Publication Date 22 January 2025 MARGARET DOWNES 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 Ashurst Mews Care Home, Northampton Lane North, Moulton, Northampton, NN3 7RQ formerly of 40 Gotch Road Barton Seagrave Kettering Northamptonshire, NN15 6UQ Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View MARGARET DOWNES full notice
Publication Date 22 January 2025 Angela Wright 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 9 Mansfield Road, Sutton-in-Ashfield, NG17 3EE Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Angela Wright full notice
Publication Date 22 January 2025 June Gully-Farleigh 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 Spinnakers, 2 Church Park, Plymouth, PL8 1AJ Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View June Gully-Farleigh full notice
Publication Date 22 January 2025 Joyce Swinscoe 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 Connect House 8A, Riber Crescent, Nottingham, NG5 1LP Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Joyce Swinscoe full notice
Publication Date 22 January 2025 Edith Stewart 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 Bold Street, Wigan, WN5 9EL Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Edith Stewart full notice
Publication Date 22 January 2025 Teresa Doyle 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 Kew House Nursing Home, 58 Spencer Hill Road, London, SW19 4EL Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Teresa Doyle full notice
Publication Date 22 January 2025 ANNE PHIPPS 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 Crossways, Greywell Road, Hook, RG27 9PJ Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View ANNE PHIPPS full notice
Publication Date 22 January 2025 Peter Swan 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 14 Hampton Close, Stevenage, SG2 8SP Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Peter Swan full notice
Publication Date 22 January 2025 Cynthia Beirne 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 25, BIRMINGHAM, B44 9AL Date of Claim Deadline 24 March 2025 Notice Type Deceased Estates View Cynthia Beirne full notice
Publication Date 22 January 2025 Peter Nelson 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 1 Cecil Street, NEATH, SA11 1AY Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Peter Nelson full notice