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
Publication Date 16 October 2025 Judy Allen 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 Appledene 2 Munstone Road, Hereford HR1 1LG also of Wykenhurst Residential Home 17-19 Baggallay Street Hereford, HR4 0DZ Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Judy Allen full notice
Publication Date 16 October 2025 Darren Perry 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 Hibiscus Close, Northampton, NN3 3QA Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Darren Perry full notice
Publication Date 16 October 2025 Christine Bestwick 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 67 Hassock Lane North, Shipley, Heanor, DE75 7JB Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Christine Bestwick full notice
Publication Date 16 October 2025 Mario Nigi 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 Pondsmead Nursing Home Shepton Road Oakhill Somerset BA3 5HT Formerly of Gurney Slade Mill Quarry Lane Gurney Slade Radstock, BA3 4TD Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Mario Nigi full notice