Publication Date 22 January 2025 Glyndwr Worthington 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 Cantref Care Home 87 Brecon Road Abergavenny, NP7 7RD Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Glyndwr Worthington full notice
Publication Date 22 January 2025 Sarah Giuseppi 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 63 Woodgreen, Witney, Oxford, OX28 1DB Date of Claim Deadline 24 March 2025 Notice Type Deceased Estates View Sarah Giuseppi full notice
Publication Date 22 January 2025 Michael 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 Argentum Lodge, 81 Silver Street, Bristol, BS48 2DS previously of Still Waters, Lisvane Road, Llanishen, Cardiff, CF14 0SD Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Michael Jones full notice
Publication Date 22 January 2025 Christopher Hayward 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 Beech Hurst Close, Chislehurst, Kent, BR7 5FE Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Christopher Hayward full notice
Publication Date 22 January 2025 Brenda Evans 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 Red Rose Nursing Home, Park Road, Garden City, Ebbw Vale, NP23 8UP formerly of 80 Union Road West, Abergavenny, Monmouthshire, NP7 7RH Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Brenda Evans full notice
Publication Date 22 January 2025 Denis Moynihan 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 Mulberry Court, 105 Watermead Road, Luton, Bedfordshire LU3 2TF formerly of 34 Porlock Drive, Luton, Bedfordshire, LU2 9LL Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Denis Moynihan full notice
Publication Date 22 January 2025 Jean Eccles 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 Willow Lane, Deeside, Pentre, CH5 2AD Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Jean Eccles full notice
Publication Date 22 January 2025 Colin Aitken 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 23, Victoria Court, Hereford Road, Abergavenny, Monmouthshire, NP7 5PW Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Colin Aitken full notice
Publication Date 22 January 2025 Kenneth 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 41 Dovedale Road, Offerton, Stockport, SK2 5DZ Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View Kenneth Taylor full notice
Publication Date 22 January 2025 David Baker 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 Wilton View, Greytree, Ross-on-Wye, Herefordshire, HR9 7HU Date of Claim Deadline 23 March 2025 Notice Type Deceased Estates View David Baker full notice