Publication Date 24 December 2020 Doris Kelly 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 Elizabeth Lodge Nursing Home, 69 Pennington Drive, London, N21 1TG Date of Claim Deadline 8 March 2021 Notice Type Deceased Estates View Doris Kelly full notice
Publication Date 24 December 2020 Mary Lay 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 Ferndale Court, Station Road, Thatcham, Berkshire RG19 4PN (Formerly) 4 Reynolds Court, Bath Road, Thatcham, Berkshire RG18 3JN Date of Claim Deadline 8 March 2021 Notice Type Deceased Estates View Mary Lay full notice
Publication Date 24 December 2020 Clifford Hunt 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 Forest Hill House, Rushall Lane, Corfe Mullen, Wimborne, Dorset (formerly of Flat 34 Saville Court, 75 Poole Road, Wimborne, Dorset BH21 1QY) Date of Claim Deadline 8 March 2021 Notice Type Deceased Estates View Clifford Hunt full notice
Publication Date 24 December 2020 Dr Isabel Monk 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 34 Knollys House, 39 Tavistock Place, London WC1H 9SA Date of Claim Deadline 8 March 2021 Notice Type Deceased Estates View Dr Isabel Monk full notice
Publication Date 24 December 2020 Margaret Newberry 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 Abbotswood Court Care Home, Minchin Road, Romsey, Hampshire SO51 0BL Date of Claim Deadline 4 March 2021 Notice Type Deceased Estates View Margaret Newberry full notice
Publication Date 24 December 2020 Avril Cochrane 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 32 High Street Woolton Liverpool L25 Date of Claim Deadline 25 February 2021 Notice Type Deceased Estates View Avril Cochrane full notice
Publication Date 24 December 2020 Jean Butcher 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 60 Glenhurst Road, Southend on Sea, Essex SS2 5DS Date of Claim Deadline 25 February 2021 Notice Type Deceased Estates View Jean Butcher full notice
Publication Date 24 December 2020 Timothy Pride 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 68 Lowden Close, Winchester, Hampshire, SO22 4EW Date of Claim Deadline 25 February 2021 Notice Type Deceased Estates View Timothy Pride full notice
Publication Date 24 December 2020 Peter Thomas 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 62 Somers Road, Malvern, WR14 1JB Date of Claim Deadline 25 February 2021 Notice Type Deceased Estates View Peter Thomas full notice
Publication Date 24 December 2020 Michael Reid 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 Roulette No 3 Upper Basin Stourport-on-Severn Date of Claim Deadline 25 February 2021 Notice Type Deceased Estates View Michael Reid full notice