Publication Date 27 November 2024 William TERRY 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 The Butts Beechin Wood Lane St Mary's Platt Sevenoaks Kent TN15 8QN Date of Claim Deadline 5 February 2025 Notice Type Deceased Estates View William TERRY full notice
Publication Date 27 November 2024 Linda WHITEHEAD 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 Plymouth Drive Sevenoaks Kent TN13 3RW Date of Claim Deadline 5 February 2025 Notice Type Deceased Estates View Linda WHITEHEAD full notice
Publication Date 27 November 2024 Richard 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 Flat 54, Wharf Court, Spa Road, Melksham, SN12 7NS Date of Claim Deadline 28 January 2025 Notice Type Deceased Estates View Richard Thomas full notice
Publication Date 27 November 2024 Thomas Hennessy 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 292 Charter Avenue, Coventry, CV4 8DA Date of Claim Deadline 28 January 2025 Notice Type Deceased Estates View Thomas Hennessy full notice
Publication Date 27 November 2024 David Spreadborough 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 3 Balcombe Gardens, Horley, RH6 9BY Date of Claim Deadline 28 January 2025 Notice Type Deceased Estates View David Spreadborough full notice
Publication Date 27 November 2024 Margaret Biggart 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 Leighton House Private Nursing Home, 59 Burgh Heath Road, Epsom, KT17 4NB Date of Claim Deadline 28 January 2025 Notice Type Deceased Estates View Margaret Biggart full notice
Publication Date 27 November 2024 Patricia Edworthy 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 5 Churchside, Exeter, EX5 2LY Date of Claim Deadline 28 January 2025 Notice Type Deceased Estates View Patricia Edworthy full notice
Publication Date 27 November 2024 Kathleen Gill 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 Hailsham House, New Road, Hailsham, BN27 4EW Date of Claim Deadline 28 January 2025 Notice Type Deceased Estates View Kathleen Gill full notice
Publication Date 27 November 2024 Margaret 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 MHA Horfield Lodge, Kellaway Avenue, Bristol, BS7 8SU Date of Claim Deadline 28 January 2025 Notice Type Deceased Estates View Margaret Jones full notice
Publication Date 27 November 2024 Robert Ellington 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 46 Whitmore Street, Peterborough, PE7 1HG Date of Claim Deadline 28 January 2025 Notice Type Deceased Estates View Robert Ellington full notice