Publication Date 21 October 2025 Francis Langman 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 321 Godstone Road, Whyteleafe, CR3 0BD Date of Claim Deadline 22 December 2025 Notice Type Deceased Estates View Francis Langman full notice
Publication Date 21 October 2025 Pamela Ross 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 45 Conifer Grove, Gosport, PO13 0TP Date of Claim Deadline 22 December 2025 Notice Type Deceased Estates View Pamela Ross full notice
Publication Date 21 October 2025 George Huskinson 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 97C, Glass House Hill, Ripley, DE5 9QS Date of Claim Deadline 22 December 2025 Notice Type Deceased Estates View George Huskinson full notice
Publication Date 21 October 2025 Deloris Stephenson 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 2A Charlton Church Road, Charlton, SE7 7AG Date of Claim Deadline 22 December 2025 Notice Type Deceased Estates View Deloris Stephenson full notice
Publication Date 21 October 2025 Brian Mundon 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 Fox Road, Wolverhampton, WV5 7HD Date of Claim Deadline 22 December 2025 Notice Type Deceased Estates View Brian Mundon full notice
Publication Date 21 October 2025 Helen Mulhall 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 57 Oakdale Terrace, Blackwood, NP12 0DF Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Helen Mulhall full notice
Publication Date 21 October 2025 Marjorie Reeves 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 Warren Lodge Nursing Home, ASHFORD, TN24 8UF Date of Claim Deadline 22 December 2025 Notice Type Deceased Estates View Marjorie Reeves full notice
Publication Date 21 October 2025 CARL MCBURNIE 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 26 Mostyn Road, LUTON, LU3 2RF Date of Claim Deadline 22 December 2025 Notice Type Deceased Estates View CARL MCBURNIE full notice
Publication Date 21 October 2025 Rose Higgins 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 Llys Enfys, Smith Road, Cardiff, CF14 5FR (formerly of 119 Connaught Road, Cardiff, CF24 3PY, 4 Ball Road, Llanrumney, Cardiff, CF3 4BY, 34 Wandsworth Avenue, Cardiff, CF24 3FR) Date of Claim Deadline 22 December 2025 Notice Type Deceased Estates View Rose Higgins full notice
Publication Date 21 October 2025 Susan Fleming 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 Prospect Hospice, Moormead Road, Wroughton, Swindon, SN4 9BY (previously of 12 Uxbridge Road, Freshbrook, Swindon, SN4 9BY and 79B Victoria Road, Swindon, SN1 3BB and 40 Radnor Street, Swindon, SN1 3PR and 163 Stroud Road, Gloucester, GL1 5JT and 34 York Road, Swindon, SN1 2LE) Date of Claim Deadline 22 December 2025 Notice Type Deceased Estates View Susan Fleming full notice