Publication Date 26 December 2025 George Barclay 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 Beaufort Grange, Hatton Road, Bristol BS16 1AH (Previously of 2a North Devon Road, Fishponds, Bristol, BS16 2EU) Date of Claim Deadline 27 February 2026 Notice Type Deceased Estates View George Barclay full notice
Publication Date 26 December 2025 Zacharias Pieri 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 9 Blake Road, Great Yarmouth, NR30 4LT Date of Claim Deadline 27 February 2026 Notice Type Deceased Estates View Zacharias Pieri full notice
Publication Date 26 December 2025 Joan 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 Hacienda San Joaquin, Vilcabamba, Loja 110119 Ecuador (Formerly of 45 Sparhawk Avenue, Sprowston, Norwich, NR7 8BU) Date of Claim Deadline 27 February 2026 Notice Type Deceased Estates View Joan Smith full notice
Publication Date 26 December 2025 Ann Lawrence 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 Erskine Hall Watford Road Northwood Middlesex, HA6 3PA Date of Claim Deadline 27 February 2026 Notice Type Deceased Estates View Ann Lawrence full notice
Publication Date 25 December 2025 John Johnson 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 12 Ivatt Close, Bawtry, Doncaster, DN10 6QF Date of Claim Deadline 26 February 2026 Notice Type Deceased Estates View John Johnson full notice
Publication Date 25 December 2025 Michael Collins 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 62 Clarke House Sandbank Walsall, WS3 2HF Date of Claim Deadline 26 February 2026 Notice Type Deceased Estates View Michael Collins full notice
Publication Date 25 December 2025 David Twinn 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 Arundels The Street Bardfield Saling Braintree, CM7 5ED Date of Claim Deadline 26 February 2026 Notice Type Deceased Estates View David Twinn full notice
Publication Date 25 December 2025 Peter Fry 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 207 Wood Lane, Chippenham, Wiltshire, SN15 3EB Date of Claim Deadline 26 February 2026 Notice Type Deceased Estates View Peter Fry full notice
Publication Date 25 December 2025 Marjorie Breakspear 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 1 Badgers Rise, Coreley, Ludlow, Shropshire, SY8 3BD Date of Claim Deadline 26 February 2026 Notice Type Deceased Estates View Marjorie Breakspear full notice
Publication Date 25 December 2025 Mary Leary 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 The Lodge, 22 Spicer Road, Exeter, Devon, Date of Claim Deadline 26 February 2026 Notice Type Deceased Estates View Mary Leary full notice