Publication Date 11 June 2025 Wallace Evans 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 Bryn Ivor Lodge Care Home, Newport Road, Castleton, Cardiff CF3 2UQ previously of 43 Ger Y Llan, Penrhyncoch, Aberystwyth, Ceredigion, SY23 3HQ Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Wallace Evans full notice
Publication Date 11 June 2025 Barbara Sheppard 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 Old Manor Drive, Isleworth, Middlesex, TW7 7NN Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Barbara Sheppard full notice
Publication Date 11 June 2025 Leslie Dickson 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 63 Cumberland Road Bromley Kent, BR2 0PL Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Leslie Dickson full notice
Publication Date 11 June 2025 James Bunney 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 Barchester Kernow House Landlake Road Launceston Cornwall, PL15 9HP Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View James Bunney full notice
Publication Date 11 June 2025 Malvolm Pomeroy 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 Thornfield Residential Home, 87 Scalwell Lane, Eseaton, Devon EX12 2ST formerly of Flat 2, No 7 Rolle Road, Exmouth, Devon, EX8 2AA Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Malvolm Pomeroy full notice
Publication Date 11 June 2025 Margaret Curry 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 Half Acre House Roch Valley Way Rochdale, OL11 4DB formerly of 14 Shawclough Drive, Rochdale, OL12 7HG Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Margaret Curry full notice
Publication Date 11 June 2025 Eunice Baum 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 Granville Gardens Care Home, Granville Gardens, Hinckley, Leicestershire, LE10 0JD Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Eunice Baum full notice
Publication Date 11 June 2025 Betty Swane 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 Kent, BR3 Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Betty Swane full notice
Publication Date 11 June 2025 Bryan Lancaster 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 Endfield, Egloskerry, Launceston, Cornwall, PL15 8SP Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Bryan Lancaster full notice
Publication Date 11 June 2025 David Hughes 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 Hafan Deg Residential Home, Temple Terrace, Lampeter, SA48 7BJ Formerly of Fairfield, North Road, Lampeter, SA48 7HZ Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View David Hughes full notice