Publication Date 14 March 2024 John Makin 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 Abbotts Barton Nursing Home, 40 Worthy Road, Winchester, Hants previously of 6 Kirtling Place, 52 Chilbolton Avenue, Winchester, Hants, SO22 5GW Date of Claim Deadline 15 May 2024 Notice Type Deceased Estates View John Makin full notice
Publication Date 14 March 2024 Patricia Dixon 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 2 Altham Road, Morecambe, Lancashire, LA4 4UG Date of Claim Deadline 15 May 2024 Notice Type Deceased Estates View Patricia Dixon full notice
Publication Date 14 March 2024 Richard James 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 8 Ger y Llan, Penrhyncoch, Aberystwyth, SY23 3HQ Date of Claim Deadline 15 May 2024 Notice Type Deceased Estates View Richard James full notice
Publication Date 14 March 2024 Margaret Preddy 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 Park Care Home, 3 Ellenborough Park North, Weston-super-Mare BS23 1XH, formerly of 19 Beechmount Close, Weston-super-Mare, BS24 9EX Date of Claim Deadline 15 May 2024 Notice Type Deceased Estates View Margaret Preddy full notice
Publication Date 14 March 2024 Ruth Pearce 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 Ashley House, The Avenue, Langport, Somerset, TA10 9SA previously of Chestnut Cottage Coat, Martock, Somerset, TA12 6AR Date of Claim Deadline 15 May 2024 Notice Type Deceased Estates View Ruth Pearce full notice
Publication Date 14 March 2024 Barbara Burton 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 Adeline House, Queen Street, Thorne, Doncaster, DN8 5AQ Date of Claim Deadline 15 May 2024 Notice Type Deceased Estates View Barbara Burton full notice
Publication Date 14 March 2024 Raymond Weaver 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 56 Limbrick Lane, Goring by Sea, Worthing, West Sussex, BN12 6AA Date of Claim Deadline 15 May 2024 Notice Type Deceased Estates View Raymond Weaver full notice
Publication Date 14 March 2024 Philip Bateman 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 Fairfax Drive, Saffron Walden, Essex, CB10 2NP Date of Claim Deadline 15 May 2024 Notice Type Deceased Estates View Philip Bateman full notice
Publication Date 14 March 2024 Ian Taylor 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 Beacon View, Embsay, Skipton, BD23 6SA Date of Claim Deadline 15 May 2024 Notice Type Deceased Estates View Ian Taylor full notice
Publication Date 14 March 2024 Joyce Harvey 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 27 Stallpits Road, Shrivenham, Oxfordshire, SN6 8BG Date of Claim Deadline 15 May 2024 Notice Type Deceased Estates View Joyce Harvey full notice