Publication Date 23 July 2025 Danuta Zdanko 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 Marlpit Lane, Redditch, B97 5AN Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Danuta Zdanko full notice
Publication Date 23 July 2025 PB PROPERTY DEVELOPMENTS 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 Company Address 5 Mercia Business village, Torwood Close, Conventry CV4 8HX Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View PB PROPERTY DEVELOPMENTS LTD full notice
Publication Date 23 July 2025 BRAVEJOIN COMPANY 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 Company Address Heskin Hall Farm Wood Lane Heskin Preston PR75PA Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View BRAVEJOIN COMPANY LTD full notice
Publication Date 23 July 2025 Martin Wilson 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 Astley Hall, Stourport-on-Severn, DY13 0RW Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Martin Wilson full notice
Publication Date 23 July 2025 James Haywood 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 19 Bramham Road, Castleford, WF10 5PA Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View James Haywood full notice
Publication Date 23 July 2025 Mary Prattley 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 5 Heavytree Road, Poole, BH14 8SB Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Mary Prattley full notice
Publication Date 23 July 2025 Terence Burns 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 5 Delamare Way, Oxford, OX2 9HZ Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Terence Burns full notice
Publication Date 23 July 2025 Ambrose Wright 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 Merafield View Nursing Home, Underlane, Plymouth, PL7 1ZB Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Ambrose Wright full notice
Publication Date 23 July 2025 Norman Machin 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 153 Homefield Road, Loughborough, LE12 7TG Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Norman Machin full notice
Publication Date 23 July 2025 Jennifer Patterson 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 3 Fairfield, ingatestone, CM4 9ER Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Jennifer Patterson full notice