Publication Date 19 December 2024 Wilfred Spittlehouse 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 95 Sunnybank Road, Bolton le Sands, Carnforth, Lancashire, LA5 8HS Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Wilfred Spittlehouse full notice
Publication Date 19 December 2024 Joyce Scovell 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 Derwent Drive, Goring-by-Sea, Worthing, West Sussex, BN12 6LA Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Joyce Scovell full notice
Publication Date 19 December 2024 Leonard Hartland 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 56 Baldocks Lane, Melton Mowbray, Leicestershire, LE13 1EN Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Leonard Hartland full notice
Publication Date 19 December 2024 Susan Kenyon 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 Swallowfield Park Reading, RG7 1TG Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Susan Kenyon full notice
Publication Date 19 December 2024 Mary Lewis 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 Avenings Farm Cottage School Lane Danehill, East Sussex, RH17 7JE Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Mary Lewis full notice
Publication Date 19 December 2024 Stephen Westwood 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 23 Orchard Way Lower Kingswood, Tadworth Surrey, KT20 7AD Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Stephen Westwood full notice
Publication Date 19 December 2024 Barry Priest 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 41 Rogers Meadow, Marlborough, Wiltshire, SN8 1DZ Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Barry Priest full notice
Publication Date 19 December 2024 Jeanette Holland 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 Bethany House Care Home, 2 Woodside, Plymouth, Devon, PL4 9QE and previously of 26 Fullerton Road, Milehouse, Plymouth, PL2 3AX Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Jeanette Holland full notice
Publication Date 19 December 2024 Peter Goodwin 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 Beresford Crescent, Newcastle-under-Lyme, Staffordshire, ST5 3RG Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Peter Goodwin full notice
Publication Date 19 December 2024 Wendy Tanner 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 50 South Street, Crewkerne, Somerset, TA18 8DB Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Wendy Tanner full notice