Publication Date 17 April 2024 Elizabeth Penswick 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 92 Hardhorn Road Poulton-Le-Fylde Lancashire, FY6 9AX Date of Claim Deadline 18 June 2024 Notice Type Deceased Estates View Elizabeth Penswick full notice
Publication Date 17 April 2024 Francis Alger 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 Restgarth Care Home Langreek Lane Polperro Looe Cornwall PL13 2PW previously of Pencoombe 1 Beacon Park Pelynt Looe Cornwall PL13 2PQ, Date of Claim Deadline 18 June 2024 Notice Type Deceased Estates View Francis Alger full notice
Publication Date 17 April 2024 Aurea Thornycroft 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 Annexe, Brackens, Saunton, Braunton, EX33 1LG Date of Claim Deadline 18 June 2024 Notice Type Deceased Estates View Aurea Thornycroft full notice
Publication Date 17 April 2024 David 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 23 Langley House Dodsworth Avenue York, YO31 7TR Date of Claim Deadline 18 June 2024 Notice Type Deceased Estates View David Gibson full notice
Publication Date 17 April 2024 Geoffrey Mead 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 Hammersmith Gardens, Houghton, Regis, Dunstable, LU5 5RG Date of Claim Deadline 18 June 2024 Notice Type Deceased Estates View Geoffrey Mead full notice
Publication Date 17 April 2024 Margaret Hamlyn 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 42 Highfield Road Ramsgate Kent, CT12 6QU Date of Claim Deadline 18 June 2024 Notice Type Deceased Estates View Margaret Hamlyn full notice
Publication Date 17 April 2024 Dorothy Bates 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 Maes Rhun, Tyn Y Groes, Conwy, LL32 8PA Date of Claim Deadline 18 June 2024 Notice Type Deceased Estates View Dorothy Bates full notice
Publication Date 17 April 2024 Nicholas Powell 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 Coniston, 5 Esgair Y Gog, Bronllys, Brecon, Powys, LD3 0HY Date of Claim Deadline 18 June 2024 Notice Type Deceased Estates View Nicholas Powell full notice
Publication Date 17 April 2024 Trevor Robinson 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 St Oswalds Close, Wilberfoss, York, East Riding of Yorkshire, YO41 5LT Date of Claim Deadline 18 June 2024 Notice Type Deceased Estates View Trevor Robinson full notice
Publication Date 17 April 2024 Mary Freeman 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 Mount St Joseph`s Care Home, Shire Oak Road, Headingley, Leeds, LS6 2DE Date of Claim Deadline 18 June 2024 Notice Type Deceased Estates View Mary Freeman full notice