Publication Date 21 November 2024 Margaret Barter 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 Suite 1, Bretts Yard Digby Road Sherborne, Dorset, DT9 3NL Date of Claim Deadline 22 January 2025 Notice Type Deceased Estates View Margaret Barter full notice
Publication Date 21 November 2024 Eileen Pearsall 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 Granby Court Residential Home, Granby Road, Harrogate HG1 4SR (Formerly of 17 Millgarth Court, School Lane, Collingham, Wetherby, LS22 5JZ) Date of Claim Deadline 22 January 2025 Notice Type Deceased Estates View Eileen Pearsall full notice
Publication Date 21 November 2024 Janet Ames 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 82 Morden Way, Sutton, SM3 9PG Date of Claim Deadline 22 January 2025 Notice Type Deceased Estates View Janet Ames full notice
Publication Date 21 November 2024 Joyce Kay 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 24 Fegans Court Stony Stratford Milton Keynes, MK11 1LS Date of Claim Deadline 22 January 2025 Notice Type Deceased Estates View Joyce Kay full notice
Publication Date 21 November 2024 John Laity 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 49 Tremaine Close, Heamoor, Penzance, Cornwall, TR18 3QS Date of Claim Deadline 22 January 2025 Notice Type Deceased Estates View John Laity full notice
Publication Date 21 November 2024 Eric Allwood 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 40 Prince of Wales Apartments, Esplanade, Scarborough, YO11 1RX Date of Claim Deadline 22 January 2025 Notice Type Deceased Estates View Eric Allwood full notice
Publication Date 21 November 2024 Pauline Nicholson 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 9 Dover Avenue, Berkeley Pendesham, Worcester, WR4 0LA Date of Claim Deadline 22 January 2025 Notice Type Deceased Estates View Pauline Nicholson full notice
Publication Date 21 November 2024 Elsie 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 Willowridge, Wolfridge Farm, Motcombe, Shaftesbury, Dorset, SP7 9HY Date of Claim Deadline 22 January 2025 Notice Type Deceased Estates View Elsie James full notice
Publication Date 21 November 2024 David Mercer 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 40 Homefarris House, Bleke Street, Shaftesbury, Dorset, SP7 8AU Date of Claim Deadline 22 January 2025 Notice Type Deceased Estates View David Mercer full notice
Publication Date 21 November 2024 Anne Higgins 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 34 Rosemont Avenue North Finchley London, N12 0BX Date of Claim Deadline 22 January 2025 Notice Type Deceased Estates View Anne Higgins full notice