Publication Date 7 February 2024 Mohammad Rafique 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 436 Fishponds Road, Fishponds, Bristol BS16 3DU Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Mohammad Rafique full notice
Publication Date 7 February 2024 Eric Guy 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 Yews Residential Home, 2 Church Street, Alvaston, Derby, DE23 0PR (previously of 12 Nidderdale Court, Whernside Close, Alvaston, Derby, DE24 0RP and 44 Newdigate Street, Derby, DE23 8UY and 27A Uttoxeter Old Road, Derby, DE1 1GA and 162 Oaklands Avenue, Littleover, Derby, DE23 2QN) Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Eric Guy full notice
Publication Date 7 February 2024 Lewis Powel 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 93 Kendal Avenue, London, N18 1NE Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Lewis Powel full notice
Publication Date 7 February 2024 David Bark 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 22, 32 Golborne Road, London, W10 5PN Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View David Bark full notice
Publication Date 7 February 2024 Elizabeth Durrant 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 Ship Gardens, Bury St. Edmunds, IP28 7DL Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Elizabeth Durrant full notice
Publication Date 7 February 2024 Sylvia Staffer 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 Regency House Care Home, Mill Road, Cardiff, CF5 4AE Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Sylvia Staffer full notice
Publication Date 7 February 2024 John Reid 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 25 Inwood Court, ALTON, GU34 1AH Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View John Reid full notice
Publication Date 7 February 2024 Margaret Honeysett 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 324, The Colonnades, Colonnade Gardens, Eastbourne, BN21 3ED Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Margaret Honeysett full notice
Publication Date 7 February 2024 Pamela Lang 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 77 Broadway, Exeter, EX2 9LY Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Pamela Lang full notice
Publication Date 7 February 2024 Valerie Kenward 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 Coxbridge Farm, West Street, Farnham, GU9 7AS Date of Claim Deadline 8 April 2024 Notice Type Deceased Estates View Valerie Kenward full notice