Publication Date 21 August 2025 Gaynor Edwards 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 Tyntyla Farm, Ystrad, Pentre, CF41 7SP Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Gaynor Edwards full notice
Publication Date 21 August 2025 Lilian Graeme 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 Greystone Plain Farm, Grayston Plain Lane, Felliscliffe, Harrogate Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Lilian Graeme full notice
Publication Date 21 August 2025 Jeffrey Lupton 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 Dobson House Farm, Bishop Thornton, Harrogate Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Jeffrey Lupton full notice
Publication Date 21 August 2025 Robert Clapp 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 46 Pen Dinas Tonypandy, CF40 1JD Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Robert Clapp full notice
Publication Date 21 August 2025 Fayiz Khouri 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 New Meppershall Nursing Home Shefford Road Meppershall Shefford, SG17 5LL Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Fayiz Khouri full notice
Publication Date 21 August 2025 Joan Pye 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 Sandford, Carron Lane, Midhurst, West Sussex, GU29 9LB Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Joan Pye full notice
Publication Date 21 August 2025 Robert Johnson 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 78 Queens Road, Clacton on Sea, Essex, CO15 1AF Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Robert Johnson full notice
Publication Date 21 August 2025 Donna 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 Ebenezer Chapel, Leigh Street, Leigh Upon Mendip, Radstock, Somerset, BA3 5QQ Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Donna Smith full notice
Publication Date 21 August 2025 Yvonne Campion 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 Brookholme Croft Nursing Home, Woodstock Drive, Hasland, Chesterfield (formerly of 19 Eastmoor Road, Brimington, Chesterfield, S43 1PR) Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Yvonne Campion full notice
Publication Date 21 August 2025 Grace 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 90 Marsden Road, Blackpool FY4 3DU; 92 Marsden Road, Blackpool FY4 3DU; lately of Westholme Rest Home, 28 Victoria Road, Lytham St Annes, Lancashire, FY8 1LE Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Grace Smith full notice