Publication Date 14 August 2025 Mollie Morrisroe 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 Dunniwood Lodge Residential Home 229-231 Bawtry Road Doncaster, DN4 7AL previously of 14 Sturton Close Bessacarr Doncaster, DN4 7jg Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Mollie Morrisroe full notice
Publication Date 14 August 2025 TOMMY WILLIAMS 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 9 Jubilee Court Salisbury, SP2 7TA Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View TOMMY WILLIAMS full notice
Publication Date 14 August 2025 Donald Herbert 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 12 Woodfield Avenue, Greetland, Halifax, HX4 8NA Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Donald Herbert full notice
Publication Date 14 August 2025 Kathleen Green 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 Ash Lea House Chesterfield Rd, Alfreton, DE55 7DT Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Kathleen Green full notice
Publication Date 14 August 2025 Geoffrey Eldridge 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 Mill View, Ricketts Lane, Sturminster Newton, Dorset, DT10 1BY Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Geoffrey Eldridge full notice
Publication Date 14 August 2025 Yvonne Erwood 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 18 Beatrice Lodge Beatrice Road Oxted Surrey, RH8 0QH Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Yvonne Erwood full notice
Publication Date 14 August 2025 Peter Green 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 Kents Hill Nursing Home, 50 Tunbridge Grove, Kents Hill, Milton Keynes MK7 6JD (formerly of 14 Craigmore Avenue, Bletchley, MK3 6HD) Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Peter Green full notice
Publication Date 14 August 2025 Richard Henderson-Smith 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 Fossa Court, Okehampton, Devon, EX20 1GQ Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Richard Henderson-Smith full notice
Publication Date 14 August 2025 Roger Bretherton 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 56 Neville Street, Ulverston LA12 0BJ Previously of: Hamilton Cottage, Church Walk, Ulverston LA12 7EW 7 Market Place, Ulverston LA12 7BA 5a Market Place, Ulverston, LA12 7BA Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Roger Bretherton full notice
Publication Date 14 August 2025 Beatrice Spry 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 23 Stanhopes, Oxted, RH8 0TY Date of Claim Deadline 15 October 2025 Notice Type Deceased Estates View Beatrice Spry full notice