Publication Date 21 January 2021 Eileen Hocking 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 Sunleigh, Bedford Street, Bere Alston, Yelverton, Devon PL20 7DL Date of Claim Deadline 22 March 2021 Notice Type Deceased Estates View Eileen Hocking full notice
Publication Date 21 January 2021 John Powell 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 42 Stot Fold Road Kings Heath Birmingham B14 5JB Date of Claim Deadline 22 March 2021 Notice Type Deceased Estates View John Powell full notice
Publication Date 21 January 2021 Beryl Bleeze 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 Lyndhurst Way, Istead Rise, Northfleet, Gravesend, Kent DA3 9EW Date of Claim Deadline 22 March 2021 Notice Type Deceased Estates View Beryl Bleeze full notice
Publication Date 21 January 2021 Joan King 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 9 Molasses House, Clove Hitch Quay, London SW11 3TN Date of Claim Deadline 22 March 2021 Notice Type Deceased Estates View Joan King full notice
Publication Date 21 January 2021 Susan Lister 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 Deceased owned two properties: 18 Newmarket Road, Ashley, Newmarket, CB8 9DR and 69 Corrie Road, Cambridge, CB1 3QQ Date of Claim Deadline 22 March 2021 Notice Type Deceased Estates View Susan Lister full notice
Publication Date 21 January 2021 GRUFFYDD JONES 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 CARTREF CROESO RESIDENTIAL HOME, TREMLE, PENCADER, CARMARTHENSHIRE SA39 9HL Date of Claim Deadline 22 March 2021 Notice Type Deceased Estates View GRUFFYDD JONES full notice
Publication Date 21 January 2021 Jeanette King 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 19 Halsey Park, London Colney, Hertfordshire AL2 1BH Date of Claim Deadline 22 March 2021 Notice Type Deceased Estates View Jeanette King full notice
Publication Date 21 January 2021 Brian 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 Arbour Court, Buxton Lane, Marple, Stockport SK6 7QL (formerly of 32 Borth Avenue, Stockport SK2 6AL) Date of Claim Deadline 22 March 2021 Notice Type Deceased Estates View Brian Davies full notice
Publication Date 21 January 2021 Daniel Salbstein 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 285 Brighton Road, Worthing, West Sussex BN11 2HG Date of Claim Deadline 22 March 2021 Notice Type Deceased Estates View Daniel Salbstein full notice
Publication Date 21 January 2021 DENIS NORK 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 CEDASRS REST HOME,23 LANGHAM ROAD, BOWDON, ALTRINCHAM, WA14 2HX FORMERLY OF OAKHILL, HEALD ROAD, BOWDON, ALTRINCHAM, WA14 2JD Date of Claim Deadline 22 March 2021 Notice Type Deceased Estates View DENIS NORK full notice