Publication Date 1 May 2025 Dora Taft 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 6 Cherry Tree Walk, TAMWORTH, B79 8QJ Date of Claim Deadline 8 July 2025 Notice Type Deceased Estates View Dora Taft full notice
Publication Date 1 May 2025 Beryl Saayman 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 The Jordans, Allesley, Coventry CV5 9JS Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Beryl Saayman full notice
Publication Date 1 May 2025 Alan Deal 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 Bramlyn House, 28 Linersh Wood Close, Bramley, Guildford, Surrey, GU5 0EG Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Alan Deal full notice
Publication Date 1 May 2025 Doreen Rawlings 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 11 Mordacks Road, Bridlington, East Yorkshire, YO16 6YR Date of Claim Deadline 9 July 2025 Notice Type Deceased Estates View Doreen Rawlings full notice
Publication Date 1 May 2025 Patrick 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 201 Cwmamman Road, Garnant, Ammanford, SA18 1LS Date of Claim Deadline 8 July 2025 Notice Type Deceased Estates View Patrick Davies full notice
Publication Date 1 May 2025 Richard Evans 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 8 Pen y Bryn, Fishguard, Pembrokeshire, SA65 9BP Date of Claim Deadline 8 July 2025 Notice Type Deceased Estates View Richard Evans full notice
Publication Date 1 May 2025 Nooralli Jetha 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 33 Alpine Close, Croydon, CR0 5UN Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Nooralli Jetha full notice
Publication Date 1 May 2025 Leslie Chandler 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 Millside, Leigh Lane, East Knoyle, Salisbury, Wiltshire, SP3 6AP Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Leslie Chandler full notice
Publication Date 1 May 2025 Sandra Martin 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 Alder Croft Coulsdon Surrey, CR5 2SN Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Sandra Martin full notice
Publication Date 1 May 2025 Janet McKewan 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 Ashchurch View Care Home, Ashchurch Road, Ashchurch, Tewkesbury, GL20 8US formerly of The Chippings, Southam Lane, Southam, Gloucestershire, GL52 3NY Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Janet McKewan full notice