Publication Date 20 August 2025 Howard Perrin 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 34 Castle Avenue, Penarth, CF64 3QS Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Howard Perrin full notice
Publication Date 20 August 2025 Veronica Atkinson 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 Hendra Court, St. Andrews Road, Par, PL24 2LX Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Veronica Atkinson full notice
Publication Date 20 August 2025 David Preddy 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 36 Henley Crescent, Westcliff-on-Sea, SS0 0NT Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View David Preddy full notice
Publication Date 20 August 2025 Artan Rexha 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 91 Moffats Lane, Hatfield, AL9 7RT Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Artan Rexha full notice
Publication Date 20 August 2025 Joan Collier 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 24 Westfield Road, Banwell, BS29 6BA Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Joan Collier full notice
Publication Date 20 August 2025 Joyce Bolam 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 Lodge Care Home, South Shields, NE34 0JR Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Joyce Bolam full notice
Publication Date 20 August 2025 PRESTIGE LEFT HAND DRIVE LTD 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 PRESTIGE LEFT HAND DRIVE LTD (Company Number: 11614870 ) Registered Office: Brinkworth House Business & Events Centre , Brinkworth , Chippenham SN15 5DF Principal Trading Address: Brinkworth House Bus… Notice Type Meetings of Creditors View PRESTIGE LEFT HAND DRIVE LTD full notice
Publication Date 20 August 2025 Michael Griffiths 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 Park Home 6, Vicarage Park, Coast Road, Holywell, CH8 9HA Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Michael Griffiths full notice
Publication Date 20 August 2025 STANLEY NEWMAN 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 92 London Road, Bromley, BR1 3RL Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View STANLEY NEWMAN full notice
Publication Date 20 August 2025 Keith Rhodes 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 Brockworth House Care Centre, Mill Lane, Gloucester, GL3 4QG Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Keith Rhodes full notice