Publication Date 13 May 2025 Frederick Oram 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 Bungalow, Langport, TA10 9BH Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View Frederick Oram full notice
Publication Date 13 May 2025 Dona Jones 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 Vine Cottage, Cowbridge, CF71 7QR Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View Dona Jones full notice
Publication Date 13 May 2025 Sharon Morgan 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 Woolborough Farm House, Woolborough Lane, Redhill, RH1 5QR Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View Sharon Morgan full notice
Publication Date 13 May 2025 BRIAN SALTER 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 51 Morden Hill, London, SE13 7NP Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View BRIAN SALTER full notice
Publication Date 13 May 2025 Geoffrey Ruggeri Stevens 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 37 Langdale Gardens, Hove, BN3 4HL Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View Geoffrey Ruggeri Stevens full notice
Publication Date 13 May 2025 Brian Slater 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 Lamorna Close, NUNEATON, CV11 6FS Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View Brian Slater full notice
Publication Date 13 May 2025 Patricia Valler 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 17 Clarence Road, SOUTHSEA, PO5 2LG Date of Claim Deadline 19 July 2025 Notice Type Deceased Estates View Patricia Valler full notice
Publication Date 13 May 2025 Ian Hegarty 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 Maybrook Court, London, E11 3SD Date of Claim Deadline 17 July 2025 Notice Type Deceased Estates View Ian Hegarty full notice
Publication Date 13 May 2025 Joan 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 Overslade House, Overslade Lane, Rugby, CV22 6DY Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View Joan Parker full notice
Publication Date 13 May 2025 YIU WONG 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 75 South Court Avenue, Dorchester, DT1 2DA Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View YIU WONG full notice