Publication Date 28 October 2021 GLENYS WATSON 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 Vicarage Court Care Home Vicarage Gardens Featherstone West Yorkshire WF7 6NH Formerly Of 135 Carleton Road Pontefract West Yorkshire, WF8 3NH Date of Claim Deadline 29 December 2021 Notice Type Deceased Estates View GLENYS WATSON full notice
Publication Date 28 October 2021 Michael Gore 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 Sandy Laney, Great Yarmouth, NR29 4DJ Date of Claim Deadline 29 December 2021 Notice Type Deceased Estates View Michael Gore full notice
Publication Date 28 October 2021 Olive O Dell 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 22 Cliff Road, Leigh on Sea, Essex, SS9 1HJ Date of Claim Deadline 29 December 2021 Notice Type Deceased Estates View Olive O Dell full notice
Publication Date 28 October 2021 Ian Newby 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 7 Liskey Hill, Perranporth, Cornwall, TR6 0ES Date of Claim Deadline 4 January 2022 Notice Type Deceased Estates View Ian Newby full notice
Publication Date 28 October 2021 Kenneth Millward 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 52 Kynance Crescent, Brinsworth, Rotherham, South Yorkshire, S60 5EW Date of Claim Deadline 29 December 2021 Notice Type Deceased Estates View Kenneth Millward full notice
Publication Date 28 October 2021 Edward Sainsbury 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 Victoria Care Home, Acton Lane, London, NW10 7BR Date of Claim Deadline 29 December 2021 Notice Type Deceased Estates View Edward Sainsbury full notice
Publication Date 28 October 2021 Brian Jones 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 Sussexdown, Washington Road, Storrington, West Sussex, RH20 4DA Date of Claim Deadline 29 December 2021 Notice Type Deceased Estates View Brian Jones full notice
Publication Date 28 October 2021 Clive Burnell 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 Forest Grove, Edwardsville, Merthyr, Tydfil, CF46 5NG Date of Claim Deadline 29 December 2021 Notice Type Deceased Estates View Clive Burnell full notice
Publication Date 28 October 2021 Ivy Sumners 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 58 Arlescote Road, Solihull, West Midlands, B92 9HX Date of Claim Deadline 29 December 2021 Notice Type Deceased Estates View Ivy Sumners full notice
Publication Date 28 October 2021 Iris Richards 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 Tandridge Heights Memorial Care Home, Memorial Close, Oxted, Surrey RH8 0NH formerly of 15 Tudor Lodge, St Monicas Road, Kingswood, Surrey KT20 6EX, Date of Claim Deadline 29 December 2021 Notice Type Deceased Estates View Iris Richards full notice