Publication Date 18 July 2025 Valerie Marshall 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 Thurlston Close Colchester Essex, CO4 3HF Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Valerie Marshall full notice
Publication Date 18 July 2025 Nancy Lusted 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 Woodland Home for Ladies Colchester Essex, CO3 3SP Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Nancy Lusted full notice
Publication Date 18 July 2025 Joan Madigan 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 Woodlands Home for Ladies 76 Lexden Road Colchester Essex, CO3 3SP Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Joan Madigan full notice
Publication Date 18 July 2025 Hubert Piens 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 31 Redriff Road Romford, RM7 8HD Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Hubert Piens full notice
Publication Date 18 July 2025 Grace Drudge 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 Bryntirion Pound Green Freshwater Isle of Wight, PO40 9HQ Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Grace Drudge full notice
Publication Date 18 July 2025 Trevor Davies 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 7 The Bungalows Clevelands Road Burnley, BB11 2LB Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Trevor Davies full notice
Publication Date 18 July 2025 Isabel Jackson 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 81 Michel Dene Road, East Dean, Eastbourne, East Sussex, BN20 0JZ Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Isabel Jackson full notice
Publication Date 18 July 2025 Gwendolyn Suttenwood 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 140 Hawthorn Avenue Colchester Essex, CO4 3YA Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Gwendolyn Suttenwood full notice
Publication Date 18 July 2025 Rosemary Scott 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 Manor House, John Street, Barnard Castle, DL12 8ET Formerly of 5 Charles Dickens Lodge, Galgate, Barnard Castle, DL12 8GD Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Rosemary Scott full notice
Publication Date 18 July 2025 Edward Davenport 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 47 Willowhayne Drive, Walton-on-Thames, Surrey, KT12 2NJ Date of Claim Deadline 19 September 2025 Notice Type Deceased Estates View Edward Davenport full notice