Publication Date 18 November 2025 LEON WELLER 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 6A Willsons Road, RAMSGATE, CT11 9LZ Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View LEON WELLER full notice
Publication Date 18 November 2025 Robert Harding 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 Wentworth Court Care Home, CHELTENHAM, GL51 0BG Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Robert Harding full notice
Publication Date 18 November 2025 Roberto Massa 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 Georgians, BOSTON, PE21 6RY Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Roberto Massa full notice
Publication Date 18 November 2025 Michael Graham 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 Belsfield House Care Home, BLACKPOOL, FY2 9QX Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Michael Graham full notice
Publication Date 18 November 2025 Glyndwr Ralph 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 Morgannwg House Nursing Home, 2 Glamorgan Street, Brecon, LD3 7DW (formerly of Prestemede Care House, Townend, Presteigne, LD8 2DE, 21 Castle Estate, Clyro, Hereford, HR3 5SP, 44 Gian Yr Ithon, Llandrindod Wells, LD1 6EJ and of 2 Squirrel Way, Caerwnon Park, Builth Wells, LD2 3SW) Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Glyndwr Ralph full notice
Publication Date 18 November 2025 James Mills 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 Oakview, LLanafanfawr, Builth Wells, LD2 3PW Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View James Mills full notice
Publication Date 18 November 2025 Ronald Clarke 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 322A Himley Road, Gornal Wood, Dudley, West Midlands DY3 2PY Date of Claim Deadline 23 January 2026 Notice Type Deceased Estates View Ronald Clarke full notice
Publication Date 18 November 2025 Thelma Marklew 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 81 Clarkson Avenue, Wisbech, PE13 2EA Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Thelma Marklew full notice
Publication Date 18 November 2025 John Mathieson 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 15 Panorama Road, Poole, BH13 7RA Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View John Mathieson full notice
Publication Date 18 November 2025 Mavis Stride 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 440 Havant Road, PORTSMOUTH, PO6 1AB Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Mavis Stride full notice