Publication Date 13 October 2025 Roy Leak 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 Berrisford Close, Market Drayton, Shropshire Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Roy Leak full notice
Publication Date 13 October 2025 Irene Barnes 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 28 Arthur Kille House Waterlooville Hants, PO7 5TH Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Irene Barnes full notice
Publication Date 13 October 2025 JUDITH MARSHALL 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 No. 1575 of 2002 JUDITH MARSHALL Formerly in bankruptcy Date of bankruptcy order: 04 March 2002 11b Guernsey Grove , West Dulwich , London SE24 9DF NOTE: the above-named w… Notice Type Notice of Intended Dividend View JUDITH MARSHALL full notice
Publication Date 13 October 2025 Sophie McCluskey 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 Nursery Road, LITTLEHAMPTON, BN16 4GQ Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Sophie McCluskey full notice
Publication Date 13 October 2025 PERRY WILSON 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 Newcastle upon Tyne No. 522 of 2001 PERRY WILSON Formerly in bankruptcy Date of bankruptcy order: 02 November 2001 4 Ventnor Gardens , Low Fell , Gateshead , Tyne And Wear NE9 6… Notice Type Notice of Intended Dividend View PERRY WILSON full notice
Publication Date 13 October 2025 Catherine Parkyn 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 Turret Cottage, Youlgrave, DE45 1WL Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Catherine Parkyn full notice
Publication Date 13 October 2025 Derrick Leighton 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 Green Close, WOLVERHAMPTON, WV6 7DB Date of Claim Deadline 19 December 2025 Notice Type Deceased Estates View Derrick Leighton full notice
Publication Date 13 October 2025 PHILIP WISE 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 Reading No. 674 of 2005 PHILIP HAROLD WISE (Deceased) Formerly in bankruptcy Date of bankruptcy order: 29 June 2005 14 Ferndale Avenue , Reading RG30 3NQ who at the date of the… Notice Type Notice of Intended Dividend View PHILIP WISE full notice
Publication Date 13 October 2025 Peter 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 28 Carlton Court, Pontefract, WF9 2QA Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Peter Holmes full notice
Publication Date 13 October 2025 SONIA LEWIS 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 Truro No. 314 of 2006 SONIA CHRISTINE LEWIS Formerly in bankruptcy Date of bankruptcy order: 09 May 2006 40a Eastbourne Road , St. Austell , Cornwall PL25 4SX Formerly of: 43 Ab… Notice Type Notice of Intended Dividend View SONIA LEWIS full notice