Publication Date 17 April 2025 Picton Richards 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 Bupa Tadworth Grove Nursing & Residential Home, The Avenue, Tadworth, Surrey, KT20 5AT formerly of 16 Petersmead Close, The Avenue, Tadworth, Surrey, KT20 5AR Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Picton Richards full notice
Publication Date 17 April 2025 Alan Hill 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 Milner Avenue Bury, BL96NG Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Alan Hill full notice
Publication Date 17 April 2025 Peter Maxted 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 Rusper, Mayton Lane, Broad Oak, Canterbury, Kent, CT2 0QJ Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Peter Maxted full notice
Publication Date 17 April 2025 Susan Bredael 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 110 Sydney Avenue Leigh, WN7 3LU Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Susan Bredael full notice
Publication Date 17 April 2025 Nina Harper 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 Queensbridge House Rest Home, 63 Queens Road, Cheltenham GL50 2NF Formerly of 52 Evesham Road, Bishops Cleeve, Cheltenham, GL52 8SA Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Nina Harper full notice
Publication Date 17 April 2025 Aunstess Manning 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 Bluestone Cottage, East Lambrook, South Petherton, TA13 5HG Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Aunstess Manning full notice
Publication Date 17 April 2025 Elisabeth Allen 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 Prospect Avenue Stanford Le Hope Essex, SS17 0NH Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Elisabeth Allen full notice
Publication Date 17 April 2025 Raymond Herron 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 Virginia Close Chipping Sodbury Bristol, BS37 6HN Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Raymond Herron full notice
Publication Date 17 April 2025 Mary Winter 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 110 Chapel Road West Bergholt Colchester, CO6 3EZ Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Mary Winter full notice
Publication Date 17 April 2025 Christopher Thompson 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 Honeysuckle Close Bicester, OX26 3YD Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Christopher Thompson full notice