Publication Date 3 July 2025 Raymond Fitzpatrick 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 80 Southmoor Road, Oxford, OX2 6RB Date of Claim Deadline 4 September 2025 Notice Type Deceased Estates View Raymond Fitzpatrick full notice
Publication Date 3 July 2025 Myrtle Boot 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 Anstead Brook Cottage Petworth Road Haslemere Surrey, GU27 3BG Date of Claim Deadline 4 September 2025 Notice Type Deceased Estates View Myrtle Boot full notice
Publication Date 3 July 2025 LIA RODRIGUES CORREIA RAITT 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 17 Harbord Road, Oxford, OX2 8LH Date of Claim Deadline 4 September 2025 Notice Type Deceased Estates View LIA RODRIGUES CORREIA RAITT full notice
Publication Date 3 July 2025 John Cobb 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 Middle Cottage Main Road, Fyfield Abingdon, OX13 5LN Date of Claim Deadline 4 September 2025 Notice Type Deceased Estates View John Cobb full notice
Publication Date 3 July 2025 Christopher Snell 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 Ranworth 138 Main Road Great Leighs Chelmsford, CM3 1NP Date of Claim Deadline 4 September 2025 Notice Type Deceased Estates View Christopher Snell full notice
Publication Date 3 July 2025 Margaret Sudds 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 4 Marina Court, The Marina Deal, Kent, CT14 6NW Date of Claim Deadline 4 September 2025 Notice Type Deceased Estates View Margaret Sudds full notice
Publication Date 3 July 2025 Richard Middleton 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 28 Godfreys Mews Chelmsford Essex, CM2 0XE Date of Claim Deadline 4 September 2025 Notice Type Deceased Estates View Richard Middleton full notice
Publication Date 3 July 2025 Audrey Gager 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 71 Firswood Avenue, Epsom, Surrey, KT19 0PP Date of Claim Deadline 4 September 2025 Notice Type Deceased Estates View Audrey Gager full notice
Publication Date 3 July 2025 Anne Duffill 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 Brookfield Close Carnaby Bridlington, YO16 4UX Date of Claim Deadline 4 September 2025 Notice Type Deceased Estates View Anne Duffill full notice
Publication Date 3 July 2025 Derek Moore 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 Beinn Taigh, Hogs Back, Seale, Farnham, GU10 1HD Date of Claim Deadline 4 September 2025 Notice Type Deceased Estates View Derek Moore full notice