Publication Date 5 December 2025 Ivy REAKES 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 Frome care village, FROME, BA11 5JR Date of Claim Deadline 6 February 2026 Notice Type Deceased Estates View Ivy REAKES full notice
Publication Date 5 December 2025 Colin Simpson 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 98 Claude Road, LONDON, E13 0QG Date of Claim Deadline 6 February 2026 Notice Type Deceased Estates View Colin Simpson full notice
Publication Date 5 December 2025 Lewis Bateman 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 37 Walesmoor Avenue, SHEFFIELD, S26 5RF Date of Claim Deadline 6 February 2026 Notice Type Deceased Estates View Lewis Bateman full notice
Publication Date 5 December 2025 Francis McLaughlin 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 21 Clarendon Manor, LONDONDERRY, BT48 7TH Date of Claim Deadline 6 February 2026 Notice Type Deceased Estates View Francis McLaughlin full notice
Publication Date 5 December 2025 Pamela Crutcher 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 63 Herbert Avenue, Poole, BH12 4ED Date of Claim Deadline 6 February 2026 Notice Type Deceased Estates View Pamela Crutcher full notice
Publication Date 5 December 2025 Charles Boardman 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 53 Malvern Crescent, TELFORD, TF4 3JF Date of Claim Deadline 6 February 2026 Notice Type Deceased Estates View Charles Boardman full notice
Publication Date 5 December 2025 George 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 291 Hither Green Lane, LONDON, SE13 6TH Date of Claim Deadline 6 February 2026 Notice Type Deceased Estates View George Evans full notice
Publication Date 5 December 2025 KIRK HANDLEY 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 Moseley Wood Walk, LEEDS, LS16 7HQ Date of Claim Deadline 7 February 2026 Notice Type Deceased Estates View KIRK HANDLEY full notice
Publication Date 5 December 2025 Beryl Walbridge 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 48 Magdala Road, Portsmouth, PO6 2QG Date of Claim Deadline 6 February 2026 Notice Type Deceased Estates View Beryl Walbridge full notice
Publication Date 5 December 2025 Karen Langley 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 The Old Water Mill, St. Georges Road, Barnstaple, EX32 7AU Date of Claim Deadline 6 February 2026 Notice Type Deceased Estates View Karen Langley full notice