Publication Date 29 August 2024 Leslie Watson 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 19 Five Acres, Dursley, GL11 4JP Date of Claim Deadline 30 October 2024 Notice Type Deceased Estates View Leslie Watson full notice
Publication Date 29 August 2024 Valerie Jenkins 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 Exeter Court, Pevensey Gardens, Worthing, West Sussex, BN11 5PN Date of Claim Deadline 30 October 2024 Notice Type Deceased Estates View Valerie Jenkins full notice
Publication Date 29 August 2024 Julia Page 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 Amherst Court, 169 Palmerston Road, Chatham ME4 6LU (previously of 87 Sheppey Road, Maidstone, Kent, ME15 9SR) Date of Claim Deadline 30 October 2024 Notice Type Deceased Estates View Julia Page full notice
Publication Date 29 August 2024 Marion Watson 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 Oxenhill Road, Kemsing, Sevenoaks, TN15 6RQ Date of Claim Deadline 30 October 2024 Notice Type Deceased Estates View Marion Watson full notice
Publication Date 29 August 2024 Stanley Bounds 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 83 Queensway Garnlydan Ebbw Vale, NP23 5EJ Date of Claim Deadline 30 October 2024 Notice Type Deceased Estates View Stanley Bounds full notice
Publication Date 29 August 2024 Robert Jeffrey 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 St. Edwards Road, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1AP Date of Claim Deadline 30 October 2024 Notice Type Deceased Estates View Robert Jeffrey full notice
Publication Date 29 August 2024 Ian Jackson 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 355 Park Road, Blackpool, FY1 6RA Date of Claim Deadline 30 October 2024 Notice Type Deceased Estates View Ian Jackson full notice
Publication Date 29 August 2024 Frances Bowen 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 Priory Nursing Home, Spring Hill, Wellington, Telford, TF1 3NA Date of Claim Deadline 29 October 2024 Notice Type Deceased Estates View Frances Bowen full notice
Publication Date 29 August 2024 Almas Zia 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 25 Okus Road, Old Town, Swindon, SN1 4LE Date of Claim Deadline 30 October 2024 Notice Type Deceased Estates View Almas Zia full notice
Publication Date 29 August 2024 Keith Perry 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 Whitehouse Hotel, Watling Street, Telford, TF1 2NJ Formerly of Four Ways, Queens Road, Donnington, Telford, TF2 8BZ Date of Claim Deadline 30 October 2024 Notice Type Deceased Estates View Keith Perry full notice