Publication Date 13 March 2025 Richard Cornell 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 Symonds House, Symonds Lane, Linton, Cambridge CB21 4HY previously of 5 Clover Court, Linton, CB21 4YW and previously of 74 High Street, Linton, Cambridge, CB21 4JT Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Richard Cornell full notice
Publication Date 13 March 2025 Alma Jesson 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 19 Ripley Drive North Hykeham Lincoln, LN6 8JD Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Alma Jesson full notice
Publication Date 13 March 2025 Sheila Whyman 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 Layston Grove Care Home, Keen Avenue, Buntingford, Hertfordshire, SG9 9SU Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Sheila Whyman full notice
Publication Date 13 March 2025 Tony Barnes 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 153 Barnfield Avenue, Kingston Upon Thames, Surrey, KT2 5RQ Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Tony Barnes full notice
Publication Date 13 March 2025 Margaret Stoten 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 35 Beechwood Avenue, Kew, Richmond, Surrey, TW9 4DD Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Margaret Stoten full notice
Publication Date 13 March 2025 Judith 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 25 Curlew Crescent, Bedford, Bedfordshire, MK41 7HX Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Judith McFarlane full notice
Publication Date 13 March 2025 Anne Otway 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 Tandridge Court Croydon Road Caterham, CR3 6PT Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Anne Otway full notice
Publication Date 13 March 2025 Reginald Durow 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 Totland Road, Cosham, Portsmouth, Hampshire, PO6 3HS Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Reginald Durow full notice
Publication Date 13 March 2025 Norma Salisbury 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 Folkestone Care Centre, 50-52 Shorncliffe Road, Folkestone Kent, CT20 2NB formerly of Garden House Court, 142 Sandgate Road, Folkestone Kent, CT20 2FF Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Norma Salisbury full notice
Publication Date 13 March 2025 Herbert Andrews 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 138 Margetts Road, Kempston, Bedford, Bedfordshire, MK42 8DU Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Herbert Andrews full notice