5FQ Date of Claim Deadline 19 February 2022 Notice Type Deceased Estates View Barbara Darbyshire full notice
Publication Date 18 December 2021 Nishit Patel 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 2 Northfields, Leicester, LE7 1HW Date of Claim Deadline 19 February 2022 Notice Type Deceased Estates View Nishit Patel full notice
Publication Date 18 December 2021 Frederick White 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 Minge Lane, Worcester, WR8 0NN Date of Claim Deadline 19 February 2022 Notice Type Deceased Estates View Frederick White full notice
Publication Date 18 December 2021 John Peecock 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 Holy Cross Care Home, Lewes Road, HEATHFIELD, TN21 0DZ Date of Claim Deadline 20 February 2022 Notice Type Deceased Estates View John Peecock full notice
Publication Date 18 December 2021 ELEANOR 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 3 Riding Dene, STOCKSFIELD, NE43 7DG Date of Claim Deadline 19 February 2022 Notice Type Deceased Estates View ELEANOR REED full notice
Publication Date 18 December 2021 Mavis Brown 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 Mizen Way, Cobham, KT11 2RH Date of Claim Deadline 19 February 2022 Notice Type Deceased Estates View Mavis Brown full notice
Publication Date 17 December 2021 Valerie Watson-Jackson 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 6 Down View Road, NEWTON ABBOT, TQ12 6ER Date of Claim Deadline 20 February 2022 Notice Type Deceased Estates View Valerie Watson-Jackson full notice
Publication Date 17 December 2021 David Warren 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 45 Crossways, York, YO10 5HT Date of Claim Deadline 18 February 2022 Notice Type Deceased Estates View David Warren full notice
Publication Date 17 December 2021 Brenda Whitford 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 Cherry Hinton Nursing Home, CAMBRIDGE, CB1 8DB Date of Claim Deadline 18 February 2022 Notice Type Deceased Estates View Brenda Whitford full notice