Publication Date 17 January 2025 Barbara Watson 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 78C, Mallard Road, Bournemouth, BH8 9ST Date of Claim Deadline 18 March 2025 Notice Type Deceased Estates View Barbara Watson full notice
Publication Date 17 January 2025 LOREEN PATTERSON 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 81 MAGHERAHAMLET ROAD BALLYNAHINCH CO DOWN BT24 8JZ Date of Claim Deadline 14 April 2025 Notice Type Deceased Estates View LOREEN PATTERSON full notice
Publication Date 17 January 2025 COLIN RALEY 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 GLENVIEW MANOR, CRAWFORDSBURN ROAD, BANGOR, BT19 1BA; FORMERLY OF 1 EDGEWATER COVE, DONAGHADEE, BT21 0EG Date of Claim Deadline 18 March 2025 Notice Type Deceased Estates View COLIN RALEY full notice
Publication Date 17 January 2025 SARAH MCPEAKE 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 8 GREGG GARDENS, BELLAGHY, BT45 8JU Date of Claim Deadline 24 March 2025 Notice Type Deceased Estates View SARAH MCPEAKE full notice
Publication Date 17 January 2025 Audrey Mayor 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 Priory Park Care Centre, Priory Crescent, Penwortham, Preston, Lancashire PR1 0AL Date of Claim Deadline 18 March 2025 Notice Type Deceased Estates View Audrey Mayor full notice
Publication Date 17 January 2025 Yvonne George 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 Hawthorn Way, ST. IVES, PE27 3YP Date of Claim Deadline 18 March 2025 Notice Type Deceased Estates View Yvonne George full notice
Publication Date 17 January 2025 James Brodie 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 Penthouse E, St. Johns Wood Court, St. Johns Wood Road, London, NW8 8QT Date of Claim Deadline 18 March 2025 Notice Type Deceased Estates View James Brodie full notice
Publication Date 17 January 2025 Valerie Garrett 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 10 Pewley Bank, Guildford, GU1 3PU Date of Claim Deadline 18 March 2025 Notice Type Deceased Estates View Valerie Garrett full notice
Publication Date 17 January 2025 Christopher Hogan 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 310 Highfields Park Drive, Derby, DE22 1JX Date of Claim Deadline 18 March 2025 Notice Type Deceased Estates View Christopher Hogan full notice
Publication Date 17 January 2025 James Plant 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 Hadlow Lane, Neston, CH64 2UH Date of Claim Deadline 18 March 2025 Notice Type Deceased Estates View James Plant full notice