Publication Date 22 August 2025 Marion Perkins 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 Withybed Close Carisbrooke Newport Isle of Wight, PO30 5RJ Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View Marion Perkins full notice
Publication Date 22 August 2025 Ann Morgan 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 Pound, Redwick, Magor, Caldicot, NP26 3DE Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View Ann Morgan full notice
Publication Date 22 August 2025 Susanna Kenyon 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 21 Woodhurst South Ray Mead Road Maidenhead Berks, SL6 8NZ Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View Susanna Kenyon full notice
Publication Date 22 August 2025 Nigel Higgins 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 87 Palmer Road Whitnash Leamington Spa Warwickshire, CV31 2HR Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View Nigel Higgins full notice
Publication Date 22 August 2025 Margaret Brett 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 Caesars Place Ockford Road Godalming, GU7 1QW Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View Margaret Brett full notice
Publication Date 22 August 2025 Jeremy Nicholls 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 6 Witherby Walk Bream Lydney, GL15 6FB Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View Jeremy Nicholls full notice
Publication Date 22 August 2025 Horace Glover 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 Nightingale Close, Eastbourne, BN23 7RH Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View Horace Glover full notice
Publication Date 22 August 2025 Anthony Sperin 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 Cedar Street, BURY, BL9 7QF Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View Anthony Sperin full notice
Publication Date 22 August 2025 STERLING WINSHAW SOLICITORS LTD 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 In the High Court of Justice CR-2025-005070 In the matter of STERLING WINSHAW SOLICITORS LTD Trading As: Sterling Winshaw Solicitors , and in the Matter of the Insolvency Act 1986 , A Petition to wind… Notice Type Petitions to Wind Up (Companies) View STERLING WINSHAW SOLICITORS LTD full notice
Publication Date 22 August 2025 Evelyn Ovenden 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 53 Willowbed Drive, CHICHESTER, PO19 8HY Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View Evelyn Ovenden full notice