Publication Date 6 November 2025 Kathleen Joyce Fleckney 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 49 Highfields Nettleham, Lincolnshire, LN2 2SZ Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Kathleen Joyce Fleckney full notice
Publication Date 6 November 2025 Ann Cornthwaite 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 Ashworth Grange Care Home, Ashworth Green, Dewsbury, WF13 2SU Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Ann Cornthwaite full notice
Publication Date 6 November 2025 Ann Swannell 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 29 Buckingham Court Shrubbs Drive Middleton on Sea West Sussex, PO22 7SE Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Ann Swannell full notice
Publication Date 6 November 2025 Peter Sadlier 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 190 Newington Road Ramsgate Kent, CT12 6PZ Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Peter Sadlier full notice
Publication Date 6 November 2025 Louis Jennings 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 17 Thirsk Road, LONDON, SW11 5SU Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Louis Jennings full notice
Publication Date 6 November 2025 Enid Cartwright 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 Autumn House Nursing Home, STONE, ST15 0HG Date of Claim Deadline 23 January 2026 Notice Type Deceased Estates View Enid Cartwright full notice
Publication Date 6 November 2025 Jean Brown 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 38 Heigham Road, NORWICH, NR2 3AU Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Jean Brown full notice
Publication Date 6 November 2025 Barbara Howell 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 Appt 33 C/C Salmon, UGA 35570, Date of Claim Deadline 10 January 2026 Notice Type Deceased Estates View Barbara Howell full notice
Publication Date 6 November 2025 ANN 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 30 Stables Court, MERTHYR TYDFIL, CF48 3AG Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View ANN JONES full notice
Publication Date 6 November 2025 Desmond Cockayne 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 27 Keresley Grove, BIRMINGHAM, B29 5UG Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Desmond Cockayne full notice