Publication Date 21 March 2025 Magde Haynes 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 The Burlington Care Home, 68 Manygate Lane, Shepperton, Middlesex, TW17 9EE previously of 9 Rectory Grove, Shepperton, Middlesex, TW17 0QE Date of Claim Deadline 22 May 2025 Notice Type Deceased Estates View Magde Haynes full notice
Publication Date 21 March 2025 Toshiko Marks 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 D, 16 Randolph Crescent, London, W9 1DR Date of Claim Deadline 22 May 2025 Notice Type Deceased Estates View Toshiko Marks full notice
Publication Date 21 March 2025 Kenneth Mann 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 68 Springwood Road Heathfield, TN21 8JX Date of Claim Deadline 22 May 2025 Notice Type Deceased Estates View Kenneth Mann full notice
Publication Date 21 March 2025 Brian Hunt 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 Sunset View Cottage, Burneston, Bedale, North Yorkshire, DL8 2HT Date of Claim Deadline 22 May 2025 Notice Type Deceased Estates View Brian Hunt full notice
Publication Date 21 March 2025 Linda Brown 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 15 Riverside Drive, Great Burdon, Darlington, DL1 3JW Date of Claim Deadline 22 May 2025 Notice Type Deceased Estates View Linda Brown full notice
Publication Date 21 March 2025 Joan O`Grady 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 56, Dean Abbott House, 70 Vincent Street, London, SW1P 4BS Date of Claim Deadline 22 May 2025 Notice Type Deceased Estates View Joan O`Grady full notice
Publication Date 21 March 2025 Patricia Cowling 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 9 Wishingtree Lane St, Leonards-On-Sea, TN38 9JX Date of Claim Deadline 22 May 2025 Notice Type Deceased Estates View Patricia Cowling full notice
Publication Date 21 March 2025 Alan 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 12 Charlesworth Avenue Shirley Solihull, B90 4SE Date of Claim Deadline 22 May 2025 Notice Type Deceased Estates View Alan Robinson full notice
Publication Date 21 March 2025 David Polley 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 The Polegate Care Home, Black Path, Polegate, East Sussex, BN26 5AP Date of Claim Deadline 22 May 2025 Notice Type Deceased Estates View David Polley full notice
Publication Date 21 March 2025 Timothy Iles 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 Riverside Drive, Solihull, B91 3HH Date of Claim Deadline 22 May 2025 Notice Type Deceased Estates View Timothy Iles full notice