Publication Date 13 May 2025 Lilian 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 Address of Deceased: Florence Justice Residential Home Newport NP20 4HF Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View Lilian Edwards full notice
Publication Date 13 May 2025 David Dawe 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 The Ark, Launceston, PL15 7SA Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View David Dawe full notice
Publication Date 13 May 2025 Susan le Fleming 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 40C, Lewis Lane, Cirencester, GL7 1EB Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View Susan le Fleming full notice
Publication Date 13 May 2025 Barbara Weatherall 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 79 Montgomery Street, Hove, BN3 5BD Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View Barbara Weatherall full notice
Publication Date 13 May 2025 John Finlan 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 Cassia Lodge, Cassia Green, Winsford, CW7 2PZ Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View John Finlan full notice
Publication Date 13 May 2025 James Webbe 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 83 Ravenhurst Road, Leicester, LE3 2PW Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View James Webbe full notice
Publication Date 13 May 2025 Frederick Oram 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 The Bungalow, Langport, TA10 9BH Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View Frederick Oram full notice
Publication Date 13 May 2025 Dona Jones 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 Vine Cottage, Cowbridge, CF71 7QR Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View Dona Jones full notice
Publication Date 13 May 2025 Sharon Morgan 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 Woolborough Farm House, Woolborough Lane, Redhill, RH1 5QR Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View Sharon Morgan full notice
Publication Date 13 May 2025 BRIAN SALTER 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 51 Morden Hill, London, SE13 7NP Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View BRIAN SALTER full notice