Publication Date 6 February 2025 Joyce Kay 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 35 Bruce Close Deal Kent, CT14 9BU Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Joyce Kay full notice
Publication Date 6 February 2025 Barbara Hunter 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 Wellfield Balderton Lane Coddington Newark Nottinghamshire, NG24 2QD Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Barbara Hunter full notice
Publication Date 6 February 2025 JEAN HARLAND 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 Barton Court Care Home, Barton Court, New Road, Minster On Sea, Sheerness, Kent, ME12 3PX Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View JEAN HARLAND full notice
Publication Date 6 February 2025 Mary Parker 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 62 Burntwood Road, Hammerwich, Burntwood, WS7 0JW Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Mary Parker full notice
Publication Date 6 February 2025 Anne Agnew 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 Constitution Hill, ME6 5DH Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Anne Agnew full notice
Publication Date 6 February 2025 Joyce Morley 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 Angel Care, 116 Green Lane, Greetland, Halifax, West Yorkshire, HX4 8BL Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Joyce Morley full notice
Publication Date 6 February 2025 Iris Beard 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 Hallstead Hall Care Home, Braintree Road Halstead, CO9 1SL Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Iris Beard full notice
Publication Date 6 February 2025 Mary Smith 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 The Cottage, Pipe Ridware, Rugeley, WS15 3QL Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Mary Smith full notice
Publication Date 6 February 2025 Dawn Woollaston 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 Leafdown Close, Hednesford, Cannock, Staffordshire, WS12 2NJ Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Dawn Woollaston full notice
Publication Date 6 February 2025 KATHLEEN PHILLIPS 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 Flat 1, New Place, Addington Viallage Road, Croydon, CR0 5AQ Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View KATHLEEN PHILLIPS full notice