Publication Date 23 October 2025 Bryan La-Garde 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 35 Mowbray Road London, NW6 7QS Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Bryan La-Garde full notice
Publication Date 23 October 2025 Carmen Karg 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 Palestine Grove, London, SW19 2QN Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Carmen Karg full notice
Publication Date 23 October 2025 Jeffery Ashley 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 131 Green Lane Rugeley Staffordshire, WS15 2AU Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Jeffery Ashley full notice
Publication Date 23 October 2025 Stevan Cupac 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 37 Lawrence Avenue Letchworth Garden City Hertfordshire, SG6 2EY Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Stevan Cupac full notice
Publication Date 23 October 2025 Peter 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 94 Gipsy Lane Kettering Northants, NN16 8UA Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Peter Smith full notice
Publication Date 23 October 2025 Frederick Stanley 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 Apartment 38 Rokeby Gardens, Queen Mary Crescent, Kirk Sandall, Doncaster, DN3 1BY Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Frederick Stanley full notice
Publication Date 23 October 2025 Lorna Evans 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 Queens Court Nursing Home 32 Queen`s Rd, London, SW19 8LR Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Lorna Evans full notice
Publication Date 23 October 2025 Olinda Da Costa 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 Heritage Care Centre 30 Gearing Close London, SW17 6DJ Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Olinda Da Costa full notice
Publication Date 23 October 2025 Edward Brodie 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 Aster Grove Nursing Home, 18-20 South Terrace, Littlehampton, BN17 5NZ Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Edward Brodie full notice
Publication Date 23 October 2025 ALAN BOWLES 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 Whittam Crescent Whalley Clitheroe, BB7 9SD Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View ALAN BOWLES full notice