Publication Date 25 June 2025 Anthony Hewitt 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 Robert Harvey House Oap Home, BIRMINGHAM, B20 1AD Date of Claim Deadline 17 September 2025 Notice Type Deceased Estates View Anthony Hewitt full notice
Publication Date 25 June 2025 Rita Taylor 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 7 Brandlesholme Road, BURY, BL8 1AP Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Rita Taylor full notice
Publication Date 25 June 2025 Anita Hutson 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 43 Ash Street, SOUTHPORT, PR8 6JE Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Anita Hutson full notice
Publication Date 25 June 2025 Brian Palmer 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 Harry Palmer Close, Ely, CB7 5LZ Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Brian Palmer full notice
Publication Date 25 June 2025 Patricia Barton 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 22 Chapel Croft, Macclesfield, SK11 9SU Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Patricia Barton full notice
Publication Date 25 June 2025 Fermo Alberici 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 Forfar Road, LONDON, N22 5QE Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Fermo Alberici full notice
Publication Date 25 June 2025 David Best 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 Uplands Road, Ferndown, BH22 0BB Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View David Best full notice
Publication Date 25 June 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 23 October 2024 and enrolled in the Senior Courts of England and Wales on 23 April 2025 , I, William Francis Ferguson Leabright , Noxon Farm, St Briavels,… Notice Type Changes of Name View Changes of Name full notice
Publication Date 25 June 2025 Michael Thomas 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 Brynawelon, Nantyglo, Ebbw Vale, Gwent, NP23 4BZ Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Michael Thomas full notice
Publication Date 25 June 2025 Vera Davies 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 Derann, Tremont Road, Llandrindod Wells, Powys, LD1 5EB Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Vera Davies full notice