Publication Date 9 December 2024 Norman Trevelyan 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 52 Woodlands Crescent, Pontefract, WF9 5LJ Date of Claim Deadline 10 February 2025 Notice Type Deceased Estates View Norman Trevelyan full notice
Publication Date 9 December 2024 Colin Shipley 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 38 St Peter's Avenue, Bottesford, Scunthorpe, North Lincolnshire, DN16 3PJ Date of Claim Deadline 10 February 2025 Notice Type Deceased Estates View Colin Shipley full notice
Publication Date 9 December 2024 Jennefer Wren 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 Long Acre, Bayswater Road, Headington, Oxford, OX3 9RZ Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View Jennefer Wren full notice
Publication Date 9 December 2024 Beatrice Murphy 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 Widecombe Nursing Home, 36 Grasmere Road, Luton, Bedfordshire, LU3 2DT Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View Beatrice Murphy full notice
Publication Date 9 December 2024 Mabel Thomas 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 58 Gibson Road, Birmingham, B20 3UD Date of Claim Deadline 12 February 2025 Notice Type Deceased Estates View Mabel Thomas full notice
Publication Date 9 December 2024 Brian Newinhouse 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 28 Mendip Rise, Locking, Weston Super Mare, North Somerset, BS24 8BQ Date of Claim Deadline 10 February 2025 Notice Type Deceased Estates View Brian Newinhouse full notice
Publication Date 9 December 2024 Robert Smee 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 Belvedere North Shields Tyne and Wear, NE29 9BX Date of Claim Deadline 10 February 2025 Notice Type Deceased Estates View Robert Smee full notice
Publication Date 9 December 2024 Blanche Maggs 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 13, Deansburn House, Aikman Avenue, Leicester, LE3 9JR Date of Claim Deadline 10 February 2025 Notice Type Deceased Estates View Blanche Maggs full notice
Publication Date 9 December 2024 Vivian White 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 Drummore, Main Road, Dinnington, Newcastle upon Tyne, NE13 7LD Date of Claim Deadline 10 February 2025 Notice Type Deceased Estates View Vivian White full notice
Publication Date 9 December 2024 Mary Kennedy 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 Pine Villa, 7 Yannon Terrace, Teignmouth, Devon, TQ14 9JD Date of Claim Deadline 10 February 2025 Notice Type Deceased Estates View Mary Kennedy full notice