Publication Date 22 May 2025 Maria Wilde 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 A, 38 Caversham Road, London, NW5 2DS Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Maria Wilde full notice
Publication Date 22 May 2025 Susan Smith 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 Cleveland Lodge Care Home 151 Rowhedge Road Old Heath Colchester CO2 8EJ Previously of 116 Harsnett Road Colchester Essex, CO1 2HX Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Susan Smith full notice
Publication Date 22 May 2025 Patricia Hinks 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 Thurnby Court, Wellesley Road, Strawberry Hill, TW2 5RY Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Patricia Hinks full notice
Publication Date 22 May 2025 Richard Saunders 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 35 Riverside, Horley, Surrey, RH6 7LN Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Richard Saunders full notice
Publication Date 22 May 2025 Jose Tamkin 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 76 Farleigh Lane Maidstone Kent, ME16 9AY Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Jose Tamkin full notice
Publication Date 22 May 2025 Stephanie Armstrong 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 Ashcroft House, Fairview Close, Cliftonville, Margate, CT9 2QE Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Stephanie Armstrong full notice
Publication Date 22 May 2025 Lea Lichfield 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 Palace Ra`anana, Ahuza St 269, Ra`anana, Israel formerly of 13 Chalcot Gardens, London, NW3 4YB Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Lea Lichfield full notice
Publication Date 22 May 2025 Geoffrey Kerr 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 Broomey Road, Wooler, NE71 6NZ Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Geoffrey Kerr full notice
Publication Date 22 May 2025 Peter Dodd 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 Avenue Court, 24 The Avenue, Tadworth, KT20 5BG Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Peter Dodd full notice
Publication Date 22 May 2025 Ivy Bartlett 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 Hawthorns, Rose Oak Lane, Colapit Heath, Bristol, BS36 2QZ Date of Claim Deadline 23 July 2025 Notice Type Deceased Estates View Ivy Bartlett full notice