Publication Date 27 August 2025 Barbara Dunmore 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 Lincroft Meadow Care Home, The Moors, Kidlington, OX5 2AA Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Barbara Dunmore full notice
Publication Date 27 August 2025 Annette Morant 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 2, Cranbourne Court, 280 Hale Lane, Edgware, HA8 8NQ Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Annette Morant full notice
Publication Date 27 August 2025 Joan Callaghan 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 607 Uppingham Road, Leicester, LE5 6QA Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Joan Callaghan full notice
Publication Date 27 August 2025 Brian Moore 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 33 Tangmere Road, Chichester, PO20 2HR Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Brian Moore full notice
Publication Date 27 August 2025 Jill Gafford 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 Hendford Nursing Home, Ewell, KT17 3ER Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Jill Gafford full notice
Publication Date 27 August 2025 DOUGLAS KEITH 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 10 Birchlands Drive, Sheffield, S21 1GL Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View DOUGLAS KEITH full notice
Publication Date 27 August 2025 Karen Goodridge 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 201 St. James's Road, Croydon, CR0 2BZ Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Karen Goodridge full notice
Publication Date 27 August 2025 Malcolm Beardow 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 3 Woodgrange Close, SALFORD, M6 5PD Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Malcolm Beardow full notice
Publication Date 27 August 2025 OC RESTAURANT LIMITED 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 OC RESTAURANT LIMITED (Company Number: 10792308 ) Trading As: Tsunami Clapham Registered Office: 114 Colindale Avenue , London NW9 5GX Principal Trading Address: 5-7 Voltaire Road , London SW4 6DQ Not… Notice Type Meetings of Creditors View OC RESTAURANT LIMITED full notice
Publication Date 27 August 2025 Reginald Butler 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 Rosebery Manor, 458 Reigate Road, Epsom, KT18 5XA Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Reginald Butler full notice