Publication Date 24 April 2025 Angela Braun 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 468 Shenley Wood Retirement Village, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6GQ Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Angela Braun full notice
Publication Date 24 April 2025 Derek Pratt 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 Worcester Gardens Greenford, UB6 0BH Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Derek Pratt full notice
Publication Date 24 April 2025 Bryan Whitmore 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 Homebeech Ltd, Cherington, 15-17 Stocker Road, Bognor Regis, PO21 2QL Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Bryan Whitmore full notice
Publication Date 24 April 2025 Iain Maccoll 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 chd Living, Brownscombe House Nursing Home, Hindhead Road, Haslemere, GU27 3PL Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Iain Maccoll full notice
Publication Date 24 April 2025 Donald Davey 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 Langford Park Nursing Home, Langford Road, Newton St Cyres, Crediton, EX5 5AG Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Donald Davey full notice
Publication Date 24 April 2025 SYLVIA SIMPSON 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 149 Druids Meadow, Boroughbridge, York, YO51 9NP Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View SYLVIA SIMPSON full notice
Publication Date 24 April 2025 RICHARD BULL 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 13 High Street Ewell Surrey, KT17 1SG Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View RICHARD BULL full notice
Publication Date 24 April 2025 John 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 Ceder Lodge, 20 Church Close, St Ives, Cornwall, TR26 3JX Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View John Thomas full notice
Publication Date 24 April 2025 Gillian Gowland 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 Galowva Cottages, Crowlas, Penzance, Cornwall, TR20 8DS Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Gillian Gowland full notice
Publication Date 24 April 2025 Denise Ash 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 Barkestone Close, Emerson Valley, Milton Keynes, MK4 2AT Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Denise Ash full notice