Publication Date 18 September 2025 Peter Sargent 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 4 High Street, Winterbourne, Bristol, BS36 1JN Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Peter Sargent full notice
Publication Date 18 September 2025 Patrick Paul 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 Haycroft Farm, Sherborne, Cheltenham, Gloucestershire, GL54 3NB Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Patrick Paul full notice
Publication Date 18 September 2025 Violet Hicks 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 10 Wicks Farm Road, St Lawrence, Southminster, Essex CM0 7PF (formerly of 6 Broadland Way, Acle, Norwich, NR13 3BA) Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Violet Hicks full notice
Publication Date 18 September 2025 Jessie Redfern 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 Lansdowne Care Centre, Claremont Road, London NW2 1TU Previously of 17 Eton Place, Eton College Road, London, NW3 2BT Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Jessie Redfern full notice
Publication Date 18 September 2025 John Marsden 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 Buccleuch Avenue, Clitheroe, Lancashire, BB7 2DZ Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View John Marsden full notice
Publication Date 18 September 2025 Anne Lord 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 Seabrooke Manor Care Home, Lavender Place, Ilford, IG1 2BJ Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Anne Lord full notice
Publication Date 18 September 2025 Jennifer Jordan 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 71 Cranleigh Court Road Yate Bristol, BS37 5DJ Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Jennifer Jordan full notice
Publication Date 18 September 2025 Alison Bradley 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 3 Hesketh Manor, 12 Hesketh Road, Southport, PR9 9PD Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Alison Bradley full notice
Publication Date 18 September 2025 Adrianne Fawcett 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 Raikes Farm, Liley Lane, Grange Moor, Wakefield, WF4 4EN Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Adrianne Fawcett full notice
Publication Date 18 September 2025 Margaret Davey 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 Trees Stoney Lane Curry Rivel Langport Somerset, TA10 0HY Date of Claim Deadline 19 November 2025 Notice Type Deceased Estates View Margaret Davey full notice