Publication Date 9 October 2025 Mary Ormerod 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 Poplars Care Home, 15-17 Ickenham Road, Ruislip, HA4 7BZ Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View Mary Ormerod full notice
Publication Date 9 October 2025 Christine Malpass 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 29 Wrottesley Road, Tettenhall, Wolverhampton, WV6 8SG Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View Christine Malpass full notice
Publication Date 9 October 2025 Gabriella Macleod 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 49 Chartfield Avenue, London, SW15 6HW Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View Gabriella Macleod full notice
Publication Date 9 October 2025 John McGregor 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 39 Torville Crescent, Kettering, Northamptonshire, NN15 7EN Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View John McGregor full notice
Publication Date 9 October 2025 Josephine Lynes 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 Hammerson House, 50A The Bishops Ave, London, N2 0BE Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View Josephine Lynes full notice
Publication Date 9 October 2025 Derek Herrington 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 St Georges Nursing Home, Wigan, WN1 3NT formerly of 6 Northolt Avenue, Leigh, WN7 1TY Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View Derek Herrington full notice
Publication Date 9 October 2025 Roy Licence 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 5 Oak Tree Road, Tilehurst, Reading, Berkshire, RG31 6JT Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View Roy Licence full notice
Publication Date 9 October 2025 Janet Daws 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 19 Well Way Epsom, KT18 7LP Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View Janet Daws full notice
Publication Date 9 October 2025 Jane Dickson 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 40 Pegasus Court, Coal Orchard, St James Street, Taunton, TA1 1AE Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View Jane Dickson full notice
Publication Date 9 October 2025 Bridget Stinson 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 17 Shoreham Court, Corby, Northamptonshire, NN18 0JU Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View Bridget Stinson full notice