Publication Date 23 January 2025 Anthony Buckle 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 5 Robert Way, Horsham, RH12 5QS (previously of 12 Ryders Way, Horsham, RH12 5QT and 21 Oakleigh Road, Horsham, RH12 4JG) Date of Claim Deadline 24 March 2025 Notice Type Deceased Estates View Anthony Buckle full notice
Publication Date 23 January 2025 Sheila Ambrose 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 Llanfair Grange, Llanfair Hill, Llandovery, SA20 0YF (previously of 14 Erwhaf, Llanwrytd, LD5 4RT) Date of Claim Deadline 24 March 2025 Notice Type Deceased Estates View Sheila Ambrose full notice
Publication Date 23 January 2025 Arthur Franklin 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 Fairways Nursing Home, 2 Owls Road, Bournemouth, BH5 1AA (previously of Flat 41 Homeleigh House, 52 Wellington Road, Bournemouth, BH8 8LF and 197 Seabourne Road, Bournemouth, BH5 2HJ and Flat 118 Homelands House, 535 Ringwood Road, Ferndown, BH22 9DD and Flat 1, 14 St Catherine's Road, Bournemouth, BH6 4AA) Date of Claim Deadline 24 March 2025 Notice Type Deceased Estates View Arthur Franklin full notice
Publication Date 23 January 2025 David King 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 Creek View Warlands Lane Shalfleet Newport Isle of Wight PO30 4NG Date of Claim Deadline 24 March 2025 Notice Type Deceased Estates View David King full notice
Publication Date 23 January 2025 Barbara Pickering 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 28 Sunnybank Avenue, Birmingham B44 0HP Date of Claim Deadline 24 March 2025 Notice Type Deceased Estates View Barbara Pickering full notice
Publication Date 23 January 2025 Philip Yates 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 Veronica House Nursing Home, 1 Leabrook Road, Tipton DY4 0DX and 176 Eachelhurst Road, Sutton Coldfield B76 1EL Date of Claim Deadline 24 March 2025 Notice Type Deceased Estates View Philip Yates full notice
Publication Date 23 January 2025 Margaret Heritage 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 5 Goulding Court, Beverley, East Riding, Yorkshire HU17 9FE Date of Claim Deadline 22 July 2025 Notice Type Deceased Estates View Margaret Heritage full notice
Publication Date 23 January 2025 Mary Burgess 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 54 Templeton Road, Birmingham B44 9BT and Brokers End, Stockton Hill, Dawlish EX7 9LZ Date of Claim Deadline 24 March 2025 Notice Type Deceased Estates View Mary Burgess full notice
Publication Date 23 January 2025 Brian McSherry 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 Eastbourne Road, BIRKENHEAD, CH41 4DT Date of Claim Deadline 24 March 2025 Notice Type Deceased Estates View Brian McSherry full notice
Publication Date 23 January 2025 Brian Tooth 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 34 Greenhayes, Bristol, BS37 6DT Date of Claim Deadline 24 March 2025 Notice Type Deceased Estates View Brian Tooth full notice