Publication Date 27 April 2023 Robert Healy 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 Ty Enfys Nursing Home Marle Close Pentwyn Cardiff CF23 7EP formerly of 49 Lynmouth Crescent Rumney, CF3 4AU Date of Claim Deadline 28 June 2023 Notice Type Deceased Estates View Robert Healy full notice
Publication Date 27 April 2023 Shirley 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 Flat 76, Lord`s View One,St John`s Wood Road, London, NW8 7HH Date of Claim Deadline 28 June 2023 Notice Type Deceased Estates View Shirley Freeman full notice
Publication Date 27 April 2023 Sarbjit Samra 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 181 Stanhope Street, London, NW1 3LR Date of Claim Deadline 28 June 2023 Notice Type Deceased Estates View Sarbjit Samra full notice
Publication Date 27 April 2023 Michael Davies 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 47 Crawford Place, Newbury, Berkshire, RG14 1XQ Date of Claim Deadline 28 June 2023 Notice Type Deceased Estates View Michael Davies full notice
Publication Date 27 April 2023 Patricia Lockwood 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 Aspen Court Nursing Home, Aspen Drive, Spondon, Derby, Date of Claim Deadline 28 June 2023 Notice Type Deceased Estates View Patricia Lockwood full notice
Publication Date 27 April 2023 Philomena Jeanes 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 Springbank, 74 School Road, Charlton Kings, Cheltenham, GL53 8BW Date of Claim Deadline 28 June 2023 Notice Type Deceased Estates View Philomena Jeanes full notice
Publication Date 27 April 2023 Peter Cadman 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 Tyn Y Lon Llanrhystud, Ceredigion, SY23 5AL Date of Claim Deadline 28 June 2023 Notice Type Deceased Estates View Peter Cadman full notice
Publication Date 27 April 2023 Linda Langeveld 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 79 Villa Road, Coventry, CV6 3DB Date of Claim Deadline 28 June 2023 Notice Type Deceased Estates View Linda Langeveld full notice
Publication Date 27 April 2023 Nicholas Kendal 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 Bruncketts Halls Lane, Waltham St Lawrence, Reading, Berkshire, RG10 0JE Date of Claim Deadline 28 June 2023 Notice Type Deceased Estates View Nicholas Kendal full notice
Publication Date 27 April 2023 Jill Francis 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 46 Oakhill, Alresford Hampshire, SO24 9UG Date of Claim Deadline 28 June 2023 Notice Type Deceased Estates View Jill Francis full notice