Publication Date 24 November 2025 Alfred Antell 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 3 Redwood Drive, Lincoln, LN5 9BN Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Alfred Antell full notice
Publication Date 24 November 2025 Doris Holloway 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 Marlfield Care Home, ALTON, GU34 2LF Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Doris Holloway full notice
Publication Date 24 November 2025 Lionel Winston 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 140A Portsmouth Road, LEE-ON-THE-SOLENT, PO13 9AE Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Lionel Winston full notice
Publication Date 24 November 2025 Danny Stone 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 1, Martine Court 417-419, Wimborne Road, Poole, BH15 3EE Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Danny Stone full notice
Publication Date 24 November 2025 Graham Platt 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 7 Thames Close, Bury, BL9 6QX Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Graham Platt full notice
Publication Date 24 November 2025 Noel Cumberbatch 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 Edgington Road, London, SW16 5BS Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Noel Cumberbatch full notice
Publication Date 24 November 2025 Paul Eanor 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 70 Regent Road, MORECAMBE, LA3 1TF Date of Claim Deadline 26 January 2026 Notice Type Deceased Estates View Paul Eanor full notice
Publication Date 24 November 2025 Jeanne Marie Madeleine Kervadec 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 318 New North Road, London, N1 8SU Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Jeanne Marie Madeleine Kervadec full notice
Publication Date 24 November 2025 Margaret Williams 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 15 The Orchard, Newport, NP18 1GG Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Margaret Williams full notice
Publication Date 24 November 2025 Sandra Lilley 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 3 Laburnum Cottages, Tremar Coombe, Liskeard, PL14 5EG Date of Claim Deadline 25 January 2026 Notice Type Deceased Estates View Sandra Lilley full notice