Publication Date 20 November 2025 Mark Goodliffe 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 Georgette Gardens, SPALDING, PE11 1HT Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Mark Goodliffe full notice
Publication Date 20 November 2025 Brenda Deane 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 Bridgewater Manor Care Home, 301 Walkden Road, Manchester, M28 2RZ Date of Claim Deadline 23 January 2026 Notice Type Deceased Estates View Brenda Deane full notice
Publication Date 20 November 2025 David Russell 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 West Leigh, 115 High Street, Banwell, BS29 6AQ Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View David Russell full notice
Publication Date 20 November 2025 Betty German 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 Brockhampton Court Nursing Home, Hereford, HR1 4TQ Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Betty German full notice
Publication Date 20 November 2025 JOHN MORGAN 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 Maiden Erlegh Drive, Reading, RG6 7HP Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View JOHN MORGAN full notice
Publication Date 20 November 2025 Thomas Spiteri 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 First Floor Flat 23 Ditchling Rise, Brighton, BN1 4QL Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Thomas Spiteri full notice
Publication Date 20 November 2025 Timothy Marrs 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 Pinehurst, Four Elms Road, Edenbridge, TN8 6AQ Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Timothy Marrs full notice
Publication Date 20 November 2025 Valerie Hoy 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 The Cottage, Shortwood, Stroud, GL6 0SH Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Valerie Hoy full notice
Publication Date 20 November 2025 William Pye 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 Nethermoor Lane, Sheffield, S21 1BZ Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View William Pye full notice
Publication Date 20 November 2025 Sheila Elliott 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 114 Wychwood Avenue, Solihull, B93 9DH Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Sheila Elliott full notice