Publication Date 10 December 2024 Ronald Toogood 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 66 Wellend Villas, Springfield Road, Brighton, BN1 6BT Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View Ronald Toogood full notice
Publication Date 10 December 2024 George Moden 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 Room 2 Ty Enfys Care Home, Marle Close, Pentwyn, CF23 7EP Formerly of 9 Hastings Crescent, Old St, Mellons, Cardiff, CF3 5DF Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View George Moden full notice
Publication Date 10 December 2024 Vera Ives 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 5 Lumb Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6SZ Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View Vera Ives full notice
Publication Date 10 December 2024 Kenneth Loasby 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 4 The Barns, Upper Cound Farm, Cound, Shrewsbury, Shropshire, SY5 6BL Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View Kenneth Loasby full notice
Publication Date 10 December 2024 David Hindley 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 Sheridan Close, Stowmarket, Suffolk, IP14 1UL Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View David Hindley full notice
Publication Date 10 December 2024 Maurice 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 63 Granby Road, Bournemouth, Dorset, BH9 3NZ Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View Maurice Phillips full notice
Publication Date 10 December 2024 David Ufton 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 151 Bloxwich Lane, Walsall, WS2 7JP Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View David Ufton full notice
Publication Date 10 December 2024 Gabrielle Rugman 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 10 Hanford Court Bristol, BS14 8BD Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View Gabrielle Rugman full notice
Publication Date 10 December 2024 Margaret Scott 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 Handley House Care Home, Green Lane, York YO30 6RG previously of 48 Carrfield, York, YO24 2SG Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View Margaret Scott full notice
Publication Date 10 December 2024 Barbara Gladwyn 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 Fairwinds 24 Dorset Lake Avenue Poole Dorset, BH14 8JD Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View Barbara Gladwyn full notice