Publication Date 11 February 2025 Raymond Richardson 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 31 Charnwood Road Whitchurch Bristol, BS14 0JU Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Raymond Richardson full notice
Publication Date 11 February 2025 Maureen Jackson 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 205 North Road, Clayton, Manchester, M11 4NF Date of Claim Deadline 14 April 2025 Notice Type Deceased Estates View Maureen Jackson full notice
Publication Date 11 February 2025 Patrick Purcell 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 Boldmere Court Care Home, 350 Gravelly Lane, Birmingham, B23 5SB (Previously of Gold Care Homes, The Manor House, 1 Amblecote Avenue, Birmingham, B44 9AL; Hollywood Rest Home, 791 Chester Road, Birmingham, B24 0BX and 9 Oxford Road, Erdington, Birmingham, B23 6UX) Date of Claim Deadline 14 April 2025 Notice Type Deceased Estates View Patrick Purcell full notice
Publication Date 11 February 2025 Peter Osborne 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 116 London Road, Ipswich, Suffolk, IP1 2HG Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Peter Osborne full notice
Publication Date 11 February 2025 Linda Reed 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 21 Jupiter Road, Ipswich, Suffolk, IP4 4NT Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Linda Reed full notice
Publication Date 11 February 2025 David James 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 Milton House, 57-59 Avenue Road, Westcliff on Sea, Essex, SS0 7PJ previously of 4 Harmsworth Crescent, Hove, BN3 8BW Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View David James full notice
Publication Date 11 February 2025 Kathleen Jessop 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 Avon Lodge, Christchurch, New Milton, BH25 6QF Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Kathleen Jessop full notice
Publication Date 11 February 2025 Grace Kelk 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 73 Wensley Road, Leeds, LS7 2LS Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Grace Kelk full notice
Publication Date 11 February 2025 Paul Kingswood 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 New Inn Public House St Marks Road Holbeach St Marks Lincolnshire, PE12 8DZ Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Paul Kingswood full notice
Publication Date 11 February 2025 Colin Greatorex 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 11-120 Dudley Street, West Bromwich, B70 9AJ Date of Claim Deadline 12 April 2025 Notice Type Deceased Estates View Colin Greatorex full notice