Publication Date 27 November 2025 Margaret Powell 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 28 Walmer Meadow, Aldridge, Walsall, WS9 8QQ Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Margaret Powell full notice
Publication Date 27 November 2025 John Quarendon 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 107 Hengistbury Lane, Tattenhoe, Milton Keynes, MK4 3DH Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View John Quarendon full notice
Publication Date 27 November 2025 Eva Stainsby 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 Wainfleet Road Hartlepool, TS25 2LF Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Eva Stainsby full notice
Publication Date 27 November 2025 Roland Kennedy 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 Highcroft, 170 Highgate Road, London, NW5 1EJ Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Roland Kennedy full notice
Publication Date 27 November 2025 Robert Hodgson 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 Heron Hill Care Home, 1 Esthwaite Avenue, Kendal, LA9 7SE formerly of 2 Finley Close, Kendal, Cumbria, LA9 6DW Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Robert Hodgson full notice
Publication Date 27 November 2025 Norman Naylor 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 Heatherfield, 36 Burton Road, Little Neston, Neston, CH64 9RA Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Norman Naylor full notice
Publication Date 27 November 2025 Roland Elbra 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 Statham Manor Care Centre, 90 Statham Avenue, Lymm WA13 9NL (formerly of 16 Parkwood Close, Lymm, WA13 0NQ) Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Roland Elbra full notice
Publication Date 27 November 2025 Jeremy Bartlett 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 23 The Ridings, Hertford, SG14 2AP Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Jeremy Bartlett full notice
Publication Date 27 November 2025 Annette 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 72 Glebe Avenue, Braintree, Essex, CM7 5RA Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Annette Smith full notice
Publication Date 27 November 2025 Joan Green 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 220 Walton Road, Walton-on-the-Naze, Essex, CO14 8LZ Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Joan Green full notice