Publication Date 4 December 2025 Raymond Mills 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 17 Woodend, Bristol, BS15 8EL Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Raymond Mills full notice
Publication Date 4 December 2025 Trevor Watkins 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 40 Greenhill Road, Bristol, BS35 3NA Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Trevor Watkins full notice
Publication Date 4 December 2025 John Huddlestone 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 Worcester Close, Northampton, NN3 9GE Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View John Huddlestone full notice
Publication Date 4 December 2025 Roy Fewster 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 30 Kennet Court, Wokingham, RG41 3DB Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Roy Fewster full notice
Publication Date 4 December 2025 Norman Trott 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 Claylands Farm, Claylands Road, Worksop, S80 4QE Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Norman Trott full notice
Publication Date 4 December 2025 Malle Hooper 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 52 Albert Road, Cheltenham, GL52 2QX Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Malle Hooper full notice
Publication Date 4 December 2025 Patricia Wheeler 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 Princess Drive, Bridgnorth, WV16 4LW Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Patricia Wheeler full notice
Publication Date 4 December 2025 Betty Davies 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 89 Crofters Close, Droitwich, WR9 9HT Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Betty Davies full notice
Publication Date 4 December 2025 Simon Curry 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 Brighton Court Number: BR-2023-0058 Simon Timothy Curry In Bankruptcy Lower Ground Floor Flat, 51 Brunswick Square, Hove, BN3 1EF. Date of Birth: Unknown Occupation: Unknown Thi… Notice Type Meeting of Creditors View Simon Curry full notice
Publication Date 4 December 2025 LUGANO DIAMONDS UK 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 Company Address 18 Albemarle Street, London, W1S 4HR in the process of being changed to c/o FRP Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU Notice Type Notices to Creditors View LUGANO DIAMONDS UK LIMITED full notice