Publication Date 21 November 2025 Graham Ruffell 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 24 Seymour Court, MARLBOROUGH, SN8 3TW Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Graham Ruffell full notice
Publication Date 21 November 2025 Derek Allen 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 52 St Pauls Close, Ealing, W5 3JX Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Derek Allen full notice
Publication Date 21 November 2025 Muriel Mckenna 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 Six Bells Park Woodchurch Ashford, TN26 3NZ Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Muriel Mckenna full notice
Publication Date 21 November 2025 Jeanne Temple 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 Brook House Care Home Water Lane Towcester NN12 6HR formerly of: Barn Cottage 78 High Street Whittlebury Northamptonshire, NN12 8XJ Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Jeanne Temple full notice
Publication Date 21 November 2025 David Voutt 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 1 Belgrave Gardens, Dereham, NR19 1PZ Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View David Voutt full notice
Publication Date 21 November 2025 Averil Jarvis 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 Angarrack Lane, Hayle, TR27 5JF Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Averil Jarvis full notice
Publication Date 21 November 2025 Barry Parker 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 Newbridge Crescent, Derby, DE24 9FR Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Barry Parker full notice
Publication Date 21 November 2025 June Tanswell 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 Wren House, 32 Vicarage Street, Warminster, BA12 8JF Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View June Tanswell full notice
Publication Date 21 November 2025 Barbara Brooksbank 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 59 Crestlands, Colchester, CO7 8AF Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Barbara Brooksbank full notice
Publication Date 21 November 2025 William Marshall 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 Westwood Park Road, Peterborough, PE3 6JL Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View William Marshall full notice