Publication Date 28 November 2025 Raymond Gully 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 Brynmair Road Godreaman Aberdare, CF44 6LR Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Raymond Gully full notice
Publication Date 28 November 2025 Jill Richardson 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 10 Green Mount, Sidmouth, Devon, EX10 9DB Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Jill Richardson full notice
Publication Date 28 November 2025 Michael Kelly 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 Marigold Nursing Home Leechmere Road Sunderland Tyne and Wear, SR2 9DJ Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Michael Kelly full notice
Publication Date 28 November 2025 William Preston 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 55 Riversdene, Stokesley, Middlesbrough, TS9 5DD Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View William Preston full notice
Publication Date 28 November 2025 Ruth Philip 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 St Mark`s Care Home, 110 St Marks Road, Maidenhead, Berkshire SL6 6DN (formerly of 15 Sherbourne Drive, Maidenhead, Berkshire, SL6 3EP) Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Ruth Philip full notice
Publication Date 28 November 2025 Jennifer Gibbon 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 6 Windsor Court, King George V Road, Amersham, Bucks, HP6 5AN Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Jennifer Gibbon full notice
Publication Date 28 November 2025 John Holbrow 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 Moyle Crescent Coventry, CV5 7EU Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View John Holbrow full notice
Publication Date 28 November 2025 Philip Roberts 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 California Road, Mistley, Manningtree, Essex, CO11 1JQ Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Philip Roberts full notice
Publication Date 28 November 2025 William Foster 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 Alder Close, St Leonards-on-Sea, East Sussex, TN37 7LU Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View William Foster full notice
Publication Date 28 November 2025 Julia Lobley 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 2 Courtyard Mews Brookley Road Brockenhurst, SO42 7RB Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Julia Lobley full notice