Publication Date 12 March 2025 Dale Messenger 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 Chalet, Down Hatherley Lane, Down Hatherley, Gloucester, GL2 9QA Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Dale Messenger full notice
Publication Date 12 March 2025 Alec Howell 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 16 Meadow Park, Marldon, Paignton, Devon, TQ3 1NR previously of 25 Kelland Close, Paignton, Devon, TQ3 3LP previously of Laburnum House, Second Drive, Teignmouth, TQ14 9JS previously of 12 Alphington Road, Exeter, EX2 8HH previously of Magnolia Lodge, Herbert Road, Torquay, TQ2 6RP Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Alec Howell full notice
Publication Date 12 March 2025 RICHARD FRYER 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 Spire Lake Bishops Nympton South Molton Devon, EX36 4NY Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View RICHARD FRYER full notice
Publication Date 12 March 2025 Joseph Down 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 Hewood Farm, South Chard, Somerset, TA20 4NR Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Joseph Down full notice
Publication Date 12 March 2025 Alison Jones 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 Chapel View, Cadney Lane, Bettisfield, Whitchurch, Shropshire, SY13 2LU Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Alison Jones full notice
Publication Date 12 March 2025 Elizabeth Warne 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 Court, North Petherwin, Launceston Cornwall, PL15 8LR Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Elizabeth Warne full notice
Publication Date 12 March 2025 Dennis Talbot 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 160 Burwell Drive Witney, OX28 5NA Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Dennis Talbot full notice
Publication Date 12 March 2025 David Lomas 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 Barchester Health Care, Westwood House, 9 Westwood Hill, London, SE26 6BQ Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View David Lomas full notice
Publication Date 12 March 2025 Yin Chan 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 28 Sunnyfield Road, Chislehurst, Kent, BR7 6QP Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Yin Chan full notice
Publication Date 12 March 2025 Maureen Calladine 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 Ivelet House, Boston Road, Kirton, Boston, Lincolnshire, PE20 1DS Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Maureen Calladine full notice