Publication Date 19 February 2025 Mairwen Harries 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 77 Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DG Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View Mairwen Harries full notice
Publication Date 19 February 2025 Dennis 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 20 Paragon Avenue, Newcastle under Lyme, Stoke, Staffordshire, ST5 4EX Date of Claim Deadline 20 April 2025 Notice Type Deceased Estates View Dennis Hughes full notice
Publication Date 19 February 2025 Barbara Higginson 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 Kensington Avenue, Old Colwyn, Colwyn Bay, Conwy, LL29 9ST Date of Claim Deadline 20 April 2025 Notice Type Deceased Estates View Barbara Higginson full notice
Publication Date 19 February 2025 Nappie Mullen 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 108 Glenwood Road, London N15 3JR formerly of 24 Ray Walk, London, N7 7RD Date of Claim Deadline 20 April 2025 Notice Type Deceased Estates View Nappie Mullen full notice
Publication Date 19 February 2025 Joan Ford 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 Phoenix Care Centre Ancaster Avenue Chapel St Leonards Skegness PE24 5SN Formerly of 12 Martin Way Skegness, PE25 1EN Date of Claim Deadline 20 April 2025 Notice Type Deceased Estates View Joan Ford full notice
Publication Date 19 February 2025 Margaret Mussett 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 Guisborough Manor Care Home, Woodhouse Triangle, Middlesborough Road, Guisborough Date of Claim Deadline 20 April 2025 Notice Type Deceased Estates View Margaret Mussett full notice
Publication Date 19 February 2025 Noah Dunn 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 Harrington Croft, West Bromwich, B71 3RJ previously of Ormidale House, 41 Wood Green Road, Wednesbury, WS10 9QS Date of Claim Deadline 20 April 2025 Notice Type Deceased Estates View Noah Dunn full notice
Publication Date 19 February 2025 John Lee 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 24 Blacksmiths Way, Norwich, Norfolk, NR6 7DT Date of Claim Deadline 20 April 2025 Notice Type Deceased Estates View John Lee full notice
Publication Date 19 February 2025 Winifred White 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 Ashley Arnewood Manor 32 Ashley Road New Milton, BH25 6BB Date of Claim Deadline 20 April 2025 Notice Type Deceased Estates View Winifred White full notice
Publication Date 19 February 2025 Rita Furby 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 Amerdale Bowmer Lane, Fritchley, Belper, Derbyshire Date of Claim Deadline 20 April 2025 Notice Type Deceased Estates View Rita Furby full notice