Publication Date 23 June 2025 Margaret Preece 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 Cliff House, 95 Yealm Road, Newton Ferrers, Plymouth, PL8 1BN Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Margaret Preece full notice
Publication Date 23 June 2025 Gordon Latham 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 Elm Bank, 16 Tarporley Road, Chester, Cheshire CH3 8ER Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Gordon Latham full notice
Publication Date 23 June 2025 KEITH GRIFFIN 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 Sett Close, NEWTON ABBOT, TQ13 9LR Date of Claim Deadline 24 August 2025 Notice Type Deceased Estates View KEITH GRIFFIN full notice
Publication Date 23 June 2025 Roy Whittall 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 Plant Lane, NOTTINGHAM, NG10 3BJ Date of Claim Deadline 24 August 2025 Notice Type Deceased Estates View Roy Whittall full notice
Publication Date 23 June 2025 Christabel Hazell 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 28 Leverton Gate, SWINDON, SN3 1ND Date of Claim Deadline 24 August 2025 Notice Type Deceased Estates View Christabel Hazell full notice
Publication Date 23 June 2025 Doreen Lapicki 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 Kenwith Castle Gardens, BIDEFORD, EX39 5BE Date of Claim Deadline 24 August 2025 Notice Type Deceased Estates View Doreen Lapicki full notice
Publication Date 23 June 2025 Stanley 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 19 Heol Y Plas Llangennech Llanelli, SA14 8TJ Date of Claim Deadline 24 August 2025 Notice Type Deceased Estates View Stanley Jones full notice
Publication Date 23 June 2025 Richard Ingram 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 Flowers Manor Care Home, Wood Lane, Chippenham, Wiltshire SN15 3DQ formerly of 19 Warren Crescent, Calne, Wiltshire, SN11 9BL Date of Claim Deadline 24 August 2025 Notice Type Deceased Estates View Richard Ingram full notice
Publication Date 23 June 2025 Alan Howe 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 11 Wedder Law, Cramlington,Northumberland, NE23 6LP formerly of 14 West Court, Blyth, Northumberland, NE24 5RZ and previously of 12A Warwick Street, Blyth, Northumberland, Date of Claim Deadline 24 August 2025 Notice Type Deceased Estates View Alan Howe full notice
Publication Date 23 June 2025 Paulette Gayle 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 73 Haselbury Road London, N18 1PZ Date of Claim Deadline 24 August 2025 Notice Type Deceased Estates View Paulette Gayle full notice