Publication Date 29 January 2025 Alpha Llewellyn 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 Shirotae Tatworth Street Tatworth Chard, TA20 2SG Date of Claim Deadline 30 March 2025 Notice Type Deceased Estates View Alpha Llewellyn full notice
Publication Date 29 January 2025 Victor Brown 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 64 Legbourne Road, Louth, Lincolnshire, LN11 8ER Date of Claim Deadline 30 March 2025 Notice Type Deceased Estates View Victor Brown full notice
Publication Date 29 January 2025 Clive Jones 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 41 St Catherines Court, Bedford Road, Chiswick, Ealing Date of Claim Deadline 31 March 2025 Notice Type Deceased Estates View Clive Jones full notice
Publication Date 29 January 2025 Thomas Lewis 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 Nantyfelin, Old St Clears Road, Johnstown, Carmarthen, SA31 3HN Date of Claim Deadline 31 March 2025 Notice Type Deceased Estates View Thomas Lewis full notice
Publication Date 29 January 2025 Leonard Oxendale 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 Ferendune Court Care Home, Ash Close, Faringdon, SN7 8ER Date of Claim Deadline 30 March 2025 Notice Type Deceased Estates View Leonard Oxendale full notice
Publication Date 29 January 2025 Margaret Mallett 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 Florence House Care Home, 16-22 Westcote Road, Reading, RG30 2DE formerly of 5 Jennys Walk, Cricket Hill, Yateley, Hampshire, GU46 6AU Date of Claim Deadline 30 March 2025 Notice Type Deceased Estates View Margaret Mallett full notice
Publication Date 29 January 2025 PETER COLLINS 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 Pen Y Maes Penffordd Clynderwen Pembrokeshire, SA66 7HX Date of Claim Deadline 30 March 2025 Notice Type Deceased Estates View PETER COLLINS full notice
Publication Date 29 January 2025 Nicola Hill 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 Laburnum Drive, Garden City Estate, Roman Bank, Skegness, PE25 1QJ Date of Claim Deadline 30 March 2025 Notice Type Deceased Estates View Nicola Hill full notice
Publication Date 29 January 2025 John Rodda 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 Ynslas, Sotwell Street, Brighton-cum-Sotwell, Wallingford, Oxfordshire, OX10 0RG Date of Claim Deadline 30 March 2025 Notice Type Deceased Estates View John Rodda full notice
Publication Date 29 January 2025 David Matthews 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 22 Jews Walk, Sydenham, London, SE26 6PL Date of Claim Deadline 30 March 2025 Notice Type Deceased Estates View David Matthews full notice