Publication Date 24 October 2025 William Kelleher 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 Karen Cottage, 8 Dene Close, East Dean, Eastbourne, BN20 0JJ Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View William Kelleher full notice
Publication Date 24 October 2025 David Meredith 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 16 Hatchell Drive, Doncaster, DN4 6SH Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View David Meredith full notice
Publication Date 24 October 2025 Richard Abel 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 Willow Drive West Winch King`s Lynn Norwich, PE33 0NG Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Richard Abel full notice
Publication Date 24 October 2025 Peter Bright 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 St Fillan Care Centre, St. Fillan Road, Colchester, CO4 0PT formerly of 8 Wignall Street, Lawford, Manningtree, Essex, CO11 2JG and 14 Peregrine Close, Clacton-on-Sea, Essex, CO15 4HB Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Peter Bright full notice
Publication Date 24 October 2025 Trixie Preston 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 Flat 2 St, Giles Lodge, 11 Shipbourne Road, Tonbridge, TN10 3DJ Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Trixie Preston full notice
Publication Date 24 October 2025 Barrie Reynolds 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 Colonia Court Care Home, St. Andrews Avenue, Colchester formerly of September House, Moors Close, Great Bentley, Colchester, Essex, Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Barrie Reynolds full notice
Publication Date 24 October 2025 Patricia Waddell 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 22 The Wicketts, Filton Park, Bristol, BS7 0SR also of Flat 1, 640 Dorchester Road, Weymouth, DT3 5FJ Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Patricia Waddell full notice
Publication Date 24 October 2025 Nina Alexander 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 Upper Brynkin Churchstoke Montgomery, SY15 6EN Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Nina Alexander full notice
Publication Date 24 October 2025 Peter Cox 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 54 Suffied Road, High Wycombe, Buckinghamshire, HP11 2JL Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Peter Cox full notice
Publication Date 24 October 2025 Scott Weston 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 14 Darent Close, Stone Cross, Pevensey, BN24 5PW Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Scott Weston full notice