Publication Date 16 October 2025 Anthony Springett 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 43 Mount Pleasant Road, Weald, Sevenoaks Weald, Sevenoaks, TN14 6QB Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Anthony Springett full notice
Publication Date 16 October 2025 Lilian Turnbull 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 College Drive South Shields Tyne and Wear, NE33 3DX Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Lilian Turnbull full notice
Publication Date 16 October 2025 MARK SMEDLEY 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 Farm Crescent Battlesbridge Wickford, SS11 7QP Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View MARK SMEDLEY full notice
Publication Date 16 October 2025 Michael Carlin 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 Mansion Court Gardens Thorne Doncaster, DN8 5BH Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Michael Carlin full notice
Publication Date 16 October 2025 BARBARA DERNEY 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 Nevinson Place Hereford, HR1 1UF Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View BARBARA DERNEY full notice
Publication Date 16 October 2025 Lee 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 School House Burrington Ludlow Shropshire, SY8 2HT Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Lee Smith full notice
Publication Date 16 October 2025 Joyce Millard 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 102 Burrs Road Clacton on Sea Essex, CO15 4LF Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Joyce Millard full notice
Publication Date 16 October 2025 Shirley Welch 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 5 Hawthorne Road Frodsham Cheshire, WA6 7NP Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Shirley Welch full notice
Publication Date 16 October 2025 Roger Prettyman 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 Fernleigh Court Care & Nursing Home Fletcher Road Kempston Bedford MK42 7FY, formerly of 21 Chantry Avenue Kempston Bedford, MK42 7QX Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Roger Prettyman full notice
Publication Date 16 October 2025 Betty Barritt 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 Park View Care Centre, Field View, Park Farm, Ashford, TN23 3NZ Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Betty Barritt full notice