Publication Date 3 September 2025 Edith Gordon 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 Nutmeg Walk, DOWNHAM MARKET, PE38 9UT Date of Claim Deadline 4 November 2025 Notice Type Deceased Estates View Edith Gordon full notice
Publication Date 3 September 2025 John Rickards 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 Lower Ensden, CANTERBURY, CT4 8BA Date of Claim Deadline 3 November 2025 Notice Type Deceased Estates View John Rickards full notice
Publication Date 3 September 2025 Malcolm Mason 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 1 Wingfield, Fairstead Estate, Kings Lynn, PE30 4XG Date of Claim Deadline 6 November 2025 Notice Type Deceased Estates View Malcolm Mason full notice
Publication Date 3 September 2025 Muriel Durant 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 Golden Park Avenue, Torquay, Devon, TQ2 8LR Date of Claim Deadline 11 November 2025 Notice Type Deceased Estates View Muriel Durant full notice
Publication Date 3 September 2025 Frederick Whiteley 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 Summerlane Park, Pelynt, Looe, Cornwall, PL13 2JW Date of Claim Deadline 11 November 2025 Notice Type Deceased Estates View Frederick Whiteley full notice
Publication Date 3 September 2025 Barry Burrows 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 20 Bowhayes, Crewkerne, Somerset, TA18 8EJ Date of Claim Deadline 5 November 2025 Notice Type Deceased Estates View Barry Burrows full notice
Publication Date 3 September 2025 Sheila Ellwood 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 48 Stockport Road East, Bredbury, Stockport, SK6 1AL Date of Claim Deadline 4 November 2025 Notice Type Deceased Estates View Sheila Ellwood full notice
Publication Date 3 September 2025 Carole Jenkins 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 Rookery Care Home, Queen Square, Ebbw Vale NP23 6EF Date of Claim Deadline 12 November 2025 Notice Type Deceased Estates View Carole Jenkins full notice
Publication Date 3 September 2025 Brian Poole 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 Melville Cottage, 47 Melville Street, Ryde, Isle of Wight, PO33 2AE Date of Claim Deadline 6 November 2025 Notice Type Deceased Estates View Brian Poole full notice
Publication Date 3 September 2025 Beryl 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 97 Heath Road Sandbach Cheshire, CW11 2JY Date of Claim Deadline 4 November 2025 Notice Type Deceased Estates View Beryl Harvey full notice