Publication Date 19 November 2025 Dennis Jennings 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 16 Demontfort Rise, Ware, SG12 0DQ Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Dennis Jennings full notice
Publication Date 19 November 2025 Cynthia Davenport 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 Gurney Avenue, Gloucester, GL4 0YL Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Cynthia Davenport full notice
Publication Date 19 November 2025 Rosalind Arrowsmith 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 44 St Chads Road, Balcon, CH1 5RH Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Rosalind Arrowsmith full notice
Publication Date 19 November 2025 Mavis Bailey 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 49B, Summerley Street, London, SW18 4EU Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Mavis Bailey full notice
Publication Date 19 November 2025 Other Notices 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 COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is publish… Notice Type Other Notices View Other Notices full notice
Publication Date 19 November 2025 David Kershaw 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 Nesbit House, Orpington By Pass, SEVENOAKS, TN14 7EJ Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View David Kershaw full notice
Publication Date 19 November 2025 Cynthia Read 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 26 Mary Chapman Close, Norwich, NR7 0UD Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Cynthia Read full notice
Publication Date 19 November 2025 James Anderson 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 11 Botany Close, Littlehampton, BN16 2BJ Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View James Anderson full notice
Publication Date 19 November 2025 Adelheid Antoszak 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 38 Essex Close, Blackburn, BB2 2LW Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Adelheid Antoszak full notice
Publication Date 19 November 2025 Jonathan Stubbs 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 39 Wycliffe Street, Ossett, WF5 9ER Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Jonathan Stubbs full notice