Publication Date 22 October 2025 Shirley Betty 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 41 Bibury Avenue Patchway Bristol, BS34 6DF Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Shirley Betty full notice
Publication Date 22 October 2025 Sheila Marsh 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 Gillard Road Kingswood Bristol, BS15 8AR Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Sheila Marsh full notice
Publication Date 22 October 2025 Ramlal Hardial 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 69 Bath Road Walsall West Midlands, WS1 3BT Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Ramlal Hardial full notice
Publication Date 22 October 2025 John Cordey 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 St Michael Sotwell Street Brightwell-cum-Sotwell Wallingford, Oxon, OX10 0RG Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View John Cordey full notice
Publication Date 22 October 2025 Errol Broomfield 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 3, 338 Brownhill Road, Catford, London, SE6 1AY (previously of 13 Manor Park, London, SE14 5QZ) Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Errol Broomfield full notice
Publication Date 22 October 2025 Jennifer Shave 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 Langham Manor, Prentice Road, Stowmarket IP14 1RD (previously of Driftway Cottage, Mendlesham Green, Stowmarket, IP14 5RG) Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Jennifer Shave full notice
Publication Date 22 October 2025 John Cowburn 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 Cropwell Bishop Road Cropwell Butler Nottingham, NG12 3AL Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View John Cowburn full notice
Publication Date 22 October 2025 Frederick Joy 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 54 Stapleford Close Newall Green Manchester, M23 2SJ Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Frederick Joy full notice
Publication Date 22 October 2025 Warren Ackerman 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 Greenways Chandlers Ford Eastleigh Hampshire, SO53 2LE Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Warren Ackerman full notice
Publication Date 22 October 2025 Louise Hems 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 17 Cedar Close, March, Cambridgeshire, PE15 8RP Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Louise Hems full notice