Publication Date 28 February 2025 Andrew Bell 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 117 Old Church Road, Coventry, CV6 7EB Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Andrew Bell full notice
Publication Date 28 February 2025 Norman Popham 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 270 Headley Lane, Bristol, BS13 7QE Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Norman Popham full notice
Publication Date 28 February 2025 Denys Clarke 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 Juniper Cottage, 2 Harbutts, Bath, BA2 6TA Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Denys Clarke full notice
Publication Date 28 February 2025 Patrick Ward 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 Mullaslin Road, Mullaghslin Glebe, Sixmilecross, Co Tyrone BT79 9QB Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Patrick Ward full notice
Publication Date 28 February 2025 LILLIAN EDWARDS 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 WALTON CLOSE LONDON SW8 2UJ Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View LILLIAN EDWARDS full notice
Publication Date 28 February 2025 MARGARET SKIBA 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 Chestnut Lodge, 3 Woodfield Road, Ealing, London, W5 1SL Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View MARGARET SKIBA full notice
Publication Date 28 February 2025 Mohammed Shafi 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 26 Brailsford Road, Wigston, Leicester LE18 1BG Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Mohammed Shafi full notice
Publication Date 28 February 2025 Marion Cluff 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 Golf Drive, Nuneaton, CV11 6LY Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Marion Cluff full notice
Publication Date 28 February 2025 Jean Coakley 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 Highfield House, Market Rasen, LN7 6PU Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Jean Coakley full notice
Publication Date 28 February 2025 SUSAN MCKENZIE 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 Alveston Road, Scunthorpe, DN17 1SJ Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View SUSAN MCKENZIE full notice