Publication Date 30 April 2025 Anthony Webb 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 2, Appleby Gardens, 898 Manchester Road, Bury, BL9 8DW Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Anthony Webb full notice
Publication Date 30 April 2025 Lee Ewing 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 Derwent Drive, Huddersfield, HD5 9PX Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Lee Ewing full notice
Publication Date 30 April 2025 Irene Coverdale 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 St. Annes Gardens, Darlington, DL2 1AQ Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Irene Coverdale full notice
Publication Date 30 April 2025 Rita Tassi 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 Heritage Care Centre, 30 Gearing Close, London Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Rita Tassi full notice
Publication Date 30 April 2025 Jean Dry 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 118 Edge Lane, Droylsden, Manchester, M43 6BA Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Jean Dry full notice
Publication Date 30 April 2025 Diana Parker 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 Sutton Valance Care Home, Maidstone Road, Sutton Valance, Maidstone, Kent ME17 3LW formally of 3 Triangle Cottages, Headcorn Road, Grafty Green, Kent, ME17 2AP Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Diana Parker full notice
Publication Date 30 April 2025 Graham Hirst 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 Belmont House 32 Bell Lane Ackworth Pontefract, WF7 7JH Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Graham Hirst full notice
Publication Date 30 April 2025 John Cotes 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 Hornby Road Blackpool, FY1 4HX Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View John Cotes full notice
Publication Date 30 April 2025 Margaret Weeks 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 Munhaven Home, Munhaven Close, Norwich, NR11 8AR Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Margaret Weeks full notice
Publication Date 30 April 2025 Stewart Hubbard 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 12 Roberts Court, Northwich, CW8 4ZR Date of Claim Deadline 1 July 2025 Notice Type Deceased Estates View Stewart Hubbard full notice