Publication Date 11 December 2025 William Hopkins 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 11 Sawyer Drive, Teignmouth, Devon, TQ14 9UD Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View William Hopkins full notice
Publication Date 11 December 2025 Marilyn Stephens 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 94 Heol Trelai, Caerau, Cardiff, CF5 5PF Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View Marilyn Stephens full notice
Publication Date 11 December 2025 Patricia Macvean 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 Purley Gardens Care Home, 21-27 Russell Hill Road, Purley, CR8 2LF Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View Patricia Macvean full notice
Publication Date 11 December 2025 RONALD WATSON 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 Royal Masonic Benevolent Institution, James Terry Court, 90 Haling Park Road, South Croydon, CR2 6NF, formerly of 49 Whitefield Avenue, Purley, CR8 4BP Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View RONALD WATSON full notice
Publication Date 11 December 2025 MARY WOODS 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 Gratham Road Felixtowe, IP11 9BL Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View MARY WOODS full notice
Publication Date 11 December 2025 ERIC WHITNEY 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 164 Swanlow Lane Winsford Cheshire CW7 1JJ & Sanidway Lodge Dalefords Lane Sandiway Northwich Cheshire, CW8 2DR Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View ERIC WHITNEY full notice
Publication Date 11 December 2025 Frank Cantle 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 Kents Hill Care Home 50 Tunbridge Grove Kents Hill, MK7 6JD Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View Frank Cantle full notice
Publication Date 11 December 2025 Barbara Smith 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 Mill View Care Home, Bolton Lane, Bradford West Yorkshire BD2 4BN formerly of 42 Allerton Upper Green, Allerton, Bradford West Yorkshire, BD15 8AE Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View Barbara Smith full notice
Publication Date 11 December 2025 David Platts 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 32 Wentworth Road Coalville, LE67 3DJ Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View David Platts full notice
Publication Date 11 December 2025 Basil Coram 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 Market Lavington Care Home, 39 High Street, Market Lavington, Devizes, Wiltshire, SN10 4AG Previously of 98 High Street, Littleton Panell, Devizes, Wiltshire, SN10 4EU Date of Claim Deadline 12 February 2026 Notice Type Deceased Estates View Basil Coram full notice