Publication Date 11 June 2025 Janice Cugley 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 26 Trerice Drive Newquay, TR7 2RL Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Janice Cugley full notice
Publication Date 11 June 2025 Sandra Muir 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 Wheal Golden Drive Holybay Newquay, TR8 5PE Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Sandra Muir full notice
Publication Date 11 June 2025 Gordon Allaway 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 Fairmead Close, College Town, Sandhurst, Berkshire, GU47 0QY Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Gordon Allaway full notice
Publication Date 11 June 2025 Sarah Tate 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 1 Chestnut Hill House Chestnut Hill Nailsworth GL6 0RA Formerly of Fuchsia Cottage, Star Hill, Forest Green, Nailsworth, GL6 0EY Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Sarah Tate full notice
Publication Date 11 June 2025 Gordon 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 9 Newhall Drive, Bradford, Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Gordon Baker full notice
Publication Date 11 June 2025 David Wineberg 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 1 The Paddock, Woodgates Lane, North Ferriby, HU14 3JU Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View David Wineberg full notice
Publication Date 11 June 2025 Maureen Orange 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 60 Birkdale Drive, Alwoodley, Leeds, Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Maureen Orange full notice
Publication Date 11 June 2025 Anthony Greasley 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 Lonsdale Mews Care Home Farley Way, Quorn Leicestershire, LE12 8XS Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Anthony Greasley full notice
Publication Date 11 June 2025 Aino Schaverien 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 121 Penlan Crescent Uplands Swansea, SA2 0RL Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Aino Schaverien full notice
Publication Date 11 June 2025 Barry Harris 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 Freshwood Drive, Yateley, Hampshire, GU46 6DH Date of Claim Deadline 12 August 2025 Notice Type Deceased Estates View Barry Harris full notice