Publication Date 2 April 2025 Colin Slaymaker 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 32 High Street, Dorchester on Thames, OX10 7HN Date of Claim Deadline 3 June 2025 Notice Type Deceased Estates View Colin Slaymaker full notice
Publication Date 2 April 2025 FRANCES PIDDEN 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 3 Dorriens Croft Berkhamsted Hertfordshire, HP4 1JY Date of Claim Deadline 3 June 2025 Notice Type Deceased Estates View FRANCES PIDDEN full notice
Publication Date 2 April 2025 JOYCE FINNEGAN 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 Bentley House Care Centre, 21 Oaks, Atherstone, Warwickshire, CV9 2HQ Formerly Of 11 Garnette Close, Nuneaton, Warwickshire, CV10 9JU Date of Claim Deadline 3 June 2025 Notice Type Deceased Estates View JOYCE FINNEGAN full notice
Publication Date 2 April 2025 Margaret Rooney 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 Newhey Manor Residential Home Huddersfield Road Newhey Rochdale, OL16 3RL Date of Claim Deadline 3 June 2025 Notice Type Deceased Estates View Margaret Rooney full notice
Publication Date 2 April 2025 elizabeth hartland 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 Cherry Tree Lane, CIRENCESTER, GL7 5DT Date of Claim Deadline 31 July 2025 Notice Type Deceased Estates View elizabeth hartland full notice
Publication Date 2 April 2025 John Farnham 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 40 Main Street, SWADLINCOTE, DE12 7DB Date of Claim Deadline 10 June 2025 Notice Type Deceased Estates View John Farnham full notice
Publication Date 2 April 2025 Norma Johnston 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 2, WESTON-SUPER-MARE, BS23 2LT Date of Claim Deadline 5 June 2025 Notice Type Deceased Estates View Norma Johnston full notice
Publication Date 2 April 2025 Angela Stevenson 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 97 High Street, RYDE, PO33 4LU Date of Claim Deadline 5 June 2025 Notice Type Deceased Estates View Angela Stevenson full notice
Publication Date 2 April 2025 Mary Lewis 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 21 BETHANIA CLOSE, Maesteg, CF34 9ES Date of Claim Deadline 3 June 2025 Notice Type Deceased Estates View Mary Lewis full notice
Publication Date 2 April 2025 DIANE DUNWOODIE 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 Havannah Drive, NEWCASTLE UPON TYNE, NE13 6LD Date of Claim Deadline 4 June 2025 Notice Type Deceased Estates View DIANE DUNWOODIE full notice