Publication Date 1 February 2025 Michael Weeks 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 Apartment 1 Tradewinds, 127 Lawrence Street, York, YO10 3EG Date of Claim Deadline 2 April 2025 Notice Type Deceased Estates View Michael Weeks full notice
Publication Date 1 February 2025 Colin Parsons 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 6 The Moorings, Newport, NP19 7JB Date of Claim Deadline 2 April 2025 Notice Type Deceased Estates View Colin Parsons full notice
Publication Date 1 February 2025 Dorothy Fenwick 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 Chapel Street Woodhouse Sheffield, S13 7JN Date of Claim Deadline 2 April 2025 Notice Type Deceased Estates View Dorothy Fenwick full notice
Publication Date 1 February 2025 Patrick Gardiner 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 Rydinghurst House, GERRARDS CROSS, SL9 0FL Date of Claim Deadline 2 April 2025 Notice Type Deceased Estates View Patrick Gardiner full notice
Publication Date 1 February 2025 Ernest Wills 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 Birch Lodge, NORWICH, NR16 2JT Date of Claim Deadline 2 April 2025 Notice Type Deceased Estates View Ernest Wills full notice
Publication Date 1 February 2025 Mary McNamee 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 19 Killeen School Road, NEWRY, BT35 8RX Date of Claim Deadline 2 April 2025 Notice Type Deceased Estates View Mary McNamee full notice
Publication Date 1 February 2025 DOROTHY HEGARTY 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 Bradbury House Care Home, Aylesford, ME20 7FU Date of Claim Deadline 4 April 2025 Notice Type Deceased Estates View DOROTHY HEGARTY full notice
Publication Date 31 January 2025 Raymond Bertera 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 46 The Willows, Frodsham, WA6 7QS Date of Claim Deadline 1 April 2025 Notice Type Deceased Estates View Raymond Bertera full notice
Publication Date 31 January 2025 Barbara Shuttleworth 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 2 Grasmere Drive, Lancaster, LA2 7JP Date of Claim Deadline 1 April 2025 Notice Type Deceased Estates View Barbara Shuttleworth full notice
Publication Date 31 January 2025 Kenneth McLeod 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 Olivet, Archenfield Road, Ross-on-Wye, HR9 5AZ Date of Claim Deadline 1 April 2025 Notice Type Deceased Estates View Kenneth McLeod full notice