Publication Date 22 May 2025 Peter Dodd 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 7 Avenue Court, 24 The Avenue, Tadworth, KT20 5BG Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Peter Dodd full notice
Publication Date 22 May 2025 Ivy Bartlett 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 Hawthorns, Rose Oak Lane, Colapit Heath, Bristol, BS36 2QZ Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Ivy Bartlett full notice
Publication Date 22 May 2025 Barbara Hardy 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 Beaumont Manor Care Home, Kirby Road, Great Holland, Frinton-on-Sea Essex, CO13 0FB Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Barbara Hardy full notice
Publication Date 22 May 2025 John Blacker 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 High Harefield Cottage Pateley Bridge Harrogate, HG3 5DG Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View John Blacker full notice
Publication Date 22 May 2025 David Fensom 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 1 Chewton Close Northampton, NN5 6AW Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View David Fensom full notice
Publication Date 22 May 2025 Anton Fluck 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 Doone House, 69 Northend, Batheaston, Bath, BA1 7EH Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Anton Fluck full notice
Publication Date 22 May 2025 Raymond Stevens 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 Whitchurch Road Tavistock Devon PL19 9BB formerly of 16 Slipperstone Drive Ivybridge Devon, PL21 9UN Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Raymond Stevens full notice
Publication Date 22 May 2025 Geoffrey Aldam 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 Matthews Drive, Wickersley, Rotherham, South Yorkshire, S66 1NN Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Geoffrey Aldam full notice
Publication Date 22 May 2025 John Garton 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 Beverleys Avenue Whatton Nottingham, NG13 9AU Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View John Garton full notice
Publication Date 22 May 2025 Ivan Butler 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 34 Thonock Drive, Saxilby, Lincoln, LN1 2JE Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Ivan Butler full notice