Publication Date 1 February 2024 Lynne Begrie 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 Heron Lodge Devizes Marina Horton Avenue Devizes Wiltshire, SN10 2RH Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Lynne Begrie full notice
Publication Date 1 February 2024 Clement Noel 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 Rectory Cottage, Horsington, Templecombe, BA8 0EF Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Clement Noel full notice
Publication Date 1 February 2024 Margaret Bufford 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 34 Christmas Lane, High Halstow, Rochester, ME3 8SN Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Margaret Bufford full notice
Publication Date 1 February 2024 Karen West 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 14 Gladstone Road Folkestone Kent, CT19 5NQ Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Karen West full notice
Publication Date 1 February 2024 Doreen Willson 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 79 Station Road, Heacham, King`s Lynn PE31 7AB and 2 London End, Milton Ernest, Bedford, MK44 1SD Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Doreen Willson full notice
Publication Date 1 February 2024 Dorothy Dobbs 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 19, Barton Mill Court, Station Road West, Canterbury, CT2 7JZ Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Dorothy Dobbs full notice
Publication Date 1 February 2024 David Norman 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 23 Manor Road, Consett, DH8 6QN Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View David Norman full notice
Publication Date 1 February 2024 Betty Grainger 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 Applegarth Court, Applegarth Lane, Bridlington, East Yorkshire, YO16 7NE Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Betty Grainger full notice
Publication Date 1 February 2024 Jean Kitchen 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 1 Veyses End Stratford St Mary Colchester Essex, CO7 6NY Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Jean Kitchen full notice
Publication Date 1 February 2024 Maureen Carter 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 Manor House Residential Home, 58-60 Main Street, Market Harborough LE16 8YU (previously of 35 Main Street, Middleton, Market Harborough, LE16 8YU) Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Maureen Carter full notice