Publication Date 31 March 2025 Shirley Serjeant 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 Boscombe Lodge Nursing Home, 65 Boscombe Road, Southend-on-Sea, Essex, SS2 5JE Date of Claim Deadline 1 June 2025 Notice Type Deceased Estates View Shirley Serjeant full notice
Publication Date 31 March 2025 Donald Stuart 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 The Orchards Nursing Home, 164 Shard End Crescent, Shard End, Birmingham, B34 7BP Date of Claim Deadline 1 June 2025 Notice Type Deceased Estates View Donald Stuart full notice
Publication Date 31 March 2025 Allan Gough 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 Thornhill Way, Rogerstone, Newport, NP10 9FT Date of Claim Deadline 2 June 2025 Notice Type Deceased Estates View Allan Gough full notice
Publication Date 31 March 2025 Barbara Preddy 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 Footshill Road, Bristol, BS15 8EP Date of Claim Deadline 2 June 2025 Notice Type Deceased Estates View Barbara Preddy full notice
Publication Date 31 March 2025 Alan Little 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 28 Grosvenor Road, Manchester, M27 5EG Date of Claim Deadline 2 June 2025 Notice Type Deceased Estates View Alan Little full notice
Publication Date 31 March 2025 Roy Swanson 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 Mountdale Nursing Home, 59 Mountdale Gardens, Leigh on Sea, Essex, SS9 4AP Date of Claim Deadline 1 June 2025 Notice Type Deceased Estates View Roy Swanson full notice
Publication Date 31 March 2025 Margaret Nutter 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 25 Fairlawn Avenue, Shrewsbury, Shropshire, SY3 9QQ Date of Claim Deadline 2 June 2025 Notice Type Deceased Estates View Margaret Nutter full notice
Publication Date 31 March 2025 Abiodun TOBUN 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 44A Shardeloes Road, LONDON, SE14 6SL Date of Claim Deadline 1 June 2025 Notice Type Deceased Estates View Abiodun TOBUN full notice
Publication Date 31 March 2025 Paul Hett 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 Hengwrt, DOLGELLAU, LL40 2SS Date of Claim Deadline 2 June 2025 Notice Type Deceased Estates View Paul Hett full notice
Publication Date 31 March 2025 Elizabeth Strangward 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 Oaklands, BROUGH, HU15 2XA Date of Claim Deadline 2 June 2025 Notice Type Deceased Estates View Elizabeth Strangward full notice