Publication Date 9 December 2025 Norman Doughty 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 13A, Fernwood Crescent, Southampton, SO18 4FF Date of Claim Deadline 10 February 2026 Notice Type Deceased Estates View Norman Doughty full notice
Publication Date 9 December 2025 Sally Moss 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 Sovereign Grove, Wembley, HA0 2DZ Date of Claim Deadline 10 February 2026 Notice Type Deceased Estates View Sally Moss full notice
Publication Date 9 December 2025 Marie White 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 Nevis, Okehampton, EX20 4AU Date of Claim Deadline 10 February 2026 Notice Type Deceased Estates View Marie White full notice
Publication Date 9 December 2025 Barbara Phillips 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 Purcell Road, Oxford, OX3 0HB Date of Claim Deadline 10 February 2026 Notice Type Deceased Estates View Barbara Phillips full notice
Publication Date 9 December 2025 John Crabtree 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 75 Rundle Road, Sheffield, S7 1NW Date of Claim Deadline 10 February 2026 Notice Type Deceased Estates View John Crabtree full notice
Publication Date 9 December 2025 Karen Stewart 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 65A Montpelier Road, London, SE15 2HD Date of Claim Deadline 10 February 2026 Notice Type Deceased Estates View Karen Stewart full notice
Publication Date 9 December 2025 Antonio Simeone 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 Ambercrest, The Hayes, Cheddar, BS27 3HP Date of Claim Deadline 10 February 2026 Notice Type Deceased Estates View Antonio Simeone full notice
Publication Date 9 December 2025 Betty Nelson 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 104 Marshall Road, Sheffield, S8 0GP Date of Claim Deadline 10 February 2026 Notice Type Deceased Estates View Betty Nelson full notice
Publication Date 9 December 2025 Ann Morrant 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 27 Singledge Lane, Dover, CT16 3EL Date of Claim Deadline 10 February 2026 Notice Type Deceased Estates View Ann Morrant full notice
Publication Date 9 December 2025 Mary Bowyer 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 Bradwell Hall Nursing Home, Old Hall Drive, Newcastle-under-Lyme, ST5 8RQ Date of Claim Deadline 10 February 2026 Notice Type Deceased Estates View Mary Bowyer full notice