Publication Date 9 May 2025 Anthony Anning 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 123 Barnes Lane, Southampton, SO31 7BH Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Anthony Anning full notice
Publication Date 9 May 2025 BERYL 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 31 Albany Court, 24 Polsham Park, Paignton, TQ3 2BB Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View BERYL OWEN full notice
Publication Date 9 May 2025 Glenys 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 9 Corporation Avenue, LLANELLI, SA15 3PF Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Glenys Rowe full notice
Publication Date 9 May 2025 David Evans 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 101 Penygroes Road, AMMANFORD, SA18 3BZ Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View David Evans full notice
Publication Date 9 May 2025 Marion Shellum 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 72 Whipsnade Park Homes, DUNSTABLE, LU6 2LP Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Marion Shellum full notice
Publication Date 9 May 2025 MALCOLM DONALDSON 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 In the County Court at Chesterfield No. 140 of 2006 MALCOLM STUART DONALDSON Formerly in bankruptcy Date of bankruptcy order: 13 June 2006 22 Cauldon Drive , Holme Hall , Chesterfield , Derbyshire S40… Notice Type Notice of Intended Dividend View MALCOLM DONALDSON full notice
Publication Date 9 May 2025 Changes of Name 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 Notice is hereby given that a Deed Poll dated 8 February 2025 and enrolled in the Senior Courts of England and Wales on 14 March 2025 , I, Way Way Sim , 51 Foxglove Way, Wallington, Surrey SM6 7JU , M… Notice Type Changes of Name View Changes of Name full notice
Publication Date 9 May 2025 Changes of Name 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 Notice is hereby given that a Deed Poll dated 4 October 2023 and enrolled in the Senior Courts of England and Wales on 14 March 2025 as person(s) having parental responsibility on behalf of Artie Redv… Notice Type Changes of Name View Changes of Name full notice
Publication Date 9 May 2025 Changes of Name 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 Notice is hereby given that a Deed Poll dated 15 August 2024 and enrolled in the Senior Courts of England and Wales on 14 March 2025 , I, Jake Nana Beeton , 34 Poppy Gardens, Saffron Walden, CB11 3AS… Notice Type Changes of Name View Changes of Name full notice
Publication Date 9 May 2025 Changes of Name 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 Notice is hereby given that a Deed Poll dated 2 December 2024 and enrolled in the Senior Courts of England and Wales on 14 March 2025 , I, Shaila Shabir , 49 Leamington Street, Bradford BD9 4QZ , Sing… Notice Type Changes of Name View Changes of Name full notice