Publication Date 19 December 2024 Stella Petford 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 9 Champernowne, Modbury, Ivybridge, Devon, PL21 0RE Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Stella Petford full notice
Publication Date 19 December 2024 Martin Lancaster 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 Foxcovert Cottage, Foxcovert Lane, Lower Peover, Knutsford, Cheshire, WA16 9PQ Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Martin Lancaster full notice
Publication Date 19 December 2024 Peta Lancaster 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 Foxcovert Cottage, Foxcovert Lane, Lower Peover, Knutsford, Cheshire, WA16 9PQ Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Peta Lancaster full notice
Publication Date 19 December 2024 PATRICIA MIDDLETON 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 Rowena House, Old Road, Conisborough, Doncaster, South Yorkshire DN12 3LX formerley of Swallowdale Flat 17, Jubilee Close, Edlington, Doncaster, South Yorkshire, DN11 0SG Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View PATRICIA MIDDLETON full notice
Publication Date 19 December 2024 Clarence Ashard 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 Longueville Court Care Home, The Village Green, Orton Longueville, Peterborough PE2 7DP (previously of 13A West Road, Histon, Cambridgeshire, CB24 9LH) Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Clarence Ashard full notice
Publication Date 19 December 2024 Anthony Fletcher 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 Beaufort Hall Nursing Home, 28-30 Birnbeck Road, Weston-super-Mare, BS23 2BT Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Anthony Fletcher full notice
Publication Date 19 December 2024 Carl Botterill 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 219 The Headlands, Northampton, NN3 2NU Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Carl Botterill full notice
Publication Date 19 December 2024 Sirlene Corridon 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 86 Calderon Road London, E11 4EU Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Sirlene Corridon full notice
Publication Date 19 December 2024 William Sharp 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 Whyke House, 13 Whyke Lane, Chichester, West Sussex, PO19 7UR Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View William Sharp full notice
Publication Date 19 December 2024 Maureen Short 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 Crosslands Stantonbury Milton Keynes, MK14 6AX Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Maureen Short full notice