Publication Date 15 May 2025 Bernard Brooks 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 Barnett Field, Ashford, TN23 4RG Date of Claim Deadline 16 July 2025 Notice Type Deceased Estates View Bernard Brooks full notice
Publication Date 15 May 2025 Peggy Jenkins 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 Fairview House Residential Home 42A Hill Street, Kingswood, Bristol, BS15 4ES Date of Claim Deadline 16 July 2025 Notice Type Deceased Estates View Peggy Jenkins full notice
Publication Date 15 May 2025 Kevin Driskel 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 Glendower Way Great Witley Worcester, WR6 6JD Date of Claim Deadline 16 July 2025 Notice Type Deceased Estates View Kevin Driskel full notice
Publication Date 15 May 2025 James Frecknall 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 13 Brimsmore Yeovil Somerset, BA21 3NX Date of Claim Deadline 16 July 2025 Notice Type Deceased Estates View James Frecknall full notice
Publication Date 15 May 2025 Olga Newstead 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 10 Meadow Road, Balderton, Newark, Nottinghamshire, NG24 3BP Date of Claim Deadline 16 July 2025 Notice Type Deceased Estates View Olga Newstead full notice
Publication Date 15 May 2025 Kathleen Zelenka Martin 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 Lee House, 2 Lancaster Avenue, Wimbledon, London, SW19 5DE formerly of Linden Cottage, South Hill Avenue, Harrow-on-the-Hill, Middlesex, HA1 3PA Date of Claim Deadline 16 July 2025 Notice Type Deceased Estates View Kathleen Zelenka Martin full notice
Publication Date 15 May 2025 Janet Burrows 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 103 Allington Way Maidstone, ME16 0HS Date of Claim Deadline 16 July 2025 Notice Type Deceased Estates View Janet Burrows full notice
Publication Date 15 May 2025 Margaret Simpson 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 47 Chestnut Avenue Wheatley Hills Doncaster, DN2 5SR Date of Claim Deadline 16 July 2025 Notice Type Deceased Estates View Margaret Simpson full notice
Publication Date 15 May 2025 George Ellwood 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 Ashleigh Manor Care Home, 1-3 Vicarage Road, Plymouth, PL7 4JU Previously of 324 Beaumont Road, St Judes, Plymouth, PL4 9EN Date of Claim Deadline 16 July 2025 Notice Type Deceased Estates View George Ellwood full notice
Publication Date 15 May 2025 Gillian Curtis 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 St Teresa`s Nursing Home Corston Lane, Corston Bath, BA2 9AE Date of Claim Deadline 16 July 2025 Notice Type Deceased Estates View Gillian Curtis full notice