Publication Date 19 March 2025 ALFRED PACY 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 13 Place Court, Pool Road, Aldershot, Hampshire, GU11 3SW and formerly of 26 Highfield Gardens, Aldershot, Hampshire, GU11 3DE Date of Claim Deadline 21 May 2025 Notice Type Deceased Estates View ALFRED PACY full notice
Publication Date 19 March 2025 John Carter 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 68 Cranborne Avenue, Warrington, WA4 6DE Date of Claim Deadline 20 May 2025 Notice Type Deceased Estates View John Carter full notice
Publication Date 19 March 2025 Brendan Hatch 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 20 Calder Avenue, Greenford, UB6 8JQ Date of Claim Deadline 20 May 2025 Notice Type Deceased Estates View Brendan Hatch full notice
Publication Date 19 March 2025 Gillian Leach 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 80 Green Lane, Glossop, SK13 2BR Date of Claim Deadline 20 May 2025 Notice Type Deceased Estates View Gillian Leach full notice
Publication Date 19 March 2025 Wesley Edwards 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 Duffryn Ffrwd Manor Care Home, Old Nantgarw Road, Cardiff, CF15 7TE Date of Claim Deadline 20 May 2025 Notice Type Deceased Estates View Wesley Edwards full notice
Publication Date 19 March 2025 Vera Potter 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 1 Bush Close, Stonehouse, GL10 3EY Date of Claim Deadline 20 May 2025 Notice Type Deceased Estates View Vera Potter full notice
Publication Date 19 March 2025 David Bedford 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 32 Waterton Gardens, Wakefield, WF2 6UH Date of Claim Deadline 20 May 2025 Notice Type Deceased Estates View David Bedford full notice
Publication Date 19 March 2025 Hannelore Clay 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 119 Newdigate Road, Nottingham, NG16 1HN Date of Claim Deadline 20 May 2025 Notice Type Deceased Estates View Hannelore Clay full notice
Publication Date 19 March 2025 Leslie Miller 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 Mundiwindi, Chichester, PO18 8PS Date of Claim Deadline 20 May 2025 Notice Type Deceased Estates View Leslie Miller full notice
Publication Date 19 March 2025 Margaret Pearson 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 Penthouse A, Westhaven, 1 Western Road, Poole, BH13 7BB Date of Claim Deadline 20 May 2025 Notice Type Deceased Estates View Margaret Pearson full notice