Publication Date 10 November 2025 Patricia Millward 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 405, BROMSGROVE, B60 2DE Date of Claim Deadline 12 January 2026 Notice Type Deceased Estates View Patricia Millward full notice
Publication Date 10 November 2025 Nicholas Oldham 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 14 Freesia Close, WEYMOUTH, DT3 6SN Date of Claim Deadline 11 January 2026 Notice Type Deceased Estates View Nicholas Oldham full notice
Publication Date 10 November 2025 Roger Cleave 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 Cecil Lane, NEWPORT, NP10 9HE Date of Claim Deadline 11 January 2026 Notice Type Deceased Estates View Roger Cleave full notice
Publication Date 10 November 2025 Peter Howell 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 Woodlawn Grove, WOKING, GU21 4EF Date of Claim Deadline 16 January 2026 Notice Type Deceased Estates View Peter Howell full notice
Publication Date 10 November 2025 Ronald Pursey 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 Bergenzee, Jeffreys Bay, Date of Claim Deadline 11 January 2026 Notice Type Deceased Estates View Ronald Pursey full notice
Publication Date 10 November 2025 Nicky Scott 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 Cumberland Avenue, CANTERBURY, CT1 1SL Date of Claim Deadline 12 January 2026 Notice Type Deceased Estates View Nicky Scott full notice
Publication Date 10 November 2025 BLUEPRINT FALMOUTH 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 BLUEPRINT FALMOUTH LTD (Company Number: 15644191 ) trading as Blueprint Registered Office: 38 Kersey Road , Flushing , Falmouth TR11 5TR Principal Trading Address: 15a Killigrew Street , Falmouth TR11… Notice Type Resolutions for Winding Up View BLUEPRINT FALMOUTH LTD full notice
Publication Date 10 November 2025 BLUEPRINT FALMOUTH 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 Name of Company: BLUEPRINT FALMOUTH LTD Company Number: 15644191 Company Type: Registered Company Nature of the business: Public houses and bars & Operation of arts facilities Trading as: Blueprint Ty… Notice Type Appointment of Liquidators View BLUEPRINT FALMOUTH LTD full notice
Publication Date 10 November 2025 Anthony Delves 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 Pelham Cottages, Pelham Yard, Seaford, BN25 1PQ Date of Claim Deadline 11 January 2026 Notice Type Deceased Estates View Anthony Delves full notice
Publication Date 10 November 2025 Olive Morgan 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 82 Dove Park, Pinner, HA5 4ED Date of Claim Deadline 11 January 2026 Notice Type Deceased Estates View Olive Morgan full notice