Publication Date 14 August 2025 Valerie Swift 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 121 Whiteside Road Haydock St Helens Merseyside, WA11 OJB Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Valerie Swift full notice
Publication Date 14 August 2025 Maurice Leigh 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 Sycamore House, 4 Mill Road, Nassington, Peterborough, PE8 6QA Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Maurice Leigh full notice
Publication Date 14 August 2025 David Webb 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 Pound Farm, Calne Road, Lyneham, Chippenham, SN15 4PL Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View David Webb full notice
Publication Date 14 August 2025 Douglas Pickford 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 96 Frankland Close Bath, BA1 4EL Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Douglas Pickford full notice
Publication Date 14 August 2025 David Grigg 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 Gables, Court Farm Long Marston Stratford upon Avon Warwickshire, CV37 8RR Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View David Grigg full notice
Publication Date 14 August 2025 George Woodley 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 80 High Street, Great Abington, Cambridge, CB21 6AE Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View George Woodley full notice
Publication Date 14 August 2025 Miriam Burrell 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 Tranmoor Avenue Doncaster South Yorkshire, DN4 6DL Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Miriam Burrell full notice
Publication Date 14 August 2025 Phyllis Pearce 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 1 Heath Drive, Frome, BA11 2LY Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Phyllis Pearce full notice
Publication Date 14 August 2025 Anne Cole 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 Whitehurst Weobley Hereford, HR4 8QY Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Anne Cole full notice
Publication Date 14 August 2025 Priscilla Kitt 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 491 Chatsworth Road Chesterfield, S40 3AU Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Priscilla Kitt full notice