Publication Date 22 October 2025 Sheila 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 Victoria House Care Home, Bath Lane, Stockton-on-Tees, TS18 2DX Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Sheila Smith full notice
Publication Date 22 October 2025 Jill Thomas 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 24 Courtney Close, NOTTINGHAM, NG8 2BS Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Jill Thomas full notice
Publication Date 22 October 2025 Patricia Visanji 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 8 Malcolm Road, Eastleigh, SO53 5BG Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Patricia Visanji full notice
Publication Date 22 October 2025 PAMELA WARD 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 34A, Babbacombe Road, Torquay, TQ1 3SN Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View PAMELA WARD full notice
Publication Date 22 October 2025 William Renshaw 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 13 Newark Drive, Mansfield, NG18 4NY Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View William Renshaw full notice
Publication Date 22 October 2025 Edna Bridges 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 Priory View, Newton Abbot, TQ12 4SN Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Edna Bridges full notice
Publication Date 22 October 2025 John Haggett 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 Wathen Road, Leamington Spa, CV32 5UZ Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View John Haggett full notice
Publication Date 22 October 2025 James Warmeant 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 37 Wheatlands Road, Paignton, TQ4 5HU Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View James Warmeant full notice
Publication Date 22 October 2025 Elizabeth Wegwermer 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 Cruse Willwriting Services Ltd, Wareham, SP7 8LN Date of Claim Deadline 31 January 2026 Notice Type Deceased Estates View Elizabeth Wegwermer full notice
Publication Date 22 October 2025 MICHAEL CAWS 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 Cruse Willwriting Services Ltd, Wareham, DT9 3HW Date of Claim Deadline 31 January 2026 Notice Type Deceased Estates View MICHAEL CAWS full notice