Publication Date 28 March 2024 Gordon 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 Flat 26 Elsie Jones House, Coventry CV5 6DP (previously of 63 Stanway Road, Coventry, CV5 6PH) Date of Claim Deadline 29 May 2024 Notice Type Deceased Estates View Gordon Mead full notice
Publication Date 28 March 2024 Victor Cattan 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 8 St Aldwyns Road, Manchester, M20 3JF Date of Claim Deadline 29 May 2024 Notice Type Deceased Estates View Victor Cattan full notice
Publication Date 28 March 2024 Elizabeth David 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 52 High Street, Kenfig Hill, Bridgend, CF33 6DU Date of Claim Deadline 29 May 2024 Notice Type Deceased Estates View Elizabeth David full notice
Publication Date 28 March 2024 Victor Parker 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 Autumn Lodge, 35-39 Rutland Gardens, Hove, East Sussex, BN3 5SD Date of Claim Deadline 29 May 2024 Notice Type Deceased Estates View Victor Parker full notice
Publication Date 28 March 2024 Jenny Armfield 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 18 Neal Road, West Kingsdown, Sevenoaks, Kent, TN15 6DE Date of Claim Deadline 29 May 2024 Notice Type Deceased Estates View Jenny Armfield full notice
Publication Date 28 March 2024 Rhoda Gurney 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 Queens Court Care Home, 52-74 Lower Queens Road, Buckhurst Hill, Essex, Date of Claim Deadline 29 May 2024 Notice Type Deceased Estates View Rhoda Gurney full notice
Publication Date 28 March 2024 Josephine Ellis 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 Ridgemount Anchor Trust The Horseshoe Banstead Surrey, SM7 2BQ Date of Claim Deadline 29 May 2024 Notice Type Deceased Estates View Josephine Ellis full notice
Publication Date 28 March 2024 Margaret Jones 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 Snowdrop House Baldock Street Ware, SG12 9DT Date of Claim Deadline 29 May 2024 Notice Type Deceased Estates View Margaret Jones full notice
Publication Date 28 March 2024 Kathleen Watts 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 Chargrove, Yate, Bristol, BS37 7LQ Date of Claim Deadline 29 May 2024 Notice Type Deceased Estates View Kathleen Watts full notice
Publication Date 28 March 2024 Jacqueline Davy 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 2 Chapel Terrace, Albaston, Gunnislake, Cornwall, PL18 9AH Date of Claim Deadline 29 May 2024 Notice Type Deceased Estates View Jacqueline Davy full notice