Publication Date 21 December 2023 John Lochhead 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 53 Swarcliffe Road, Harrogate, North Yorkshire, HG1 4QZ Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View John Lochhead full notice
Publication Date 21 December 2023 Kathleen Leskovych 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 Westgate House Care Centre, Tower Road, Ware, Hertfordshire, SG12 7LP Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Kathleen Leskovych full notice
Publication Date 21 December 2023 Beryl Rundall 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 Midway House, 210 Burnham Road, Burnham on Sea, Somerset, TA8 1LT Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Beryl Rundall full notice
Publication Date 21 December 2023 Iain Gibson 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 552 Runda Crescent, Runda Estate, Nairobi, Kenya (formerly of Rose Cottage, St Buryan, Penzance, Cornwall, TR19 6DT) Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Iain Gibson full notice
Publication Date 21 December 2023 Anthony Carroll 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 Seymour Road Street Somerset , BA16 0SP Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Anthony Carroll full notice
Publication Date 21 December 2023 Anthony Mules 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 56 Byrd Crescent Penarth, CF64 3QW Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Anthony Mules full notice
Publication Date 21 December 2023 Keith Wells 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 Tonstall Road, Epsom Surrey, KT19 9DR Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Keith Wells full notice
Publication Date 21 December 2023 Priscilla Smith 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 10 Ger Afon Llanbedrog Pwllheli, LL53 7PU Date of Claim Deadline 22 February 2024 Notice Type Deceased Estates View Priscilla Smith full notice
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