Publication Date 17 October 2024 Michael Smart 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 Valognes Avenue Walthamstow London, E17 5PW Date of Claim Deadline 18 December 2024 Notice Type Deceased Estates View Michael Smart full notice
Publication Date 17 October 2024 Edward Senior 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 35 West Lea Drive, Tingley, Wakefield, WF3 1DH Date of Claim Deadline 18 December 2024 Notice Type Deceased Estates View Edward Senior full notice
Publication Date 17 October 2024 Betty Jennings 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 3 Wallace Avenue Dawlish Devon, EX7 0DT Date of Claim Deadline 18 December 2024 Notice Type Deceased Estates View Betty Jennings full notice
Publication Date 17 October 2024 Peter Chandler 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 Chrisiliz Sudbury Road Newton Sudbury, CO10 0QS Date of Claim Deadline 18 December 2024 Notice Type Deceased Estates View Peter Chandler full notice
Publication Date 17 October 2024 Malcolm Hudson 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 St. Ives Close, Pontefract, West Yorkshire, WF8 1RP Date of Claim Deadline 18 December 2024 Notice Type Deceased Estates View Malcolm Hudson full notice
Publication Date 17 October 2024 Evelyn Csizmazia 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 13 Roseberry Avenue, Asfordby Hill, Melton Mowbray, LE14 3SJ Date of Claim Deadline 18 December 2024 Notice Type Deceased Estates View Evelyn Csizmazia full notice
Publication Date 17 October 2024 Sian Morgan 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 89 Glenwood Close, Coychurch, Bridgend, CF35 5EU Date of Claim Deadline 18 December 2024 Notice Type Deceased Estates View Sian Morgan full notice
Publication Date 17 October 2024 Charles Darrington 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 15 Buckland Terrace, Sherfield on Loddon, RG27 0EB Date of Claim Deadline 18 December 2024 Notice Type Deceased Estates View Charles Darrington full notice
Publication Date 17 October 2024 William Davis 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 Sandyhill Road, Ilford, Essex IG1 2ET (also of 93 Caterham Avenue, Ilford, IG5 0QB) Date of Claim Deadline 18 December 2024 Notice Type Deceased Estates View William Davis full notice
Publication Date 17 October 2024 Joan Cross 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 Grange Nursing Home, Bridgnorth, Shropshire formerly of 31 Whitefriars, Ludlow, Shropshire, SY8 1RG Date of Claim Deadline 18 December 2024 Notice Type Deceased Estates View Joan Cross full notice