Publication Date 24 November 2025 Frances Chivers 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 The Lakes Care Centre, Spine Road East, Cirencester, GL7 5TL Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Frances Chivers full notice
Publication Date 24 November 2025 Trevor Chapman 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 5 Carstone Place, CHELMSFORD, CM1 4YT Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Trevor Chapman full notice
Publication Date 24 November 2025 Mark Whitaker 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 53 Stuart Road, PLYMOUTH, PL1 5LW Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Mark Whitaker full notice
Publication Date 24 November 2025 Agnes Smith 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 32 St. Winefrides Road, Littlehampton, BN17 5HA Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Agnes Smith full notice
Publication Date 24 November 2025 Valerie Palmer 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 Five Acres, St. Albans, AL2 1JD Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Valerie Palmer full notice
Publication Date 24 November 2025 ROSEMARY NEAL 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 1, Cedar Court, 60 Lawn Close, Slough, SL3 9LA Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View ROSEMARY NEAL full notice
Publication Date 24 November 2025 PETER COOKE 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 Parker View, FAREHAM, PO16 0AF Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View PETER COOKE full notice
Publication Date 24 November 2025 Lyn Melville 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 Henty Close, Arundel, BN18 0PW Date of Claim Deadline 26 January 2026 Notice Type Deceased Estates View Lyn Melville full notice
Publication Date 24 November 2025 Maurice Nelson 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 Regents Way, BOGNOR REGIS, PO21 5QW Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Maurice Nelson full notice
Publication Date 24 November 2025 Hendrik Burger 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 Cumberland Grange Care Home, Cumberland Way, Exeter, EX1 3ZU Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Hendrik Burger full notice