Publication Date 2 December 2025 Jeanne Marie Madeleine Kervadec 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 210 Salisbury Walk, London, N19 5DX Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Jeanne Marie Madeleine Kervadec full notice
Publication Date 2 December 2025 Margaret Houslip 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 25 Charter Road, NEWBURY, RG14 7EW Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Margaret Houslip full notice
Publication Date 2 December 2025 John Green 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 103 Bitterne Drive, WOKING, GU21 3JX Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View John Green full notice
Publication Date 2 December 2025 Julia Rowland 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 32 Firs Lane, LONDON, N21 3ES Date of Claim Deadline 16 February 2026 Notice Type Deceased Estates View Julia Rowland full notice
Publication Date 2 December 2025 Betty Green 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 103 Bitterne Drive, WOKING, GU21 3JX Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Betty Green full notice
Publication Date 2 December 2025 Keith Kitching 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 Ernelesthorpe Manor Care Home, Doncaster, DN3 3EE Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Keith Kitching full notice
Publication Date 2 December 2025 Raymond Norbury 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 23, ORMSKIRK, L39 5RJ Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Raymond Norbury full notice
Publication Date 2 December 2025 William Crawford 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 Cairnsmore, Whites Lane Weston, Crewe, CW2 5NN Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View William Crawford full notice
Publication Date 2 December 2025 Mark Howieson 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 Birch Hall Care Centre, Birch Hall Avenue, Darwen, BB3 0JB Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Mark Howieson full notice
Publication Date 2 December 2025 Irene Maude 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 Atkinson Court Care Home, Ings Road, Leeds, LS9 9EJ Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Irene Maude full notice