Publication Date 12 December 2024 Margaret Davenport 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 Meadows Care Home 76 Mansfield Road Alfreton, DE55 7JL Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Margaret Davenport full notice
Publication Date 12 December 2024 Jeremy Sampson 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 Castle House Nursing Home, Keinton Mandeville, Somerton, Somerset, TA11 6DX formerly of Classeys High Street, Butleigh, Glastonbury, BA6 8SY Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Jeremy Sampson full notice
Publication Date 12 December 2024 John Hine 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 Eastwell Meadows Tenterden Kent, TN30 6QR Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View John Hine full notice
Publication Date 12 December 2024 Betty Sheppard 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 Johns Residential Care Home 675 Wellingborough Road Northampton, NN3 3JF Previously Of 31 Westonia Court, Wellingborough Road, Northampton, NN3 3JB Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Betty Sheppard full notice
Publication Date 12 December 2024 SEATH MARTIN 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 Sutton Court Care Home, 486 Sutton Common Road, Sutton, Surrey, SM3 9JL Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View SEATH MARTIN full notice
Publication Date 12 December 2024 Frances Turk 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 13 Seaway Crescent, St, Marys Bay, Romney Marsh, TN29 0RZ Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Frances Turk full notice
Publication Date 12 December 2024 John Eynon 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 Bridge Down, Bridge, Canterbury, Kent, CT4 5AZ Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View John Eynon full notice
Publication Date 12 December 2024 David Viney 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 Clifftop Care Home, 8 Burlington Road, Swanage BH19 1LS and 10 Grosvenor Road, Swanage, Dorset, BH19 2DD Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View David Viney full notice
Publication Date 12 December 2024 John Gee 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 134 Chapel Way, Epsom, Surrey, KT18 5SZ Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View John Gee full notice
Publication Date 12 December 2024 Joan Raby 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 14 Churchill Avenue, Brigg, North Lincolnshire, DN20 8DF Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Joan Raby full notice