Publication Date 29 August 2025 Rosalind Cross 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 6 The Hundred Romsey Hampshire, SO51 8GE Date of Claim Deadline 30 October 2025 Notice Type Deceased Estates View Rosalind Cross full notice
Publication Date 29 August 2025 Danuta Samborowski 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 34 Avenue Road Trowbridge Wiltshire, BA14 0AQ Date of Claim Deadline 30 October 2025 Notice Type Deceased Estates View Danuta Samborowski full notice
Publication Date 29 August 2025 Irene Vale 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 1a Storridge Road Westbury Wiltshire, BA13 4HX Date of Claim Deadline 30 October 2025 Notice Type Deceased Estates View Irene Vale full notice
Publication Date 29 August 2025 John Marsden 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 Pembroke Drive, Carlton-in-Lindrick, Worksop, S81 9DW Date of Claim Deadline 30 October 2025 Notice Type Deceased Estates View John Marsden full notice
Publication Date 29 August 2025 Frances Green 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 55 Forest Road Melksham, SN12 7AB Date of Claim Deadline 30 October 2025 Notice Type Deceased Estates View Frances Green full notice
Publication Date 29 August 2025 Maxwell Fraser 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 51 Glennie Road, London, SE27 0LX Date of Claim Deadline 30 October 2025 Notice Type Deceased Estates View Maxwell Fraser full notice
Publication Date 29 August 2025 Eileen Sargent 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 Scotts Avenue, Sunbury-on-Thames, TW16 7HZ Date of Claim Deadline 30 October 2025 Notice Type Deceased Estates View Eileen Sargent full notice
Publication Date 29 August 2025 PORT LIVING 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 In the High Court of Justice CR-2025-005060 In the matter of PORT LIVING LIMITED Trading As: Port Living Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named… Notice Type Petitions to Wind Up (Companies) View PORT LIVING LIMITED full notice
Publication Date 29 August 2025 Gwynyth Quick 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 Denmead Grange Care Home, WATERLOOVILLE, PO7 6XP Date of Claim Deadline 7 November 2025 Notice Type Deceased Estates View Gwynyth Quick full notice
Publication Date 29 August 2025 ANNETTE FLEETWOOD 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 Walsall No. 327 of 2009 ANNETTE MARGARIE JANINE FLEETWOOD also known as: ANNETTE MARGARIE JANINE COX Formerly in bankruptcy Date of bankruptcy order: 23 March 2009 12 Squires Ga… Notice Type Notice of Intended Dividend View ANNETTE FLEETWOOD full notice