Publication Date 19 December 2024 Christine Field 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 Late of Ghyll Royd Nursing Home, Ghyll Royd, Guiseley, Leeds LS20 9LT Formerly of Carlane Cottage, Carr Lane, Slapton, Kingsbridge, Devon, TQ7 2PU Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Christine Field full notice
Publication Date 19 December 2024 Margaret Howstan 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 2, 22 St Marys Avenue Harrogate, HG2 0LP Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Margaret Howstan full notice
Publication Date 19 December 2024 Margaret Howard 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 8 Hanover Court, Sudbury, Suffolk, CO10 2TE Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Margaret Howard full notice
Publication Date 19 December 2024 Judith Hill 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 Newcross Care Home, 378 Prestwood Road, Wolverhampton WV11 1RH Formerly of 92 Linden Lea, Wolverhampton, WV3 8BE Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Judith Hill full notice
Publication Date 19 December 2024 Stella Cowlard 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 20 Conduit Way Stonebridge London, NW10 0RY Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Stella Cowlard full notice
Publication Date 19 December 2024 Anthony Ardagh 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 West Avenue, Middleton on Sea, Bognor Regis, West Sussex Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Anthony Ardagh full notice
Publication Date 19 December 2024 Leslie Solly 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 11 Millman Court Millman Street London, WC1N3EN Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Leslie Solly full notice
Publication Date 19 December 2024 June Recardo 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 21 Roberts Lane, South Littleton, Evesham, Worcestershire, WR11 8TN Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View June Recardo full notice
Publication Date 19 December 2024 Victoria Shah-Barry 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 6 Aspen House, Elm Grove Place, Salisbury, Wiltshire, SP1 1NA Date of Claim Deadline 20 February 2025 Notice Type Deceased Estates View Victoria Shah-Barry full notice
Publication Date 19 December 2024 ANITA SHILLIDAY 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 31 MULDERG DRIVE, NEWTOWNABBEY, CO ANTRIM, BT36 7JY Date of Claim Deadline 1 March 2025 Notice Type Deceased Estates View ANITA SHILLIDAY full notice