Publication Date 2 October 2025 ELAINE NICE 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 Glen Rosa Care Home, 24 Grove Road, Ilkley LS29 9PH Formerly Of Fairfax Cottage, York Road, Long Marston, York, YO26 7PG Date of Claim Deadline 3 December 2025 Notice Type Deceased Estates View ELAINE NICE full notice
Publication Date 2 October 2025 Ranjana Galoria 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 36 Morland Road, CR0 6NA Date of Claim Deadline 3 December 2025 Notice Type Deceased Estates View Ranjana Galoria full notice
Publication Date 2 October 2025 Shirley Myers 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 Merrileeze Willows Green Chelmsford, CM3 1QB Date of Claim Deadline 3 December 2025 Notice Type Deceased Estates View Shirley Myers full notice
Publication Date 2 October 2025 Colleen Waring 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 20 Wroslyn Road Freeland Witney, OX29 8HH Date of Claim Deadline 3 December 2025 Notice Type Deceased Estates View Colleen Waring full notice
Publication Date 2 October 2025 Mary Stamp 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 3 Stone Way, Duston, Northampton, NN5 6HW Date of Claim Deadline 3 December 2025 Notice Type Deceased Estates View Mary Stamp full notice
Publication Date 2 October 2025 Trevor Goodwin 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 Meigle Country House Dundee Road Meigle Blairgowrie PH12 8SE formerly of 8 Ann Street Heywood, OL10 4JG Date of Claim Deadline 3 December 2025 Notice Type Deceased Estates View Trevor Goodwin full notice
Publication Date 2 October 2025 David Withers 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 45 Frobisher Road, St Albans, AL1 5AH Date of Claim Deadline 3 December 2025 Notice Type Deceased Estates View David Withers full notice
Publication Date 2 October 2025 Anthony Cokes 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 8 Little Green Gosport, PO12 2EU Date of Claim Deadline 3 December 2025 Notice Type Deceased Estates View Anthony Cokes full notice
Publication Date 2 October 2025 William Baird 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 38 St. Patricks Roa Taunton Somerset, TA2 7JG Date of Claim Deadline 3 December 2025 Notice Type Deceased Estates View William Baird full notice
Publication Date 2 October 2025 Ian Goodacre 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 Weald Heights Care Home, Bourchier Close, Sevenoaks, Kent, TN13 1PD Previously Of 57a Bradbourne Park Road, Sevenoaks, Kent, TN13 3LD Date of Claim Deadline 3 December 2025 Notice Type Deceased Estates View Ian Goodacre full notice