Publication Date 13 November 2025 Stephen England 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 58 Stonecliff Park, Prebend Lane, Welton, Lincoln, LN2 3JT Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Stephen England full notice
Publication Date 13 November 2025 Victor Ballard 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 Silverdale Drive Rainham Kent, ME8 9HN Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Victor Ballard full notice
Publication Date 13 November 2025 Marjorie Wall 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 Croftside Residential Care Home Beetham Road Milnthorpe LA7 7QR Previously of St Anthonys Cottage Heversham Milnthorpe, LA7 7FJ Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Marjorie Wall full notice
Publication Date 13 November 2025 John Ibbetson 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 Ivy Mews Sleningford Road Bingley, BD16 2SZ Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View John Ibbetson full notice
Publication Date 13 November 2025 James Glass 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 Airedale Nursing Home 44 Park Avenue Bedford, MK40 2NF Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View James Glass full notice
Publication Date 13 November 2025 Robert Clarke 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 42 Gresham Road Worcester, WR2 5QR Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Robert Clarke full notice
Publication Date 13 November 2025 Joyce Ross 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 Clann House, Clann Lane, Lanivet, Bodmin, previously of 4 Cricketers Hollow Rock, Wadebridge, Cornwall Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Joyce Ross full notice
Publication Date 13 November 2025 Kathleen Bell 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 18 Wellington Gardens Selsey, PO20 0EE Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Kathleen Bell full notice
Publication Date 13 November 2025 Vera Taylor 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 Room 9 Apsley House Care Home, 86 Barrack Lane, Bognor Regis PO21 4DG formerly of 50 Esplanade Grande The Esplanade Bognor Regis, PO21 1NY Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Vera Taylor full notice
Publication Date 13 November 2025 Josephine Gallagher 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 Grasmere Close, Castleford, West Yorkshire, WF10 3SZ Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Josephine Gallagher full notice