Publication Date 5 February 2025 PATRICIA GALLANDERS 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 15a Ashdale Lane Llangwm Haversfordwest Pembrokeshire, SA62 4NU Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View PATRICIA GALLANDERS full notice
Publication Date 5 February 2025 Keith Clark 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 26 Port Arthur Road Nottingham, NG2 4GB Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View Keith Clark full notice
Publication Date 5 February 2025 KENNETH SNEATH 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 SEVENACRES, SMALLGAINS LANE STOCK ESSEX, CM4 9PT Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View KENNETH SNEATH full notice
Publication Date 5 February 2025 Molly Clarke 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 Halcyon, Burton Road, Bridport, Dorset, DT6 4JF Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View Molly Clarke full notice
Publication Date 5 February 2025 Margaret Hattersley 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 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View Margaret Hattersley full notice
Publication Date 5 February 2025 JOHN MACKEY 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 100 MAYFIELD AVENUE WEST EALING LONDON, W13 9UX Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View JOHN MACKEY full notice
Publication Date 5 February 2025 Kay Jary 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 9 Primrose Road, Hingham, Norfolk, NR9 4HQ Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View Kay Jary full notice
Publication Date 5 February 2025 Gwyneth Colwell 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 Friars Furlong, Long Crendon, Aylesbury, HP18 9DQ Date of Claim Deadline 7 April 2025 Notice Type Deceased Estates View Gwyneth Colwell full notice
Publication Date 5 February 2025 Anthony 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 Flat 14, Crittenden Lodge, Pond Cottage Lane, West Wickham, BR4 0QD Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View Anthony Smith full notice
Publication Date 5 February 2025 William Dixon 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 Foxgrove Retirement Home, High Road East, Felixstowe, IP11 9PU Formerly Of 166 Colneis Road, Felixstowe, IP11 9LJ Date of Claim Deadline 6 April 2025 Notice Type Deceased Estates View William Dixon full notice