Publication Date 27 November 2025 Elisabeth Culbard 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 Lansdown Square East, Bath, BA1 9DS Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Elisabeth Culbard full notice
Publication Date 27 November 2025 Terence Morris 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 Plot 1, Bottallack, St Just, Penzance, Cornwall, TR19 7QG Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Terence Morris full notice
Publication Date 27 November 2025 Susan Kellow 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 Plot 1, Bottallack, St Just, Penzance, Cornwall, TR19 7QG Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Susan Kellow full notice
Publication Date 27 November 2025 Gordon Perks 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 9 Drummart House Austcliffe Road Kidderminster, DY10 3UP Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Gordon Perks full notice
Publication Date 27 November 2025 Kevin Moran 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 72 Holmstall Avenue Edgware, HA8 5JJ Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Kevin Moran full notice
Publication Date 27 November 2025 Timothy Lello 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 Haxted Road, Bromley, Kent, BR1 3LD Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Timothy Lello full notice
Publication Date 27 November 2025 Derek Brown 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 43 Maidstone Road, Rochester, Kent, ME1 1RL Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Derek Brown full notice
Publication Date 27 November 2025 Josephine Spicer 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 18 Helena Road Yeovil, BA20 2HQ Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Josephine Spicer full notice
Publication Date 27 November 2025 June Naldrett 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 Riverdale Court Care home 17 Dovedale Close Welling, DA16 3BU Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View June Naldrett full notice
Publication Date 27 November 2025 Julian Harris 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 Shuffling Furlong, Poundbury, Dorchester, Dorset, DT1 3EE Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Julian Harris full notice