Publication Date 30 January 2024 Ian Roberts 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 Westwood Vale Nursing Home, Castle Lane, Bolsover, Chesterfield, S44 6PS Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Ian Roberts full notice
Publication Date 30 January 2024 Harold Madeley 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 Ubberley Road, Stoke-on-Trent, ST2 0EB Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Harold Madeley full notice
Publication Date 30 January 2024 Moira Robinson 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 Sue Ryder Care, Manorlands Hospice, Oxenhope, Keighley, BD22 9HJ formerly of Apartment 1, Fern House, Fernbank Drive, Bingley, BD16 4FA Date of Claim Deadline 31 March 2024 Notice Type Deceased Estates View Moira Robinson full notice
Publication Date 30 January 2024 Philip Cooper 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 291 Brynfedw, Llanedeyrn, Cardiff, CF23 9PS Date of Claim Deadline 31 March 2024 Notice Type Deceased Estates View Philip Cooper full notice
Publication Date 30 January 2024 Kenneth Appleby 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 Sands 390 Marine Road East Morecambe LA4 5AU, previously of 1 Barton Mobile Home Park, Westgate, Morecambe, LA3 3BA Date of Claim Deadline 31 March 2024 Notice Type Deceased Estates View Kenneth Appleby full notice
Publication Date 30 January 2024 Herbert Weir 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 Tom Lane Crosland Moor Huddersfield, HD4 5PS Date of Claim Deadline 31 March 2024 Notice Type Deceased Estates View Herbert Weir full notice
Publication Date 30 January 2024 Ann Thomas 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 Ty Enfys Nursing Home, Marle Close, Pentwyn, Cardiff CF23 7EP (formerly of 35 St Deinols Close, Pengam, Blackwood, N12 1TZ) Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Ann Thomas full notice
Publication Date 30 January 2024 Paul Tinn 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 Lansbury Care Home, Sunderland, SR5 3DF Date of Claim Deadline 31 March 2024 Notice Type Deceased Estates View Paul Tinn full notice
Publication Date 30 January 2024 Margaret Hemmings 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 12 Alastair Road, Stoke-on-Trent, Staffordshire, ST4 5BE Date of Claim Deadline 31 March 2024 Notice Type Deceased Estates View Margaret Hemmings full notice
Publication Date 30 January 2024 Frank Marsh 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 33 Drinkhouse Road, Croston Leyland, PR26 9JE Date of Claim Deadline 31 March 2024 Notice Type Deceased Estates View Frank Marsh full notice