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
Publication Date 16 January 2024 Eileen Watson 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 30 Longshaw Old Road, Billinge Wigan, WN5 7JJ Date of Claim Deadline 17 March 2024 Notice Type Deceased Estates View Eileen Watson full notice
Publication Date 16 January 2024 Margaret Anderton 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 15 Bashall Grove, Faringtonm, Leyland, PR25 4JU Date of Claim Deadline 17 March 2024 Notice Type Deceased Estates View Margaret Anderton full notice
Publication Date 16 January 2024 Rachael Corfield 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 Stoneleigh, Lichfield Road, Abbots Bromley, Rugeley, WS15 3DL Date of Claim Deadline 17 March 2024 Notice Type Deceased Estates View Rachael Corfield full notice
Publication Date 16 January 2024 Albert Bradshaw 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 9 Glamis Road, Leyland Lancashire, PR25 4YP Date of Claim Deadline 17 March 2024 Notice Type Deceased Estates View Albert Bradshaw full notice
Publication Date 16 January 2024 Lynn Parsons 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 Kenwood Avenue, Morecambe, Lancashire, LA4 4PB Date of Claim Deadline 17 March 2024 Notice Type Deceased Estates View Lynn Parsons full notice