Publication Date 27 November 2025 Enid Howell 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 32, William House The Moors, Thatcham, RG19 4AU Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Enid Howell full notice
Publication Date 27 November 2025 Olive Marchetti 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 29 Aquila Drive, Newcastle upon Tyne, NE15 0BS Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Olive Marchetti full notice
Publication Date 27 November 2025 Ann Cook 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 105 Church Road, Highbridge, TA9 4RL Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Ann Cook full notice
Publication Date 27 November 2025 Magdolna Lipot 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 11 Maendy Place, CWMBRAN, NP44 1HD Date of Claim Deadline 1 February 2026 Notice Type Deceased Estates View Magdolna Lipot full notice
Publication Date 27 November 2025 Douglas Barrington-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 15 Barton Court Road, New Milton, BH25 6NN Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Douglas Barrington-Evans full notice
Publication Date 27 November 2025 Marlene Lee 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 Betty & Asher Loftus Centre, Asher Loftus Way, London, N11 3ND Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Marlene Lee full notice
Publication Date 27 November 2025 Robert Savage 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 3 Dore Hall Croft, Sheffield, S17 3HD Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Robert Savage full notice
Publication Date 27 November 2025 Jonathan Bauer 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 St. Thomas Terrace, Wells, BA5 2XG Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Jonathan Bauer full notice
Publication Date 27 November 2025 Joan Clark 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 Tye Green Lodge, Harlow, CM18 6QY Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Joan Clark full notice
Publication Date 27 November 2025 Annemarie 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 9 Chester Road, Blackpool, FY3 8BE Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Annemarie Smith full notice