Publication Date 30 January 2025 Hazel Scurfield 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 Day Court, Cranleigh, Elmbridge Village, Surrey, GU6 8TL Date of Claim Deadline 8 April 2025 Notice Type Deceased Estates View Hazel Scurfield full notice
Publication Date 30 January 2025 John Lohrenz 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 Jubilee House Nursing Home, Pound Lane, Godalming, Surrey, GU7 1BX (formerly of Carmel, Lower Manor Road, Farncombe, Godalming, Surrey, GU7 3EG) Date of Claim Deadline 8 April 2025 Notice Type Deceased Estates View John Lohrenz full notice
Publication Date 30 January 2025 Judith Moore 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 Yew Tree Meadow, Mamble Road, Clows Top, Kidderminster, Worcestershire, DY14 9HX Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Judith Moore full notice
Publication Date 30 January 2025 Terence Donavan 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 Rose Court Care Home, 253 Lower Road, London, SE8 5DN Date of Claim Deadline 31 March 2025 Notice Type Deceased Estates View Terence Donavan full notice
Publication Date 30 January 2025 Alan Campbell 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 54 Bridgeman Street, Farnworth, Bolton, BL4 7PR Date of Claim Deadline 31 March 2025 Notice Type Deceased Estates View Alan Campbell full notice
Publication Date 30 January 2025 David Havron 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 44 Wilberforce Avenue, York, YO30 6DS Date of Claim Deadline 31 March 2025 Notice Type Deceased Estates View David Havron full notice
Publication Date 30 January 2025 Alan Lawrence 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 2B Wycombe Road, Gants Hill, Ilford, IG2 6UT Date of Claim Deadline 31 March 2025 Notice Type Deceased Estates View Alan Lawrence full notice
Publication Date 30 January 2025 Rosita Vanderwolf 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 Seymour Court Care Home, Glen Road, Plymouth, PL3 5AP Date of Claim Deadline 31 March 2025 Notice Type Deceased Estates View Rosita Vanderwolf full notice
Publication Date 30 January 2025 Bruno Powroznik 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 49 Burwell Road, Leyton, London, E10 7QG Date of Claim Deadline 31 March 2025 Notice Type Deceased Estates View Bruno Powroznik full notice
Publication Date 30 January 2025 Adeline Godbold 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 Havens Care Home, 29 Telscombe Cliffs Way, Peacehaven, East Sussex, BN10 7DX Date of Claim Deadline 31 March 2025 Notice Type Deceased Estates View Adeline Godbold full notice