Publication Date 12 December 2024 Darren Smith 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 2 Gripping Close Bedford, MK41 7XY Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Darren Smith full notice
Publication Date 12 December 2024 Sylvia Platt 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 Kingston Road Oxford, OX2 6RJ Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Sylvia Platt full notice
Publication Date 12 December 2024 Kenneth 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 Flat 15 125 Hornsey Lane London, N6 5HN Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Kenneth Jones full notice
Publication Date 12 December 2024 Giuseppe Tarallo 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 83 Walden Road Sewards End Saffron Walden, CB10 2LG Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Giuseppe Tarallo full notice
Publication Date 12 December 2024 Sarah Whitehouse 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 17 Little Oak Partridge Green Horsham West Sussex, RH13 8JY Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Sarah Whitehouse full notice
Publication Date 12 December 2024 Elizabeth Perring 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 Vicarage Residential Home, 1 Honicknowle Lane, Plymouth, Pl2 3QR and previously of 41 Fountains Crescent, Plymouth, Devon, PL2 3RD Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Elizabeth Perring full notice
Publication Date 12 December 2024 ANITA SHILLIDAY 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 31 MULDERG DRIVE, NEWTOWNABBEY, CO ANTRIM, BT36 7JY Date of Claim Deadline 1 March 2025 Notice Type Deceased Estates View ANITA SHILLIDAY full notice
Publication Date 12 December 2024 Michael Russell 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 384 Wellsway, Bath, Somerset, Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Michael Russell full notice
Publication Date 12 December 2024 Philip Spires 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 25 Southfield Road, Gretton, Corby, Northamptonshire, NN17 3BX Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Philip Spires full notice
Publication Date 12 December 2024 Carl Tomalin 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 77 John Gray Road, Great Doddington, Wellingborough, Northamptonshire, NN29 7TX Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Carl Tomalin full notice