Publication Date 17 April 2025 Betty Westwood 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 Wakehams Close, Modbury, Devon, PL21 0RW Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Betty Westwood full notice
Publication Date 17 April 2025 Wendy Burton 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 Hollydown, Venton, Drewsteignton, Exeter, Devon, EX6 6PG Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Wendy Burton full notice
Publication Date 17 April 2025 Kenneth Mildenhall 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 133 Mortlake Road, Ilford, Essex, IG1 2SZ Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Kenneth Mildenhall full notice
Publication Date 17 April 2025 Alison Morrison 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 13 Thurstable Way Tollesbury Maldon, CM9 8SQ Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Alison Morrison full notice
Publication Date 17 April 2025 Jill Croston 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 Horley 28 Howard Road Surbiton Surrey, KT5 8SE Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Jill Croston full notice
Publication Date 17 April 2025 Patricia Cooksley 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 Rosedale Nursing Home, 25 Kings Road, Horsham, West Sussex, RH13 5PP Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Patricia Cooksley full notice
Publication Date 17 April 2025 Mavis Litchfield-Parry 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 St Winifreds Care Home 236 London Road Deal Kent, CT14 9PP Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Mavis Litchfield-Parry full notice
Publication Date 17 April 2025 Alan Dale 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 Gladstone Street, Carlin How, Saltburn-by-the-Sea, TS13 4DX Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Alan Dale full notice
Publication Date 17 April 2025 Russell Forrest 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 Hickory Dell, Hempstead, Gillingham, Kent ME7 3SL Formerly of 131 Birch Grove, Hempstead, Gillingham, Kent ME7 3RG Formerly of 2 Stanley Road, Portsmouth, PO2 8EN Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Russell Forrest full notice
Publication Date 17 April 2025 Alec McKenzie 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 89 Graham Avenue Pen-y-Fai Bridgend, CF31 4NP Date of Claim Deadline 18 June 2025 Notice Type Deceased Estates View Alec McKenzie full notice