Publication Date 7 March 2025 Robert Walker 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 Turton Road, Tipton, DY4 9LH Date of Claim Deadline 8 May 2025 Notice Type Deceased Estates View Robert Walker full notice
Publication Date 7 March 2025 TREVOR 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 75 Rosamund Avenue, Leicester, LE3 2GP Date of Claim Deadline 8 May 2025 Notice Type Deceased Estates View TREVOR SMITH full notice
Publication Date 7 March 2025 WING SETO 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 20 Spinningfield Close, Manchester, M46 0TX Date of Claim Deadline 8 May 2025 Notice Type Deceased Estates View WING SETO full notice
Publication Date 7 March 2025 Suzanne Ogden 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 25 Spinners Close, CHORLEY, PR7 5FQ Date of Claim Deadline 8 May 2025 Notice Type Deceased Estates View Suzanne Ogden full notice
Publication Date 7 March 2025 Keith Featherstone 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 Woodlands Crescent, HARROGATE, HG2 7BA Date of Claim Deadline 8 May 2025 Notice Type Deceased Estates View Keith Featherstone full notice
Publication Date 7 March 2025 Amelie Alexander 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 Flat 6, LONDON, SE15 3BN Date of Claim Deadline 8 May 2025 Notice Type Deceased Estates View Amelie Alexander full notice
Publication Date 7 March 2025 BARBARA NASOZI KIKOMEKO 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 KIKOMEKO , BARBARA NASOZI 173 Sunnyhurst Carlingford Drive , WESTCLIFF-ON-SEA , Essex , SS0 0SE Birth details: 28 October 1975 Barbara Kikomeko of 173 Sunnyhurst Carlingford Drive, Westcliff-on-Sea, E… Notice Type Amendment of Title of Proceedings View BARBARA NASOZI KIKOMEKO full notice
Publication Date 7 March 2025 Anwar Murad 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 Murad , Anwar Bay of India , South Road , Brean , BURNHAM-ON-SEA , Somerset , TA8 2RD Birth details: 16 June 1977 Anwar Murad, currently employed, previously trading as a sole trader as Springfield St… Notice Type Amendment of Title of Proceedings View Anwar Murad full notice
Publication Date 7 March 2025 Katherine Jane Bradford 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 Bradford , Katherine Jane The Granary , Brook House Farm , Moreton-On-Lugg , Hereford , HR4 8DR Birth details: 6 May 1981 Katherine Jane Bradford, Self - Employed, also known as Katie Bradford, of and… Notice Type Bankruptcy Orders View Katherine Jane Bradford full notice
Publication Date 7 March 2025 PATRICK CHARLES ONEILL 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 ONEILL , PATRICK CHARLES 10 Adams Road , Stanford-Le-Hope , SS17 0AY Birth details: 27 February 1970 Patrick Charles Oneill, Self Employed, also known as Patrick Coggins, of 10 Adams Road, Stanford-le… Notice Type Bankruptcy Orders View PATRICK CHARLES ONEILL full notice