Publication Date 7 June 2024 Roderick Walton 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 140 Seven Sisters Road Eastbourne East Sussex, BN22 0PA Date of Claim Deadline 8 August 2024 Notice Type Deceased Estates View Roderick Walton full notice
Publication Date 7 June 2024 Anne Stevenson 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, Summersbee Court 53 Windmill Road Thame Oxon, OX9 2FD Date of Claim Deadline 8 August 2024 Notice Type Deceased Estates View Anne Stevenson full notice
Publication Date 7 June 2024 Margaret Mason 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 29 Peveril Road Ashby Magna Lutterworth, LE17 5NQ Date of Claim Deadline 8 August 2024 Notice Type Deceased Estates View Margaret Mason full notice
Publication Date 7 June 2024 Philip Frankton 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 Haven Nursing Home, New Road, Ash Green, Coventry, CV2 9AS, Formerly of Harry Stanley House, Armfield Street, Coventry, CV6 7GE and 76 Faulkner House, 62 Stoney Stanton Road, Coventry, CV6 5PT Date of Claim Deadline 8 August 2024 Notice Type Deceased Estates View Philip Frankton full notice
Publication Date 7 June 2024 Alan Pilkington 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 Birchwood Drive, Coppull, Chorley, PR7 4NU Date of Claim Deadline 8 August 2024 Notice Type Deceased Estates View Alan Pilkington full notice
Publication Date 7 June 2024 Robert Hales 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 11 Pembury Place, Trinity Close, Tunbridge Wells, Kent, TN2 3QL Date of Claim Deadline 8 August 2024 Notice Type Deceased Estates View Robert Hales full notice
Publication Date 7 June 2024 John Barnard 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 60 Austenwood Close, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9DD Date of Claim Deadline 8 August 2024 Notice Type Deceased Estates View John Barnard full notice
Publication Date 7 June 2024 Patricia Notton 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 Church View Care Home, Falcon Drive, Stanwell, Middlesex TW19 7EU Formerly of 16 Heathside, Hanger Hill, Weybridge, Surrey, KT13 9YH Date of Claim Deadline 8 August 2024 Notice Type Deceased Estates View Patricia Notton full notice
Publication Date 7 June 2024 Patricia Jenner 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 Rusthall Lodge Nellington Road Rusthall, TN4 8SJ Date of Claim Deadline 8 August 2024 Notice Type Deceased Estates View Patricia Jenner full notice
Publication Date 7 June 2024 Michael Walton 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 Lyme Bay View Residential Home, Old Beer Road, Seaton, EX12 2PZ formerly of 14 Clinton Rise, Beer, Seaton, EX12 3DZ Date of Claim Deadline 8 August 2024 Notice Type Deceased Estates View Michael Walton full notice