Publication Date 20 October 2025 Geoffrey Boland 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 24 Allanson Drive, Cottingham, East Yorkshire, HU16 4PF Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Geoffrey Boland full notice
Publication Date 20 October 2025 Gareth Schuster 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 Waverley Care Home 122-124 Plymouth Road Penarth, CF64 5DN Date of Claim Deadline 21 December 2025 Notice Type Deceased Estates View Gareth Schuster full notice
Publication Date 20 October 2025 Alison Armstrong 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 31 Westgarth, Westerhope, Newcastle Upon Tyne, NE5 4NS Date of Claim Deadline 21 December 2025 Notice Type Deceased Estates View Alison Armstrong full notice
Publication Date 20 October 2025 Sidney Jolliffe 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 Dearbourne Manor, 575-579 Southmead Road, Westbury-on-Trym, Bristol BS10 5NL (Previously of 15 New Pooles Lodge, 31 Maywood Crescent, Bristol, BS16 4FB) Date of Claim Deadline 22 December 2025 Notice Type Deceased Estates View Sidney Jolliffe full notice
Publication Date 20 October 2025 Raymond Riche-Webber 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 Clausentum Road, Bevois Town, Southampton, SO14 6RX Date of Claim Deadline 21 December 2025 Notice Type Deceased Estates View Raymond Riche-Webber full notice
Publication Date 20 October 2025 Olive Chard 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 Henry Street, Bargoed, CF81 8UB Date of Claim Deadline 21 December 2025 Notice Type Deceased Estates View Olive Chard full notice
Publication Date 20 October 2025 Ernest Spall 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 Eden Apartments, BASILDON, SS16 4HF Date of Claim Deadline 22 December 2025 Notice Type Deceased Estates View Ernest Spall full notice
Publication Date 20 October 2025 Keith Walker 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 Heathleigh Drive, BASILDON, SS16 6AR Date of Claim Deadline 21 December 2025 Notice Type Deceased Estates View Keith Walker full notice
Publication Date 20 October 2025 Marina Lewis 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 79 Wells House Road, LONDON, NW10 6ED Date of Claim Deadline 22 December 2025 Notice Type Deceased Estates View Marina Lewis full notice
Publication Date 20 October 2025 Raymond Salisbury 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 77 Spruce Avenue, LANCASTER, LA1 5LB Date of Claim Deadline 22 December 2025 Notice Type Deceased Estates View Raymond Salisbury full notice