Publication Date 7 December 2021 ROBERT SHIELDS 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 33 Osborne Street, SUNDERLAND, SR6 9RE Date of Claim Deadline 9 February 2022 Notice Type Deceased Estates View ROBERT SHIELDS full notice
Publication Date 7 December 2021 Florence Baldock 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 Downhall Rest Home, Downhall Road, SOUTHMINSTER, CM0 7QP Date of Claim Deadline 8 February 2022 Notice Type Deceased Estates View Florence Baldock full notice
Publication Date 7 December 2021 James Gwilt 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 18, LONDON, W2 6BE Date of Claim Deadline 8 February 2022 Notice Type Deceased Estates View James Gwilt full notice
Publication Date 7 December 2021 John Feasby 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 Upton Dene Residential and Nursing Home, Caldecott Close, CHESTER, CH2 1FD Date of Claim Deadline 8 February 2022 Notice Type Deceased Estates View John Feasby full notice
Publication Date 7 December 2021 Kenneth Lewis 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 Spa Residential Care Home, Temple Street, Llandrindod Wells, LD1 5HG (previously of Church House, Dolau, Llandrindod Wells, LD1 5TL) Date of Claim Deadline 8 February 2022 Notice Type Deceased Estates View Kenneth Lewis full notice
Publication Date 7 December 2021 Josephine Watson 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 Valley Lodge Residential Home, Llanarmon Road Llanderres Denbighshire Date of Claim Deadline 8 June 2022 Notice Type Deceased Estates View Josephine Watson full notice
Publication Date 7 December 2021 Beryl Darsley 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 Garth Care Home, The Square, Kington, Herefordshire, HR5 3BA and of 5 Rockbridge Park, Discoyd, Presteigne, Powys, LD8 2NF Date of Claim Deadline 8 February 2022 Notice Type Deceased Estates View Beryl Darsley full notice
Publication Date 7 December 2021 Michael Phillips 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 Pennington Court Nursing Home, Hunslet Hall Road, Leeds, West Yorkshire, LS11 6TT Date of Claim Deadline 8 February 2022 Notice Type Deceased Estates View Michael Phillips full notice
Publication Date 7 December 2021 Eithna Cobb 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 23 Long Meadow Hyde Cheshire SK14 4LZ, Date of Claim Deadline 8 February 2022 Notice Type Deceased Estates View Eithna Cobb full notice
Publication Date 7 December 2021 Margaret Goldie 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 Little Sisters of the Poor Home for the Elderly, Mount St Joseph’s, Shire Oak Road, Leeds LS6 2DE Date of Claim Deadline 8 February 2022 Notice Type Deceased Estates View Margaret Goldie full notice