Publication Date 21 December 2023 James Atherton 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 Westleigh Lodge Care Home Nel Pan Lane, Leigh WN7 5JT formerly of 22 Turner Street Leigh, WN7 2DE Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View James Atherton full notice
Publication Date 21 December 2023 Joan Chard 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 12 Victoria Avenue Wallington Surrey, SM6 7JS Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Joan Chard full notice
Publication Date 21 December 2023 Margaret Andrews 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 150 Bournville Road, Weston-Super-Mare, BS23 3RS Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Margaret Andrews full notice
Publication Date 21 December 2023 Violet Knight 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 Meads Close, Bishops Cleeve, Cheltenham, GL52 8JX Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Violet Knight full notice
Publication Date 21 December 2023 Pauline Dennis 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 86 Stott Drive, Urmston, Manchester, M41 6WA Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Pauline Dennis full notice
Publication Date 21 December 2023 David Pike 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 137 Chamberlayne Avenue Wembley, HA9 8ST Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View David Pike full notice
Publication Date 21 December 2023 Charles Graham 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 59 Sydenham Street, Whitstable, Kent, CT5 1HN Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Charles Graham full notice
Publication Date 21 December 2023 Barry Savage 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 Lancaster Gate, Upper Cambourne, Cambridgeshire, CB23 6AT Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Barry Savage full notice
Publication Date 21 December 2023 June Andrews 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 The Willows, Little Harrowden, Wellingborough, NN9 5BJ Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View June Andrews full notice
Publication Date 21 December 2023 Patricia Bennett 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 677 Haslucks Green Road, Shirley, Solihull, West Midlands, B90 1DW Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Patricia Bennett full notice