Publication Date 16 August 2025 Wendy Sharp 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 Forest Lodge, Bowscar, Penrith, Cumbria, CA11 8RY Date of Claim Deadline 17 October 2025 Notice Type Deceased Estates View Wendy Sharp full notice
Publication Date 16 August 2025 Leslie Keating 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 8 Burnett Way, HUNTINGDON, PE29 1EP Date of Claim Deadline 18 October 2025 Notice Type Deceased Estates View Leslie Keating full notice
Publication Date 16 August 2025 DAVID 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 HAVENDENE RESIDENTIAL HOME, PRUDHOE, NE42 5HH Date of Claim Deadline 17 October 2025 Notice Type Deceased Estates View DAVID BROWN full notice
Publication Date 15 August 2025 William Perry 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 Hatherley Road, Cheltenham, GL51 6EB Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View William Perry full notice
Publication Date 15 August 2025 VALERIE MORGAN 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 17 RHYS EVANS CLOSE PENRHYN BAY LLANDUDNO CONWY LL30 3FJ Date of Claim Deadline 17 October 2025 Notice Type Deceased Estates View VALERIE MORGAN full notice
Publication Date 15 August 2025 TERRENCE TOMNEY 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 26 OXCLIFFE ROAD HEYSHAM MORECAMBE LA3 1PS Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View TERRENCE TOMNEY full notice
Publication Date 15 August 2025 MICHAEL SMITHERMAN 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 27 FOOTBURY HILL ROAD ORPINGTON KEN Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View MICHAEL SMITHERMAN full notice
Publication Date 15 August 2025 MARIA HAMMOND 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 MARYS CARE HOME TOOTING BEC GARDENS LONDON SW16 1QY Date of Claim Deadline 16 August 2025 Notice Type Deceased Estates View MARIA HAMMOND full notice
Publication Date 15 August 2025 ROSEMARY PORECHA 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 59 FORSTER ROAD BECKENHAM KENT BR3 4LG Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View ROSEMARY PORECHA full notice
Publication Date 15 August 2025 GERALD WATTS 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 19 WOODLODGE LANE, WEST WICKHAM, KENT BR4 9LY Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View GERALD WATTS full notice