Publication Date 20 February 2024 Sandra Allen 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 The Lawns, Cheltenham, GL52 9QT Date of Claim Deadline 21 April 2024 Notice Type Deceased Estates View Sandra Allen full notice
Publication Date 20 February 2024 Sheila Salmon 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 10 Lotus Avenue, Stoke-on-Trent, ST8 6PS Date of Claim Deadline 21 April 2024 Notice Type Deceased Estates View Sheila Salmon full notice
Publication Date 20 February 2024 ROGER MANN 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 48 Barton Road, Torquay, TQ1 4DW Date of Claim Deadline 21 April 2024 Notice Type Deceased Estates View ROGER MANN full notice
Publication Date 20 February 2024 Rudolph James 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 30 Hickory Close London, N9 7PY Date of Claim Deadline 21 April 2024 Notice Type Deceased Estates View Rudolph James full notice
Publication Date 20 February 2024 Margaret Taylor 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 April Cottage Retirement Home, 54 Belvoir Road, Coalville, LE67 5PP; Formerly of 10 Springfields, School Lane, Ashby-de-la-Zouch, LE65 2RF Date of Claim Deadline 24 April 2024 Notice Type Deceased Estates View Margaret Taylor full notice
Publication Date 20 February 2024 Peter Meacock 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 Top Floor Flat, The Gin Bar, 2 Queen Street, Bath, BA1 1HE Date of Claim Deadline 22 April 2024 Notice Type Deceased Estates View Peter Meacock full notice
Publication Date 20 February 2024 Roger Clarke 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 Scott House, 7 Warham Road, South Croydon, CR2 6LE Date of Claim Deadline 24 April 2024 Notice Type Deceased Estates View Roger Clarke full notice
Publication Date 20 February 2024 Pamela Carden 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 Raven, Uppington, Hinton Martell, Wimborne, Dorset, BH21 7HP Date of Claim Deadline 22 April 2024 Notice Type Deceased Estates View Pamela Carden full notice
Publication Date 20 February 2024 Frederick Wynne 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 73 Simpkin Street, Wigan, WN2 5QD Date of Claim Deadline 21 April 2024 Notice Type Deceased Estates View Frederick Wynne full notice
Publication Date 20 February 2024 Jill Hefford 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 Woolram Wygate, Spalding, PE11 1PB Date of Claim Deadline 22 April 2024 Notice Type Deceased Estates View Jill Hefford full notice