Publication Date 12 November 2025 Raymond Ellacott 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 23 Carson Road, Barnet, EN4 9EX Date of Claim Deadline 13 January 2026 Notice Type Deceased Estates View Raymond Ellacott full notice
Publication Date 12 November 2025 Paul Challis 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 29 Christopher Drive, Chippenham, SN15 3UT Date of Claim Deadline 13 January 2026 Notice Type Deceased Estates View Paul Challis full notice
Publication Date 12 November 2025 Bernard Strickland 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 81 Latimer Drive, Nottingham, NG9 3HT Date of Claim Deadline 13 January 2026 Notice Type Deceased Estates View Bernard Strickland full notice
Publication Date 12 November 2025 CAMBRIDGE PARK & LEISURE HOMES LIMITED 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-2025-007296 In the matter of CAMBRIDGE PARK & LEISURE HOMES LIMITED Trading As: CAMBRIDGE PARK & LEISURE HOMES LIMITED , and in the Matter of the Insolvency Act 1986 ,… Notice Type Petitions to Wind Up (Companies) View CAMBRIDGE PARK & LEISURE HOMES LIMITED full notice
Publication Date 12 November 2025 Ian Smith 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 29 Marlborough Avenue, WELLINGBOROUGH, NN8 5YN Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Ian Smith full notice
Publication Date 12 November 2025 CHRISTINE CLIFT 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 4, St. Gabriel House 4 Darley Road, Eastbourne, BN20 7GB Date of Claim Deadline 13 January 2026 Notice Type Deceased Estates View CHRISTINE CLIFT full notice
Publication Date 12 November 2025 Mark Bonner 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 20 Ensall Drive, Stourbridge, DY8 4XX Date of Claim Deadline 13 January 2026 Notice Type Deceased Estates View Mark Bonner full notice
Publication Date 12 November 2025 David Smith 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 31 Lee Vale Road, Liverpool, L25 3RN Date of Claim Deadline 13 January 2026 Notice Type Deceased Estates View David Smith full notice
Publication Date 12 November 2025 Raymond Nottage 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 11 Woodward Close, GRAYS, RM17 5RP Date of Claim Deadline 13 January 2026 Notice Type Deceased Estates View Raymond Nottage full notice
Publication Date 12 November 2025 David Hood 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 106 Marine Drive, PORT TALBOT, SA12 7NN Date of Claim Deadline 13 January 2026 Notice Type Deceased Estates View David Hood full notice