Publication Date 11 August 2025 Beverly Shadwick 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 St. Anns Tower Mews, LEEDS, LS6 3DS Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Beverly Shadwick full notice
Publication Date 11 August 2025 Gillian Brown 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 Flat B, 3 Cambridge Road, IG3 8LU, IG3 8LU Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Gillian Brown full notice
Publication Date 11 August 2025 Rose Mcfarlane 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 Gallahill Avenue, PORT GLASGOW, PA14 6NT Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Rose Mcfarlane full notice
Publication Date 11 August 2025 Sheila Baird 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 16 Denton Way, CAMBERLEY, GU16 8UQ Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Sheila Baird full notice
Publication Date 11 August 2025 Peter Deakin 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 Alcove, STRATFORD-UPON-AVON, CV37 8EY Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Peter Deakin full notice
Publication Date 11 August 2025 PATRICIA YOURELL 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 Mason, MILTON KEYNES, MK14 6AE Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View PATRICIA YOURELL full notice
Publication Date 11 August 2025 Philip Jackson 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 206a Broadway, DIDCOT, OX11 8RN Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Philip Jackson full notice
Publication Date 11 August 2025 Brian Thorley 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 44 Alderson Drive, DONCASTER, DN2 6BY Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Brian Thorley full notice
Publication Date 11 August 2025 John Daly 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 Middlesbrough No. 136 of 1997 John Lawrie Daly Formerly in bankruptcy Date of bankruptcy order: 24 July 1997 11 Wykeham Avenue , Guisborough TS14 8LE NOTE: the above-named was d… Notice Type Notice of Intended Dividend View John Daly full notice
Publication Date 11 August 2025 Frederick Elms 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 Park House Residential Home, Saint Marys, Isles of Scilly, TR21 0LP Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Frederick Elms full notice