Publication Date 19 June 2025 Joan McNeill 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 11 Lewis Close, PONTYPOOL, NP4 7QR Date of Claim Deadline 20 August 2025 Notice Type Deceased Estates View Joan McNeill full notice
Publication Date 19 June 2025 Raymond Fitzsimmons 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 Longfellow Court Apartments, 97 Longfellow Court, Hebden Bridge, HX7 5LG Date of Claim Deadline 20 August 2025 Notice Type Deceased Estates View Raymond Fitzsimmons full notice
Publication Date 19 June 2025 David Hickson 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 Summerfield House Care Home, Gibbet Street, Halifax, HX1 4JW Date of Claim Deadline 20 August 2025 Notice Type Deceased Estates View David Hickson full notice
Publication Date 19 June 2025 Mary Dimmock 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 Hill Top Lodge, 93 Hill Top, West Bromwich, B70 0PX Date of Claim Deadline 20 August 2025 Notice Type Deceased Estates View Mary Dimmock full notice
Publication Date 19 June 2025 Geoffrey Marshall 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 Devonshire Care Home, 213 Malden Road, New Malden, KT3 6AG formerly of: 20 Blakes Avenue, New Malden, KT3 6RL New Malden Date of Claim Deadline 27 August 2025 Notice Type Deceased Estates View Geoffrey Marshall full notice
Publication Date 19 June 2025 Dorothy 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 10A Welton Grove, Midsomer Norton, Radstock, BA3 2TS Date of Claim Deadline 27 August 2025 Notice Type Deceased Estates View Dorothy Down full notice
Publication Date 19 June 2025 John Crump 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 72a Henwick Road, Worcester, WR2 5NT Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View John Crump full notice
Publication Date 19 June 2025 David Bowen-Davies 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 11 Kingsland Close West Mersea Colchester Essex, CO5 8AQ Date of Claim Deadline 20 August 2025 Notice Type Deceased Estates View David Bowen-Davies full notice
Publication Date 19 June 2025 George Higgins 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 St Andrews Yate Bristol, BS37 4DP Date of Claim Deadline 20 August 2025 Notice Type Deceased Estates View George Higgins full notice
Publication Date 19 June 2025 Bryan Matthews 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 11 Frome Way Winterbourne Bristol, BS36 1EG Date of Claim Deadline 20 August 2025 Notice Type Deceased Estates View Bryan Matthews full notice