Publication Date 22 May 2025 Joyce Sims 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 Milford House Care Home, Milford Mill Road, Salisbury, SP1 1NJ, formerly of Wilton Place Care Home, Buckeridge Road, Wilton, SP2 0FX Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Joyce Sims full notice
Publication Date 22 May 2025 Frances Leslie 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 Village Green Nursing home Bedford Road, Marston, Moretaine, Bedfordshire, MK43 0ND Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Frances Leslie full notice
Publication Date 22 May 2025 Margaret Hall 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 33 St James`s Park, Bath, BA1 2SU Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Margaret Hall full notice
Publication Date 22 May 2025 Hilary Wright 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 Mary Grove Villa St Julians Avenue Gravel Hill Ludlow, Shropshire, SY8 1ET Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Hilary Wright full notice
Publication Date 22 May 2025 Terence Oliver 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 Rosewood Lodge Retirement Home 9 Uphill Road North Weston-super-Mare BS23 4NE formerly of 37 St Davids Close Weston-super-Mare, BS22 9SJ Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Terence Oliver full notice
Publication Date 22 May 2025 William Kendall 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 50 Rivehall Avenue, Welton, Lincoln, Lincolnshire, LN2 3LH Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View William Kendall full notice
Publication Date 22 May 2025 TIMOTHY BARKER 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 Cedar Court 60 Moorland Road Witney, OX28 6LG Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View TIMOTHY BARKER full notice
Publication Date 22 May 2025 Brian Baker 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 Bentley House Nursing Home, Twenty One Oaks, Bentley, Atherstone, Warwickshire, CV9 2HQ Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Brian Baker full notice
Publication Date 22 May 2025 Annemarie Ridgen 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 11 Elm Wood Close, Whitstable, Kent, CT5 2QR Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Annemarie Ridgen full notice
Publication Date 22 May 2025 Robert Simpson 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 Everitt Court, Witham, Essex, CM8 1FT Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Robert Simpson full notice