Publication Date 28 August 2025 Margaret Jones 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 20 Canberra Road Walsall West Midlands, WS5 3NN Date of Claim Deadline 29 October 2025 Notice Type Deceased Estates View Margaret Jones full notice
Publication Date 28 August 2025 Elizabeth Lloyd 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 Ash Grange Nursing Home, 80 Valley Road, Bloxwich, Walsall WS3 3ER previously of 4 Rushall Close, Walsall, WS4 2HQ Date of Claim Deadline 29 October 2025 Notice Type Deceased Estates View Elizabeth Lloyd full notice
Publication Date 28 August 2025 Mary Flint 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 Kenroyal Nursing Home, 19 Oxford Street, Wellingborough, Northamptonshire, NN8 4JD Previously of 30 Blackmile Lane, Grendon, Northamptonshire, NN7 1JR Date of Claim Deadline 29 October 2025 Notice Type Deceased Estates View Mary Flint full notice
Publication Date 28 August 2025 Stephen Wilkinson 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 16 Bridgewater Mews, London Road, Stockton Heath, Warrington, WA4 6LF Date of Claim Deadline 29 October 2025 Notice Type Deceased Estates View Stephen Wilkinson full notice
Publication Date 28 August 2025 Teresa Soltysiak 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 33 Lantern Court Hillsborough Road Ilfracombe Come, EX34 9FF Date of Claim Deadline 29 October 2025 Notice Type Deceased Estates View Teresa Soltysiak full notice
Publication Date 28 August 2025 Celia Le Bret 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 7 Greet Lily Mill Station Road Southwell, NG25 0GL Date of Claim Deadline 29 October 2025 Notice Type Deceased Estates View Celia Le Bret full notice
Publication Date 28 August 2025 Peggy Lees 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 3 Grove Meadow Sticklepath Okehampton, EX20 2NE Date of Claim Deadline 29 October 2025 Notice Type Deceased Estates View Peggy Lees full notice
Publication Date 28 August 2025 Alastair Down 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 Chruch Villas, Chruch Lane, Bledington, Chipping Norton, OX7 6XD Date of Claim Deadline 29 October 2025 Notice Type Deceased Estates View Alastair Down full notice
Publication Date 28 August 2025 Nicholas Barron 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 York Street Teddington, TW11 8SN Date of Claim Deadline 29 October 2025 Notice Type Deceased Estates View Nicholas Barron full notice
Publication Date 28 August 2025 Ong Ong-Seng 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 Moore Palace Care Home Portsmouth Road Esher Surrey KT10 9LH Formerly of: 12 Chestnut Court Langley Road Surbiton, KT6 6LX Date of Claim Deadline 29 October 2025 Notice Type Deceased Estates View Ong Ong-Seng full notice