Publication Date 2 December 2025 William Northmore 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 25 Whitfield, Faringdon, SN7 8FL Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View William Northmore full notice
Publication Date 2 December 2025 Wendy Hayward 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 Aldwick Street, Bognor Regis, PO21 3AR Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Wendy Hayward full notice
Publication Date 2 December 2025 Hilda Webster 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 3 26 Onslow Gardens, Wallington, SM6 9QN Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Hilda Webster full notice
Publication Date 2 December 2025 Donald 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 32 Tunnel Wood Road, Watford, WD17 4WN Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Donald Anderson full notice
Publication Date 2 December 2025 Angela Randell 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 A, LONDON, W11 1QR Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Angela Randell full notice
Publication Date 2 December 2025 Margaret Callard 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 35 The Flashes, STAFFORD, ST20 0HL Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Margaret Callard full notice
Publication Date 2 December 2025 GIOVANNA BURKEVICIUS 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 75 Britannia Drive, BURTON-ON-TRENT, DE13 0FB Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View GIOVANNA BURKEVICIUS full notice
Publication Date 2 December 2025 John Laws 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 Nyali, Blandford Forum, DT11 7FD Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View John Laws full notice
Publication Date 2 December 2025 Jean Jones 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 Thrifts Hall Farm, Abridge Road, Epping, CM16 7NL Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Jean Jones full notice
Publication Date 2 December 2025 Martina Basford 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 Pioneer Avenue, Kettering, NN142NZ Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Martina Basford full notice