Publication Date 18 September 2025 Richard Kelleher 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 AMI Court Care Home, 198 Dover Road, Walmer, Deal, Kent CT14 7NB Previously of: 21 Leighton Court, Leighton Road, Dover, CT16 2JZ Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Richard Kelleher full notice
Publication Date 18 September 2025 Brian Hudson 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 30 Hornbeam Road, Bicester, OX26 3XZ Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Brian Hudson full notice
Publication Date 18 September 2025 Carolyn Wathen 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 Oakleigh Ridgehill Hereford, HR2 8AG Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Carolyn Wathen full notice
Publication Date 18 September 2025 Frank Sharpe 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 28 Checkstone Avenue Bessacarr Doncaster South Yorkshire, DN4 7JX Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Frank Sharpe full notice
Publication Date 18 September 2025 Gwendoline Hudd 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 Ogilvie Square, Calne, Wiltshire, SN11 8NS Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Gwendoline Hudd full notice
Publication Date 18 September 2025 KATRINA MARSH 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 Church Farm House, Evenlode, Moreton-in-marsh, GL56 0NY Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View KATRINA MARSH full notice
Publication Date 18 September 2025 Neil McCaughan 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 Thie Vane, Bullwood Road, Dunoon, Argyle, PA23 7QL Previously of: 47 Garendon Road, Loughborough, Leicestershire, LE11 4QB Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Neil McCaughan full notice
Publication Date 18 September 2025 DENISE GABRIEL 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 19 Graffham Close, Chichester, West Sussex, PO19 5AW Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View DENISE GABRIEL full notice
Publication Date 18 September 2025 Theresa Cameron 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 Havelock Court Care Home, Wynne Road, London, SW9 0BB previously of 27 Rosebery Road, London, SW2 4DQ Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Theresa Cameron full notice
Publication Date 18 September 2025 Jean Lupton 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 41 Norris Road, Sale, Cheshire, M33 3GR Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Jean Lupton full notice