Publication Date 8 May 2024 John Edwards 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 Pen-Inney House, Lewannick, Launceston, Cornwall PL15 7QD formerly of Tregillis Bungalow, South Petherwin, Launceston, Cornwall Date of Claim Deadline 9 July 2024 Notice Type Deceased Estates View John Edwards full notice
Publication Date 8 May 2024 Joan Davis 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 Bracelands, Eastcombe, Stroud, GL6 7DS Date of Claim Deadline 9 July 2024 Notice Type Deceased Estates View Joan Davis full notice
Publication Date 8 May 2024 Iorwerth Roberts 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 Llwyn, Llanrwst Road, Glan Conwy, Colwyn Bay, LL28 5ST Date of Claim Deadline 9 July 2024 Notice Type Deceased Estates View Iorwerth Roberts full notice
Publication Date 8 May 2024 John Eves 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 Bexleyheath, DA7 Date of Claim Deadline 9 July 2024 Notice Type Deceased Estates View John Eves full notice
Publication Date 8 May 2024 Anthony Yeates 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 45 Green Close, Didcot, OX11 8TE Date of Claim Deadline 9 July 2024 Notice Type Deceased Estates View Anthony Yeates full notice
Publication Date 8 May 2024 Edna Batts 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 Simcoe Way, Dunkeswell, Honiton, Devon, EX14 4UR Date of Claim Deadline 9 July 2024 Notice Type Deceased Estates View Edna Batts full notice
Publication Date 8 May 2024 Adrian Marshall 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 16 Anthony Drive, Newport, NP18 3DS Date of Claim Deadline 9 July 2024 Notice Type Deceased Estates View Adrian Marshall full notice
Publication Date 8 May 2024 MARIA CAROSSO 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 ELIZABETH LODGE NURSING HOME 69 PENNINGTON DRIVE LONDON N21 1TG formerly of 2 OAK AVENUE ENFIELD EN2 8LB, Date of Claim Deadline 9 July 2024 Notice Type Deceased Estates View MARIA CAROSSO full notice
Publication Date 8 May 2024 Kathleen 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 Stephens Way Sleaford Lincolnshire, NG34 7JN Date of Claim Deadline 9 July 2024 Notice Type Deceased Estates View Kathleen Smith full notice
Publication Date 8 May 2024 Jonathan Lord 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 Holly Tree House 5 Church Lane Kirkby La Thorpe Sleaford NG34 9NU, Date of Claim Deadline 9 July 2024 Notice Type Deceased Estates View Jonathan Lord full notice