Publication Date 6 December 2024 Jacqueline Waite 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 16 Maple Way, Levenheath, Colchester, Essex, CO6 4PQ Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View Jacqueline Waite full notice
Publication Date 6 December 2024 Terence Clarkson 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 3 Lindadale Avenue Accrington, BB5 0NG Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View Terence Clarkson full notice
Publication Date 6 December 2024 Mary Doyle 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 Haven Nursing Home, New Road, Ash Green, Coventry CV7 9AS Previously of: 26 Marlborough Road, Coventry, CV2 4EP Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View Mary Doyle full notice
Publication Date 6 December 2024 Pauline Rigg 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 Bankside 8 Recreation Road Bourne End, SL8 5AD Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View Pauline Rigg full notice
Publication Date 6 December 2024 Philip 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 Flat 35 Bishops Court North Street Wellington Somerset, TA21 8LT Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View Philip Turner full notice
Publication Date 6 December 2024 Gordon Forster 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 54 Alderminster, Stratford upon Avon, CV37 8NX Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View Gordon Forster full notice
Publication Date 6 December 2024 James Waite 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 Nelson Manor Care Home, 247 Barkerhouse Road, Nelson, Lancashire, BB9 9NL formerly of 15 Alan Haigh Court, Talbot Street, Colne, Lancashire, BB8 9DS Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View James Waite full notice
Publication Date 6 December 2024 Valerie Lloyd 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 April Cottage, Well Street, Docking, King`s Lynn, Norfolk, PE31 8LQ Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View Valerie Lloyd full notice
Publication Date 6 December 2024 Joyce Groves 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 Royal British Legion, 18 Hastings Road, Bexhill on Sea, TN40 2HH Formerly Of 13 Mill Lane, Hastings, East Sussex, TN35 4LJ Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View Joyce Groves full notice
Publication Date 6 December 2024 John Greenhill 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 New Road, Eastbourne, East Sussex, BN22 8BL Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View John Greenhill full notice