Publication Date 4 December 2025 Stuart Jones 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 Southmead Close Folkestone Kent, CT19 5LH Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Stuart Jones full notice
Publication Date 4 December 2025 Hazel Clark 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 13 Alveston Gardens South Norwood London, SE25 6LR Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Hazel Clark full notice
Publication Date 4 December 2025 Suet Theocleous 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 41 Normanhurst Avenue, Bournemouth, BH8 9NN Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Suet Theocleous full notice
Publication Date 4 December 2025 Eirawen Wilmot 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 19 Knowles Crescent Fairfield Buxton Derbyshire, SK17 7LP Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Eirawen Wilmot full notice
Publication Date 4 December 2025 Glanfwrd Beach 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 Meadow Street Llanhilleth Abertillery, NP13 2JH Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Glanfwrd Beach full notice
Publication Date 4 December 2025 BARBARA ALLARD 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 Meadow Close Duston Northampton, NN5 6RH Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View BARBARA ALLARD full notice
Publication Date 4 December 2025 Dean Fielding 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 111 Broadleas Park, Devizes, Wiltshire, SN10 5JF Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Dean Fielding full notice
Publication Date 4 December 2025 Stuart Troughton 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 Morpeth Street, Gloucester GL1 4TN Previously of: 36 Albert Place, Cheltenham GL52 2JX 1 Evington Court, Edinburgh Place, Cheltenham, GL51 7SB Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Stuart Troughton full notice
Publication Date 4 December 2025 Moyra Billing 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 Carrick Brack 8 Windermere Road Hightown, Liverpool, L38 3RL Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Moyra Billing full notice
Publication Date 4 December 2025 Terence Keefe 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 308 Addison House, Grove End Road, London, NW8 9EL Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Terence Keefe full notice