Publication Date 1 February 2021 Concetta Verma 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 233 Inverness Place, Roath, Cardiff CF24 4RY Date of Claim Deadline 9 April 2021 Notice Type Deceased Estates View Concetta Verma full notice
Publication Date 1 February 2021 Charles Mitchell 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 109 Canada Way, Lower Wick, Worcester WR2 4XD Date of Claim Deadline 9 April 2021 Notice Type Deceased Estates View Charles Mitchell full notice
Publication Date 1 February 2021 Sheila Harris 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 1 Hazel Grove, Parc Avenue, Caerphilly CF83 3BN Date of Claim Deadline 9 April 2021 Notice Type Deceased Estates View Sheila Harris full notice
Publication Date 1 February 2021 Michael Burridge 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 55 Gloucester Road North, Filton Park, South Gloucestershire BS7 0SN Date of Claim Deadline 9 April 2021 Notice Type Deceased Estates View Michael Burridge full notice
Publication Date 1 February 2021 Laurence Gunton 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 69 Howard Road, Cambridge CB5 8QT Date of Claim Deadline 9 April 2021 Notice Type Deceased Estates View Laurence Gunton full notice
Publication Date 1 February 2021 Caroline Coleman 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 Grange Park, Frenchay, Bristol BS16 2SZ Date of Claim Deadline 9 April 2021 Notice Type Deceased Estates View Caroline Coleman full notice
Publication Date 1 February 2021 Mary Turner 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 Newland Park Drive, York YO10 3HR Date of Claim Deadline 9 April 2021 Notice Type Deceased Estates View Mary Turner full notice
Publication Date 1 February 2021 Melentina Leng 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 Hampton Lodge Care Home, 33 Hill Lane, Southampton, Hampshire, SO15 5WE Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View Melentina Leng full notice
Publication Date 1 February 2021 John Comley 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 Abbey House, 2 Abbey Hill, Netley Abbey, Southampton SO31 5FB formerly of 16 Bowman Court, Butts Road, Sholing, Southampton SO19 1RD Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View John Comley full notice
Publication Date 1 February 2021 Pauline Mobbs 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 Shire Lodge Nursing Home Rockingham Road Corby Northamptonshire NN17 2AE Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View Pauline Mobbs full notice