Publication Date 21 August 2025 Pauline Turner 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 2 Frederick Cottages, Lewes Road, Haywards Heath, RH16 2LF Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Pauline Turner full notice
Publication Date 21 August 2025 Joyce Knight 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 21 Croft Road, Reading, RG7 3TS Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Joyce Knight full notice
Publication Date 21 August 2025 John Newman 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 Rowan Cottage, 13 Peakdean Lane, Eastbourne, BN20 0JD Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View John Newman full notice
Publication Date 21 August 2025 Peter Wilson 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 514 Vernon Road, Nottingham, NG6 0BA Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Peter Wilson full notice
Publication Date 21 August 2025 Julian Redwood 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 146 Park View, Crewkerne, TA18 8JJ Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Julian Redwood full notice
Publication Date 21 August 2025 Freda Elphee 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 Chapel House, Halifax Road, Bradford, BD13 5EF Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Freda Elphee full notice
Publication Date 21 August 2025 Patricia Katz 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 Abbey Court Care Home, Kenton Road, Newcastle upon Tyne, NE3 3UW Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Patricia Katz full notice
Publication Date 21 August 2025 SIXTH DIGITAL LTD 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 SIXTH DIGITAL LTD (Company Number 13036968 ) Registered office: 59 Bournville Lane, Birmingham, B30 2LP Principal trading address: 59 Bournville Lane, Birmingham, B30 2LP Notice is hereby given under… Notice Type Meetings of Creditors View SIXTH DIGITAL LTD full notice
Publication Date 21 August 2025 Lydia Carmichael 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 Darrs Lane, Berkhamsted, HP4 3RH Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Lydia Carmichael full notice
Publication Date 21 August 2025 Seryl Spicker 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 Apartment 52, Kenton Lodge, Kenton Road, Newcastle upon Tyne, NE3 4PE Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Seryl Spicker full notice