Publication Date 6 November 2025 Keith Allcroft 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 Bullshaw Farm, Lane Head Road, Little Hayfield, High Peak, SK22 2NS Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Keith Allcroft full notice
Publication Date 6 November 2025 Hilary Seear 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 115 Oaks Drive, Higham Ferrers, Rushden, Northamptonshire, NN10 8EY Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Hilary Seear full notice
Publication Date 6 November 2025 Bridget Reaney 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 Rose Court Residential Home, 253 Lower Road, London, SE8 5DN Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Bridget Reaney full notice
Publication Date 6 November 2025 Michael Trinder 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 Rose Bank Care Home, High Street, Bampton, Oxfordshire, OX18 2JR Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Michael Trinder full notice
Publication Date 6 November 2025 Peter Stanier 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 19 Rockfield Avenue Light Oaks Stoke on Trent Staffordshire, ST2 7NQ Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Peter Stanier full notice
Publication Date 6 November 2025 John Rowson 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 113 Harwich Road Little Oakley Harwich Essex, CO12 5EB Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View John Rowson full notice
Publication Date 6 November 2025 Carly Beasley 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 61 Rowden Hill, Chippenham, Wiltshire, SN15 2AL Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Carly Beasley full notice
Publication Date 6 November 2025 Brenda Harvey 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 12 Greenwood Close, Petts Wood, Orpington, Kent, BR5 1QG Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Brenda Harvey full notice
Publication Date 6 November 2025 Karin Wilson 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 Wombwell Hall Care Home, Wombwell Gardens, Northfleet Kent previously of 18a Dogwood Close, Northfleet Kent, DA11 8PJ Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Karin Wilson full notice
Publication Date 6 November 2025 Margaret Buet 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 Maple House, 3 Foxes Close, Station Road, Bournton On The Water, Cheltenham, Gloucester, GL54 2LU Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Margaret Buet full notice