Publication Date 13 March 2025 Frederick Ottaway 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 Orchard Lodge Care Home, Leighton Buzzard, LU7 9PN Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Frederick Ottaway full notice
Publication Date 13 March 2025 Geoffrey Doran 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 111 Bedfont Lane, Feltham, TW14 9BH Date of Claim Deadline 13 September 2025 Notice Type Deceased Estates View Geoffrey Doran full notice
Publication Date 13 March 2025 Michael Coldicott 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 89 Roe Road, NORTHAMPTON, NN1 4PH Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Michael Coldicott full notice
Publication Date 13 March 2025 Elsie Reynolds 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 45 peel house, Tamworth, B79 7BQ Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Elsie Reynolds full notice
Publication Date 12 March 2025 Joan Liversedge 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 The Willows, Main Street, Great Hatfield Hull, HU11 4US Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Joan Liversedge full notice
Publication Date 12 March 2025 Michael 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 Michael Setter full notice
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