Publication Date 18 September 2025 Peter Reeves 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 Maple Grove Bath, BA2 3AF Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Peter Reeves full notice
Publication Date 18 September 2025 Bruce Sutherland 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 Stoneleigh House Moreton-in-Marsh Gloucestershire, GL56 0AT Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Bruce Sutherland full notice
Publication Date 18 September 2025 Michael West 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 Jubilee Court, Hayward Close, Stevenage SG1 5BS Formerly of 33 Anderson Road, Stevenage, Hertfordshire, SG2 0LN Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Michael West full notice
Publication Date 18 September 2025 Ann Aston 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 12 Inverteign Drive Teignmouth Devon, TQ14 9AF Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Ann Aston full notice
Publication Date 18 September 2025 Ruth Scrivener 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 84 Station Road Surfleet Spalding Lincolnshire, PE11 4DB Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Ruth Scrivener full notice
Publication Date 18 September 2025 Renelene Ashmore 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 Fairlawn Care Home 20 St Marys Road Ferndown, BH22 9HB Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Renelene Ashmore full notice
Publication Date 18 September 2025 Madhu Chakraborti 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 49 Bellfield Pixton Way, Croydon CR0 9JX & Purely Gardens Care Home 21-27 Russell Hill Purely, CR8 2LF Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Madhu Chakraborti full notice
Publication Date 18 September 2025 Beverley Bashford 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 39 Parkfield Road Stourbridge, DY8 1EZ latterly of Flat 1 Clemens Place, 40 Woburn Street, Ampthill, Bedford, MK45 2HX Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Beverley Bashford full notice
Publication Date 18 September 2025 Mary Thompson 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 151 Old Road Brampton Chesterfield, S40 3QL Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Mary Thompson full notice
Publication Date 18 September 2025 Margaret Wilkins 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 Life Care Residential Home, 31 Cressingham Road, Reading, Berkshire, RG2 7RU Formerly of 51 Usk Road, Tilehurst, Reading, Berkshire, RG30 4HR Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Margaret Wilkins full notice