Publication Date 8 August 2025 Maria Surgeon 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 27 Spinney Slough Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Maria Surgeon full notice
Publication Date 8 August 2025 Michael Rogers 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 19 Malvern Close, Shrewsbury, Shropshire, SY2 6RF Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Michael Rogers full notice
Publication Date 8 August 2025 Robert Elmore 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 50 Salisbury Road Norwhich, NR11 1TU Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Robert Elmore full notice
Publication Date 8 August 2025 Eileen Brown 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 Lady Jane Court Care Home, 1 Monsell Drive, Leicester, LE2 8PP Previously of 60 Hilders Road, Leicester, Westen Park, Leicester, LE3 6HD Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Eileen Brown full notice
Publication Date 8 August 2025 John Lee 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 Holford Avenue, Walsall, WS2 9DH Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View John Lee full notice
Publication Date 8 August 2025 Joan Connell 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 Southern House Nursing Home, 18 Water Street, Abergele, Conwy, LL22 7SH formerly of 104 Lon Y Cyll, Pensarn, Abergele, Conwy, LL22 7RP Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Joan Connell full notice
Publication Date 8 August 2025 Jeffrey Eaves 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 68 Sherrard Close, Whissendine, Oakham, LE15 7HE Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Jeffrey Eaves full notice
Publication Date 8 August 2025 Joyce Howell 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 41 Torrens Drive Cardiff, CF23 6DR Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Joyce Howell full notice
Publication Date 8 August 2025 Anne Hewitson 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 Good Companions Residential Care Home Silloth Wigton Cumbria, Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Anne Hewitson full notice
Publication Date 8 August 2025 Ross Bagnall 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 29 Shillhope Drive Blyth Northumberland, NE24 4SN Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Ross Bagnall full notice