Publication Date 1 August 2025 Betty Jenkin 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 Pensarn Seymour Plain Marlow Bucks, SL7 3DA Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Betty Jenkin full notice
Publication Date 1 August 2025 William Oswell 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 Woodchurch Road Arnold Nottingham, NG5 8NJ Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View William Oswell full notice
Publication Date 1 August 2025 David Thornley 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 36 Amherst Road, Kenilworth, Warwickshire, CV8 1AH Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View David Thornley full notice
Publication Date 1 August 2025 John Gibson 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 Park Close, Easingwold, York, YO61 3BR Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View John Gibson full notice
Publication Date 1 August 2025 Terence Lillicrap 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 Mayflower House, Courtfield Road, Mannamead, Plymouth, PL3 5BB Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Terence Lillicrap full notice
Publication Date 1 August 2025 Iain MacCallum 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 9 Handford Place, Queens Road, Colchester, CO3 3NY Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Iain MacCallum full notice
Publication Date 1 August 2025 Kathleen Dickson 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 Colchester Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Kathleen Dickson full notice
Publication Date 1 August 2025 Cajetana Fitzgerald 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 91 Town Row, West Derby, Liverpool, L12 8RJ Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Cajetana Fitzgerald full notice
Publication Date 1 August 2025 Sandra Holmes 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 7 Minerva Street, Cowlersley, Huddersfield, HD4 5UH Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Sandra Holmes full notice
Publication Date 1 August 2025 John Mylod 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 136 Howard Road, Upminster, RM14 2UU Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View John Mylod full notice