Publication Date 24 November 2021 Derek McGuigan 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 Sherwood Avenue, Greenford, Middlesex, UB6 0PG Date of Claim Deadline 25 January 2022 Notice Type Deceased Estates View Derek McGuigan full notice
Publication Date 24 November 2021 Janet Briggs 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 Meadow Close, Backwell, Bristol, BS48 3NN Date of Claim Deadline 25 January 2022 Notice Type Deceased Estates View Janet Briggs full notice
Publication Date 24 November 2021 Saradindu Dasgupta 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 Previously of, Flat 40 Derry Court, 386 Streatham High Road, London SW16 6AT 81 Ellis Road, Crowthorne, Berkshire RG45 6PL 19 Perivale Grange, Perivale Lane, Perivale, Middlesex UB6 8TN 25 Lionel Road, Brentford, Middlesex TW8 9QZ formerly of,Flat 170 Derry Court, 386 Streatham High Road, London, SW16 6BF Date of Claim Deadline 25 January 2022 Notice Type Deceased Estates View Saradindu Dasgupta full notice
Publication Date 24 November 2021 Peter Kearney 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 19 The Sailings, 51 Alexandra Road, Southport Merseyside, PR8 3BF Date of Claim Deadline 25 January 2022 Notice Type Deceased Estates View Peter Kearney full notice
Publication Date 24 November 2021 Barbara Wallace 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 Leominster Care Home, Leominster, HR6 8EY Date of Claim Deadline 31 January 2022 Notice Type Deceased Estates View Barbara Wallace full notice
Publication Date 24 November 2021 Peter Cairns 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 4a Cherry Tree Avenue, DOVER, CT16 2NL Date of Claim Deadline 31 January 2022 Notice Type Deceased Estates View Peter Cairns full notice
Publication Date 24 November 2021 Stephen O'Brien 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 Harrington Close, REIGATE, RH2 8HP Date of Claim Deadline 28 January 2022 Notice Type Deceased Estates View Stephen O'Brien full notice
Publication Date 24 November 2021 Barbara Gill 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 Chollacott House Nursing Home, Tavistock, PL199BD Date of Claim Deadline 26 January 2022 Notice Type Deceased Estates View Barbara Gill full notice
Publication Date 24 November 2021 Ronald Saywer 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 38 Spencer Road, Mitchum, CR4 1SH Date of Claim Deadline 26 January 2022 Notice Type Deceased Estates View Ronald Saywer full notice
Publication Date 24 November 2021 Catherine 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 85 Walmley Road, Sutton Coldfield, B76 2QJ Date of Claim Deadline 24 January 2022 Notice Type Deceased Estates View Catherine White full notice