Publication Date 18 July 2025 Gwendolyn Suttenwood 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 140 Hawthorn Avenue Colchester Essex, CO4 3YA Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Gwendolyn Suttenwood full notice
Publication Date 18 July 2025 Rosemary Scott 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 Manor House, John Street, Barnard Castle, DL12 8ET Formerly of 5 Charles Dickens Lodge, Galgate, Barnard Castle, DL12 8GD Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Rosemary Scott full notice
Publication Date 18 July 2025 Edward Davenport 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 Willowhayne Drive, Walton-on-Thames, Surrey, KT12 2NJ Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Edward Davenport full notice
Publication Date 18 July 2025 Peter Roberts 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 21 Hardwick Bridge Residential Park, Hardwick Road, King`s Lynn, Norfolk, PE30 4HU Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Peter Roberts full notice
Publication Date 18 July 2025 Sharon Marks 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 South Quay, Lower Flat, King`s Lynn, Norfolk, PE30 5DT Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Sharon Marks full notice
Publication Date 18 July 2025 Sarah Turff 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 15 Queen Street, King`s Lynn, Norfolk, PE30 1HT Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Sarah Turff full notice
Publication Date 18 July 2025 John Baker 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 23 East Cliff Road Tunbridge Wells Kent, TN4 9AE Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View John Baker full notice
Publication Date 18 July 2025 Sally Elizabeth 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 Ashgrove 134 Glaziers Lane Normandy Surrey, GU3 2EB Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Sally Elizabeth full notice
Publication Date 18 July 2025 Yvonne Lang 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 Lower Farm Nursing Home, South Wootton, King`s Lynn, Norfolk PE30 3PB (Formerly of 10 Hampton Court, Nelson Street, King`s Lynn, Norfolk, PE30 5DX) Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Yvonne Lang full notice
Publication Date 18 July 2025 Wendy Ryan 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 Charters Court Care Home 2 Charters Village Drive East Grinstead West Sussex, RH19 2GW Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Wendy Ryan full notice