Publication Date 28 November 2025 John Hales 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 Corcovada Holyhead Road Shifnal Shropshire, TF11 9HZ Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View John Hales full notice
Publication Date 28 November 2025 Thomas Smart 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 Rectory Close St Leonards on Sea East Sussex, TN38 0TW Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Thomas Smart full notice
Publication Date 28 November 2025 John Wright 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 Penny Lea Watchet Somerset, TA23 0JE Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View John Wright full notice
Publication Date 28 November 2025 Michael Gray 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 60 Cleeve Park Chapel Cleeve Minehead Somerset, TA24 6JF Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Michael Gray full notice
Publication Date 28 November 2025 Carole Gregg 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 Welland Way, Oakham, LE15 6SL Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Carole Gregg full notice
Publication Date 28 November 2025 Rosemary Ball 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 Guildford House, The Astolat Business Park, Astolat Way, Peasmarsh, Guildford, Surrey, GU3 1NE Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Rosemary Ball full notice
Publication Date 28 November 2025 Ian Kirkland 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 14 Abbeygate Apartments Wavertree Gardens Liverpool, L15 8HB Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Ian Kirkland full notice
Publication Date 28 November 2025 Harry Willcock 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 Plantation View 255 Goodison Boulevard Cantley Doncaster DN4 6EJ AND Formerly Of 29 Levet Road Cantley Doncaster, DN4 6JH Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Harry Willcock full notice
Publication Date 28 November 2025 Winifred Sturmey 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 Whitfield Close, Warminster, BA12 9HX Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Winifred Sturmey full notice
Publication Date 28 November 2025 John Mackie 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 6 Hendred House, Hendred Street, Oxford, OX4 2ED Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View John Mackie full notice