Publication Date 26 July 2025 Peter Watson 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 Staining Wood Farm, Preston New Road, Westby, Preston, PR4 3PH Date of Claim Deadline 27 September 2025 Notice Type Deceased Estates View Peter Watson full notice
Publication Date 26 July 2025 Margaret Flawn 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 Sutton Lane, Eastburn, Keighley, BD20 7SL Date of Claim Deadline 27 September 2025 Notice Type Deceased Estates View Margaret Flawn full notice
Publication Date 26 July 2025 Joyce Sockett 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 91 Links Road Knott End-on-Sea Poulton-Le-Fylde, FY6 0DF Date of Claim Deadline 27 September 2025 Notice Type Deceased Estates View Joyce Sockett full notice
Publication Date 26 July 2025 Eileen Dack 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 44 Clifton Park Cromer Norfolk, NR27 9BG Date of Claim Deadline 27 September 2025 Notice Type Deceased Estates View Eileen Dack full notice
Publication Date 26 July 2025 Brian Lees 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 49, Thomas Wolsey Place, 30 Lower Brook Street, Ipswich, United Kingdom, IP4 1AL Date of Claim Deadline 27 September 2025 Notice Type Deceased Estates View Brian Lees full notice
Publication Date 26 July 2025 Vivien Clarke 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 65 Charnwood Acres Holiday Park, Markfield Road, Ratby, Leicester, LE6 0LU formerly of 1 Park Rise Western Park Leicester, LE3 6SG Date of Claim Deadline 27 September 2025 Notice Type Deceased Estates View Vivien Clarke full notice
Publication Date 26 July 2025 Steven Brown 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 134 Coronation Drive, Felixstowe, Suffolk, United Kingdom, IP11 2PA Date of Claim Deadline 27 September 2025 Notice Type Deceased Estates View Steven Brown full notice
Publication Date 26 July 2025 Valerie King 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 Acacia Lodge, 90a Broadway, New Moston, Manchester, M40 3WQ Date of Claim Deadline 27 September 2025 Notice Type Deceased Estates View Valerie King full notice
Publication Date 26 July 2025 Kevin Barlow 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 Earl Street Millfield Sunderland, SR4 7BT Date of Claim Deadline 27 September 2025 Notice Type Deceased Estates View Kevin Barlow full notice
Publication Date 26 July 2025 Susan Ogden 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 71 Main Road Bradford, BD13 4DF Date of Claim Deadline 27 September 2025 Notice Type Deceased Estates View Susan Ogden full notice