Publication Date 24 November 2025 Pieter Nederlof 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 Daleside Nursing Home, 136/138 Bebington Road, Rock Ferry, CH42 4QB Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Pieter Nederlof full notice
Publication Date 24 November 2025 Shirley Barnes 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 37 Stafford Drive, Littleover, Derby, DE23 3WG Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Shirley Barnes full notice
Publication Date 24 November 2025 Brian Pritchard 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 Orchard Manor Nursing Home, Acres Lane, Chester, CH2 1LJ Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Brian Pritchard full notice
Publication Date 24 November 2025 Elizabeth Burton 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 14 Dalesford Road, Aylesbury, HP21 9XD Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Elizabeth Burton full notice
Publication Date 24 November 2025 Monty Felton 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 Elstree View Care Home, Edgwarebury Lane, Borehamwood, WD6 3RG Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Monty Felton full notice
Publication Date 24 November 2025 Doris Hunter 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 Knells House, Carlisle, CA6 4JG Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Doris Hunter full notice
Publication Date 24 November 2025 Andrew King 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 Clarendon, Alfreton, DE55 7LN Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Andrew King full notice
Publication Date 24 November 2025 Sheila Craigen 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 149 Moor Road, Wigan, WN5 8SJ Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Sheila Craigen full notice
Publication Date 24 November 2025 Frances Chivers 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 Lakes Care Centre, Spine Road East, Cirencester, GL7 5TL Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Frances Chivers full notice
Publication Date 24 November 2025 Trevor Chapman 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 5 Carstone Place, CHELMSFORD, CM1 4YT Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Trevor Chapman full notice