Publication Date 6 November 2025 Mark Newlyn 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 19 Longmynd Drive, Northampton, NN5 6DJ Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Mark Newlyn full notice
Publication Date 6 November 2025 Rosalind Green 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 16 New Road, Water Orton, Birmingham, B46 1QU Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Rosalind Green full notice
Publication Date 6 November 2025 SHEILA BOWLES 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 Whittam Crescent, Whalley, Clitheroe, BB7 9SD Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View SHEILA BOWLES full notice
Publication Date 6 November 2025 Sylvia Phillips 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 18 Manorfield, Singleton, Ashford, Kent, TN23 5YW Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Sylvia Phillips full notice
Publication Date 6 November 2025 JEAN WHITE 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 Corner Cottage, 77 Lower Road, Grayswood, Haslemere, Surrey, GU27 2DR Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View JEAN WHITE full notice
Publication Date 6 November 2025 Sheila Guard 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 Nethercotts, Gurney Street, Cannington, Bridgwater, Somerset, TA5 2HW Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Sheila Guard full notice
Publication Date 6 November 2025 Maureen Woodgate 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 Potteries, Further Quarter, High Halden, Ashford, Kent, TN26 3HX Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Maureen Woodgate full notice
Publication Date 6 November 2025 Charles 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 Tanglewood Cloverleaf Long Leys Road Lincoln, LN1 1EW Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Charles Brown full notice
Publication Date 6 November 2025 Sheila Barnett 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 West View Lodge, 124a West View Road, Hartlepool, TS24 0BW Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Sheila Barnett full notice
Publication Date 6 November 2025 Dorothy Mulholland 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 Herne Place Care Home Parkland Road Herne Bay Kent, CT6 5DN Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Dorothy Mulholland full notice