Publication Date 27 May 2021 Christine Marshall 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 Neptune Cottage 1 Livesey Street Lytham St Annes FY8 5NY formerly of Apartment 12 St Jame’s Quay Brewery Warf Bowmans Lane Leeds LS10 1HG FOrmarly Of Germany and Carlisle Date of Claim Deadline 29 July 2021 Notice Type Deceased Estates View Christine Marshall full notice
Publication Date 27 May 2021 Patricia Hadshar 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 Georges, 3 Concra Park, Woburn Sands, Buckinghamshire, MK17 8NS Date of Claim Deadline 28 July 2021 Notice Type Deceased Estates View Patricia Hadshar full notice
Publication Date 27 May 2021 DOUGLAS WAWMAN 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 35 Buckland Gardens, Ryde, Isle of Wight PO33 3AG (The Deceased owned the freehold title of the property located at 24 Norfolk Road Littlehampton BN17 5PN. The deceased did not reside at this address.) Date of Claim Deadline 29 July 2021 Notice Type Deceased Estates View DOUGLAS WAWMAN full notice
Publication Date 27 May 2021 Phyllis 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 Burn Brae Lodge, Corbridge, NE45 5RU, previously of 27 Hadrian Way, Stanwell, TW19 7HE Date of Claim Deadline 28 July 2021 Notice Type Deceased Estates View Phyllis Lewis full notice
Publication Date 27 May 2021 Constance 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 15 Arcadia Road, Istead Rise, Northfleet, Gravesend, Kent. DA13 9EH Date of Claim Deadline 28 July 2021 Notice Type Deceased Estates View Constance Collins full notice
Publication Date 27 May 2021 Wilfred Jennion 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 12 Sandy Lane, St. Helens, WA11 7BL Date of Claim Deadline 28 July 2021 Notice Type Deceased Estates View Wilfred Jennion full notice
Publication Date 27 May 2021 Brian Braddick 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 100 Melville Road Churchdown Gloucester GL3 2RG Date of Claim Deadline 28 July 2021 Notice Type Deceased Estates View Brian Braddick full notice
Publication Date 27 May 2021 Isolda Halkes 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 Abbeyfield House, 2 Woburn Avenue, Lincoln LN1 3HJ Date of Claim Deadline 4 August 2021 Notice Type Deceased Estates View Isolda Halkes full notice
Publication Date 27 May 2021 Patrick Durkan 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 Rackmead, North Down Road, Braunton, Devon, EX33 2EE Date of Claim Deadline 28 July 2021 Notice Type Deceased Estates View Patrick Durkan full notice
Publication Date 27 May 2021 Barbara Kite 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 Woodward Parks, Fladbury, Pershore, Worcestershire WR10 2RB Date of Claim Deadline 4 August 2021 Notice Type Deceased Estates View Barbara Kite full notice