Publication Date 16 October 2025 Malcolm Golding 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 19 Springfield Road, Peterborough, PE1 2JG Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Malcolm Golding full notice
Publication Date 16 October 2025 John Millar 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 22 High Street Elkesley Retford, DN22 8AJ Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View John Millar full notice
Publication Date 16 October 2025 Trini Hanson 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 10 Eastgate Gardens, Taunton, Somerset, TA1 1RD Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Trini Hanson full notice
Publication Date 16 October 2025 John Kelly 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 9 Spring Hill Terrace Meanwood Leeds, LS6 4UY Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View John Kelly full notice
Publication Date 16 October 2025 Nigel Farrin 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 Willow Cottage, 84 Upper Marsh Road, Warminster, BA12 9PW Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Nigel Farrin full notice
Publication Date 16 October 2025 Lance Vaughan 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 Manor Avenue Cam Dursley, GL11 5JF Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Lance Vaughan full notice
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