Publication Date 21 February 2025 NEIL JEFFRIES 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 ST JOSEPHS CONVENT NURSING HOME, STAFFORD, ST17 4LG Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View NEIL JEFFRIES full notice
Publication Date 21 February 2025 Peter Prior 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 14 Eastfield Court, YORK, YO10 5JA Date of Claim Deadline 18 April 2025 Notice Type Deceased Estates View Peter Prior full notice
Publication Date 21 February 2025 Sheila Blakey 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 Chalcraft Hall 76 Chalcraft Lane, Bognor Regis, PO21 5TS Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View Sheila Blakey full notice
Publication Date 21 February 2025 David Mylroie 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 134 Court Road, London, SE9 5NU Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View David Mylroie full notice
Publication Date 21 February 2025 Roger Ball 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 6 Greenfield Houses, Colchester, CO2 0NJ Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View Roger Ball full notice
Publication Date 21 February 2025 Keith Dunkerley 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 William Wilberforce Care home, West Green, York, YO42 2NH Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View Keith Dunkerley full notice
Publication Date 21 February 2025 Paul Young 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 24, Fairlawn Mansions, New Cross Road, London, SE14 5PH Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View Paul Young full notice
Publication Date 21 February 2025 Mary Gillespie 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 191 Killylea Road, Tynan, Armagh, BT60 4RF Date of Claim Deadline 23 April 2025 Notice Type Deceased Estates View Mary Gillespie full notice
Publication Date 21 February 2025 Norman 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 44 Rosemary Way, Waterlooville, PO8 9DQ Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View Norman Davies full notice
Publication Date 21 February 2025 Christopher O'Neill 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 117 Hospital Bridge Road, Twickenham, TW2 6LD Date of Claim Deadline 22 April 2025 Notice Type Deceased Estates View Christopher O'Neill full notice