Publication Date 6 December 2024 ENID HENRY 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 Lonsdale Street, Leicester, LE2 1BP Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View ENID HENRY full notice
Publication Date 6 December 2024 Colin Brown 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 Albert Road, Ilford, IG1 1HJ Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View Colin Brown full notice
Publication Date 6 December 2024 Edith 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 Old Level Crossing, Park Walk, Buckley, CH7 3NA Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View Edith Edwards full notice
Publication Date 6 December 2024 KEITH JENKINS 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 Y Geiniog Olaf, Llanbrynmair, SY19 7BL Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View KEITH JENKINS full notice
Publication Date 6 December 2024 Miranda Ponsonby 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 South Lodge, Gretton, Corby, Northamptonshire, NN17 3BN Date of Claim Deadline 7 February 2025 Notice Type Deceased Estates View Miranda Ponsonby full notice
Publication Date 6 December 2024 Ralph Taylor 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 British Home, Crown Lane, London SW16 3JB Date of Claim Deadline 14 February 2025 Notice Type Deceased Estates View Ralph Taylor full notice
Publication Date 6 December 2024 Doreen Perrin 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 6 Milchester House, 12 Staveley Road, Eastbourne, East Sussex BN20 7JX Date of Claim Deadline 14 February 2025 Notice Type Deceased Estates View Doreen Perrin full notice
Publication Date 6 December 2024 David Carrick 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 18 Otterburn Place, Offerton, Stockport, SK2 5LD Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View David Carrick full notice
Publication Date 6 December 2024 Patricia Sommers (Formerly known as McMurray) 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 Merrie Loots Farm Residential Home, East Tilbury Road, Linford, Stanford-le-Hope, Essex and also 290 Newton Close, Corringham, Stanford-le-Hope, SS17 7JT Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Patricia Sommers (Formerly known as McMurray) full notice
Publication Date 6 December 2024 David Phillips 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 West Foscote House, Grittleton, Chippenham, SN14 6AH Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View David Phillips full notice