Publication Date 10 December 2024 Karen Cruickshank 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 The Old White House, 33 Nearton End, Swanbourne, Milton Keynes, MK17 0SL Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Karen Cruickshank full notice
Publication Date 10 December 2024 Eileen Cousins 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 Kew House Care Home, 58 Spencer Hill Road, Wimbledon, London, SW19 4EL formerly of Flat 3, 77 South Park Road, Wimbledon, SW19 8RT Date of Claim Deadline 13 February 2025 Notice Type Deceased Estates View Eileen Cousins full notice
Publication Date 10 December 2024 Margaret Goodrum 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 Home Meadow Comberton Road, Toft, Cambridge, CB23 2RY Date of Claim Deadline 14 February 2025 Notice Type Deceased Estates View Margaret Goodrum full notice
Publication Date 10 December 2024 Colin Potts 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 Walton Manor Residential Home, 187 Shay Lane, Walton, Wakefield, WF2 6NW Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Colin Potts full notice
Publication Date 10 December 2024 Clifford Want 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 Cherrystones, 47 Clarence Street, Egham, Surrey, TW20 9QY Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View Clifford Want full notice
Publication Date 10 December 2024 Muriel Cope 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 99 Beamhill Road Stretton Burton on Trent, DE13 0AD Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View Muriel Cope full notice
Publication Date 10 December 2024 Constance Rich 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 Sunny Haven, Oakford, Tiverton, EX16 9ET Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View Constance Rich full notice
Publication Date 10 December 2024 Ronald Toogood 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 66 Wellend Villas, Springfield Road, Brighton, BN1 6BT Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View Ronald Toogood full notice
Publication Date 10 December 2024 George Moden 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 Room 2 Ty Enfys Care Home, Marle Close, Pentwyn, CF23 7EP Formerly of 9 Hastings Crescent, Old St, Mellons, Cardiff, CF3 5DF Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View George Moden full notice
Publication Date 10 December 2024 Vera Ives 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 5 Lumb Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6SZ Date of Claim Deadline 11 February 2025 Notice Type Deceased Estates View Vera Ives full notice