Publication Date 8 March 2024 Cecil 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 14 Weekly Square, London, SW11 2HJ, formerly 30 Laurier Road, Croydon, London, CR0 6JQ Date of Claim Deadline 16 May 2024 Notice Type Deceased Estates View Cecil White full notice
Publication Date 8 March 2024 Ernest Schlesinger 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 37 Greenway, Southgate, London, N14 6NR Date of Claim Deadline 14 May 2024 Notice Type Deceased Estates View Ernest Schlesinger full notice
Publication Date 8 March 2024 Frederick Snow 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 St James Place, Hanford, Stoke on Trent, ST4 8RG Date of Claim Deadline 13 May 2024 Notice Type Deceased Estates View Frederick Snow full notice
Publication Date 8 March 2024 Bernard Brookes 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 35 Hollington Road, Tean, Stoke on Trent, ST10 4JX Date of Claim Deadline 13 May 2024 Notice Type Deceased Estates View Bernard Brookes full notice
Publication Date 8 March 2024 Marilyn Lomas 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 34, Brittany House, 2 Chantry Close, Enfield, EN2 0PG Date of Claim Deadline 14 May 2024 Notice Type Deceased Estates View Marilyn Lomas full notice
Publication Date 8 March 2024 Donald Barratt 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 35 Chevet View, Royston, Barnsley S71 4RZ Date of Claim Deadline 16 May 2024 Notice Type Deceased Estates View Donald Barratt full notice
Publication Date 8 March 2024 John Burgess 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 Hayes Park Nursing and Residential Home, 2 Cropthorne Avenue, Leicester, LE5 4QJ Date of Claim Deadline 14 May 2024 Notice Type Deceased Estates View John Burgess full notice
Publication Date 8 March 2024 Frederick Chu 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 63 Prestonville Court, 134 Dyke Road, Brighton, East Sussex, BN1 3UG Date of Claim Deadline 13 May 2024 Notice Type Deceased Estates View Frederick Chu full notice
Publication Date 8 March 2024 Reginald Woodford 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 Cheadle Manor Care Home, 177 Stockport Road, Cheadle, SK8 2DP Formerly of 1 Linden Way, High Lane, Stockport, SK6 8ET Date of Claim Deadline 14 May 2024 Notice Type Deceased Estates View Reginald Woodford full notice
Publication Date 8 March 2024 Charlotte Manners 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 Branston House, Belvoir Road, Knipton Grantham, NG32 1RJ Date of Claim Deadline 16 May 2024 Notice Type Deceased Estates View Charlotte Manners full notice