Publication Date 24 April 2025 Valerie Soffe 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 118 Wheeler Avenue Swindon Wiltshire, SN2 7HN Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Valerie Soffe full notice
Publication Date 24 April 2025 Lilian Griggs 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 Broomfield Lodge Nursing Home 1 Hunters Forstal Road Broomfield Herne Bay Kent, Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Lilian Griggs full notice
Publication Date 24 April 2025 Brian Metcalfe 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 4 Weston Houses, Endmoor, Kendal, Cumbria, LA8 0HA Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Brian Metcalfe full notice
Publication Date 24 April 2025 Lilias Sheepshanks 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 Rookery, Eyke, Woodbridge, IP12 2RR Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Lilias Sheepshanks full notice
Publication Date 24 April 2025 Jack Dreher 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 Kennedy Drive, Bury, Lancashire, BL9 8PN Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Jack Dreher full notice
Publication Date 24 April 2025 Mary Appleton 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 3 Latchgate Castle Bay Sandgate Folkestone, CT20 3DU Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Mary Appleton full notice
Publication Date 24 April 2025 Neil Marsh 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 The Oast House London Road Teynham Sittingbourne Kent ME9 9PS formerly of:- 222 Wakeley Road, Rainham, Kent ME8 8NJ Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Neil Marsh full notice
Publication Date 24 April 2025 Keith Jones 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 Churchfield Close, Ludgvan, Penzance, Cornwall, TR20 8ER Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Keith Jones full notice
Publication Date 24 April 2025 Sheila Sutton 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 95 Beecholme Drive, Kennington, Ashford, Kent, TN24 9BX Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Sheila Sutton full notice
Publication Date 24 April 2025 Doreen Folkard 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 Haven Lodge Nursing Home, Reckitts Close, Clacton on Sea, Essex, Date of Claim Deadline 25 June 2025 Notice Type Deceased Estates View Doreen Folkard full notice