Publication Date 3 December 2025 Gwendoline Astley 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 Briardale, The Green, Battle, TN33 9JQ Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Gwendoline Astley full notice
Publication Date 3 December 2025 John Ellington 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 68-69A Promenade, Southport, PR9 0JB Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View John Ellington full notice
Publication Date 3 December 2025 William Hatton 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 54 Woodkind Hey, Wirral, CH63 9LR Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View William Hatton full notice
Publication Date 3 December 2025 Elizabeth Haggis 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 44, Blenheim Court, 46 Regency Crescent, Christchurch, BH23 2UG Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Elizabeth Haggis full notice
Publication Date 3 December 2025 Edward Myland 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 Shephall Way, Stevenage, SG2 9QR Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Edward Myland full notice
Publication Date 3 December 2025 Sarah Page 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 64 Bloomfield Drive, Bath, BA2 2BG Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Sarah Page full notice
Publication Date 3 December 2025 John Bates 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 Rosemount, London Road Addington, West Malling, ME19 5PL Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View John Bates full notice
Publication Date 3 December 2025 Roland Money 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 West Hall Cottages, Brampton, CA8 2EH Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Roland Money full notice
Publication Date 3 December 2025 Malcolm Churchill 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 Highfield Road, Halesworth, IP19 8SJ Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Malcolm Churchill full notice
Publication Date 3 December 2025 Evelyn Hunt 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 72 Cambridge Drive, London, SE12 8AJ Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Evelyn Hunt full notice