Publication Date 25 September 2025 Michel Dearman 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 Cote Grange Hopton Hall Lane Mirfield West Yorkshire, WF14 8EL Date of Claim Deadline 26 November 2025 Notice Type Deceased Estates View Michel Dearman full notice
Publication Date 25 September 2025 Mavis Davies 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 27 Heald Farm Court Sturgess Street Newton le Willows, WA12 9HP Date of Claim Deadline 26 November 2025 Notice Type Deceased Estates View Mavis Davies full notice
Publication Date 25 September 2025 Reginald Shortle 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 84 Henfold Road Astley Tyldesley Manchester, M29 7EX Date of Claim Deadline 26 November 2025 Notice Type Deceased Estates View Reginald Shortle full notice
Publication Date 25 September 2025 Elaine Stanley 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 132 Primrose Avenue Bushbury Wolverhampton, WV10 8AR Date of Claim Deadline 26 November 2025 Notice Type Deceased Estates View Elaine Stanley full notice
Publication Date 25 September 2025 Catherine Brown Shortle 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 84 Henfold Road Astley Tyldesley Manchester, M29 7EX Date of Claim Deadline 26 November 2025 Notice Type Deceased Estates View Catherine Brown Shortle full notice
Publication Date 25 September 2025 Paul Lewis 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 LKA: Pen y Bont Care Home, Ewenny Road, Ewenny, Bridgend CF35 5AW Previous address: 97 Sterry Road, Swansew, SA4 5BQ Date of Claim Deadline 26 November 2025 Notice Type Deceased Estates View Paul Lewis full notice
Publication Date 25 September 2025 Linda Clare 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 22 Eastfield Road, Westbury-on-trym, Bristol, BS9 4AD Date of Claim Deadline 26 November 2025 Notice Type Deceased Estates View Linda Clare full notice
Publication Date 25 September 2025 Ivan Foster 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 Arnold Road, Northampton, NN2 6EY Date of Claim Deadline 26 November 2025 Notice Type Deceased Estates View Ivan Foster full notice
Publication Date 25 September 2025 Reginald Hargreaves 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 48 Hopewell Way, Crigglestone, Wakefield, WF4 3PU Date of Claim Deadline 26 November 2025 Notice Type Deceased Estates View Reginald Hargreaves full notice
Publication Date 25 September 2025 Shirley Cozens 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 35 Gateway Lodge Felpham Road Bognor Regis, PO22 7NS Date of Claim Deadline 26 November 2025 Notice Type Deceased Estates View Shirley Cozens full notice