Publication Date 31 January 2025 Harriette Kevill-Davies 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 3810, 500 North Lake, Shore Drive, Chicago, Illinois 60611 USA previously of 17 Wandle Bank, London, SW19 1DW Date of Claim Deadline 1 April 2025 Notice Type Deceased Estates View Harriette Kevill-Davies full notice
Publication Date 31 January 2025 Madeline Walker 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 Flat 5 Hartshill House, Hartshill Road, Acocks Green, Birmingham, B27 6PD Date of Claim Deadline 1 April 2025 Notice Type Deceased Estates View Madeline Walker full notice
Publication Date 31 January 2025 Christine Hudson 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 58 Barton Gate, Barton Under Needwood, Burton on Trent, Staffordshire, DE13 8AH Date of Claim Deadline 1 April 2025 Notice Type Deceased Estates View Christine Hudson full notice
Publication Date 31 January 2025 CHRISTINE MERCHANT 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 Flat 62 Altamar, Kings Road, Swansea, Kings Road, Swansea, SA1 8PY Date of Claim Deadline 1 April 2025 Notice Type Deceased Estates View CHRISTINE MERCHANT full notice
Publication Date 31 January 2025 Deborah Jones 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 Park Avenue Coventry, CV6 4DL Date of Claim Deadline 1 April 2025 Notice Type Deceased Estates View Deborah Jones full notice
Publication Date 31 January 2025 Raymond Gethin 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 Heol Isaf, Cimla, Neath, SA11 3SR Date of Claim Deadline 1 April 2025 Notice Type Deceased Estates View Raymond Gethin full notice
Publication Date 31 January 2025 Peter Fergusson 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 99 Norumbega Road, Weston, Massachusetts, USA and also of 6 Caroline Place Mews, London, W2 4AQ Date of Claim Deadline 2 April 2025 Notice Type Deceased Estates View Peter Fergusson full notice
Publication Date 31 January 2025 DEBORAH PLIMMER 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 23 Draycott Old Road, Forsbrook, Stoke on Trent, ST11 9AL Date of Claim Deadline 1 April 2025 Notice Type Deceased Estates View DEBORAH PLIMMER full notice
Publication Date 31 January 2025 Parvatiben Patel 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 14 Crecy Road, Coventry, CV3 5HR Date of Claim Deadline 1 April 2025 Notice Type Deceased Estates View Parvatiben Patel full notice
Publication Date 31 January 2025 Susan Smith 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 Lytham Road, Freckleton, Preston, Lancashire, PR4 1PB Date of Claim Deadline 1 April 2025 Notice Type Deceased Estates View Susan Smith full notice