Publication Date 27 June 2025 Clive Bevan 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 47 Peters Avenue Birmingham B31 2RR Also of Bromford Lane Care Centre 28 Fairholme Road Birmingham, B36 8HP Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Clive Bevan full notice
Publication Date 27 June 2025 Christine Hicks 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 29 Hurn Road Christchurch Dorset, BH23 2RJ Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Christine Hicks full notice
Publication Date 27 June 2025 Cathleen Fletcher 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 Verona Avenue, Southbourne, Bournemouth, Dorset, BH6 3JW Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Cathleen Fletcher full notice
Publication Date 27 June 2025 Ivor Richardson 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 177 Ruskin Avenue, Rogerstone, Casnewydd, NP10 0AB Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Ivor Richardson full notice
Publication Date 27 June 2025 Diana Anderson 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 8 Meadowcroft Rise, Bradford, BD4 6EP Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Diana Anderson full notice
Publication Date 27 June 2025 Antony Stuart 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 Highbury House Nursing Home, Rottingdean, Steyning Road, Brighton and Hove, BN2 7GA Previously of Flat 48 Homeridge House, Longridge Avenue, Saltdean, Brighton, BN2 8RQ Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Antony Stuart full notice
Publication Date 27 June 2025 Wendy Balaam 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 Gwyddfor Clynnog Road Caernarfon, Gwynedd, LL54 5EE Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Wendy Balaam full notice
Publication Date 27 June 2025 Moyra Cuthill 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 Kelvin Court, Pen-y-Fai, Bridgend, CF31 4LS Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Moyra Cuthill full notice
Publication Date 27 June 2025 Joan 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 32 Lidgett Park Avenue, Leeds, LS8 1EU Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Joan Smith full notice
Publication Date 27 June 2025 Derry Wood 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 Newmer Road, High Wycombe, HP12 7QN Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Derry Wood full notice