Publication Date 1 May 2025 Marcus Plumley 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 2 Latchams Drive, Street, Somerset, BA16 0FU Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Marcus Plumley full notice
Publication Date 1 May 2025 Raymond Wilson 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 30 Southdown Avenue, Weymouth, Dorset, DT3 6HS Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Raymond Wilson full notice
Publication Date 1 May 2025 Jean Smithson 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 Fletcher Close, Bognor Regis, West Sussex, PO21 3NR Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Jean Smithson full notice
Publication Date 1 May 2025 Dennis Cracknell 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 53 Hillside Crescent, Cheshunt, Waltham Cross, EN8 8PN Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Dennis Cracknell full notice
Publication Date 1 May 2025 Brian Lovegrove 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 8 Hucclecote Lodge Hucclecote Road Gloucester, GL3 3SH Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Brian Lovegrove full notice
Publication Date 1 May 2025 Sylvia Walke 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 4 Snowdrop Place, Regency Court, Stover, Newton Abbot, Devon, TQ12 6EN Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Sylvia Walke full notice
Publication Date 1 May 2025 Lesley Rossiter 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 Shockerwick House, Lower Shockerwick, Bath, BA1 7LL and 39 Martins Croft, Colerne, Chippenham, Wiltshire, SN14 8DT Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Lesley Rossiter full notice
Publication Date 1 May 2025 Frederick Hobbs 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 2 Pochard Crescent, Herne Bay, Kent, CT6 5SZ Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Frederick Hobbs full notice
Publication Date 1 May 2025 Margaret Mower 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 Ash Grove, Worthing, BN11 1PD (Previously of Holly Tree House, Cuckfield Road, Burgess Hill, RH15 8RE) Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Margaret Mower full notice
Publication Date 1 May 2025 Jemima Adams 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 Gosberton House Care Home, 11 Westhorpe Road, Gosberton, PE11 4EW (Formerly of 385 Fulbridge Road, Peterborough, PE4 6SF) Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Jemima Adams full notice