Publication Date 4 April 2025 Tatiana Pitkevich 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 Legacy Building, 1 Viaduct Gardens, London, SW11 7AY Date of Claim Deadline 5 June 2025 Notice Type Deceased Estates View Tatiana Pitkevich full notice
Publication Date 4 April 2025 Dorothy Hedley 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 8 High Close, High Harrington, Workington, Cumbria CA14 5RQ Date of Claim Deadline 11 June 2025 Notice Type Deceased Estates View Dorothy Hedley full notice
Publication Date 4 April 2025 Michael Keeley 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 Ingle Road, Cheadle, Stockport SK8 2EU Date of Claim Deadline 10 June 2025 Notice Type Deceased Estates View Michael Keeley full notice
Publication Date 4 April 2025 Margaret Nicholas 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 Church House Nursing Home, Coole Lane, Austerson, Nantwich, CW5 8AB Date of Claim Deadline 10 June 2025 Notice Type Deceased Estates View Margaret Nicholas full notice
Publication Date 4 April 2025 Tony Wilson 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 26A Upper Recreation Road, Fish Hoek, Cape Town, South Africa 7974 Date of Claim Deadline 5 June 2025 Notice Type Deceased Estates View Tony Wilson full notice
Publication Date 4 April 2025 Kenneth Newell 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 118 Forest Road, Torquay, TQ1 4JY Date of Claim Deadline 10 June 2025 Notice Type Deceased Estates View Kenneth Newell full notice
Publication Date 4 April 2025 Pamalie Heather 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 21 Wolsey Road, Ashford, Middlesex, TW15 2RA Date of Claim Deadline 12 June 2025 Notice Type Deceased Estates View Pamalie Heather full notice
Publication Date 4 April 2025 Pauline Hayward 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 Chatterwood Nursing Home, Huntsbottom Lane, Hill Brow, Liss, Hampshire, GU33 7PA Date of Claim Deadline 11 June 2025 Notice Type Deceased Estates View Pauline Hayward full notice
Publication Date 4 April 2025 David Hewitt 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 Granary Church Road, Waddingham, Gainsborough, DN21 4ST Date of Claim Deadline 11 June 2025 Notice Type Deceased Estates View David Hewitt full notice
Publication Date 4 April 2025 Jeffrey Millward 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 18 Croftfield Street, Bentilee, Stoke on Trent, ST2 0BY Date of Claim Deadline 5 June 2025 Notice Type Deceased Estates View Jeffrey Millward full notice