Publication Date 4 July 2024 Evelyn Batey 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 Longwood Lodge Care Home, 63 Queens Road, Oldham, formerly of 332 Burnley Lane, Chadderton, Oldham, OL1 2QP Date of Claim Deadline 5 September 2024 Notice Type Deceased Estates View Evelyn Batey full notice
Publication Date 4 July 2024 David Firmedow 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 Derby Street, Glossop, Derbyshire, SK13 8LZ Date of Claim Deadline 5 September 2024 Notice Type Deceased Estates View David Firmedow full notice
Publication Date 4 July 2024 Janet Hurcombe 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 16 Imjin Road, Cheltenham, GL52 5JX Date of Claim Deadline 5 September 2024 Notice Type Deceased Estates View Janet Hurcombe full notice
Publication Date 4 July 2024 Edward Field 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 Pencombe Hall Pencombe Bromyard, Date of Claim Deadline 5 September 2024 Notice Type Deceased Estates View Edward Field full notice
Publication Date 4 July 2024 Arvind Dattani 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 27 Dean Road Leicester, LE4 6GP Date of Claim Deadline 5 September 2024 Notice Type Deceased Estates View Arvind Dattani full notice
Publication Date 4 July 2024 Joan Reddecliffe 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 11 Cobsden Close St Marys Bay Romney Marsh Kent, TN29 0RQ Date of Claim Deadline 5 September 2024 Notice Type Deceased Estates View Joan Reddecliffe full notice
Publication Date 4 July 2024 Rebekah Wilson 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 39 Southmead Chippenham Wiltshire, SN14 0RT Date of Claim Deadline 5 September 2024 Notice Type Deceased Estates View Rebekah Wilson full notice
Publication Date 4 July 2024 ANN BELSEY 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 Albury Street, London SE8 3PT, Flat 2, 14 Wellington Crescent, Ramsgate CT11 8JL, 37 Liverpool Lawn, Ramsgate CT11 9HJ, Flat 6, The Tavern Apartments, 105 Tanners Hill, London SE8 4QD, Flat 109, Dakota Building, Deal`s Gateway, London SE13 7QE, Flat 4, 105 Blackheath Road, London SE10 8PD, Previously of: 35 Thorpebank Road, London W12 0PG, 103 Oxford Road, Wokingham, Berkshire RG41 2YL and 77 Mansfield Drive, Hayes, Middlesex, UB4 8EB Date of Claim Deadline 11 September 2024 Notice Type Deceased Estates View ANN BELSEY full notice
Publication Date 4 July 2024 Adrian Dolan 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 Station Road, Corsham, Wiltshire, SN13 9EY Date of Claim Deadline 5 September 2024 Notice Type Deceased Estates View Adrian Dolan full notice
Publication Date 4 July 2024 Hazel 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 1 Aster Close, Lincoln, LN2 4SU Date of Claim Deadline 5 September 2024 Notice Type Deceased Estates View Hazel Richards full notice