Publication Date 13 November 2025 Alan Kendall 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 Tendring Meadows, The Heath, Clacton-on-Sea, CO16 0BZ Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Alan Kendall full notice
Publication Date 13 November 2025 Mark Finnemore 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 6 Tennant Place, Newcastle, ST5 8QP Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Mark Finnemore full notice
Publication Date 13 November 2025 Allan Israel 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 Palmeira Avenue, Hove, BN3 3GE Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Allan Israel full notice
Publication Date 13 November 2025 Barbara Wood 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 45 Riverside Walk, Wickford, SS12 0DU Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Barbara Wood full notice
Publication Date 13 November 2025 Timothy Dakin 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 2 Chestnut Walk, Leicester, LE6 0EU Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Timothy Dakin full notice
Publication Date 13 November 2025 David Brooks 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 Barnpool, 4, Winscombe, BS25 1SS Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View David Brooks full notice
Publication Date 13 November 2025 Sandra Hall 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 Rowan Lodge Nursing Home, Crown Lane, Hook, RG27 9AN Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Sandra Hall full notice
Publication Date 13 November 2025 Stanley Cooper 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 34 Carlton Road, Seaford, BN25 2LL Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Stanley Cooper full notice
Publication Date 13 November 2025 Michael 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 Hazeldene Barn, Woodgate, Dereham, NR20 4NU Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Michael Woods full notice
Publication Date 13 November 2025 ALAN PREECE 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 Acorn Lodge, Prosper Lane, Coleford, GL16 7JP Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View ALAN PREECE full notice