Publication Date 18 December 2024 Peter Cleaveland 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 27, Oakhurst 14 The Avenue Poole, BH13 6HP Date of Claim Deadline 19 February 2025 Notice Type Deceased Estates View Peter Cleaveland full notice
Publication Date 18 December 2024 Colin Wallis 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 13, Ferntower Road, London, N5 2JE Date of Claim Deadline 19 February 2025 Notice Type Deceased Estates View Colin Wallis full notice
Publication Date 18 December 2024 Philip Sheppard 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 Curthwaite Gardens, Enfield, EN2 7LW Date of Claim Deadline 19 February 2025 Notice Type Deceased Estates View Philip Sheppard full notice
Publication Date 18 December 2024 Winston Wood 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 Elmwood Care Home, 3 Wetherby Road, Roundhay, Leeds, LS8 2JU Date of Claim Deadline 19 February 2025 Notice Type Deceased Estates View Winston Wood full notice
Publication Date 18 December 2024 Keith Miller 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 Buttermere Avenue, Whitehaven, CA28 9PX Date of Claim Deadline 19 February 2025 Notice Type Deceased Estates View Keith Miller full notice
Publication Date 18 December 2024 Mervyn Saunders 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 Alderwood Residential Care Home Simpson Road, Worsley, Manchester M28 1LT Formerly of Flat 21 Swithun Wells Court Old Wells Close Little Hulton Manchester M38 9PQ Also formerly of Flat 35, Rock Bank 431, Lower Broughton Road, Salford, M7 2EX Date of Claim Deadline 19 February 2025 Notice Type Deceased Estates View Mervyn Saunders full notice
Publication Date 18 December 2024 Leonard Smith 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 Fairlight & Fallowfield Nursing Home, Ashfield Lane, Chislehurst, BR7 6LQ Date of Claim Deadline 19 February 2025 Notice Type Deceased Estates View Leonard Smith full notice
Publication Date 18 December 2024 Rodney Bullen 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 47 Tavistock Road Wisbech Cambridgeshire, PE13 2ER Date of Claim Deadline 19 February 2025 Notice Type Deceased Estates View Rodney Bullen full notice
Publication Date 18 December 2024 Adrian Ramos 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 57 Thornton Avenue, West Drayton, UB7 9JU Date of Claim Deadline 19 February 2025 Notice Type Deceased Estates View Adrian Ramos full notice
Publication Date 18 December 2024 Gillian Norris 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 Avalon, Kingsley Road, Hutton, Brentwood, Essex, CM13 2SH Date of Claim Deadline 19 February 2025 Notice Type Deceased Estates View Gillian Norris full notice