Publication Date 31 July 2025 Douglas Prentice 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 3 Alpha Close Bowers Gifford Basildon Essex, SS13 2HZ Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Douglas Prentice full notice
Publication Date 31 July 2025 Valerie Thomas 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 35 Wear Road Bicester, OX26 2FF Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Valerie Thomas full notice
Publication Date 31 July 2025 kathleen gibbons 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 408 valley drive, gravesend kent, DA12 5UF Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View kathleen gibbons full notice
Publication Date 31 July 2025 JENNIFER CAESAR 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 Cedars Place Care Home, Sudbury Road, Halstead, Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View JENNIFER CAESAR full notice
Publication Date 31 July 2025 Olive Huggett 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 Beaumont Manor Care Home, Kirby Road, Great Holland, Frinton on Sea, Essex, CO13 0FB formerly of 1 Temple Close, Frinton on Sea, Essex, CO13 0BN Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Olive Huggett full notice
Publication Date 31 July 2025 Joan Higgins 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 Castleford Lodge Care Home, Oxford Street, Castleford, West Yorkshire, WF10 5DF and previously Belvedere, Methley Road, Castleford, West Yorkshire, WF10 1PW Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Joan Higgins full notice
Publication Date 31 July 2025 Joan Edwards 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 Littlebourne House Residential Home, 2 High Street, Littlebourne, Canterbury, CT3 1UN Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Joan Edwards full notice
Publication Date 31 July 2025 Marion Dethridge 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 Penshurst Close West Kingsdown Sevenoaks, TN15 6HJ Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Marion Dethridge full notice
Publication Date 31 July 2025 Margaret Burrows 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 Charnwood Street St Helens, WA9 2DJ Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Margaret Burrows full notice
Publication Date 31 July 2025 Carmen Walker-Williams 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 Downe Road Mitcham Surrey, CR7 9TA Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Carmen Walker-Williams full notice