Publication Date 6 March 2025 Kenneth Luckett 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 53 Harrison Close, Hitchin, Hertfordshire, SG4 9SG Date of Claim Deadline 7 May 2025 Notice Type Deceased Estates View Kenneth Luckett full notice
Publication Date 6 March 2025 William West 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 Late of 29 Valetta Road Arnold Nottingham, NG5 7JW Date of Claim Deadline 7 May 2025 Notice Type Deceased Estates View William West full notice
Publication Date 6 March 2025 Pauline Robinson 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 Rogers Lane Laleston Bridgend, CF32 0LA Date of Claim Deadline 7 May 2025 Notice Type Deceased Estates View Pauline Robinson full notice
Publication Date 6 March 2025 Marion Howell 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 Last known address: Tupwood Gate Nursing Home, 74 Tupwood Lane, Caterham, CR3 6YE formerly of 3 Limetree Mews, Johns Road, Tatsfield, Westerham, Kent, TN16 2AP Date of Claim Deadline 7 May 2025 Notice Type Deceased Estates View Marion Howell full notice
Publication Date 6 March 2025 John Day 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 Priory View, Little Wymondley, Hitchin, SG4 7HG Date of Claim Deadline 7 May 2025 Notice Type Deceased Estates View John Day full notice
Publication Date 6 March 2025 Louise Williams 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 formerly of 22 Church Street, Crewkerne, TA18 7HU Careford Lodge, Curch Street, Merriott, TA16 5PR Date of Claim Deadline 7 May 2025 Notice Type Deceased Estates View Louise Williams full notice
Publication Date 6 March 2025 Mary Brighouse 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 227 Algernon Road, London SE13 7AG - and formerly of - 130 Maidstone Road, Chatham, Kent, ME4 6DX Date of Claim Deadline 7 May 2025 Notice Type Deceased Estates View Mary Brighouse full notice
Publication Date 6 March 2025 Daphne Handley 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 18 Queensbridge Drive Herne Bay Kent, CT6 8HD Date of Claim Deadline 7 May 2025 Notice Type Deceased Estates View Daphne Handley full notice
Publication Date 6 March 2025 Frederick 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 Longueville Court Care Home, The Village Green, Orton Longueville, Peterborough PE2 7DP Formerly Of 41 Svenskaby, Orton Wistow, Peterborough, PE2 6YZ Date of Claim Deadline 7 May 2025 Notice Type Deceased Estates View Frederick Davies full notice
Publication Date 6 March 2025 Vera Footitt 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 10 Chapel Close, Howbeck Lane, Clarborough, Retford, DN22 9LP Date of Claim Deadline 7 May 2025 Notice Type Deceased Estates View Vera Footitt full notice