Publication Date 4 December 2025 Anne Richards 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 Cripley Road, Oxford, OX2 0AH Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Anne Richards full notice
Publication Date 4 December 2025 Frederick Flint 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 47 Bridle Way, Barwick, Yeovil, Somerset, BA22 9TN Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Frederick Flint full notice
Publication Date 4 December 2025 Charles 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 Address of Deceased 12 Coan Avenue Clacton-on-Sea Essex, CO15 1BH Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Charles Marshall full notice
Publication Date 4 December 2025 Jane Keating 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 Church View 1B Chelmsford Road Harrogate, HG1 5NA Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Jane Keating full notice
Publication Date 4 December 2025 Margaret Chuter 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 Hatch Mill Nursing Home, Mike Hawthorn Drive, Farnham, GU9 7UH Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Margaret Chuter full notice
Publication Date 4 December 2025 Janet Downer 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 Hillside Grove, Chelmsford, CM2 9DA Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Janet Downer full notice
Publication Date 4 December 2025 Geoffrey Baynes 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 Thistledown Pelting Drove, Priddy Wells, BA5 3BA Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Geoffrey Baynes full notice
Publication Date 4 December 2025 Stanley Beedham 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 41 Ashton View St Annes Lancashire, FY8 2AW Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Stanley Beedham full notice
Publication Date 4 December 2025 Gwendolen Whittingham 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 Bolton Road, Silsden, Keighley, Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Gwendolen Whittingham full notice
Publication Date 4 December 2025 Marjorie Lees 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 1 Ellicott Court Park Road Menston Ilkley West Yorkshire, LS29 6PA Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Marjorie Lees full notice