Publication Date 6 November 2025 STEWART CHADWICK 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 Farrowdale Avenue Shaw Oldham OL2 7AE formerly of Starkey Farm Royton Oldham, OL2 6YG Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View STEWART CHADWICK full notice
Publication Date 6 November 2025 David Breach 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 The Marsh Carlton Bedford, MK43 7JU Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View David Breach full notice
Publication Date 6 November 2025 John Samuel 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 61 Parkhill Road Sidcup Kent, DA15 7NJ Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View John Samuel full notice
Publication Date 6 November 2025 Martha Gilbert 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 Shop Houses, Llwydcoed, Aberdare, CF44 0TH Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Martha Gilbert full notice
Publication Date 6 November 2025 Juan Rivas 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 12, Heron Court, Pelican Estate, SE15 5NJ Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Juan Rivas full notice
Publication Date 6 November 2025 Thomas Ashton 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 42 Main Street Halton Village Runcorn Cheshire, WA7 2AU Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Thomas Ashton full notice
Publication Date 6 November 2025 JEANETTE WILLS 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 Churchill Road Dover Kent, CT17 9JH Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View JEANETTE WILLS full notice
Publication Date 6 November 2025 Roger Wise 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 Clare Drive, Herne Bay, Kent, Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Roger Wise full notice
Publication Date 6 November 2025 Margaret Woodsford 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 Care Home, 458 Reigate Road, Epsom, Surrey KT18 5XA formerly of 28 Andrews Close, Epsom, KT17 4EX Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Margaret Woodsford full notice
Publication Date 6 November 2025 Halina Kasperowicz 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 Fieldhead Court Church Lane Thornhill Dewsbury, WF12 0JZ Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Halina Kasperowicz full notice