Publication Date 19 March 2026 Nancy Fisher 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 Third Avenue, Hove, BN3 2PB Date of Claim Deadline 20 May 2026 Notice Type Deceased Estates View Nancy Fisher full notice
Publication Date 19 March 2026 Peter Anthes 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 Flat 13 The Barley Building, 12 Copper Street, Dorchester, Dorset, DT1 1GN Date of Claim Deadline 20 May 2026 Notice Type Deceased Estates View Peter Anthes full notice
Publication Date 19 March 2026 Alexander Francis 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 53 Leckford Road, Oxford, OX2 6HY Date of Claim Deadline 20 May 2026 Notice Type Deceased Estates View Alexander Francis full notice
Publication Date 19 March 2026 Theresa Bailey 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 Millbrook House, 39-41 Birch Street, Southport, Merseyside, PR8 5EU Date of Claim Deadline 20 May 2026 Notice Type Deceased Estates View Theresa Bailey full notice
Publication Date 19 March 2026 Walter Daisley 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 South Hayes Care Home, 101 London Road, Worcester, WR5 2DZ Date of Claim Deadline 20 May 2026 Notice Type Deceased Estates View Walter Daisley full notice
Publication Date 19 March 2026 Gordon Stanley 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 Brikiln, The Common, Brinkworth, Chippenham, Wiltshire, SN15 5DX Date of Claim Deadline 20 May 2026 Notice Type Deceased Estates View Gordon Stanley full notice
Publication Date 19 March 2026 Heather Maton 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 Werneth Lodge Care Home 38 Manchester Road Oldham OL9 7AP formerly of 46 Pennine Avenue Chadderton Oldham, OL9 8PH Date of Claim Deadline 20 May 2026 Notice Type Deceased Estates View Heather Maton full notice
Publication Date 19 March 2026 Olive King 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 63 Heath Farm Park, Barford St Martin, Salisbury, Wiltshire, SP3 4BH Date of Claim Deadline 20 May 2026 Notice Type Deceased Estates View Olive King full notice
Publication Date 19 March 2026 Ronald Harris 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 Brockhampton Court Nursing Home, Brockhampton, Hereford, HR1 4TQ Date of Claim Deadline 20 May 2026 Notice Type Deceased Estates View Ronald Harris full notice
Publication Date 19 March 2026 Peter Prangley 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 53 Wick Farm Road, Littlehampton, West Sussex, BN17 7HL Date of Claim Deadline 20 May 2026 Notice Type Deceased Estates View Peter Prangley full notice