Publication Date 19 November 2025 Graham Langman 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 Trout Beck, Westfield Road, Saundersfoot, SA69 9JJ Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Graham Langman full notice
Publication Date 19 November 2025 Francesca Blomquist 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 Hartshill Care Home Oldbury Road, Nuneaton, Warwickshire CV10 0TJ previously of 70 Mallard Avenue, Nuneaton, Warwickshire, CV10 9LW Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Francesca Blomquist full notice
Publication Date 19 November 2025 Marion Hiley 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 Smyth Lodge, 2 Frognal Avenue, Sidcup, DA14 6LH previously of 31 The Fairway, Bickley, Bromley, BR1 2JZ Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Marion Hiley full notice
Publication Date 19 November 2025 Maureen Beesley 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 Ferndale Close, Sandbach, Cheshire, CW11 4HZ Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Maureen Beesley full notice
Publication Date 19 November 2025 Clifford Llewellyn 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 Great Park Llanvihangel Crucorney Abergavenny Monmouthshire, NP7 8EH Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Clifford Llewellyn full notice
Publication Date 19 November 2025 Frank Alan Burgess 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 4 Ashley Way Egremont Cumbria, CA22 2JT Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Frank Alan Burgess full notice
Publication Date 19 November 2025 Penelope Gilbertson Booth 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 Chestnut Lodge, 3 Woodfield Road, Ealing, London, W5 1SL Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Penelope Gilbertson Booth full notice
Publication Date 19 November 2025 Robert Garner 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 24 Merton Avenue, Northolt, Middlesex,, UB5 4QF Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Robert Garner full notice
Publication Date 19 November 2025 Mary 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 Morgans Croft, Broadmoor, Kilgetty, SA68 0RH Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Mary Jones full notice
Publication Date 19 November 2025 Richard Shippey 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 Hook House 57 Gorefield Road Leverington Wisbech, Cambridgeshire, PE13 5AT Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Richard Shippey full notice