Publication Date 14 November 2025 Edward Weeks 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 11 Frances Road, Harbury, Leamington Spa, CV33 9JG Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Edward Weeks full notice
Publication Date 14 November 2025 Russell Barratt 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 42 Salisbury Street, Stoke on Trent, ST6 6BS Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Russell Barratt full notice
Publication Date 14 November 2025 William Everett 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 Kensington Road Downham Market Norfolk, PE38 9SJ Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View William Everett full notice
Publication Date 14 November 2025 James Shaw 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 35 Lincoln Avenue, Little Lever, Bolton, BL3 1EX Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View James Shaw full notice
Publication Date 14 November 2025 Patricia Phillips 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 70 Pepys Court, Cambridge, CB4 1GF Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Patricia Phillips full notice
Publication Date 14 November 2025 Beatrice Holmes 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 Brompton House North Allington Bridport DT6 5DY also of 1835 Sea Urchin End Gabriola Vancouver Island British Columbia Canada, VOA 1X6 Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Beatrice Holmes full notice
Publication Date 14 November 2025 Margaret Bright 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 Oxford Street Spondon Derby, DE21 7JN Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Margaret Bright full notice
Publication Date 14 November 2025 Robert Millett 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 Ravens Croft, Mount Road, Eastbourne, East Sussex, BN20 7HX Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Robert Millett full notice
Publication Date 14 November 2025 Viney Jordan 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 Briar Hill House Nursing Home 51 Attlee Crescent Brereton Rugeley, WS15 1BP Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Viney Jordan full notice
Publication Date 14 November 2025 Yolande 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 7 Denbigh Close Swindon, SN3 1EU Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Yolande Evans full notice