Publication Date 1 December 2025 Malcolm Male 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 20 St Martins Place, Dorchester, DT10 2FB Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Malcolm Male full notice
Publication Date 1 December 2025 Olga Dillamore 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 140 Dragonfly Lane, NORWICH, NR4 7SW Date of Claim Deadline 27 February 2026 Notice Type Deceased Estates View Olga Dillamore full notice
Publication Date 1 December 2025 Rosemary Gordon 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 24 Emmanuel Road, SUTTON COLDFIELD, B73 5LZ Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Rosemary Gordon full notice
Publication Date 1 December 2025 Barbara Winder 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 6 Westgarth Court, KIRKBY STEPHEN, CA17 4TQ Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Barbara Winder full notice
Publication Date 1 December 2025 Katherine Steele 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 6 Station Mews, ATTLEBOROUGH, NR17 2AS Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Katherine Steele full notice
Publication Date 1 December 2025 Colin Jones 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 65 Clarence Road, Wimbledon, SW19 8QF Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Colin Jones full notice
Publication Date 1 December 2025 Edward Fisher 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 Kingswood, PULBOROUGH, RH20 2SA Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Edward Fisher full notice
Publication Date 1 December 2025 Roger Ashworth 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 Barker Lane, Blackburn, BB2 7ED Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Roger Ashworth full notice
Publication Date 1 December 2025 SHARDALE (ST ANNES) LIMITED 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 SHARDALE (ST ANNES) LIMITED (Company Number 08413345 ) Registered office: Taylor House 385, Clifton Drive North , LYTHAM ST. ANNES , Lancashire , FY8 2NW In the High Court Of Justice No 004765 of 2025… Notice Type Winding-Up Orders View SHARDALE (ST ANNES) LIMITED full notice
Publication Date 1 December 2025 SHAKUNTALA DESAI 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 18 Norton Crescent, BIRMINGHAM, B9 5TD Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View SHAKUNTALA DESAI full notice