Publication Date 29 October 2021 Harold Gee 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 27 Cedar Avenue, Date of Claim Deadline 30 December 2021 Notice Type Deceased Estates View Harold Gee full notice
Publication Date 29 October 2021 Peter Rees 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 21 Lodge Court, Briton Ferry, Neath, SA11 2TJ Date of Claim Deadline 30 December 2021 Notice Type Deceased Estates View Peter Rees full notice
Publication Date 29 October 2021 Christina Woodhouse 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 Cunningham Court, Ringmer Road, Seaford, East Sussex, BN25 1AW Date of Claim Deadline 30 December 2021 Notice Type Deceased Estates View Christina Woodhouse full notice
Publication Date 29 October 2021 Margaret Royles 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 Southern House 18 Water Street Abergele LL22 7SH formerly of 1 Maes Derwen St Asaph LL17 0DA formerly of 29 Dyffryn Teg St Asaph, LL17 0TA Date of Claim Deadline 30 December 2021 Notice Type Deceased Estates View Margaret Royles full notice
Publication Date 29 October 2021 Ronald Grant 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 17 Station Road, Siloth, Cumbria, CA7 4AE Date of Claim Deadline 30 December 2021 Notice Type Deceased Estates View Ronald Grant full notice
Publication Date 29 October 2021 Elizabeth Patrick 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 De Noveray House, Rectory End, Burton Overy, Leicestershire, LE8 9EW Date of Claim Deadline 30 December 2021 Notice Type Deceased Estates View Elizabeth Patrick full notice
Publication Date 29 October 2021 Sheila Oyston 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 33 Silver Street, Barton, Richmond, DL10 6JH Date of Claim Deadline 30 December 2021 Notice Type Deceased Estates View Sheila Oyston full notice
Publication Date 29 October 2021 Josephine Sedgwick 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 Glen Eden, 42 Whiteclosegate, Carlisle, Cumbria, CA3 0JB Date of Claim Deadline 30 December 2021 Notice Type Deceased Estates View Josephine Sedgwick full notice
Publication Date 29 October 2021 Maureen Hill 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 Cold Springs Park Care Home, Scaws Drive, Penrith, Cumbria previously of 6 Oak Park, Brampton, Cumbria, CA8 1TP Date of Claim Deadline 30 December 2021 Notice Type Deceased Estates View Maureen Hill full notice
Publication Date 29 October 2021 Barbara Crees 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 Nayland Hall, Cock Street, Leavenheath, Colchester, Essex, CO6 4PJ Date of Claim Deadline 30 December 2021 Notice Type Deceased Estates View Barbara Crees full notice