Publication Date 22 October 2025 Peter Munday 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 Surrey House, White Lane, Ash Green, Surrey, GU12 6HW Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Peter Munday full notice
Publication Date 22 October 2025 Deborah Longden 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 172A Ashbourne Road, Cheadle, Stoke on Trent, ST10 1RT Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Deborah Longden full notice
Publication Date 22 October 2025 Kenneth Robertson 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 93 Nottingham Road, Kegworth, Derby, DE74 2FH Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Kenneth Robertson full notice
Publication Date 22 October 2025 ROY MATHIAS 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 Cethins Farm, Narberth Road, Haverfordwest, Pembrokeshire, SA61 2XG Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View ROY MATHIAS full notice
Publication Date 22 October 2025 Enid Barnes 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 2 Parkers Fields The Chase Quorn Leicestershire, LE12 8EJ Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Enid Barnes full notice
Publication Date 22 October 2025 Maureen Haynes 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 285 Stourbridge Road Catshill Bromsgrove Worcestershire, B61 0BL Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Maureen Haynes full notice
Publication Date 22 October 2025 John Knox 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 Cloisters Nursing Home, 70 Bath Road, Hounslow, London TW3 3EQ (previously of 420 Chertsey Road, Twickenham, Middlesex, TW2 6LP) Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View John Knox full notice
Publication Date 22 October 2025 Joy Rowan 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 73 Feckenham Road, Redditch, B97 5AH Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Joy Rowan full notice
Publication Date 22 October 2025 Lillian Merritt 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 33 Stanley Road, Radcliffe, Manchester M26 4HG Formerly of 20 Ripon Close, Radcliffe, Manchester, M26 2QL Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Lillian Merritt full notice
Publication Date 22 October 2025 Thomas Mason 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 Ddeunant Fach, Cwmann, Lampeter, SA48 8DZ Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Thomas Mason full notice