Publication Date 18 November 2025 Peter Caldwell 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 27 Gheluvelt Avenue, Kidderminster, DY10 2QP Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Peter Caldwell full notice
Publication Date 18 November 2025 Valerie Wagstaffe 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 5 Chine Close, Freshwater, PO40 9NS Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Valerie Wagstaffe full notice
Publication Date 18 November 2025 Brian Keogh 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 28 Grassington Road, Middlesbrough, TS4 3ET Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Brian Keogh full notice
Publication Date 18 November 2025 Donald Bigge 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 Heatherfield Care Home, Lee Street, Cramlington, NE23 7DP Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Donald Bigge full notice
Publication Date 18 November 2025 Alice Skidmore 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 Kempton, Lawrence Road, Weston-super-Mare, BS22 6TU Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Alice Skidmore full notice
Publication Date 18 November 2025 Anton Christmas 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 Tredavoe, Queens Avenue, Maidstone, ME16 0EN Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Anton Christmas full notice
Publication Date 18 November 2025 Michael Holdgson 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 Kilkee Lodge Residential Homes, Coggeshall Road, Braintree, CM7 9ED Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Michael Holdgson full notice
Publication Date 18 November 2025 Brian Salazar 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 2, Benedict Court, Western Avenue, Newbury, RG14 1AR Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Brian Salazar full notice
Publication Date 18 November 2025 Kirtida Parekh 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 35 Ongar Way, RAINHAM, RM13 7YJ Date of Claim Deadline 23 January 2026 Notice Type Deceased Estates View Kirtida Parekh full notice
Publication Date 18 November 2025 Julie Warne 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 Little Veniscombe, High Street, Nechurch, PO36 ONF Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Julie Warne full notice