Publication Date 19 May 2025 Graham Godfrey 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 Bridge House Care Home, Thames View, Abingdon, Oxon, OX14 3UJ Date of Claim Deadline 21 July 2025 Notice Type Deceased Estates View Graham Godfrey full notice
Publication Date 19 May 2025 Catherine Barnard 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 53 Itchen Avenue, Bishopstoke, Eastleigh, SO50 8JW Date of Claim Deadline 20 July 2025 Notice Type Deceased Estates View Catherine Barnard full notice
Publication Date 19 May 2025 Leslie Hedges 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 Ty Enys Nursing Home, Marle Close, Pentwyn, Cardiff, CF23 7EP Date of Claim Deadline 21 July 2025 Notice Type Deceased Estates View Leslie Hedges full notice
Publication Date 19 May 2025 Joseph Watkinson 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 Green Acres Nursing Home Rigton Drive Burmantofts Leeds, LS9 7PY Date of Claim Deadline 20 July 2025 Notice Type Deceased Estates View Joseph Watkinson full notice
Publication Date 19 May 2025 YVONNE HANCOCK 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 Taff Vale Estate, TREHARRIS, CF46 5NJ Date of Claim Deadline 21 July 2025 Notice Type Deceased Estates View YVONNE HANCOCK full notice
Publication Date 19 May 2025 Janet Lynch 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 31, BRACKLEY, NN13 7AU Date of Claim Deadline 20 July 2025 Notice Type Deceased Estates View Janet Lynch full notice
Publication Date 19 May 2025 Youla Stevens 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 Grindle Forge, SHIFNAL, TF11 9JS Date of Claim Deadline 20 July 2025 Notice Type Deceased Estates View Youla Stevens full notice
Publication Date 19 May 2025 Terence Pope 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 12 North Road, williton, TA44SN Date of Claim Deadline 20 July 2025 Notice Type Deceased Estates View Terence Pope full notice
Publication Date 17 May 2025 Malcolm Sherlock 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 Dunster Road Billingham, TS23 2BA Date of Claim Deadline 18 July 2025 Notice Type Deceased Estates View Malcolm Sherlock full notice
Publication Date 17 May 2025 Malcolm Coyne 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 Lincoln Road, Walsall, WS1 2EA Date of Claim Deadline 18 July 2025 Notice Type Deceased Estates View Malcolm Coyne full notice