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
Publication Date 22 October 2025 Barbara 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 12 Pinehurst Willow Grove Chislehurst Kent, BR7 5BY Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Barbara King full notice
Publication Date 22 October 2025 Gwendoline Marsh 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 Milton Manor House High Street Milton, Abingdon, OX14 4EN Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Gwendoline Marsh full notice
Publication Date 22 October 2025 David Smith 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 34 West Quay Abingdon, OX14 5TL Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View David Smith full notice
Publication Date 22 October 2025 Terence Clarke 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 Choice Care Home, Cary Park Cary Avenue, Babbacombe Torquay, TQ1 3QT Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Terence Clarke full notice
Publication Date 22 October 2025 Joseph Dudley 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 Charing House Canterbury Street Gillingham ME7 5AY formerly of 20 Danes Way Pilgrims Hatch Brentwood, CM15 9JS Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Joseph Dudley full notice
Publication Date 22 October 2025 Kenneth 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 108 Sheerstock, Haddenham, Alylesbury, Buckinghamshire, HP17 8EX Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Kenneth Fleming full notice
Publication Date 22 October 2025 Sheila Anderson 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 60 Daneswood Avenue Catford, SE6 2RQ Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Sheila Anderson full notice
Publication Date 22 October 2025 David Williamson 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 Room 25 Park Lodge care home, 9 Canadian Avenue, SE6 3AU Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View David Williamson full notice