Publication Date 3 December 2025 Freda Hunkin 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 Royce Close, Dunstable, Bedfordshire, LU6 2NT Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Freda Hunkin full notice
Publication Date 3 December 2025 LOMONDE DANIEL 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 Zerlina, Whiteway, Stroud, Gloucestershire, GL6 7EP Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View LOMONDE DANIEL full notice
Publication Date 3 December 2025 Clarence Roberts 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 1-3 Lowther Drive, Garforth, West Yorkshire, LS25 1EP Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Clarence Roberts full notice
Publication Date 3 December 2025 Neville Watts 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 1A Brettingham Avenue, Cringleford, Norwich, Norfolk, NR4 6XG Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Neville Watts full notice
Publication Date 3 December 2025 Alan Oldham 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 Pillings Lock Marina Flesh Hovel Lane Quorn Loughborough, Leicestershire, LE12 8FE Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Alan Oldham full notice
Publication Date 3 December 2025 Shirley Cherrington 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 Green Lane, Kippax, Leeds, LS25 7ED Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Shirley Cherrington full notice
Publication Date 3 December 2025 Laurence Cherrington 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 Green Lane, Kippax, Leeds, LS25 7ED Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Laurence Cherrington full notice
Publication Date 3 December 2025 Peter Leeder 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 23 Grasmere Crescent, High Lane, Stockport, SK6 8AL Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Peter Leeder full notice
Publication Date 3 December 2025 Christine Mann 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 23 Grove Fields Weddington Nuneaton, CV10 0TL Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Christine Mann full notice
Publication Date 3 December 2025 Robert Urquhart 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 40 Waldeck Road London, W4 3NP Date of Claim Deadline 4 February 2026 Notice Type Deceased Estates View Robert Urquhart full notice