Publication Date 10 April 2025 Henry Wynn 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 14, Wells House, Spa Green Estate, Rosebery Avenue, Islington, London, EC1V 4PP Date of Claim Deadline 12 June 2025 Notice Type Deceased Estates View Henry Wynn full notice
Publication Date 10 April 2025 Gary Kenway 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 6 Beaufort Road, Yate, Bristol, BS37 5DS Date of Claim Deadline 11 June 2025 Notice Type Deceased Estates View Gary Kenway full notice
Publication Date 10 April 2025 Bernard Mcdermott 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 123, 200 Hollyhedge Road Manchester, M22 4QN Date of Claim Deadline 11 June 2025 Notice Type Deceased Estates View Bernard Mcdermott full notice
Publication Date 10 April 2025 Margaret Bell 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 7 Ruskin Drive Kirkby Lonsdale Carnforth, LA6 2DB Date of Claim Deadline 11 June 2025 Notice Type Deceased Estates View Margaret Bell full notice
Publication Date 10 April 2025 Jeanette 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 Kenbrook 100 Forty Avenue Wembley Park, HA9 9PF Date of Claim Deadline 11 June 2025 Notice Type Deceased Estates View Jeanette Watts full notice
Publication Date 10 April 2025 Shirley Ford 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 149 Valley Road Kenley Surrey, CR8 5BZ Date of Claim Deadline 11 June 2025 Notice Type Deceased Estates View Shirley Ford full notice
Publication Date 10 April 2025 Martin Macintyre 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 Burford Nursing Home, White Hill, Burford, Oxfordshire, OX18 4EX Formerly Of Flat 25 Fernleigh, Buttercross Lane, Witney, Oxfordshire, Ox28 4DZ Date of Claim Deadline 11 June 2025 Notice Type Deceased Estates View Martin Macintyre full notice
Publication Date 10 April 2025 Raymond Gardner 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 404 West Shore Park Barrow in Furness Cumbria, LA14 3YS Date of Claim Deadline 11 June 2025 Notice Type Deceased Estates View Raymond Gardner full notice
Publication Date 10 April 2025 Brian Turner 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 Holly Cottage, Dunham Road, Warburton, Lymm, WA13 9UQ Date of Claim Deadline 11 June 2025 Notice Type Deceased Estates View Brian Turner full notice
Publication Date 10 April 2025 Gertrude Pegram 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 Nazareth House, Harlestone Road, Northampton, NN5 6AD Date of Claim Deadline 11 June 2025 Notice Type Deceased Estates View Gertrude Pegram full notice