Publication Date 18 November 2025 Dorothy Dawson 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 24 Hambleton Way, York, YO61 3EE Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Dorothy Dawson full notice
Publication Date 18 November 2025 GBQ INVESTMENTS 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 GBQ INVESTMENTS LIMITED (Company Number: 09607343 ) trading as GBQ Investments Limited Registered Office: Unit 3 , Chandler House , Bushey WD23 1FL Principal Trading Address: Wd23 1fl , 44 Montem Road… Notice Type Resolutions for Winding Up View GBQ INVESTMENTS LIMITED full notice
Publication Date 18 November 2025 Jessie Hilda Gillett 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 Somerleigh Road, Dorchester, DT1 1AQ Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Jessie Hilda Gillett full notice
Publication Date 18 November 2025 Andrew Laffan 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 Slade Cottage, New Road, Crowborough, TN6 2QD Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Andrew Laffan full notice
Publication Date 18 November 2025 William Downs 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 18 Valley Drive, Nottingham, NG16 2DT Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View William Downs full notice
Publication Date 18 November 2025 Martin O'Brien 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 Lychgate, 61 Church Road, Worthing, BN13 1HB Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Martin O'Brien full notice
Publication Date 18 November 2025 Paul Turner 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 22, LONDON, E15 4LB Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Paul Turner full notice
Publication Date 18 November 2025 Lorraine Turner 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 119 Hawkins Close, Great Yarmouth, NR30 4AZ Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Lorraine Turner full notice
Publication Date 18 November 2025 Bryan Sargeant 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 Freda Gunton Lodge, Balkerne Gardens, Colchester, CO1 1PR Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Bryan Sargeant full notice
Publication Date 18 November 2025 Divyang Vyas 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 Kenmore Avenue, Harrow, HA3 8PQ Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Divyang Vyas full notice