Publication Date 30 April 2025 Edward Dawes 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 31 Whyteways, Eastleigh, Southampton, Hampshire, SO50 4NQ Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Edward Dawes full notice
Publication Date 30 April 2025 Margaret Bentley 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 14 Rowanberries, Baldwin Lane, Clayton, Bradford, BD14 6PN Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Margaret Bentley full notice
Publication Date 30 April 2025 Norman Harlow 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 Oaklands Court 118 Bromley Road Beckenham Kent, BR3 5NW Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Norman Harlow full notice
Publication Date 30 April 2025 Peter Vidler 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 52 Mounthurst Road Bromley, BR2 7PQ Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Peter Vidler full notice
Publication Date 30 April 2025 Kathryn Larrad 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 Woodhall Park Avenue, Stanningley, Pudsey, Leeds, LS28 7HF Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Kathryn Larrad full notice
Publication Date 30 April 2025 Stephen Shirley 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 17 Swallows Close, Bromsgrove, B61 0FP Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Stephen Shirley full notice
Publication Date 30 April 2025 Sarah Eileen Costello 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 45 Southfield Road, Little Horton, Bradford, BD5 9DX Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Sarah Eileen Costello full notice
Publication Date 30 April 2025 Reginald Morris 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 Room 4, 27 Park Crescent, Peterborough PE1 4DX (Formerly of 37 Albany Road, Wisbech, PE13 3AY) Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Reginald Morris full notice
Publication Date 30 April 2025 Vivienne Watts 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 83 Thornford Gardens Southend-on-Sea Essex, SS2 6PX Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Vivienne Watts full notice
Publication Date 30 April 2025 Charles Flower 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 22 Countisbury House, Crescent Wood Road, London, SE26 6SB Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Charles Flower full notice