Publication Date 17 February 2025 Derrick Bedwell 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 Mill Cottages, Nibley Lane, Bristol, BS37 5JQ Date of Claim Deadline 18 April 2025 Notice Type Deceased Estates View Derrick Bedwell full notice
Publication Date 17 February 2025 Dina Stansfield 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 Fulneck Mews, Pudsey, LS28 8SA Date of Claim Deadline 18 April 2025 Notice Type Deceased Estates View Dina Stansfield full notice
Publication Date 17 February 2025 Peter Watkins 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 School Hill, Farnham, GU10 4QD Date of Claim Deadline 18 April 2025 Notice Type Deceased Estates View Peter Watkins full notice
Publication Date 17 February 2025 William Humphreys 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 Cully Farms Cottages, Clench Common, Marlborough, SN8 4PA Date of Claim Deadline 18 April 2025 Notice Type Deceased Estates View William Humphreys full notice
Publication Date 17 February 2025 Elizabeth Cockcroft 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 46 Totnes Avenue, Bramhall, Cheshire, SK7 3PH Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View Elizabeth Cockcroft full notice
Publication Date 17 February 2025 Shirley Palmer 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 Merlewood Hollow Lane, Virgina Water, Surrey Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View Shirley Palmer full notice
Publication Date 17 February 2025 Betty Dean 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 Wharf Care Home, 76 Minster Road, Stourport-on-Severn, DY13 8AP, Formerly of The Knoll, 20 Sutton Park Road, Kidderminster, Worcestershire, DY11 6LD Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View Betty Dean full notice
Publication Date 17 February 2025 Anne Avis 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 27 Meadow Court, Priestley Way, Middleton-on-Sea, Bognor Regis, West Sussex, PO22 6RP, formerly of 99 Medina Park, Folly Lane, East Cowes, Isle of Wight, PO32 6LZ Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View Anne Avis full notice
Publication Date 17 February 2025 Anne Page 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 24 Temple House, Este Road London, SW11 2TP Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View Anne Page full notice
Publication Date 17 February 2025 Judith Hickling 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 11 Sherborne Avenue, Wigston, Leicester, LE18 2GP Date of Claim Deadline 18 April 2025 Notice Type Deceased Estates View Judith Hickling full notice