Publication Date 16 January 2024 Sheila Fryer 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 39 Fairways Court, Upgang Lane, Whitby YO21 3JY Date of Claim Deadline 19 March 2024 Notice Type Deceased Estates View Sheila Fryer full notice
Publication Date 16 January 2024 Jennifer Jones 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 22 Bournville Road, Blaina, Abertillery, NP13 3ER Date of Claim Deadline 26 March 2024 Notice Type Deceased Estates View Jennifer Jones full notice
Publication Date 16 January 2024 Vivian Turner 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 5 Bronte Grove, Mirfield, WF14 9NU Date of Claim Deadline 18 March 2024 Notice Type Deceased Estates View Vivian Turner full notice
Publication Date 16 January 2024 Joseph Sullivan 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 Sonesta Nursing Home, 795-797 Finchley Road, London, NW11 8DP Date of Claim Deadline 18 March 2024 Notice Type Deceased Estates View Joseph Sullivan full notice
Publication Date 16 January 2024 Roy Harper 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 Rossington Avenue, Bispham, Blackpool, FY2 0DP Date of Claim Deadline 18 March 2024 Notice Type Deceased Estates View Roy Harper full notice
Publication Date 16 January 2024 Serge Zvegintzov 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 171 The Slade, Headington, Oxford, OX3 7HP Date of Claim Deadline 18 March 2024 Notice Type Deceased Estates View Serge Zvegintzov full notice
Publication Date 16 January 2024 Hazel Masters 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 Pencisely Road, Llandaff, Cardiff Date of Claim Deadline 18 March 2024 Notice Type Deceased Estates View Hazel Masters full notice
Publication Date 16 January 2024 Hazel 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 Oakleigh Care Home, 50 Ashby Road, Moira, Leicestershire formerly of April Cottage Care Home, Belvoir Road, Coalville, formerly of Woodville Care Home, Woodville, Swadlincote, Derbyshire and formerly of 23 Norris Hill, Moira, Leicestershire Date of Claim Deadline 17 March 2024 Notice Type Deceased Estates View Hazel White full notice
Publication Date 16 January 2024 Teresa Rendall 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 283 Simonside Terrace, Heaton, Newcastle upon Tyne, NE6 5DS Date of Claim Deadline 18 March 2024 Notice Type Deceased Estates View Teresa Rendall full notice
Publication Date 16 January 2024 Frank Rippengill 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 Courtnell Place, Springwood, King`s Lynn, Norfolk, PE30 4TW Date of Claim Deadline 17 March 2024 Notice Type Deceased Estates View Frank Rippengill full notice