Publication Date 11 August 2025 Lily Cree 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 33 Ashbourne Road, South Yorkshire, S13 8NF Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Lily Cree full notice
Publication Date 11 August 2025 Michael Bates 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 Lavender Fields, SEVENOAKS, TN15 0AE Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Michael Bates full notice
Publication Date 11 August 2025 JENNIFER HERBERT 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 11 Warlingham Close, GILLINGHAM, ME8 7QJ Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View JENNIFER HERBERT full notice
Publication Date 11 August 2025 Kaushik Patel 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 74, Bristol Court, FELTHAM, TW14 9AG Date of Claim Deadline 17 October 2025 Notice Type Deceased Estates View Kaushik Patel full notice
Publication Date 11 August 2025 Kevin Peach 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 The Old Bakery, Thickley Close, Shirebrook, Mansfield, NG20 8US Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Kevin Peach full notice
Publication Date 11 August 2025 Laurence Sacco 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 38 Amberley Drive, Twyford, Berkshire RG10 9BZ Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Laurence Sacco full notice
Publication Date 11 August 2025 WINIFRED AUSTIN 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 BRYN CELYN CARE HOME, BRYN CELYN, MAESTEG, BRIDGEND CF34 9LS, formerly of 73 NEATH ROAD, MAESTEG, BRIDGEND CF34 9PL Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View WINIFRED AUSTIN full notice
Publication Date 11 August 2025 Brenda Callaghan 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 Clevegrove, Hunton Road, Marden, Tonbridge, TN12 9SL Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Brenda Callaghan full notice
Publication Date 11 August 2025 Charlotte Clark 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 47 Takeley Park, Takeley, CM226TD Date of Claim Deadline 20 October 2025 Notice Type Deceased Estates View Charlotte Clark full notice
Publication Date 11 August 2025 Barry Sansom 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 17 River Leys, Cheltenham, GL51 9RY Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Barry Sansom full notice