Publication Date 1 May 2025 IRVING SQUIRE 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 Hillside Farm, Bulwarks Lane, Glastonbury, Somerset, BA6 8JP Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View IRVING SQUIRE full notice
Publication Date 1 May 2025 Dennis Tossell 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 22 Grafton Park Road, Worcester Park, Surrey, KT4 7HS Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Dennis Tossell full notice
Publication Date 1 May 2025 Janet Gomez 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 186 Route de Vernier, Geneva 121, Switzerland and previously of 31 Westbury Road, Walthamstow, London, E17 8BU Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Janet Gomez full notice
Publication Date 1 May 2025 Barbara Rich 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 7 Church Lane Thorpe Satchville Melton Mowbray Leicestershire, LE14 4DF Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Barbara Rich full notice
Publication Date 1 May 2025 June Robinson 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 Ridgeway House Care Centre, 2-6 The Avenue, Lincoln, LN1 1PB Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View June Robinson full notice
Publication Date 1 May 2025 Phyllis Edwards 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 Willow Stream Old Silsoe Road Clophill Bedford, MK45 4AR Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Phyllis Edwards full notice
Publication Date 1 May 2025 Jacqueline Andrew 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 Meadow View, Middlewich, Cheshire, CW10 9QA Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Jacqueline Andrew full notice
Publication Date 1 May 2025 Alexander Russell 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 Harvey Court, 8 Cherry Garden Avenue, Folkestone, Kent, CT19 5LB Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Alexander Russell full notice
Publication Date 1 May 2025 June 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 Abingdon Court Care Home, Marcham Road, Abingdon, OX14 1AD Previously: 157 The Avenue, Kennington, Oxford, OX1 5QZ Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View June Jones full notice
Publication Date 1 May 2025 Ian Marshall 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 22 Lily Place Sandstone Close Tattenhall Chester Cheshire, CH3 9FY Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Ian Marshall full notice