Publication Date 28 February 2025 Paul Townsend 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 Lakeside Nursing Home, 37 Wedal Road, Cardiff, CF14 3QX Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Paul Townsend full notice
Publication Date 28 February 2025 Kevin Blackburn 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 Fairdale Avenue, Newcastle Upon Tyne, NE7 7TU Also known at 6 Lammas Court, Dyers Lane, Wolston, CV8 3LP Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Kevin Blackburn full notice
Publication Date 28 February 2025 Christine Carpenter 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 Kristomay, 3 Stock Lane, Langford, Bristol, BS40 5HZ Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Christine Carpenter full notice
Publication Date 28 February 2025 GORDON EVANS 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 23 Canterbury Avenue, Slough, Berkshire, SL2 1EF Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View GORDON EVANS full notice
Publication Date 28 February 2025 Sheila Green 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 Nightingale House, 105 Nightingale Lane, London, SW12 8NB formerly of 139 Alnwick Road, London, SE12 9BX Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Sheila Green full notice
Publication Date 28 February 2025 MARIE DAWKINS 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 34 Rowland Street, Walsall, WS2 8SU Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View MARIE DAWKINS full notice
Publication Date 28 February 2025 Cecil 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 2 Rowan Green, Elmswell, Bury St Edmunds, Suffolk, IP30 9DN Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Cecil Allen full notice
Publication Date 28 February 2025 MARGARET BLANTON 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 Cumberland Road, Bilston, WV14 6LT Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View MARGARET BLANTON full notice
Publication Date 28 February 2025 Ruth McKaig 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 34 Warnham Court, Grand Avenue, Hove, East Sussex, BN3 2NJ Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Ruth McKaig full notice
Publication Date 28 February 2025 Robert Wickenden 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 20 Frankland Crescent, Poole, Dorset, BH14 9PX Date of Claim Deadline 29 April 2025 Notice Type Deceased Estates View Robert Wickenden full notice