Publication Date 31 January 2024 Margaret Tovey 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 Haylands, Portland, Dorset, DT5 2JZ Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Margaret Tovey full notice
Publication Date 31 January 2024 Jane Symcox 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 84 Frankton Avenue, Stivichall, Coventry, CV3 5BB Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Jane Symcox full notice
Publication Date 31 January 2024 Eileen Sharkey 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 2537 Hiwan Drive, Evergreen, Colorado 80439 USA formerly of 3 Sloane Gardens London, SW1W 8EA Date of Claim Deadline 1 April 2024 Notice Type Deceased Estates View Eileen Sharkey full notice
Publication Date 31 January 2024 Coral Howell 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 3 Nant Carn Road, Cwmcarn, NP11 7EU Date of Claim Deadline 1 April 2024 Notice Type Deceased Estates View Coral Howell full notice
Publication Date 31 January 2024 Joseph Wood 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 1, Elsie Jones House, Coventry CV5 6DP and 28 Billing Road, Coventry, CV5 8EU Date of Claim Deadline 2 April 2024 Notice Type Deceased Estates View Joseph Wood full notice
Publication Date 31 January 2024 Ronald Newman 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 98 Victoria Road, Laindon, Basildon, Essex, SS15 6AR Date of Claim Deadline 1 April 2024 Notice Type Deceased Estates View Ronald Newman full notice
Publication Date 31 January 2024 Roger Clough 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 24 Windmill Avenue, Kirkham, Preston, PR4 2ZQ Date of Claim Deadline 1 April 2024 Notice Type Deceased Estates View Roger Clough full notice
Publication Date 31 January 2024 Sheila Thompson 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 Wyndham Manor Care Home, Wyndham Street, Cleator Moor, Cumbria CA25 5AN previously of 15 Thorntrees Drive, Thornhill, Egremont, Cumbria, CA22 2SU Date of Claim Deadline 1 April 2024 Notice Type Deceased Estates View Sheila Thompson full notice
Publication Date 31 January 2024 William 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 45 Ffordd Beibio, Holyhead, Anglesey, LL65 2EN Date of Claim Deadline 1 April 2024 Notice Type Deceased Estates View William Weir full notice
Publication Date 31 January 2024 Elke Lewis 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 High Pastures Nursing Home Pentywyn Road Deganwy, LL31 9YT Date of Claim Deadline 1 April 2024 Notice Type Deceased Estates View Elke Lewis full notice