Publication Date 12 March 2025 Janet Owen 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 7 Rectory Gardens, CHARD, TA20 3PD Date of Claim Deadline 16 May 2025 Notice Type Deceased Estates View Janet Owen full notice
Publication Date 12 March 2025 GILLIAN THOMAS 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 GRUGAN GANOL COTTAGES, CAERNARFON, LL54 7SU Date of Claim Deadline 19 May 2025 Notice Type Deceased Estates View GILLIAN THOMAS full notice
Publication Date 12 March 2025 RICHARD 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 Gwel Y Don, CAERNARFON, LL54 5PS Date of Claim Deadline 19 May 2025 Notice Type Deceased Estates View RICHARD DAVIES full notice
Publication Date 12 March 2025 Lynne 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 4 Windsor Drive, COLWYN BAY, LL29 8BB Date of Claim Deadline 13 May 2025 Notice Type Deceased Estates View Lynne Roberts full notice
Publication Date 11 March 2025 David Rowe 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 Market Lavington Care Home, 39 High Street, Market Lavington, Devizes SN10 4AG formerly of 133 Boreham Field, Warminster, BA12 9EF Date of Claim Deadline 12 May 2025 Notice Type Deceased Estates View David Rowe full notice
Publication Date 11 March 2025 Florence Smith 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 Kingsley House Nursing Home, Gumstool Hill, Tetbury, GL8 8DG Date of Claim Deadline 12 May 2025 Notice Type Deceased Estates View Florence Smith full notice
Publication Date 11 March 2025 Philip Wood 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 Marigold Crescent Melton Mowbray, LE13 0FW Date of Claim Deadline 12 May 2025 Notice Type Deceased Estates View Philip Wood full notice
Publication Date 11 March 2025 STANLEY ELLINGHAM 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 Britten Court Care Home Love Road Lowestoft Suffolk, NR32 2NY Date of Claim Deadline 12 May 2025 Notice Type Deceased Estates View STANLEY ELLINGHAM full notice
Publication Date 11 March 2025 Margaret Smith 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 Poinciana Newport Road Childs Ercall Telford Shropshire, TF9 2DG Date of Claim Deadline 12 May 2025 Notice Type Deceased Estates View Margaret Smith full notice
Publication Date 11 March 2025 Douglas Phillips 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 Sandacre, 92 Main Street Brandesburton Driffield East Riding of Yorkshire, YO25 8RG Date of Claim Deadline 12 May 2025 Notice Type Deceased Estates View Douglas Phillips full notice