Publication Date 2 May 2025 Patricia Sharland 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 Oaktree Court Residential Home, Middle Green Road, Wellington, TA21 9NS Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Patricia Sharland full notice
Publication Date 2 May 2025 Yvonne McIntyre 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 Elizabethan Close, Stanwell, Staines-upon-Thames, TW19 7QL Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Yvonne McIntyre full notice
Publication Date 2 May 2025 Frank Leonard 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 42 Devonshire Road London SW19 2EF United Kingdom, Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Frank Leonard full notice
Publication Date 2 May 2025 Harry Taylor 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 16 Trafalgar Road, Tividale, B14 6HJ Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Harry Taylor full notice
Publication Date 2 May 2025 RONALD CARPENTER 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 Pwllycrochan Avenue, COLWYN BAY, LL29 7BU Date of Claim Deadline 4 July 2025 Notice Type Deceased Estates View RONALD CARPENTER full notice
Publication Date 2 May 2025 Peter Davies 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 Kelvin Road, CARDIFF, CF23 5ET Date of Claim Deadline 11 July 2025 Notice Type Deceased Estates View Peter Davies full notice
Publication Date 2 May 2025 Patience Eweoya-Olubiyi 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 Eltham Drive, TELFORD, TF2 9NQ Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Patience Eweoya-Olubiyi full notice
Publication Date 2 May 2025 Edward Wayman 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 11 Longcroft, WATFORD, WD19 4JS Date of Claim Deadline 4 July 2025 Notice Type Deceased Estates View Edward Wayman full notice
Publication Date 1 May 2025 Myrna Kelly 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 Guiseley Manor Care Centre, Otley Road, Guiseley Leeds, LS20 8FE Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Myrna Kelly full notice
Publication Date 1 May 2025 Pamela Blackshaw 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 Woodlands Lodge Care Home, 105 Church Road, Formby, Liverpool, L37 3ND Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Pamela Blackshaw full notice