Publication Date 6 December 2023 Linda Savin 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 44 Chaucer Road Welling Kent, DA16 3NH Date of Claim Deadline 7 February 2024 Notice Type Deceased Estates View Linda Savin full notice
Publication Date 6 December 2023 Susan French 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 14 Orchard Hill, Faringdon, SN7 7EH Date of Claim Deadline 7 February 2024 Notice Type Deceased Estates View Susan French full notice
Publication Date 6 December 2023 Patrick Dunlea 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 1, Kelfield Court 1-13 Kelfield Gardens North Kensington London, W10 6NS Date of Claim Deadline 7 February 2024 Notice Type Deceased Estates View Patrick Dunlea full notice
Publication Date 6 December 2023 Margaret Williams 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 Little Hedges, Rock Road, Crossgates, Llandrindod Wells, LD1 6RR Date of Claim Deadline 7 February 2024 Notice Type Deceased Estates View Margaret Williams full notice
Publication Date 6 December 2023 Patrick Whyte 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 Cow Lees Nursing Home, Astley Lane, Bedworth, CV12 0NF Date of Claim Deadline 7 February 2024 Notice Type Deceased Estates View Patrick Whyte full notice
Publication Date 6 December 2023 Philip West 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 354 Beacon Road, Loughborough, LE11 2RD Date of Claim Deadline 7 February 2024 Notice Type Deceased Estates View Philip West full notice
Publication Date 6 December 2023 Jeremy Richardson 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 Old Barn, Home Farm, Itton, Chepstow, Monmouthshire, NP16 6BP Date of Claim Deadline 7 February 2024 Notice Type Deceased Estates View Jeremy Richardson full notice
Publication Date 6 December 2023 Joy Foxwell 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 Riverside Court Nursing Home, Salmoor Way, Maryport, Cumbria CA15 8AZ formerly of 1 Kirksyde, Egremont, Cumbria CA22 2BW, Date of Claim Deadline 7 February 2024 Notice Type Deceased Estates View Joy Foxwell full notice
Publication Date 6 December 2023 THOMAS 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 DAMES HOUSE 127 DAMES ROAD LONDON, E7 0DZ Date of Claim Deadline 7 February 2024 Notice Type Deceased Estates View THOMAS HARVEY full notice
Publication Date 6 December 2023 Joseph Taylor 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 1 Kipling Drive Sleaford, NG34 7FN Date of Claim Deadline 7 February 2024 Notice Type Deceased Estates View Joseph Taylor full notice