Publication Date 21 November 2025 Eileen Stuckey 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 15 Hawkesdene, Shaftesbury, SP7 8NT Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Eileen Stuckey full notice
Publication Date 21 November 2025 Russel Wring 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 123 Somerset Avenue, Yate, Bristol, BS37 7SJ Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Russel Wring full notice
Publication Date 21 November 2025 ROBERT KAY 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 66 Standhill Road, Nottingham, NG4 1JS Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View ROBERT KAY full notice
Publication Date 21 November 2025 Dorothy East 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 5 Grove Mews, Garrison Lane, Felixstowe, IP11 7TW Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Dorothy East full notice
Publication Date 21 November 2025 John Powell 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 Gatehouse Barn, The Village, Ilkeston, DE7 4PN Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View John Powell full notice
Publication Date 21 November 2025 Olive Unsworth 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 Apartment 227 Santa Casa Da Misericordia Rua Rainha D. Leonor 4480 247 Vila do Conde Portugal, Vila do Conde, 4480-831, 4480-831 Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Olive Unsworth full notice
Publication Date 21 November 2025 Susan Potter 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 Gardiners Close, Gloucester, GL3 2DX Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Susan Potter full notice
Publication Date 21 November 2025 Jill Brown 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 43 Shutehay Drive, Dursley, GL11 5UU Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Jill Brown full notice
Publication Date 21 November 2025 Angela Penney 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 Croydon No. 875 of 2006 Angela Maria Penney Formerly in bankruptcy Date of bankruptcy order: 22 June 2006 55 Red Lion Lane , Woolwich , London SE18 4LD NOTE: the above-named was… Notice Type Notice of Intended Dividend View Angela Penney full notice
Publication Date 21 November 2025 ALLIED 247 LTD 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 Name of Company: ALLIED 247 LTD Company Number: 15613976 Company Type: Registered Company Nature of the business: Temporary Staffing and Security Services Type of Liquidation: Creditors' Voluntary Reg… Notice Type Appointment of Liquidators View ALLIED 247 LTD full notice