Publication Date 11 December 2025 William Preston 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 14 Fell Street Ulverston, LA12 0AD Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View William Preston full notice
Publication Date 11 December 2025 Mary Barrett 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 Gracefields Nursing Home, 114-116 North Street, Downend, Bristol, BS16 5SE Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View Mary Barrett full notice
Publication Date 11 December 2025 Derek McQueen 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 Briarfield Drive Leicester Leicestershire, LE5 1RS Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View Derek McQueen full notice
Publication Date 11 December 2025 Anthony Asher 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 16 Henderson Court, North Road, Ponteland, Newcastle upon Tyne, NE20 9GY Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View Anthony Asher full notice
Publication Date 11 December 2025 William Hopkins 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 11 Sawyer Drive, Teignmouth, Devon, TQ14 9UD Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View William Hopkins full notice
Publication Date 11 December 2025 Marilyn Stephens 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 94 Heol Trelai, Caerau, Cardiff, CF5 5PF Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View Marilyn Stephens full notice
Publication Date 11 December 2025 Patricia Macvean 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 Purley Gardens Care Home, 21-27 Russell Hill Road, Purley, CR8 2LF Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View Patricia Macvean full notice
Publication Date 11 December 2025 RONALD WATSON 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 Royal Masonic Benevolent Institution, James Terry Court, 90 Haling Park Road, South Croydon, CR2 6NF, formerly of 49 Whitefield Avenue, Purley, CR8 4BP Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View RONALD WATSON full notice
Publication Date 11 December 2025 MARY WOODS 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 Gratham Road Felixtowe, IP11 9BL Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View MARY WOODS full notice
Publication Date 11 December 2025 ERIC WHITNEY 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 164 Swanlow Lane Winsford Cheshire CW7 1JJ & Sanidway Lodge Dalefords Lane Sandiway Northwich Cheshire, CW8 2DR Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View ERIC WHITNEY full notice