Publication Date 21 July 2025 Leo Toy 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 3 Plymbridge Road, Plymouth, PL7 4LD Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Leo Toy full notice
Publication Date 21 July 2025 Edith Davison 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 10 Oakfield Terrace, NEWCASTLE UPON TYNE, NE3 4RQ Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Edith Davison full notice
Publication Date 21 July 2025 Robin Foxley 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 3a, Kingston upon Thames, KT2 6SB Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Robin Foxley full notice
Publication Date 21 July 2025 Geoffrey Sloan 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 Huntercombe Hall, HENLEY-ON-THAMES, RG9 5SE Date of Claim Deadline 25 October 2025 Notice Type Deceased Estates View Geoffrey Sloan full notice
Publication Date 21 July 2025 David Andrews 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 Viscount Bridgeman Court, Owsestry, SY11 2UF Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View David Andrews full notice
Publication Date 21 July 2025 Maureen Brennan 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 175 Ringmore Way, PLYMOUTH, PL5 3QN Date of Claim Deadline 15 September 2025 Notice Type Deceased Estates View Maureen Brennan full notice
Publication Date 21 July 2025 Luigi Parascandolo 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 Corfe Lodge Road, Broadstone, BH18 9NQ Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Luigi Parascandolo full notice
Publication Date 21 July 2025 Elizabeth Barrand 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 Lydgate Lodge Soothill Lane, Batley, WF17 6EZ Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Elizabeth Barrand full notice
Publication Date 21 July 2025 ANDREW PROCTOR 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 22 Riber Terrace, CHESTERFIELD, S40 2QF Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View ANDREW PROCTOR full notice
Publication Date 21 July 2025 Margaret Stones 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 7 Rockfield Road, ACCRINGTON, BB5 6RY Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Margaret Stones full notice