Publication Date 22 February 2019 Deceased Estates 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 Surname:Magri,First name:Joseph ,Middle name(s):,Date of death:,Person Address Details:South Africa Lodge Nursing Home Stakes Hill Road Waterlooville PO7 7LA,Executor/Administrator:Ryan Duncan, Andrew… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 22 February 2019 John Challis 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 19 Lowestone Court Stone Lane Kinver Stourbridge DY7 6EX Date of Claim Deadline 23 April 2019 Notice Type Deceased Estates View John Challis full notice
Publication Date 22 February 2019 George Shiers 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 Sycamores Care Home Sydenham Drive Leamington Spa CV31 1PB previously of 45 Willow Drive Wellesbourne Warwickshire CV35 9RX Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View George Shiers full notice
Publication Date 22 February 2019 Joan Price 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 66 Hazelberry Road Fulham SW6 2NE Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Joan Price full notice
Publication Date 22 February 2019 William Whitman 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 Talbot Avenue Watford WD19 4AX Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View William Whitman full notice
Publication Date 22 February 2019 Betty Woolley 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 651 Osmaston Road Derby DE24 8NF Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Betty Woolley full notice
Publication Date 22 February 2019 Denis Graney 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 Cedar Court Care Home Essex Drive Elmbridge Road Cranleigh Surrey Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Denis Graney full notice
Publication Date 22 February 2019 David Elliott 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 31 St Pauls Drive Brompton-on-Swale Richmond North Yorkshire Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View David Elliott full notice
Publication Date 22 February 2019 Mavis Angus 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 Shaws Wood Residential Care Home Mill Road Strood Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Mavis Angus full notice
Publication Date 22 February 2019 Ambrose Gullett 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 26a Friars Road London E6 1LH Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Ambrose Gullett full notice