Publication Date 7 November 2025 Maureen Philpotts 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 Alveston Leys Care Home, Kissing Tree Ln, Alveston, Stratford-upon-Avon CV37 7QN, formerly of Arden Dell, 2a Quineys Road, Stratford upon Avon, CV37 9BW Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Maureen Philpotts full notice
Publication Date 7 November 2025 Tessa Milwain 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 Gravel Hill Way, Harwich, Essex, CO12 4XN Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Tessa Milwain full notice
Publication Date 7 November 2025 Joy Lisney 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 Chestnut Avenue Tunbridge Wells, TN4 0BU Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Joy Lisney full notice
Publication Date 7 November 2025 Doris Campbell 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 Westwood, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Doris Campbell full notice
Publication Date 7 November 2025 Valerie Josephs 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 Elstree View Care Home, Edgwarebury Lane, Elstree, Borehamwood, WD6 3RG Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Valerie Josephs full notice
Publication Date 7 November 2025 Colin Andrews 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 Mountbatten Grange Helston Lane Windsor, SL4 5GG Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Colin Andrews full notice
Publication Date 7 November 2025 Joyce Cross 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 Rose Cottage Lartington Barnard Castle Durham, DL12 9BP Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Joyce Cross full notice
Publication Date 7 November 2025 Donald Denten 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 Clifton Court Care Home, Lilbourne Road, Clifton Upon Dunsmore, Rugby, Warwickshire, CV23 0BB previously of 88 Cymbeline Way, Rugby, Warwickshire, CV22 6LA Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Donald Denten full notice
Publication Date 7 November 2025 MARGARET MOORE 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 14 Wyatt Close Elmswell Bury St Edmunds Suffolk, IP30 9UL Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View MARGARET MOORE full notice
Publication Date 7 November 2025 Jane Taylor 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 19A St Andrews, Melksham, Wiltshire, SN12 7DE Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Jane Taylor full notice