Publication Date 19 December 2025 Michael Henry 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 27 Launditch Crescent, Downham Market, Norfolk, PE38 9RB Date of Claim Deadline 20 February 2026 Notice Type Deceased Estates View Michael Henry full notice
Publication Date 19 December 2025 Linda 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 Eves Cottage Church Lane Little Tey Colchester, CO6 1HX Date of Claim Deadline 20 February 2026 Notice Type Deceased Estates View Linda Clark full notice
Publication Date 19 December 2025 Keith Bell 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 Bell House, Lumbars Lane, Elton, Newnham, GL14 1LH Date of Claim Deadline 20 February 2026 Notice Type Deceased Estates View Keith Bell full notice
Publication Date 19 December 2025 AVIS BROOKS 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 Kestrel Grove Care Home Hive Road Bushey Heath Herts, WD23 1JQ Date of Claim Deadline 20 February 2026 Notice Type Deceased Estates View AVIS BROOKS full notice
Publication Date 19 December 2025 Beryl Stirling 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 125 Venebles Avenue, Colne, Lancashire, BB8 0LJ Date of Claim Deadline 20 February 2026 Notice Type Deceased Estates View Beryl Stirling full notice
Publication Date 19 December 2025 Peter Last 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 90 Chalk Road North, Bury St Edmunds, Suffolk, IP33 3BW Date of Claim Deadline 20 February 2026 Notice Type Deceased Estates View Peter Last full notice
Publication Date 19 December 2025 Margaret Farr 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 Laurel Bank Care Home Salisbury Road Calmore Hampshire, SO40 2RW Previously of : 8 Carpenter Close, Hythe, Southampton, SO45 6DR Date of Claim Deadline 20 February 2026 Notice Type Deceased Estates View Margaret Farr full notice
Publication Date 19 December 2025 ALICE LYONS DAVIS 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 57 Montrose Aveune, Datchet, Slough, SL3 9NE Date of Claim Deadline 20 February 2026 Notice Type Deceased Estates View ALICE LYONS DAVIS full notice
Publication Date 19 December 2025 Joan Churchouse 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 Westerley Care Home, King Edward Road, Minehead, Somerset TA24 5JB Previously lived in 13 Old Farm Road, Minehead, Somerset, TA24 8AS Date of Claim Deadline 20 February 2026 Notice Type Deceased Estates View Joan Churchouse full notice
Publication Date 19 December 2025 Margaret McCarthy 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 93 Admirals Way Thetford, IP24 2TJ Date of Claim Deadline 20 February 2026 Notice Type Deceased Estates View Margaret McCarthy full notice