Publication Date 12 March 2025 Alice Setter 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 Beaumont Care Home, Buttercrambe Road, Stamford Bridge, York, YO14 1AJ Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Alice Setter full notice
Publication Date 12 March 2025 Anthony Gledhill 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 Apartment 93, Cornwood House, 16 Hutchings Lane, Shirley, Solihull, B90 1TB Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Anthony Gledhill full notice
Publication Date 12 March 2025 Patricia Pitt 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 Abbey View Nursing and Residential Home, Bristol Road, Sherborne, DT9 4HG Formerly 2 Woodlands, Bramley Close, Charlton Horethorne, Sherborne, DT9 4PL Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Patricia Pitt full notice
Publication Date 12 March 2025 JANICE ROBERTS 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 HERON HILL CARE HOME ESTHWAITE AVENUE KENDAL, LA9 7SE Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View JANICE ROBERTS full notice
Publication Date 12 March 2025 Audrey Giles 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 196 Shenstone Avenue, STOURBRIDGE, DY8 3DZ Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Audrey Giles full notice
Publication Date 12 March 2025 VALERIE McWILLIAM 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 Brokus, SEVENOAKS, TN15 6EY Date of Claim Deadline 16 May 2025 Notice Type Deceased Estates View VALERIE McWILLIAM full notice
Publication Date 12 March 2025 Iris Hanson 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 99 Booth Road, BACUP, OL13 0TF Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Iris Hanson full notice
Publication Date 12 March 2025 Margaret Moxon 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 2 West Parade Mews, West Parade Road, Scarborough, YO12 5ED Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Margaret Moxon full notice
Publication Date 12 March 2025 Rosemary Trowbridge 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 Treelands, Five Mile Hill, Exeter, EX6 6AQ Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Rosemary Trowbridge full notice
Publication Date 12 March 2025 Richard Konopa 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 68 Highfield Road, ASHFORD, TN24 0JU Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Richard Konopa full notice