Publication Date 27 November 2025 Stephen Murphy 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 10 The Glebe Lavendon Olney, MK46 4HY Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Stephen Murphy full notice
Publication Date 27 November 2025 Brian Messer 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 Alexandra Terrace Abernant Aberdare, CF44 0RG Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Brian Messer full notice
Publication Date 27 November 2025 Gwendoline Williamson 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 Le Chateau, 5 Whitstable Road, Herne Bay, CT6 8BS Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Gwendoline Williamson full notice
Publication Date 27 November 2025 John Adams 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 Manor Barn, Main Street, Bothenhampton, Bridport, Dorset, DT6 4BJ Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View John Adams full notice
Publication Date 27 November 2025 Virginia Rickards 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 Cherry Close, Bognor Regis, PO21 3BA Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Virginia Rickards full notice
Publication Date 27 November 2025 Patricia Percharde 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 Beechfield Gardens Hartford Northwich Cheshire, CW8 1LQ Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Patricia Percharde full notice
Publication Date 27 November 2025 Mildred Woodhead 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 10 Millgate, Cuddington, Northwich, Cheshire, CW8 2GX Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Mildred Woodhead full notice
Publication Date 27 November 2025 Thomas Blackford 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 Lakeview Nursing Home, 49 Stafford Road, Walsall, WS6 6BA LKA: Hill Top Lodge Care Home, Bloomfield Court, Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Thomas Blackford full notice
Publication Date 27 November 2025 Christine Cockburn 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 Mill House Mill Lane Brackley Northamptonshire, NN13 7AL Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Christine Cockburn full notice
Publication Date 27 November 2025 Monica Roach 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 1039B Forest Road, Walthamstow, London, E17 4AH Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Monica Roach full notice