Publication Date 1 November 2025 Craig Grant 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 2 Windlass Drive, Ellesmere, Shropshire, SY12 0FP Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Craig Grant full notice
Publication Date 1 November 2025 Russell Lane 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 12 Summerhouse Grove Newport Shropshire, TF10 7DH Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Russell Lane full notice
Publication Date 1 November 2025 Alexander Welsh 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 Hinton Wood Avenue Highcliffe Christchurch, BH23 5AB Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Alexander Welsh full notice
Publication Date 1 November 2025 Marie Pandolfo 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 7 Crow Hill Court 66 Longfleet Road Poole, Dorset, BH15 2JE Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Marie Pandolfo full notice
Publication Date 1 November 2025 Denise France 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 4 Greenfields, GOOLE, DN14 0UG Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Denise France full notice
Publication Date 1 November 2025 William Heggie 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 37 Henry Street, NEATH, SA11 1PG Date of Claim Deadline 9 January 2026 Notice Type Deceased Estates View William Heggie full notice
Publication Date 1 November 2025 Albert Drinnan 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 26 Charles Street, WARRINGTON, WA3 3DD Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Albert Drinnan full notice
Publication Date 1 November 2025 Alys Emery 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 Oaklands Nursing Home, Chester, CH3 7DG Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Alys Emery full notice
Publication Date 1 November 2025 DEREK [DERRICK] ABBOTT 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 56 Hollow Lane, HUNTINGDON, PE26 1DE Date of Claim Deadline 16 January 2026 Notice Type Deceased Estates View DEREK [DERRICK] ABBOTT full notice
Publication Date 31 October 2025 JLH ESTATES 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-LDS-000993 In the matter of JLH ESTATES LTD Trading As: JLH Estates Ltd , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named comp… Notice Type Petitions to Wind Up (Companies) View JLH ESTATES LTD full notice