Publication Date 7 January 2026 Barbara Darlington 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 The Avenue, Huyton, Liverpool, L36 7SD Date of Claim Deadline 8 March 2026 Notice Type Deceased Estates View Barbara Darlington full notice
Publication Date 7 January 2026 Thomas Willoughby 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 Springfield Avenue Felixstowe, IP11 9JZ Date of Claim Deadline 8 March 2026 Notice Type Deceased Estates View Thomas Willoughby full notice
Publication Date 7 January 2026 George Mann 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 26 Laurel Gate Abbeymead Gloucester, GL4 5UR Date of Claim Deadline 8 March 2026 Notice Type Deceased Estates View George Mann full notice
Publication Date 7 January 2026 Barbara Cornish 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 Abbotsbury Road Broadstone Dorset but recently of The Oakdale Care Home, Kingsmill Road, Poole Dorset, Date of Claim Deadline 8 March 2026 Notice Type Deceased Estates View Barbara Cornish full notice
Publication Date 7 January 2026 ELIZABETH WRIDE 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 DUCK PUDDLE HOUSE TREVANCE ST ISSEY WADEBRIDGE, PL27 7QF Date of Claim Deadline 8 March 2026 Notice Type Deceased Estates View ELIZABETH WRIDE full notice
Publication Date 7 January 2026 Sylvia Norman 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 65 Narrow Lane, Histon, Cambridge, CB24 9YP Date of Claim Deadline 8 March 2026 Notice Type Deceased Estates View Sylvia Norman full notice
Publication Date 7 January 2026 PATRICIA DURRANT 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 32 MONINS ROAD DOVER, CT17 9NX Date of Claim Deadline 8 March 2026 Notice Type Deceased Estates View PATRICIA DURRANT full notice
Publication Date 7 January 2026 Other Notices 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 MISSING WILL NILE Would anyone knowing of the whereabouts of a Will made by the late Malcolm David Nile, last resident in Aaron Court, Scraptoft, Leicester and formerly of 87 Earl Howe St, Leicester,… Notice Type Other Notices View Other Notices full notice
Publication Date 7 January 2026 Richard Cresswell 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 Moonflete House, Sandon Road, Hilderstone, Staffordshire, ST15 8SF Date of Claim Deadline 8 March 2026 Notice Type Deceased Estates View Richard Cresswell full notice
Publication Date 7 January 2026 Gary Lee 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 656 Route de Lectoure Lieu-Dit Au Sabate Caussens France formerly of The Lodge, Roundy House,Roundy Lane, Adlington, SK10 4JZ Date of Claim Deadline 8 March 2026 Notice Type Deceased Estates View Gary Lee full notice