Publication Date 20 November 2023 Mildred Baker 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 71 Kensington Drive, Great Holm, Milton Keynes, MK8 9AW Date of Claim Deadline 21 January 2024 Notice Type Deceased Estates View Mildred Baker full notice
Publication Date 20 November 2023 Margaret Daymond 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 Date of Claim Deadline 21 January 2024 Notice Type Deceased Estates View Margaret Daymond full notice
Publication Date 20 November 2023 Dorothy Wilks 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 Sunningdale Nursing Home, Town Street, Leeds, LS19 6PU Date of Claim Deadline 21 January 2024 Notice Type Deceased Estates View Dorothy Wilks full notice
Publication Date 20 November 2023 Barry Lloyd 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 Chelmsford Care Home, East Hanningfield Road, Sandon, Chelmsford, CM2 7TP Date of Claim Deadline 22 January 2024 Notice Type Deceased Estates View Barry Lloyd full notice
Publication Date 20 November 2023 Jean Douglas 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 Saltwood Care Centre Limited, Tanners Hill, Hythe, CT21 5UQ Date of Claim Deadline 22 January 2024 Notice Type Deceased Estates View Jean Douglas full notice
Publication Date 20 November 2023 Alan Furneaux 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 31 Boundary Close, Kingskerswell, Newton Abbot, TQ12 5BP Date of Claim Deadline 23 January 2024 Notice Type Deceased Estates View Alan Furneaux full notice
Publication Date 20 November 2023 Michael Deasy 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 48 Streatham Close, Leigham Court Road, London, SW16 2NH Date of Claim Deadline 25 January 2024 Notice Type Deceased Estates View Michael Deasy full notice
Publication Date 20 November 2023 John Smedley 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 Silvey Avenue, Southwell, Nottingham, NG25 0BU Date of Claim Deadline 23 January 2024 Notice Type Deceased Estates View John Smedley full notice
Publication Date 20 November 2023 Myra Chandler 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 Applewood, Flexford Road, Normandy, Guildford Date of Claim Deadline 25 January 2024 Notice Type Deceased Estates View Myra Chandler full notice
Publication Date 20 November 2023 Derek Spraggs 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 86 Westbury Road, New Malden, Surrey, KT3 5AN Date of Claim Deadline 24 January 2024 Notice Type Deceased Estates View Derek Spraggs full notice