Publication Date 11 December 2024 John May 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 Cow Lees Nursing Home, Astley Lane, Bedworth, CV12 0NF Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View John May full notice
Publication Date 11 December 2024 Phyllis Houlden 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 Greenacres Residential Home, 71 Cameron Street, Heckington, Sleaford, Lincolnshire, NG34 9RP Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View Phyllis Houlden full notice
Publication Date 11 December 2024 Edward Billinghurst 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 Manor Court 167 Heol Hir Thornhill Cardiff, CF14 9LB Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View Edward Billinghurst full notice
Publication Date 11 December 2024 Jean Handorff 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 Kennedy Close, Orpington, Petts Wood, BR5 1HP Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View Jean Handorff full notice
Publication Date 11 December 2024 Elizabeth Hough 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 Orchard Road South, March, Cambridgeshire, PE15 9DE Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View Elizabeth Hough full notice
Publication Date 11 December 2024 Arthur Butler 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 Pirton Road, Luton, LU4 9HX Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View Arthur Butler full notice
Publication Date 11 December 2024 Gordon Hallows 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 14 Brook Walk, Irby, Wirral, CH61 4YN Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View Gordon Hallows full notice
Publication Date 11 December 2024 Keith Carpenter 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 29 Franklin Road, Headington, Oxford, OX3 7SB Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View Keith Carpenter full notice
Publication Date 11 December 2024 Nellie Maddock 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 Wimborne Care Home, Selsmore Road, Hayling Island, Hampshire PO11 9JZ Formerly of 38 Cherry Tree, Mark Anthony Court, Beach Road, Hayling Island, Hampshire, PO11 0AE Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View Nellie Maddock full notice
Publication Date 11 December 2024 Jillian Wilson 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 Blossom House Care Home, 1-3 Beech Grove, Hayling Island, Hampshire PO11 9PD Formerly of 14 Lulworth Close, Hayling Island, Hampshire, PO11 0NY Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View Jillian Wilson full notice