Publication Date 6 February 2025 Phillippa Trevains 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 16 Whitmore Road Taunton Somerset, TA2 6DY Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Phillippa Trevains full notice
Publication Date 6 February 2025 Joan Martin 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 2 Highfield Court, 75 Penfold Road, Worthing, BN14 8PE Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Joan Martin full notice
Publication Date 6 February 2025 Richard Jessett 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 61 Victoria Street, Rugby, Warwickshire, CV21 2HN Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Richard Jessett full notice
Publication Date 6 February 2025 Yvonne Davies 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 2 Alexandra Road, Sudbury, Suffolk, CO10 2RX Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Yvonne Davies full notice
Publication Date 6 February 2025 Steven Inglis 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 Fairview House, Deighton Road, Wetherby, LS22 6SX Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Steven Inglis full notice
Publication Date 6 February 2025 Anne Vaughan 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 Old Station Masters House, Cloughjordan, Co Tipperary Ireland formerly of 48 Abbotts Lodge, Roper Road, Canterbury, CT2 8FD Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Anne Vaughan full notice
Publication Date 6 February 2025 Sheila Rogers 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 Princess Lodge Nursing Home 11 High Street Princes End Tipton, West Midlands, DY5 9HU Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Sheila Rogers full notice
Publication Date 6 February 2025 Eugenie Maxwell 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 40 Elm Bank Gardens, Barnes, London, SW13 0NT Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Eugenie Maxwell full notice
Publication Date 6 February 2025 Albert Marriott 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 Birnbeck Court Carlton Street Weston Super Mare, BS23 1UL Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Albert Marriott full notice
Publication Date 6 February 2025 Elizabeth Powell 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 Tregharne Street Cwmparc Treorchy Mid Glamorgan, CF42 6LH Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Elizabeth Powell full notice