Publication Date 1 December 2025 CHRISTINE BELFIELD 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 Cobden Street Manchester M9 4EB Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View CHRISTINE BELFIELD full notice
Publication Date 1 December 2025 JOAN ROBERTSON 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 Old Road Manchester M9 8BS Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View JOAN ROBERTSON full notice
Publication Date 1 December 2025 JEAN SMITH 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 27 Hertford Road, Manchester M9 8BW Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View JEAN SMITH full notice
Publication Date 1 December 2025 Roger Hayward 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 30 Broomgrove Road, Sheffield, S10 2LR Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Roger Hayward full notice
Publication Date 1 December 2025 Maureen Oldroyd 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 Woodview Close, Leeds, LS18 5TA Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Maureen Oldroyd full notice
Publication Date 1 December 2025 Linda Meadows 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 Bourbon Lane, London, W12 8AG Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Linda Meadows full notice
Publication Date 1 December 2025 Patricia Taylor 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 Cartmel Grange Nursing Home, Allithwaite Road, Grange-Over-Sands, LA11 7EL Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Patricia Taylor full notice
Publication Date 1 December 2025 Neil White 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 The Vicarage, Hawksworth Road Scarrington, Nottingham, NG13 9BS Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Neil White full notice
Publication Date 1 December 2025 Maureen Rayner 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 Rosebery Avenue, Southampton, SO45 3GZ Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Maureen Rayner full notice
Publication Date 1 December 2025 Jean Bullwinkle 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 Forest Lodge, Uckfield, TN22 3EA Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Jean Bullwinkle full notice