Publication Date 20 November 2025 Carroll Williamson 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 7 Northfield Close, Victoria Avenue, Elland, HX5 0AY Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Carroll Williamson full notice
Publication Date 20 November 2025 Clover Lord 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 Rhodes Cottage Main Road Sellindge Kent, TN25 6JA Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Clover Lord full notice
Publication Date 20 November 2025 Sheelagh Herrin 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 82,1 The Leas, Folkestone, Kent, CT20 2DR Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Sheelagh Herrin full notice
Publication Date 20 November 2025 Elizabeth Hardy 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 Queens Court Nursing Home 32-34 Queens Road Wimbledon London, SW19 8LR Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Elizabeth Hardy full notice
Publication Date 20 November 2025 Ruby McKoy 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 St, Mary`s Care Home, a nursing home located at 3 Tooting Bec Gardens, London, SW16 1QY Formerly of 32 Elderfield Place, London, SW17 6EB Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Ruby McKoy full notice
Publication Date 20 November 2025 Nigel Roberts 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 Mallard Road South Croydon, CR2 8PX Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Nigel Roberts full notice
Publication Date 20 November 2025 IAN MOULD 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 Mill Lane, Isham, Kettering, NN14 1HN Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View IAN MOULD full notice
Publication Date 20 November 2025 John Ibberson 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 Elliott Drive, Inkersall, Chesterfield, S43 3DP Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View John Ibberson full notice
Publication Date 20 November 2025 Jesse Richardson 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 Broad Oak Lodge, Sandy Lane, Melton Mowbray LE13 0AN formerly of 40 Grange Drive, Melton Mowbray, LE13 1EY Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Jesse Richardson full notice
Publication Date 20 November 2025 John Shaw 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 23 Kensington Grove, Torksey Lock, Lincoln, LN1 2GD Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View John Shaw full notice