Publication Date 14 November 2025 David Mayson 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 Tygwyn Barns, BRECON, LD3 9SS Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View David Mayson full notice
Publication Date 14 November 2025 Roy Lambert 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 55 Oakfield Road, Frome, BA11 4JH Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Roy Lambert full notice
Publication Date 14 November 2025 Josephine Webb 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 4 Glasslaw Road, Southampton, SO18 5PE Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Josephine Webb full notice
Publication Date 14 November 2025 ANTHONY HULBERT 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 Essex Care Consortium, Maldon Road, COLCHESTER, CO2 0NU Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View ANTHONY HULBERT full notice
Publication Date 14 November 2025 Peter Lea 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 4 Furleys Cottages, Nottingham, NG14 7DG Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Peter Lea full notice
Publication Date 14 November 2025 John Smith 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 WELLINGTON PARK NURSING HOME, ENFIELD, EN1 2PL Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View John Smith full notice
Publication Date 14 November 2025 Peter Bonner 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 44 Nyria Way, GOSPORT, PO12 1NF Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Peter Bonner full notice
Publication Date 14 November 2025 Barry Dickens 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 20 Downland Avenue, PEACEHAVEN, BN10 8TH Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Barry Dickens full notice
Publication Date 14 November 2025 WHITE PEAK BUILDING SERVICES 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 Name of Company: WHITE PEAK BUILDING SERVICES LIMITED Company Number: 10897358 Registered office: Wellcroft Farm, Stanton, Ashbourne, Derbyshire, DE6 2DA Principal trading address: Wellcroft Farm, Sta… Notice Type Appointment of Liquidators View WHITE PEAK BUILDING SERVICES LIMITED full notice
Publication Date 14 November 2025 ST THOMAS PRE-SCHOOL 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: ST THOMAS PRE-SCHOOL Company Number: CE007810 1168133 ("the Charity") - In Creditors' Voluntary Liquidation Registered office: St. Thomas's Road Play Group, 75 Mansell Road, London, N… Notice Type Appointment of Liquidators View ST THOMAS PRE-SCHOOL full notice