Publication Date 1 May 2025 Colin Tappenden 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 Glebelands, Ash, Canterbury, Kent, CT3 2HY Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Colin Tappenden full notice
Publication Date 1 May 2025 Eustace Thomas 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 Belmont House Nursing Home 75 Worcester Road Sutton SM2 6ND Formerly of 6 West Dene Park Lane Cheam Village Surrey, SM3 8BW Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Eustace Thomas full notice
Publication Date 1 May 2025 Jarmila Wilde 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 Perucka 2247/18, Prague, 120 00, Czech Republic previously of Clifton Crescent, Folkestone, Kent, CT20 2EN Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Jarmila Wilde full notice
Publication Date 1 May 2025 Anthony Geraghty 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 Wood View, Hope-Under-Dinmore, Leominster, Herefordshire, HR6 0PP Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Anthony Geraghty full notice
Publication Date 1 May 2025 IRVING SQUIRE 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 Hillside Farm, Bulwarks Lane, Glastonbury, Somerset, BA6 8JP Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View IRVING SQUIRE full notice
Publication Date 1 May 2025 Dennis Tossell 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 Grafton Park Road, Worcester Park, Surrey, KT4 7HS Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Dennis Tossell full notice
Publication Date 1 May 2025 Janet Gomez 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 186 Route de Vernier, Geneva 121, Switzerland and previously of 31 Westbury Road, Walthamstow, London, E17 8BU Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Janet Gomez full notice
Publication Date 1 May 2025 Barbara Rich 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 Church Lane Thorpe Satchville Melton Mowbray Leicestershire, LE14 4DF Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Barbara Rich full notice
Publication Date 1 May 2025 June Robinson 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 Ridgeway House Care Centre, 2-6 The Avenue, Lincoln, LN1 1PB Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View June Robinson full notice
Publication Date 1 May 2025 Phyllis Edwards 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 Willow Stream Old Silsoe Road Clophill Bedford, MK45 4AR Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Phyllis Edwards full notice