Publication Date 27 November 2025 Eric Jones 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 38 Fernhill Lane, Oswestry, SY11 3PP Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Eric Jones full notice
Publication Date 27 November 2025 Barry Whomack 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 Aspen Hill Village, Church Street, Leeds, LS10 2AY Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Barry Whomack full notice
Publication Date 27 November 2025 Susan Jones 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 46 Llewelyns Estate, Denbigh, LL16 3NR Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Susan Jones full notice
Publication Date 27 November 2025 Anne Shepherd 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, Howard Court, 59 Wimborne Road, Bournemouth, BH3 7AL Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Anne Shepherd full notice
Publication Date 27 November 2025 Edna Kershaw 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 Acacia Road, Leamington Spa, CV32 6EF Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Edna Kershaw full notice
Publication Date 27 November 2025 Brenda Whitham 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 394 Edenfield Road, Rochdale, OL12 7PD Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Brenda Whitham full notice
Publication Date 27 November 2025 Valerie Monk 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 Ashlyn Care Home, Vicarage Wood, Harlow, CM20 3HD Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Valerie Monk full notice
Publication Date 27 November 2025 Jennifer Brown` 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 Vale Care Centre, Castle Lane, Chesterfield, S44 6PS Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Jennifer Brown` full notice
Publication Date 27 November 2025 Mary Rutter 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 West Winds, Bishop Auckland, DL13 1AL Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Mary Rutter full notice
Publication Date 27 November 2025 William Plummer 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 Barford Court, 157 Kingsway, Hove, BN3 4GR Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View William Plummer full notice