Publication Date 20 August 2025 Margaret Macnamara 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 Queens Square, Haverfordwest, SA61 2EB Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Margaret Macnamara full notice
Publication Date 20 August 2025 Lilian Holman 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 Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF formally of 15 Ashleigh Close, Hythe, Southampton, SO45 3QN Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Lilian Holman full notice
Publication Date 20 August 2025 Anthony Bellringer 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 Springfield Gardens West Wickham Kent BR4 9PX Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Anthony Bellringer full notice
Publication Date 20 August 2025 Betty Rossi 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 Carisbrook Road, Weddington, Nuneaton, Warwickshire, CV10 0BU Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Betty Rossi full notice
Publication Date 20 August 2025 Gilmour Allan 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 North Park Care Centre Darlington I`Anson Street Darlington County Durham DL3 0SW, previously of 38 Geneva Drive Darlington County Durham, DL1 4JT Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Gilmour Allan full notice
Publication Date 20 August 2025 Terence Cartwright 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 Priory View Road Burton Christchurch, BH23 7EU Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Terence Cartwright full notice
Publication Date 20 August 2025 Joyce Pipes 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 Ashfield Drive, Moira, Swadlincote, Derbyshire, DE12 6HQ Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Joyce Pipes full notice
Publication Date 20 August 2025 Matthew Cogley 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 Gifford Road Henbury Bristol, BS10 7LR Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Matthew Cogley full notice
Publication Date 20 August 2025 Glenda Martin 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 The Gardens Care Home, Pondfield Close, Darlington, DL3 8LH Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Glenda Martin full notice
Publication Date 20 August 2025 Eureka Chase 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 Nimegan Way, London,, SE22 8TL Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Eureka Chase full notice