Publication Date 6 November 2025 Cynthia Bennett 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 Meadow Bank, Old Bank Farm, Cop Road, Oldham, OL1 4SR Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Cynthia Bennett full notice
Publication Date 6 November 2025 Peter Collison 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 Hillview, Gorse Road, Strood, Kent, ME2 3LR Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Peter Collison full notice
Publication Date 6 November 2025 Anthony Greenwood 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 15 Lynmouth Avenue Oldham, OL8 3ES Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Anthony Greenwood full notice
Publication Date 6 November 2025 Elizabeth Simpson 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 Bourne Court, Basingstoke, Hampshire, RG21 4QA Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Elizabeth Simpson full notice
Publication Date 6 November 2025 Gitana Jankauskiene 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 Oak Cottage, Broadfield Lane Boston Lincolnshire, PE2 1DR Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Gitana Jankauskiene full notice
Publication Date 6 November 2025 Enid Howick 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 Sterry Drive, Ewell, Surrey, KT19 0TG Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Enid Howick full notice
Publication Date 6 November 2025 Margaret Lifford 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 Marriott House, Tollhouse Close, Chichester, PO19 1SG Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Margaret Lifford full notice
Publication Date 6 November 2025 Christopher Davis 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 Edward Street, Evesham, Worcestershire, WR11 4LF Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Christopher Davis full notice
Publication Date 6 November 2025 Eileen Davis 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 Edward Street, Evesham, Worcestershire, WR11 4LF Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Eileen Davis full notice
Publication Date 6 November 2025 Roger Chilcott 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 8 Thornefield Crescent, Tingley, Wakefield, West Yorkshire, WF3 1LW Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Roger Chilcott full notice