Publication Date 29 January 2024 Kevin O'Hara 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 39 Heather Mead Court, CAMBERLEY, GU16 8QB Date of Claim Deadline 31 March 2024 Notice Type Deceased Estates View Kevin O'Hara full notice
Publication Date 29 January 2024 Raymond Passmore 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 Broomground, Bradford-on-Avon, BA15 2JX Date of Claim Deadline 30 March 2024 Notice Type Deceased Estates View Raymond Passmore full notice
Publication Date 29 January 2024 Ivor (otherwise Ifor) DAVIES 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 Coach House, Taldir, Islawrdref, Dolgellau, Gwynedd LL40 1TS Date of Claim Deadline 5 April 2024 Notice Type Deceased Estates View Ivor (otherwise Ifor) DAVIES full notice
Publication Date 29 January 2024 Edward BELL 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 113 Staincross Common, Staincross, Barnsley, S75 6NB Date of Claim Deadline 1 March 2024 Notice Type Deceased Estates View Edward BELL full notice
Publication Date 29 January 2024 David Miles 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 Nethermoor Rest Home, 131 Chaseley Road, Rugeley, WS15 2LQ (previously of Apartment 16, Franciscan View, The Friary, Lichfield, WS13 6QE and 77 Lower Sandford Street, Lichfield, WS13 6RB and 19A Lower Sandford Street, Lichfield, WS13 6RB) Date of Claim Deadline 1 April 2024 Notice Type Deceased Estates View David Miles full notice
Publication Date 29 January 2024 Douglas Marshman 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 Rosemary Park Nursing Home, Marley Common, Haslemere, GU27 3PX (previously of 11 Lion Mead, Haslemere, GU27 1LF and 9 George Denyer Close, Haslemere, GU27 2BH and 20 Wyecombe Road, Haslemere, GU27 1EQ) Date of Claim Deadline 1 April 2024 Notice Type Deceased Estates View Douglas Marshman full notice
Publication Date 29 January 2024 Shirley Kellaway 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 Home Farm, Wincanton, BA9 9RA Date of Claim Deadline 30 March 2024 Notice Type Deceased Estates View Shirley Kellaway full notice
Publication Date 29 January 2024 Leslie Kellaway 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 Home Farm, Wincanton, BA9 9RA Date of Claim Deadline 30 March 2024 Notice Type Deceased Estates View Leslie Kellaway full notice
Publication Date 29 January 2024 Alan Smith 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 Aldwych Street, South Shields, NE33 3BZ Date of Claim Deadline 30 March 2024 Notice Type Deceased Estates View Alan Smith full notice
Publication Date 29 January 2024 David Cree 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 87 Barton Avenue, Plymouth, PL2 1NZ Date of Claim Deadline 30 March 2024 Notice Type Deceased Estates View David Cree full notice