Publication Date 14 March 2025 ANTONY JORDAN 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 THE AVENUE, SANDY, BEDS, SG19 1ER Date of Claim Deadline 15 May 2025 Notice Type Deceased Estates View ANTONY JORDAN full notice
Publication Date 14 March 2025 Karen Corbett 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 Canna Way, Ardross 6153, Western Australia Previously of 15 Ash Court, 56 Worple Road, London SW19 4EY previously of 30 Lake Close, London SW19 7EG previously of 14 Caroline Road, London, SW19 3QL Date of Claim Deadline 15 May 2025 Notice Type Deceased Estates View Karen Corbett full notice
Publication Date 14 March 2025 Carol Barnard 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 Inver House Foreland Road Bembridge Isle Of Wight, Date of Claim Deadline 15 May 2025 Notice Type Deceased Estates View Carol Barnard full notice
Publication Date 14 March 2025 William Bailey 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 Cove Cottage Belgrave Road Ventnor Isle of Wight, PO38 1JH Date of Claim Deadline 15 May 2025 Notice Type Deceased Estates View William Bailey full notice
Publication Date 14 March 2025 Denise Froggatt 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 10 The Grange Lower Caldecote Biggleswade Bedfordshire, SG19 9ET Date of Claim Deadline 15 May 2025 Notice Type Deceased Estates View Denise Froggatt full notice
Publication Date 14 March 2025 Keith Earthrowl 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 1 Springview, 1 Knotley Way, West Wickham, BR4 9FB (previously of 47 Boundary Way, Addington Village, Croydon, Surrey, CR0 5AU) Date of Claim Deadline 15 May 2025 Notice Type Deceased Estates View Keith Earthrowl full notice
Publication Date 14 March 2025 George Lucas 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 33 Lois Drive, Shepperton, Middlesex, TW17 8BD Date of Claim Deadline 15 May 2025 Notice Type Deceased Estates View George Lucas full notice
Publication Date 14 March 2025 Lynda Davies 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 formerly of 5 Lewes House 6 Lewes Road Eastbourne East Sussex BN21 2BZ Flat 8A Riverbourne House Belmore Road Eastbourne East Sussex, BN22 8AZ Date of Claim Deadline 15 May 2025 Notice Type Deceased Estates View Lynda Davies full notice
Publication Date 14 March 2025 Denise Passant 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 Holly Lodge Nursing Home, St Catherine`s Road, Frimley Green, Camberley, Surrey, GU16 9NP previously of Cliff Hatch Stables, Saunders Lane, Woking, Surrey, GU22 0NU Date of Claim Deadline 15 May 2025 Notice Type Deceased Estates View Denise Passant full notice
Publication Date 14 March 2025 Walter Everitt 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 Rectory Lane Madresfield Malvern, WR13 5AB Date of Claim Deadline 15 May 2025 Notice Type Deceased Estates View Walter Everitt full notice