Publication Date 9 May 2025 NORMAN 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 7 Marine Parade, Dawlish, EX7 9DJ Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View NORMAN SMITH full notice
Publication Date 9 May 2025 Anthony Anning 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 123 Barnes Lane, Southampton, SO31 7BH Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Anthony Anning full notice
Publication Date 9 May 2025 BERYL OWEN 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 Albany Court, 24 Polsham Park, Paignton, TQ3 2BB Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View BERYL OWEN full notice
Publication Date 9 May 2025 Glenys Rowe 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 9 Corporation Avenue, LLANELLI, SA15 3PF Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Glenys Rowe full notice
Publication Date 9 May 2025 David 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 101 Penygroes Road, AMMANFORD, SA18 3BZ Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View David Evans full notice
Publication Date 9 May 2025 Marion Shellum 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 72 Whipsnade Park Homes, DUNSTABLE, LU6 2LP Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Marion Shellum full notice
Publication Date 9 May 2025 Elaine Baron 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 Slon Cottage, Slon Lane, Bridgend, CF32 0PN Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View Elaine Baron full notice
Publication Date 9 May 2025 JAMES MACKEEVER 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 65 BALLYMACORMICK ROAD, DROMORE, COUNTY DOWN, BT25 1QR Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View JAMES MACKEEVER full notice
Publication Date 9 May 2025 ANNE MACKEEVER 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 65 BALLYMACORMICK ROAD, DROMORE, COUNTY DOWN, BT25 1QR Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View ANNE MACKEEVER full notice
Publication Date 9 May 2025 MARGARET NICHOLSON 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 CLARA CRESCENT UPPER, BELFAST, BT5 5EQ Date of Claim Deadline 10 July 2025 Notice Type Deceased Estates View MARGARET NICHOLSON full notice