Publication Date 23 October 2025 Dorothy Lindsay 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 Becketts Close, BEDFORD, MK45 2JL Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Dorothy Lindsay full notice
Publication Date 23 October 2025 Michael England 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 Elfed Avenue, Penarth, CF64 3LY Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Michael England full notice
Publication Date 23 October 2025 STEWART BACK 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 County Court at Croydon No. 1035 of 2007 STEWART LEE BACK Formerly in bankruptcy Date of bankruptcy order: 06 July 2007 182 Nightingale Heights , Woolwich , London SE18 4HJ NOTE: the above-name… Notice Type Notice of Intended Dividend View STEWART BACK full notice
Publication Date 23 October 2025 Kenneth Davison 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 Grange Road, NEWCASTLE UPON TYNE, NE4 9LD Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Kenneth Davison full notice
Publication Date 23 October 2025 Joyce Davison 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 Grange Road, NEWCASTLE UPON TYNE, NE4 9LD Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Joyce Davison full notice
Publication Date 23 October 2025 Sanjay Ganatra 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 21, SOUTHAMPTON, SO16 7NG Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Sanjay Ganatra full notice
Publication Date 23 October 2025 Derek Last-Walker 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 5, FELIXSTOWE, IP11 9BH Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Derek Last-Walker full notice
Publication Date 23 October 2025 Stephen Large 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 Rosemount, 48 Mount Pleasant Road, LONDON, SE13 6RE Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Stephen Large full notice
Publication Date 23 October 2025 Natwarbhai Patel 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 12 Lewis Crescent, London, NW10 0NR Date of Claim Deadline 11 December 2025 Notice Type Deceased Estates View Natwarbhai Patel full notice
Publication Date 23 October 2025 Emma Louise Sorensen 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 Sorensen , Emma Louise Sante Croc , Millfield Avenue , East Cowes , PO32 6AS Birth details: 4 January 1980 Emma Louise Sorensen, Self Employed, of Sante Croc, Millfield Avenue, East Cowes, Isle of Wig… Notice Type Bankruptcy Orders View Emma Louise Sorensen full notice