Publication Date 14 November 2024 Jane Farthing 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 Brondesbury Lodge Residential Nursing Home, Heol Derw, Cardigan, Ceredigion SA43 1NH Formerly of Caron, Goginan, Aberystwyth, Ceredigion, SY23 3PF Date of Claim Deadline 15 January 2025 Notice Type Deceased Estates View Jane Farthing full notice
Publication Date 14 November 2024 Freda Huntley 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 Carnalea 9 London Road Faversham, ME13 8TA Date of Claim Deadline 15 January 2025 Notice Type Deceased Estates View Freda Huntley full notice
Publication Date 14 November 2024 Peggy Paley 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 2 Badgers Holt Branton Doncaster, DN3 3UT Date of Claim Deadline 15 January 2025 Notice Type Deceased Estates View Peggy Paley full notice
Publication Date 14 November 2024 Gloria McInerney 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 7 Meadow Close, Ringstead, Kettering, NN14 4TZ Date of Claim Deadline 15 January 2025 Notice Type Deceased Estates View Gloria McInerney full notice
Publication Date 14 November 2024 Alan Perry 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 Lavendale, Knatts Valley Road, Knatts Valley, Sevenoaks, Kent, TN15 6XY Date of Claim Deadline 15 January 2025 Notice Type Deceased Estates View Alan Perry full notice
Publication Date 14 November 2024 Ernest Davey 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 114 Forest Lane, Harrogate, HG2 7EG Date of Claim Deadline 15 January 2025 Notice Type Deceased Estates View Ernest Davey full notice
Publication Date 14 November 2024 Grace Slack 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 Sunnyside, Edenthorpe, Doncaster, DN3 2PH Date of Claim Deadline 15 January 2025 Notice Type Deceased Estates View Grace Slack full notice
Publication Date 14 November 2024 Elizabeth Watson 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 25 Derry Park Minety Malmesbury Wiltshire, Date of Claim Deadline 15 January 2025 Notice Type Deceased Estates View Elizabeth Watson full notice
Publication Date 14 November 2024 Rodger Filbee 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 Barton House, 41 Head Street, Halstead, Essex, CO9 2AU Date of Claim Deadline 15 January 2025 Notice Type Deceased Estates View Rodger Filbee full notice
Publication Date 14 November 2024 David Reynolds-Moreton 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 Bishopsteignton House, Forder Lane, Bishopsteignton, TQ14 9SE and formerly of Cobb Cottage, 23 Fore Street, Bovey Tracey, TQ13 9AD Date of Claim Deadline 15 January 2025 Notice Type Deceased Estates View David Reynolds-Moreton full notice