Publication Date 13 March 2025 Ruth Van Haeften 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 Castle Lodge, Carn Lane, Carnkie, Redruth, TR16 6SL Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Ruth Van Haeften full notice
Publication Date 13 March 2025 David Grzywacz 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 22 Lower Road, Faversham, Kent, ME13 7NB Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View David Grzywacz full notice
Publication Date 13 March 2025 Ian Stretton 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 Holmes Road Short Heath Willenhall West Midlands, WV12 5QJ Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Ian Stretton full notice
Publication Date 13 March 2025 Margaret Orton 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 Highlands Borders Care Home, 22 Salutary Mount, Heavitree, Exeter, EX1 2QE formerly of 14 Westwood Close, Crediton, EX17 3NJ Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Margaret Orton full notice
Publication Date 13 March 2025 Margaret Adams 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 Tone Bridge Cottage Bull Street Creech St Michael Taunton, TA3 5PW Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Margaret Adams full notice
Publication Date 13 March 2025 Phyllis Halliday 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 Springfields Residential Home Bridestowe Okehampton Devon EX20 4ER Previously of Enfield Folly Gate Okehampton Devon, EX20 3AE Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Phyllis Halliday full notice
Publication Date 13 March 2025 DAVID GODWIN 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 Kestrel Way Burghfield Common Reading, RG7 3XU Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View DAVID GODWIN full notice
Publication Date 13 March 2025 Christopher Curtis-Allen 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 13 Jellicoe Court 1Beverley Mews London, E4 9PH Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Christopher Curtis-Allen full notice
Publication Date 13 March 2025 Aine O`Dolan 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 96 Hawksworth Road Horsforth Leeds, LS18 4JJ Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Aine O`Dolan full notice
Publication Date 13 March 2025 Doreen Bradshaw 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 Folkestone Care Centre, 50-52 Shorncliffe Road, Folkestone, Kent Date of Claim Deadline 14 May 2025 Notice Type Deceased Estates View Doreen Bradshaw full notice