Publication Date 16 October 2025 Maureen Clifford 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 21 Durfold Road, Horsham, West Sussex, RH12 5HZ Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Maureen Clifford full notice
Publication Date 16 October 2025 George Wilson 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 Laleham, 117-121 Central Parade Herne Bay, Kent, CT6 5JN Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View George Wilson full notice
Publication Date 16 October 2025 John McGovern 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 41 Brookthorpe Close, Worcester WR4 9YA Previously of 12b Caldwell Street, Stockwell, London, SW9 0EQ Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View John McGovern full notice
Publication Date 16 October 2025 Margaret Lineker 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 Harts House Care Home, Harts Grove, Woodford, Woodford Green IG8 0BF, formerly of 20 Forest Way, Woodford Green, Essex, IG8 0QF Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Margaret Lineker full notice
Publication Date 16 October 2025 Victor Noakes 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 48 Brookfield Road, Hucclecote, Gloucester, GL3 3HG Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Victor Noakes full notice
Publication Date 16 October 2025 Hilary Bodger 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 Church View, Bath Road, Norton St Philip, Bath, BA2 7LP Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Hilary Bodger full notice
Publication Date 16 October 2025 Laurence Janaway 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 48 Rushmere Road, Northampton, NN1 5RY Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Laurence Janaway full notice
Publication Date 16 October 2025 Sarah Lawson 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 Foscote House Farm Foscote Towcester Northamptonshire, NN12 8PB Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Sarah Lawson full notice
Publication Date 16 October 2025 Simon Masheter 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 3 Hadcroft Grange, Stourbridge, DY9 7EP and Rue Saint-Lambert 55, 1200 Woluwe-Saint-Lambert, Brussels, Belgium Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Simon Masheter full notice
Publication Date 16 October 2025 June Ager 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 19 Church Street, St Albans, Hertfordshire, AL3 5NG Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View June Ager full notice