Publication Date 15 February 2023 Shirley Millidge 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 23 Sawyers Road, Little Totham, Maldon, Essex, CM9 8JW Date of Claim Deadline 16 April 2023 Notice Type Deceased Estates View Shirley Millidge full notice
Publication Date 15 February 2023 Christina Heath 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 Kings Court Care Centre, Kent Road, Swindon, SN1 3NP Previously of: 3 Parklands Road, Swindon, SN3 1EG Date of Claim Deadline 16 April 2023 Notice Type Deceased Estates View Christina Heath full notice
Publication Date 15 February 2023 Maurice Colclough 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 115 Chase Green Avenue, Enfield, EN2 8EN Date of Claim Deadline 16 April 2023 Notice Type Deceased Estates View Maurice Colclough full notice
Publication Date 15 February 2023 Ita Major 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 Watermill House Care Home, Rose Lane, Nash Mills Wharf, Hemel, HP3 9BP Date of Claim Deadline 16 April 2023 Notice Type Deceased Estates View Ita Major full notice
Publication Date 15 February 2023 Audrey Ryder 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 Brant Howe Fairbank Kirkby Lonsdale Carnforth, LA6 2DU and formerly of 17 Hampson Grove, Preesall, Poulton Le Fylde Lancashire, FY6 0EL Date of Claim Deadline 16 April 2023 Notice Type Deceased Estates View Audrey Ryder full notice
Publication Date 15 February 2023 David Ford 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 19 Broadsands Road, Paignton, TQ4 6JX Date of Claim Deadline 16 April 2023 Notice Type Deceased Estates View David Ford full notice
Publication Date 15 February 2023 Sheila Sharpe 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 Welsummer Way, Cheshunt, Waltham Cross, Hertfordshire, EN8 0UG Date of Claim Deadline 16 April 2023 Notice Type Deceased Estates View Sheila Sharpe full notice
Publication Date 15 February 2023 Ann Shuck 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 Cobb Crescent, Caldicot, Monmouthshire, NP26 5BY Date of Claim Deadline 16 April 2023 Notice Type Deceased Estates View Ann Shuck full notice
Publication Date 15 February 2023 Pauline Humphris 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 Carbis Bungalow, Carbis, Roche, St Austell, Cornwall, PL26 8LA Date of Claim Deadline 16 April 2023 Notice Type Deceased Estates View Pauline Humphris full notice
Publication Date 15 February 2023 Christine Henderson 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 29 Love Lane, Minster-on-Sea, Sheerness, ME12 2LW Date of Claim Deadline 16 April 2023 Notice Type Deceased Estates View Christine Henderson full notice