Publication Date 20 November 2024 Christine Ward 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 Autumn Vale Rest Home, 26 The Circle, Clarendon Road, Southsea, Hampshire, PO5 2EE Formerly of 78 Ophir Road, North End, Portsmouth, Hampshire, PO2 9ET Date of Claim Deadline 21 January 2025 Notice Type Deceased Estates View Christine Ward full notice
Publication Date 20 November 2024 Sylvia Pounds 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 Woodlands, Louth, LN11 0WS Date of Claim Deadline 21 January 2025 Notice Type Deceased Estates View Sylvia Pounds full notice
Publication Date 20 November 2024 Jennifer Dixon 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 Last known address: 134 Riddons Road, Grove Park, London, SE12 9QY Previously of 22 Branscombe Street London, SE13 7AY Date of Claim Deadline 21 January 2025 Notice Type Deceased Estates View Jennifer Dixon full notice
Publication Date 20 November 2024 Michael James 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 Brookside Avenue, East Leake, Loughborough, Leicestershire, LE12 6PA Date of Claim Deadline 21 January 2025 Notice Type Deceased Estates View Michael James full notice
Publication Date 20 November 2024 Michael Edwards 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 Grove Road Lydney Gloucestershire, GL15 5JE Date of Claim Deadline 21 January 2025 Notice Type Deceased Estates View Michael Edwards full notice
Publication Date 20 November 2024 Barbara Davidson 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 33 Netherfield Benfleet Essex, SS7 1TY Date of Claim Deadline 21 January 2025 Notice Type Deceased Estates View Barbara Davidson full notice
Publication Date 20 November 2024 Alan Speight 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 46 Church Meadows, Deal, Kent, CT14 9QY Date of Claim Deadline 21 January 2025 Notice Type Deceased Estates View Alan Speight full notice
Publication Date 20 November 2024 Kathleen Dawson 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 43 Keble Court Redfields Lane Church Crookham Fleet Hampshire, GU52 0AE Date of Claim Deadline 21 January 2025 Notice Type Deceased Estates View Kathleen Dawson full notice
Publication Date 20 November 2024 Keith Barbara 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 22 Thanet Road Margate Kent, CT9 1UA Date of Claim Deadline 21 January 2025 Notice Type Deceased Estates View Keith Barbara full notice
Publication Date 20 November 2024 Patricia Soundy 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 60 Bedford Road, Orpington, BR6 0QH Date of Claim Deadline 21 January 2025 Notice Type Deceased Estates View Patricia Soundy full notice