Publication Date 27 November 2025 Dennis Lane 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 40 Westmorland Avenue, AYLESBURY, HP21 7HW Date of Claim Deadline 28 January 2025 Notice Type Deceased Estates View Dennis Lane full notice
Publication Date 27 November 2025 Marion McLaren 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 Flat 26, BROADSTAIRS, CT10 2QH Date of Claim Deadline 31 January 2026 Notice Type Deceased Estates View Marion McLaren full notice
Publication Date 27 November 2025 Ellen Coulson 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 26 Hyperion Avenue, POLEGATE, BN26 5HU Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Ellen Coulson full notice
Publication Date 27 November 2025 Duncan Wallace 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 Harrington Road, Desborough, Kettering, NN14 2NH Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Duncan Wallace full notice
Publication Date 27 November 2025 Anne Locke 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 Mill House Nursing Home, Mill Road, Norwich, NR12 7AT Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Anne Locke full notice
Publication Date 27 November 2025 Margaret Key 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 Flat 13, Overton Court, Overton Park Road, Cheltenham, GL50 3BW Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Margaret Key full notice
Publication Date 27 November 2025 Solidea Pasqualini-Clarke 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 Egginton Road, Etwall, Derby, DE65 6LE Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Solidea Pasqualini-Clarke full notice
Publication Date 27 November 2025 Basil Brassington 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 Westfield Lodge, Weston Coyney Road, Stoke-on-Trent, ST3 6ES Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Basil Brassington full notice
Publication Date 27 November 2025 Charles Palmer 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 36 County Close, Birmingham, B32 3SZ Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Charles Palmer full notice
Publication Date 27 November 2025 Steven Noble 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 10 The Curlews Gravesend, Kent, DA12 5QJ Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Steven Noble full notice