Publication Date 1 February 2021 Laurence Gunton 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 69 Howard Road, Cambridge CB5 8QT Date of Claim Deadline 9 April 2021 Notice Type Deceased Estates View Laurence Gunton full notice
Publication Date 1 February 2021 Caroline Coleman 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 Grange Park, Frenchay, Bristol BS16 2SZ Date of Claim Deadline 9 April 2021 Notice Type Deceased Estates View Caroline Coleman full notice
Publication Date 1 February 2021 Mary Turner 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 35 Newland Park Drive, York YO10 3HR Date of Claim Deadline 9 April 2021 Notice Type Deceased Estates View Mary Turner full notice
Publication Date 1 February 2021 Melentina Leng 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 Hampton Lodge Care Home, 33 Hill Lane, Southampton, Hampshire, SO15 5WE Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View Melentina Leng full notice
Publication Date 1 February 2021 John Comley 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 Abbey House, 2 Abbey Hill, Netley Abbey, Southampton SO31 5FB formerly of 16 Bowman Court, Butts Road, Sholing, Southampton SO19 1RD Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View John Comley full notice
Publication Date 1 February 2021 Pauline Mobbs 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 Shire Lodge Nursing Home Rockingham Road Corby Northamptonshire NN17 2AE Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View Pauline Mobbs full notice
Publication Date 1 February 2021 John Rice 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 Meadow View Nursing Home Rack End Standlake Oxon OX29 7SB Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View John Rice full notice
Publication Date 1 February 2021 Philip Mead 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 Beaches Close Hockley Essex SS5 5EG Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View Philip Mead full notice
Publication Date 1 February 2021 Rodney Gray 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 Betjeman Avenue, Royal Wootton Bassett, Swindon, SN4 8JY Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View Rodney Gray full notice
Publication Date 1 February 2021 Patricia Lowe 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 43 FoyleBank Way, Portland, DT5 1BA Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View Patricia Lowe full notice