Publication Date 21 November 2025 Duncan May 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 Silk Court Nursing Home, 16 Ivemey Street, London, E2 6LQ Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Duncan May full notice
Publication Date 21 November 2025 Grace Hodges 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 Bryn Ivor Lodge Care Home, Bryn Ivor Lodge Newport Road, Castleton, Caerdydd, CF3 2UQ Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Grace Hodges full notice
Publication Date 21 November 2025 ROY BRADSHAW 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 8 Jack King Drive, Sandy Bay Park, Thorney Bay Road, Canvey Island, Essex, SS8 0DB Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View ROY BRADSHAW full notice
Publication Date 21 November 2025 Pauline Farrant 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 8 Woodberry Close, Leigh-on-Sea, SS9 4QT Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Pauline Farrant full notice
Publication Date 21 November 2025 Doris Virgoe 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 Three Ways Nursing Home, 40 Beacon Road, Seaford, BN25 2LT Formerly of 46 Stratheden Court, 1-9 Esplanade, Seaford, BN25 1JP and 6 Crocks Dean, Peacehaven, East Sussex, BN10 8JD Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Doris Virgoe full notice
Publication Date 21 November 2025 Jill Fahie 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 141 St Martin`s Green, Trimley St Martin, Felixstowe, Suffolk, IP11 0YE Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Jill Fahie full notice
Publication Date 21 November 2025 EUNICE LONG 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 East Lynne Gratton Road Bucknall Stoke-on-trent, ST2 9DJ Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View EUNICE LONG full notice
Publication Date 21 November 2025 Trefor Roberts 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 Meadow Vale House Betws Road Llanrwst Conwy, LL26 0PP Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Trefor Roberts full notice
Publication Date 21 November 2025 Christopher Hoskin 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 155 Banbury Road, Kidlington, Oxford, OX5 1AL Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Christopher Hoskin full notice
Publication Date 21 November 2025 Thomas Boydell 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 North Ferriby Nursing Home 5 High Street North Ferriby, HU14 3JZ Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Thomas Boydell full notice