Publication Date 17 October 2025 Anthony Dent 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 Dog Gate Lodge, Ashurst Wood, East Grinstead, RH19 3SL Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Anthony Dent full notice
Publication Date 17 October 2025 Olive Irwin 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 117 Woodman Road, Warley, Brentwood, Essex, CM14 5AU Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Olive Irwin full notice
Publication Date 17 October 2025 Michael Sayer 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 Leycester House Nursing Home Edgehill Drive Warwick CV34 6XQ previously of 8 Russell House, Ely Street, Stratford upon Avon, CV37 6AZ Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Michael Sayer full notice
Publication Date 17 October 2025 Harriet Campling 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 Dreadnought Cottages, Chalfont St Peter, Gerrards Cross, SL9 9QR Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Harriet Campling full notice
Publication Date 17 October 2025 Brenda Jones 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 Spring Cottage Upper Welland Road Malvern, WR14 4LD Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Brenda Jones full notice
Publication Date 17 October 2025 Wendy Stamford 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 7 Ashtree Way, Seaview, Isle of Wight, PO34 5JQ Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Wendy Stamford full notice
Publication Date 17 October 2025 Patricia Graham 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 32 Colonel Stevens Court, 10A Granville Road, Eastbourne, East Sussex, BN20 7HD Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Patricia Graham full notice
Publication Date 17 October 2025 John Morgan 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 Pound Redwick Magor Caldicot Monmouthshire, NP26 3DE Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View John Morgan full notice
Publication Date 17 October 2025 Kendrick Jackson 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 Goodson Lodge Care Home Hilperton Road Trowbridge, BA14 7JG Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Kendrick Jackson full notice
Publication Date 17 October 2025 Christopher King 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 10 Markwick Terrace, St Leonards on Sea, East Sussex, TN38 0RE Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Christopher King full notice