Publication Date 15 February 2024 Linda Sacks 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 Sydmar Lodge, 201 Hale Lane, Edgware, Greater London, HA8 9QH Formerly 57 Rowlands Close, London, NW7 2DN Date of Claim Deadline 16 April 2024 Notice Type Deceased Estates View Linda Sacks full notice
Publication Date 15 February 2024 Antony Pullen 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 39 Guithavon Valley, Witham, Essex, CM8 1HF Date of Claim Deadline 16 April 2024 Notice Type Deceased Estates View Antony Pullen full notice
Publication Date 15 February 2024 David Stead 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 West Villa Residential Home, 73 Batley Road, Wakefield, WF2 0AB Date of Claim Deadline 16 April 2024 Notice Type Deceased Estates View David Stead full notice
Publication Date 15 February 2024 John Beaver 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 Rathmore House, 31 Eton Avenue, Belsize Park, London, NW3 3EL, Formerly 57C Gloucester Avenue, London, NW1 7BA Date of Claim Deadline 16 April 2024 Notice Type Deceased Estates View John Beaver full notice
Publication Date 15 February 2024 William Hawley 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 Avenue Road Kingston upon Thames Surrey, KT1 2RB Date of Claim Deadline 16 April 2024 Notice Type Deceased Estates View William Hawley full notice
Publication Date 15 February 2024 Patricia Walker 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 Fairlight Nursing Home, 121 Worthing Road, Rustington, Littlehampton, West Sussex, BN16 3LX, Formerly 33 Derwent Drive, Goring-by-Sea, Worthing, West Sussex, BN12 6LA Date of Claim Deadline 16 April 2024 Notice Type Deceased Estates View Patricia Walker full notice
Publication Date 15 February 2024 George Overend 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 Rosegarth Residential Home 30-32 Belgrave Road Bridlington YO15 3JR formerly of 55 Londesborough Road Hutton Cranswick, YO25 9PL Date of Claim Deadline 16 April 2024 Notice Type Deceased Estates View George Overend full notice
Publication Date 15 February 2024 Julia Harvey 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 32 Orchid Court, 35-37 South Promenade, Lytham St Annes, FY8 1QF And Priory Court Nursing Home, 51 Clifton Drive, Fairhaven, Lytham St Annes, FY8 1AL Date of Claim Deadline 16 April 2024 Notice Type Deceased Estates View Julia Harvey full notice
Publication Date 15 February 2024 Brian Morley 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 159 Cumnor Road, Boars Hill Oxford, OX1 5JS Date of Claim Deadline 16 April 2024 Notice Type Deceased Estates View Brian Morley full notice
Publication Date 15 February 2024 Carol Cussons 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 83 Lister Street Hartlepool, TS26 9JW Date of Claim Deadline 16 April 2024 Notice Type Deceased Estates View Carol Cussons full notice