Publication Date 22 July 2025 Othman Elhalhuli 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 2 Wilderswood Close Whittle-le-Woods Chorley Lancashire, PR6 7SH also formerly of 15 Wilderswood Close Whittle-le-Woods Chorley Lancashire, PR6 7SH Date of Claim Deadline 23 September 2025 Notice Type Deceased Estates View Othman Elhalhuli full notice
Publication Date 22 July 2025 Valerie Reynolds 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 Bishopsmead Lodge Care Home, 42 Vicarage Road, Bishopsworth, Bristol BS13 8ES formerly of 104 Flaxpits Lane, Winterbourne, Bristol, BS36 1LD Date of Claim Deadline 23 September 2025 Notice Type Deceased Estates View Valerie Reynolds full notice
Publication Date 22 July 2025 Marilyn Schofield 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 Apartment 4 5 Manley Gardens Bridgwater Somerset, TA6 3EF Date of Claim Deadline 23 September 2025 Notice Type Deceased Estates View Marilyn Schofield full notice
Publication Date 22 July 2025 Robert Gascoyne 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 150 Puriton Park Puriton Bridgwater, TA7 8BH Date of Claim Deadline 23 September 2025 Notice Type Deceased Estates View Robert Gascoyne full notice
Publication Date 22 July 2025 Anthony Perkins 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 Edinburgh Walk, Holbeach, Spalding, Lincolnshire, PE12 7AP Date of Claim Deadline 23 September 2025 Notice Type Deceased Estates View Anthony Perkins full notice
Publication Date 22 July 2025 John Wenmoth 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 30 Hall Road, Warrington, WA1 4PA Date of Claim Deadline 23 September 2025 Notice Type Deceased Estates View John Wenmoth full notice
Publication Date 22 July 2025 Colin Hufton 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 76 Ware Street, Maidstone, ME14 4PG Date of Claim Deadline 23 September 2025 Notice Type Deceased Estates View Colin Hufton full notice
Publication Date 21 July 2025 Elizabeth Atkinson 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 38 Scott Road, Wellingborough, NN8 3DJ Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Elizabeth Atkinson full notice
Publication Date 21 July 2025 Kenneth Wright 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 Little Park, Shute Road, Axminster, EX13 7ST Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Kenneth Wright full notice
Publication Date 21 July 2025 Barry Smerdon 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 Trevelyan, Hendra Vean, St. Ives, TR26 2LQ Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Barry Smerdon full notice