Publication Date 24 October 2025 Andrew 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 5 Petworth Gardens Uxbridge, UB10 9HG Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Andrew Smith full notice
Publication Date 24 October 2025 Michael Wagstaff 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 103 Commercial Road, Skelmanthorpe, Huddersfield, HD8 9DX Date of Claim Deadline 29 December 2025 Notice Type Deceased Estates View Michael Wagstaff full notice
Publication Date 24 October 2025 Paul Sherville 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 Inti Tunari, Haverhill Road, Castle Camps, Cambridge, CB21 4TB Date of Claim Deadline 29 December 2025 Notice Type Deceased Estates View Paul Sherville full notice
Publication Date 24 October 2025 Julie Edkins 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 118 Danescroft Drive, Leigh-on-Sea, Essex, SS9 4NH Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Julie Edkins full notice
Publication Date 24 October 2025 Gerard Nutley 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 Lowthorpe Crescent, Preston, PR1 6YE Date of Claim Deadline 29 December 2025 Notice Type Deceased Estates View Gerard Nutley full notice
Publication Date 24 October 2025 Ivy Paul 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 Cottage 3, The Mill, Cotleigh, Honiton, Devon, EX14 9HD Date of Claim Deadline 26 December 2025 Notice Type Deceased Estates View Ivy Paul full notice
Publication Date 24 October 2025 David Ford 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 45 Montalt Road, Coventry, CV3 5LT Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View David Ford full notice
Publication Date 24 October 2025 Susan Tomlinson 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 73 Millfield Lane, Nether Poppleton, York, YO26 6NA Date of Claim Deadline 29 December 2025 Notice Type Deceased Estates View Susan Tomlinson full notice
Publication Date 24 October 2025 Robert Rickman 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 St Katherine Care Home, 9 Cobbett Road, Bitterne Park, Southampton SO18 1HJ formerly of 50 Catherine Court, Sopwith Road, Eastleigh SO50 5LN and formerly of 96 Pitmore Road, Eastleigh, Hampshire, SO50 4LW Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Robert Rickman full notice
Publication Date 24 October 2025 Angus Haynes 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 27 St Margaret`s Gardens, Hoveton, Norwich, Norfolk, NR12 8DN Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Angus Haynes full notice