Publication Date 28 May 2025 Margaret Bann 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 Whittingham House, Whittingham Avenue, Southend-on-Sea, Essex and 57 Nelson Road, Leigh-on-Sea, Essex SS9 3HX and formerly of 21 Pelham Road, Southend-on-Sea, Essex, SS2 4UH Date of Claim Deadline 29 July 2025 Notice Type Deceased Estates View Margaret Bann full notice
Publication Date 28 May 2025 Kenneth 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 10 Thorns Drive Greasby Wirral, CH49 3PU Date of Claim Deadline 29 July 2025 Notice Type Deceased Estates View Kenneth Jones full notice
Publication Date 28 May 2025 Doris Harper 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 Wellcroft Care Home, 75 Church Road, Gatley, Cheadle, SK8 4EY formerly of 77 Garners Lane, Stockport, SK3 8QZ Date of Claim Deadline 29 July 2025 Notice Type Deceased Estates View Doris Harper full notice
Publication Date 28 May 2025 FREDERICK 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 Flat 3 Sidmouth Court Churchill Close Dartford, DA1 1QL Date of Claim Deadline 29 July 2025 Notice Type Deceased Estates View FREDERICK GARDNER full notice
Publication Date 28 May 2025 Donald Wherry 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 Trecarrel Care Home, Castledore Road, Tywardreath Par, PL24 2TR Date of Claim Deadline 29 July 2025 Notice Type Deceased Estates View Donald Wherry full notice
Publication Date 28 May 2025 John Aurelius 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 51 Park Avenue, Abergavenny, Monmouthshrie, NP7 5SL Date of Claim Deadline 29 July 2025 Notice Type Deceased Estates View John Aurelius full notice
Publication Date 28 May 2025 Philip Ashley 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 29 Cumberland Street Darlington, DL3 0LX Date of Claim Deadline 29 July 2025 Notice Type Deceased Estates View Philip Ashley full notice
Publication Date 28 May 2025 Kenneth Donovan 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 Parc Wern Nursing Home Parklands Road Penybanc Ammanford, Carmarthenshire, SA18 3TD Date of Claim Deadline 29 July 2025 Notice Type Deceased Estates View Kenneth Donovan full notice
Publication Date 28 May 2025 Nancy Savage 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 Elm View Ash Aldershot, GU12 6AN Date of Claim Deadline 29 July 2025 Notice Type Deceased Estates View Nancy Savage full notice
Publication Date 28 May 2025 Keith Edwards 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 Roman Rose London, SE19 1JG Previously of 7b Ellesmere Court, Weighton Road, Amerley, SE20 8TY Date of Claim Deadline 29 July 2025 Notice Type Deceased Estates View Keith Edwards full notice