Publication Date 11 December 2020 Chandrikaben Patel 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 Clayton Avenue, Wembley, Middlesex, HA0 4JU Date of Claim Deadline 12 February 2021 Notice Type Deceased Estates View Chandrikaben Patel full notice
Publication Date 11 December 2020 Marion Downie 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 9 Paddock Way, ALRESFORD, SO24 9PN Date of Claim Deadline 12 February 2021 Notice Type Deceased Estates View Marion Downie full notice
Publication Date 11 December 2020 Frederick Curtis 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 57 The Rowlands, BIGGLESWADE, SG18 8NZ Date of Claim Deadline 12 February 2021 Notice Type Deceased Estates View Frederick Curtis full notice
Publication Date 11 December 2020 JOAN HOOK 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 JUBILEE COURT CARE HOME, NABBS LANE, HUCKNALL, NOTTINGHAM NG15 6HB (formerly of 182 Greythorn Drive West Bridgford Nottingham NG2 7GH Date of Claim Deadline 12 February 2021 Notice Type Deceased Estates View JOAN HOOK full notice
Publication Date 11 December 2020 Gretta Blakemore 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 Cedar Court Care Home 138 Lensbury Way Abbey Wood London SE2 9TA formerly of Flat 23 Lambert Court 246 Park Crescent Erith Kent DA8 3EP Date of Claim Deadline 12 February 2021 Notice Type Deceased Estates View Gretta Blakemore full notice
Publication Date 11 December 2020 John Cronin 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 53 Church Street Dagenham Essex RM10 9XA Date of Claim Deadline 12 February 2021 Notice Type Deceased Estates View John Cronin full notice
Publication Date 11 December 2020 BARBARA DEWSNAP 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 BALMORAL NURSING HOME, 29 OLD RD, MOTTRAM SK14 6LG Date of Claim Deadline 12 February 2021 Notice Type Deceased Estates View BARBARA DEWSNAP full notice
Publication Date 11 December 2020 Sheila Thornhill 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 Ladywood Nursing Home, Eaton Avenue, Kirk Hallam, Ilkeston, Derbyshire, DE7 4HL previously of 112 Sisley Avenue, Stapleford, Nottingham Date of Claim Deadline 12 February 2021 Notice Type Deceased Estates View Sheila Thornhill full notice
Publication Date 11 December 2020 DOREEN GORDON 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 4, GLEBE ROAD, BRAMPTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 4PH Date of Claim Deadline 12 February 2021 Notice Type Deceased Estates View DOREEN GORDON full notice
Publication Date 11 December 2020 Sheila Coatsworth Brown 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 Southleigh High Lanes Wadebridge Cornwall PL27 7RY Date of Claim Deadline 12 February 2021 Notice Type Deceased Estates View Sheila Coatsworth Brown full notice