Publication Date 8 October 2025 Ruth Haynes 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 Llwynprenteg, Llanafan, Aberystwyth, SY23 4BQ Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Ruth Haynes full notice
Publication Date 8 October 2025 Colin Knight 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 Llwynprenteg, Llanafan, Aberystwyth, SY23 4BQ Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Colin Knight full notice
Publication Date 8 October 2025 Jeffrey Parker 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 49 Rossall Road, Thornton Cleveleys, FY5 1HG Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Jeffrey Parker full notice
Publication Date 8 October 2025 Sheila Lewis 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 Barons Park Nursing Home, Desford Lane, Kirby Muxloe, LE9 2BE Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Sheila Lewis full notice
Publication Date 8 October 2025 Eileen Tregaskis 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 Downhall Park Way Rayleigh Essex, SS6 9QP Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Eileen Tregaskis full notice
Publication Date 8 October 2025 Adam Mills 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 Woodland Avenue Hutton Brentwood Essex, CM13 1EA Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Adam Mills full notice
Publication Date 8 October 2025 Phyllis Unwin 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 Manor House Care Home, 80 Huntingdon Road, Upwood, PE26 2QQ formerly of 13 Green Street, Willingham, CB24 5JA Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Phyllis Unwin full notice
Publication Date 8 October 2025 Anthony Taliana 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 20 Eynswood Drive, Sidcup, Kent, DA14 6JQ Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Anthony Taliana full notice
Publication Date 8 October 2025 Ernest Carver 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 18 Plant Lane Long Eaton Nottingham, NG10 3BJ Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Ernest Carver full notice
Publication Date 8 October 2025 Michael Hopkins 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 63 Copsewood Avenue, Nuneaton CV11 4TG Previously of 66 Freesland Rise, Nuneaton, CV10 9QF Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Michael Hopkins full notice