Publication Date 11 February 2025 David James 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 Milton House, 57-59 Avenue Road, Westcliff on Sea, Essex, SS0 7PJ previously of 4 Harmsworth Crescent, Hove, BN3 8BW Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View David James full notice
Publication Date 11 February 2025 Kathleen Jessop 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 Avon Lodge, Christchurch, New Milton, BH25 6QF Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Kathleen Jessop full notice
Publication Date 11 February 2025 Grace Kelk 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 73 Wensley Road, Leeds, LS7 2LS Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Grace Kelk full notice
Publication Date 11 February 2025 Paul Kingswood 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 New Inn Public House St Marks Road Holbeach St Marks Lincolnshire, PE12 8DZ Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Paul Kingswood full notice
Publication Date 11 February 2025 Colin Greatorex 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 11-120 Dudley Street, West Bromwich, B70 9AJ Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Colin Greatorex full notice
Publication Date 11 February 2025 Mervyn Day 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 Stockmoor Lodge Care Home, 1 Nokoto Drive, Bridgewater, Somerset TA6 6WT formally of 12 Brantwood Road, Wembdon Bridgwater Somerset, TA6 7PS Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Mervyn Day full notice
Publication Date 11 February 2025 Anne Nicholson 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 Waverley Road Hindley Wigan, WN2 3BN Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Anne Nicholson full notice
Publication Date 11 February 2025 Vivienne Cooper 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 Bungalow Sutton Crosses Long Sutton Spalding Lincolnshire, PE12 9AU Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Vivienne Cooper full notice
Publication Date 11 February 2025 VERONICA MORRIS 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 1 Cae Capel, ABERGELE, LL22 8AH Date of Claim Deadline 14 April 2025 Notice Type Deceased Estates View VERONICA MORRIS full notice
Publication Date 11 February 2025 Andrew Lowe 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 Byron Road, LIVERPOOL, L23 8TH Date of Claim Deadline 13 April 2025 Notice Type Deceased Estates View Andrew Lowe full notice