Publication Date 1 May 2025 Frederick Hobbs 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 Pochard Crescent, Herne Bay, Kent, CT6 5SZ Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Frederick Hobbs full notice
Publication Date 1 May 2025 Margaret Mower 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 5 Ash Grove, Worthing, BN11 1PD (Previously of Holly Tree House, Cuckfield Road, Burgess Hill, RH15 8RE) Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Margaret Mower full notice
Publication Date 1 May 2025 Jemima Adams 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 Gosberton House Care Home, 11 Westhorpe Road, Gosberton, PE11 4EW (Formerly of 385 Fulbridge Road, Peterborough, PE4 6SF) Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Jemima Adams full notice
Publication Date 1 May 2025 Edith Pryer 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 20 Huntsmans Way, Milton Ernest, Bedford, MK44 1SA Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Edith Pryer full notice
Publication Date 1 May 2025 Eva Thompson 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 Hood Ridding Farm Old Hutton Kendal, LA8 0NL Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Eva Thompson full notice
Publication Date 1 May 2025 Leonard Hall 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 Quarry Walk, Hythe, Kent, CT21 5TW Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Leonard Hall full notice
Publication Date 1 May 2025 Malcolm Horsman 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 8, Hometree House, London Road, Bicester, OX26 6BP Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Malcolm Horsman full notice
Publication Date 1 May 2025 Ian Atkins 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 53 Sopwith Close, Kingston, Surrey, KT2 5RN previously of Flat 63, 11 Point Pleasant London, SW15 1PT Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Ian Atkins full notice
Publication Date 1 May 2025 Alan Pitt 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 34 Hambrook Street, Southsea, Hampshire, PO5 3BE Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Alan Pitt full notice
Publication Date 1 May 2025 Brian Endley 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 Highcroft Road, Todmorden, OL14 5LZ Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Brian Endley full notice