Publication Date 13 March 2025 Joyce Mather 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 Ingleby Way Wallington Surrey, SM6 9LP Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Joyce Mather full notice
Publication Date 13 March 2025 BARBARA CARPENTER 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 Penygraig, Rhondda Cynon Taf, Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View BARBARA CARPENTER full notice
Publication Date 13 March 2025 Richard Douglas 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 Birchwood Care Home, Birchwood Road, Newbury, Berks RG14 2PP (formerly of 36 Mallard Court, Newbury, RG14 5HL) Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Richard Douglas full notice
Publication Date 13 March 2025 Gillian Kempster 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 Halvergate House Nursing Home, 58 Yarmouth Road, North Walsham, NR28 9AU Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Gillian Kempster full notice
Publication Date 13 March 2025 Terrence Barkshire 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 44 Cranleigh Drive, Whitfield, Dover, Kent, CT16 3NL Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Terrence Barkshire full notice
Publication Date 13 March 2025 Ann Miller 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 49 Meadgate Avenue, Woodford Green, Essex, IG8 8DR Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Ann Miller full notice
Publication Date 13 March 2025 Jocelyn Heath 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 21 Bell Road, Warnham, Horsham, West Sussex, RH12 3QJ Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Jocelyn Heath full notice
Publication Date 13 March 2025 Richard Plowden 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 West End Cottages, The Street, Doddington, Sittingbourne, Kent, ME9 0BZ Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Richard Plowden full notice
Publication Date 13 March 2025 Paul Clarke 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 Pilgirm House, 2 The Templars, Temple Guiting, Cheltenham, GL54 5RP Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Paul Clarke full notice
Publication Date 13 March 2025 Anthony Fell 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 42 Woodland Road Ulverston, LA12 0DX Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Anthony Fell full notice