Publication Date 11 August 2025 Margaret Brooks 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 2 Beech Avenue, Deanland Wood Park, Golden Cross, Hailsham, East Sussex BN27 3SR Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View Margaret Brooks full notice
Publication Date 11 August 2025 Patricia Taylor 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 45 First Street, Abbotsford, Johannesburg, 2192 South Africa Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Patricia Taylor full notice
Publication Date 11 August 2025 Mary White 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 Bourn Close, Ryde, Isle of Wight, PO33 3TW Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View Mary White full notice
Publication Date 11 August 2025 Patricia White 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 Priory Court Care Home, Old Schools Lane, Epsom, Surrey KT17 1TJ, formerly of 36 Kings Drive, Surbiton, Surrey KT5 8NQ Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Patricia White full notice
Publication Date 11 August 2025 Frederick Hammond 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 6 Dolphin Crescent, Silverlea Village, Fish Hook, Western Cape, South Africa Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Frederick Hammond full notice
Publication Date 11 August 2025 George Hockings 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 Langholme, Arwenack Avenue, Falmouth, Cornwall TR11 3LD Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View George Hockings full notice
Publication Date 11 August 2025 Sheila Armstrong 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 80 Broadway, Duffield, Belper, DE56 4BY Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Sheila Armstrong full notice
Publication Date 11 August 2025 Charles Kelman 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 114a Phyllis Avenue, Peacehaven, East Sussex, BN10 7RQ Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Charles Kelman full notice
Publication Date 11 August 2025 Clyde Cornell 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 8 Waypoint, Poutlton Plaiz Holiday Park, Poulton-Le-Fylde, FY6 8AR Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Clyde Cornell full notice
Publication Date 11 August 2025 Jessie West 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 Rigiblick, DIDCOT, OX11 9JQ Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Jessie West full notice