Publication Date 6 November 2025 Bernardette Harris 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 7 The Hollows Auckley Doncaster, DN9 3LB Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Bernardette Harris full notice
Publication Date 6 November 2025 Gordon Carter 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 26 Bloomfield Close, Taunton, Somerset, TA1 2EW Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Gordon Carter full notice
Publication Date 6 November 2025 Maureen Kelly 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 46 Broomhill Court, Woodford Green Essex, IG8 0BQ Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Maureen Kelly full notice
Publication Date 6 November 2025 Patricia Perisi 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 Care Home, Bayworth Lane, Boars Hill, Oxford, OX1 5DF Previously of 10 Holly Close, Kidlington, Oxfordshire, OX5 1EP Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Patricia Perisi full notice
Publication Date 6 November 2025 Patrick Butler 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 9 Parsons Green, Shrewton, Salisbury, SP3 4JA formerly of 8 Parsons Green, Shrewton, Salisbury, SP3 4JA Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Patrick Butler full notice
Publication Date 6 November 2025 Michael 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 90 Queens Drive, Bath Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Michael Parker full notice
Publication Date 6 November 2025 William Coleman 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 39 Gideons Way, Stanford le Hope, Essex, SS17 8ED Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View William Coleman full notice
Publication Date 6 November 2025 Barry Gill 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 The Spinney, Sacketts Grove Residential Park, Jaywick Lane, Clacton-on-Sea, Essex, CO16 7JB Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Barry Gill full notice
Publication Date 6 November 2025 Sidney Woodward 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 39 Chadderton Road Oldham, OL9 9TG Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Sidney Woodward full notice
Publication Date 6 November 2025 David Taggart 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 45 Selkirk Road, Twickenham, Greater London, TW2 6PS Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View David Taggart full notice