Publication Date 7 February 2024 Carolyn Todd 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 Pendruccombe House Nursing Home, 23 Tavistock Road, Launceston, PL15 9HF formerly of Flat 1, 28 Belle Vue, Bude, EX23 8JS formerly of 20 Queen Street, Torquay, TQ1 1RQ Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Carolyn Todd full notice
Publication Date 7 February 2024 Brian Wigglesworth 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 Cornerways, 16 Manor Road, Paignton, TQ3 2HS formerly of Flat 2, 6 Marine Park, Paignton, TQ3 2NW Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Brian Wigglesworth full notice
Publication Date 7 February 2024 Rita O`Connor 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 46 Wright Croft, Birmingham B36 0PX formerly of 132 Parkfield Drive, Castle Bromwich, Birmingham, B36 9TJ Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Rita O`Connor full notice
Publication Date 7 February 2024 Susan Spraggett 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 7 The Coppice, Burbage, Hinckley, Leicestershire, LE10 2TF Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Susan Spraggett full notice
Publication Date 7 February 2024 Jean Todd 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 Norwood Green Care Home, Tentelow Lane, Southall, Middlesex, UB2 4JA Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Jean Todd full notice
Publication Date 7 February 2024 Pamela Miller 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 115 River Way Christchurch Dorset, Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Pamela Miller full notice
Publication Date 7 February 2024 Isolde Beckett 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 Thumpers, Wigginton Bottom, Wigginton, Tring, HP23 6HW Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Isolde Beckett full notice
Publication Date 7 February 2024 Ingrid Ancliff 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 Bungalow, Sea Lane, Saltfleet, Louth, LN11 7RP Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Ingrid Ancliff full notice
Publication Date 7 February 2024 Michael Baker 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 St Giles Mews, Gonvena, Wadebridge, Cornwall, PL27 6DR Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Michael Baker full notice
Publication Date 7 February 2024 Ian White 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 54 The Crescent Nesscliffe Shrewsbury, SY4 1DF Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Ian White full notice