Publication Date 16 October 2025 Vera Kimpton 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 95 Woodlands Avenue London, E11 3RB Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Vera Kimpton full notice
Publication Date 16 October 2025 Kenneth Hillman 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 103 Upper Brents, Faversham, Kent, ME13 7DL Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Kenneth Hillman full notice
Publication Date 16 October 2025 Kathleen Mitchell 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 Argyles Care Home, Pound Street, Newbury, RG14 6AE previously of 25 Attfield, Parkway, Newbury, RG14 1DP Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Kathleen Mitchell full notice
Publication Date 16 October 2025 Charles Cumming 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 15 Berwood Road, Corringham, Stanford le Hope, Essex, SS17 7TD Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Charles Cumming full notice
Publication Date 16 October 2025 Ann Scott 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 Cranmer Court, Farleigh Common, Warlingham, CR6 9PE formerly of 92 Farleigh Road, Warlingham, CR6 9ED Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Ann Scott full notice
Publication Date 16 October 2025 Barbara Jervis 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 West Villa Residential Home 73 Batley Road Wakefield, WF2 0AB Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Barbara Jervis full notice
Publication Date 16 October 2025 Graeme Odgers 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 Cramond House, 11-13 Harnet Street, Sandwich, Kent, CT13 9ES Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Graeme Odgers full notice
Publication Date 16 October 2025 Philip Kerkhoff 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 41 Ash House Lane Little Leigh Northwich Cheshire, CW8 4RG Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Philip Kerkhoff full notice
Publication Date 16 October 2025 Lorraine Ovenstone 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 61 Homefleet House Wellington Crescent, Ramsgate, CT11 8JZ Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Lorraine Ovenstone full notice
Publication Date 16 October 2025 Kenneth Lowe 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 18 Aberdovey Close, Dinas Powys, CF64 4PS and 9 Kernevez, 29640 Scrignac, France Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Kenneth Lowe full notice