Publication Date 5 February 2025 Joan Laidler 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 Wardley Gate Care Home, Lingey Lane, Wardley, Gateshead, Tyne and Wear, NE10 8EU Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View Joan Laidler full notice
Publication Date 5 February 2025 Martin Barnes 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 Albarn Court, 12 Londinium Road, Colchester, CO2 7NT Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View Martin Barnes full notice
Publication Date 5 February 2025 ANTHONY WORTHINGTON 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 6 CAXTON DRIVE UXBRIDGE, UB8 2PG Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View ANTHONY WORTHINGTON full notice
Publication Date 5 February 2025 Reginald Smith 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 25 Newlands Close, Church Gresley, Swadlincote, DE11 9QX Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View Reginald Smith full notice
Publication Date 5 February 2025 Irene Rowson 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 19 Brackenbury Manor Kay Hitch Way Histon Cambridge, CB24 9YY Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View Irene Rowson full notice
Publication Date 5 February 2025 Rosita Donaldson 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 23 St Aidans Court Mariners lane Tynemouth North Shields, NE30 2SE Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View Rosita Donaldson full notice
Publication Date 5 February 2025 Mary Taylor 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 Brookview Care Home, Brook Lane, Alderley Edge SK9 7QG previously of 3 Chapel Cottages, Mobberley Road, Wilmslow SK9 5NT and previously also of Old Chapter, Dark Lane, Henbury, Macclesfield, SK11 9PE Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View Mary Taylor full notice
Publication Date 5 February 2025 Olive Horn 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 36 Clumber Avenue, Clayton, Newcastle-Under-Lyme, Staffordshire, ST5 3AX Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View Olive Horn full notice
Publication Date 5 February 2025 Graham Long 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 Malabar, The Cutting, Llanfoist, Abergavenny, Monmouthshire, NP7 9NX Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Graham Long full notice
Publication Date 5 February 2025 Gillian Bellamy 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 Pear Tree Cottage, Sevenoaks Road, Pratts Bottom, Orpington, Kent, BR6 7SE Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Gillian Bellamy full notice