Publication Date 27 March 2025 Mary Hasell 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 St. Georges Nursing Home, 1 Court Close, St. Georges, Weston super Mare, BS22 7AA Formerly of Mudrose House, Woodford Lane, Chew Stoke, Somerset, BS40 8XR Date of Claim Deadline 28 May 2025 Notice Type Deceased Estates View Mary Hasell full notice
Publication Date 27 March 2025 Paula Keeble 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 84 Crawley Road, Witney, Oxon, OX28 1HU Also Formerly Of Millers Grange Care Home, Curbridge Road, Witney, Oxon, OX28 5HR Date of Claim Deadline 28 May 2025 Notice Type Deceased Estates View Paula Keeble full notice
Publication Date 27 March 2025 Roy Stephenson 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 Amwell Care Home, 55 Asfordby Road, Melton Mowbray, Leics Formerly of 4 Hillside Avenue, Melton Mowbray, Leics, LE13 0HN Date of Claim Deadline 28 May 2025 Notice Type Deceased Estates View Roy Stephenson full notice
Publication Date 27 March 2025 Janet Lambert 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 110 Portland Place, Park Drive, Longfield, Kent, DA3 7RW Date of Claim Deadline 28 May 2025 Notice Type Deceased Estates View Janet Lambert full notice
Publication Date 27 March 2025 Madeline Lipscomb 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 Albury Road, Chessington, Surrey, KT9 1QY Date of Claim Deadline 28 May 2025 Notice Type Deceased Estates View Madeline Lipscomb full notice
Publication Date 27 March 2025 KEITH JONES 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 208 High Street, New Whittington, Chesterfield, Derbyshire, S43 2AP Date of Claim Deadline 28 May 2025 Notice Type Deceased Estates View KEITH JONES full notice
Publication Date 27 March 2025 Colin Woodend 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 Heron Hill Care Home 1 Esthwaite Avenue Kendal Cumbria, LA9 7SE Date of Claim Deadline 28 May 2025 Notice Type Deceased Estates View Colin Woodend full notice
Publication Date 27 March 2025 Thomas Gormley 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 School House, Overthorpe Preparatory School, Blacklocks Hill, Banbury, Oxfordshire, OX17 2BS Date of Claim Deadline 28 May 2025 Notice Type Deceased Estates View Thomas Gormley full notice
Publication Date 27 March 2025 Gloria McGuire 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 110 Grecian Crescent, London Date of Claim Deadline 28 May 2025 Notice Type Deceased Estates View Gloria McGuire full notice
Publication Date 27 March 2025 Hanson Hill 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 51 Middle Street, Spittal, Berwick upon Tweed, Northumberland, TD15 1RZ Date of Claim Deadline 28 May 2025 Notice Type Deceased Estates View Hanson Hill full notice