<<

THE GAZETTE, 12TH MARCH 1968 3047

LUSTED, Thomas William, of Flat B, 20A, 1967. Last Day for Receiving Proofs—27th March, Molyneux Park Road, Tunbridge Wells in the 1968. Name of Trustee and Address—Saddler, county of , formerly residing at 10, Earls Norman, Victory House, Kingsway, London, W.C.2, Road, Tunbridge Wells aforesaid, and 2, Garden Official Receiver. Road, Tunbridge Wells aforesaid, and 8, Crendon Park, Southborough, Tunbridge Wells aforesaid, SPIRO, Geoffrey Charles, of 9, Laindon House, and 7, Perry Street Gardens, Chislehurst in the Stamford Hill, N.I6, Instrument Maker, lately county of Kent, and 8, Thorndon Road, St. Pauls residing at 3, Burghley Road, Leytonstone, E.ll, Cray in the county of Kent, TELECOMMUNI- formerly residing and carrying on business at 302, CATIONS OFFICER. Court—TUNBRIDGE Green Street, Forest Gate, E.7, and formerly WELLS. No. of Matter—23 of 1962. Trustee's carrying on business at 20, Woodgrange Road, Name, Address and Description—Sherwood, Ernest E.7, as a WATCHMAKER and JEWELLERY Charles, Park House, 22, Park Street, Croydon, and FANCY GOODS DEALER, previously Surrey, Official Receiver. Date of Release—7th residing at 204, Romford Road, Forest Gate, E.7 March, 1968. all in the county of London, described in the Receiving Order as G. C. Spiro (male), of 302, PAYNE, Raymond Douglas, residing at 4, Hanover Green Street, Forest Gate, Essex, Jewellers. Court Road, Tunbridge Wells in the county of Kent, —HIGH COURT OF JUSTICE. No. of Matter and carrying on business at 58, High Brooms —326 of 1956. Last Day for Receiving Proofs— Road, High Brooms, Tunbridge Wells aforesaid, 27th March, 1968. Name of Trustee and Address as a GREENGROCER. Court—TUNBRIDGE —Saddler, Norman, Victory House, Kingsway, WELLS. No. of Matter—7 of 1965. Trustee's London, W.C.2, Official Receiver. Name, Address and Description—Sherwood, Ernest Charles, Park House, 22, Park Street, Croydon, DAVIES, William Henry, of 12, Conwy Grove, Surrey, Official Receiver. Date of Release—7th Bryn Rhosyn, Prestatyn in the county of Flint, March, 1968. SALESMAN. Court—BANGOR. No. of Matter —35 of 1962. Last Day for Receiving Proofs— RIEMAN, Edward, residing and carrying on busi- 26th March, 1968. Name of Trustee and Address ness under the style of Eterna Charcoal Production, —Wilks, Tom, Dee Hills Park, Chester, Official at Hudsons Wood, Medlars Mead, Godden Green, Receiver. in the county of Kent, formerly residing and carrying on business under the style of Altas WILSON, John (described in the Receiving Order Road Construction Co. at 5, North Street, Tun- as J. Wilson (male)), employed as a Driver-Fitter, bridge Wells in the said county of Kent, ROAD residing at 8, Newlyn Avenue, Blackpool in the BUILDER and CHARCOAL MANUFACTURER county of Lancaster, and lately carrying on business (described in the Receiving Order as E. Rieman at Ross-on-Wye in the county of Hereford as a (male) Medlars Mead, Godden Green, near Seal, HAULAGE CONTRACTOR. Court—BLACK- Sevenoaks, Kent). Court—TUNBRIDGE WELLS. POOL. No. of Matter—15 of 1962. Last Day for No. of Matter—13 of 1964. Trustee's Name, Receiving Proofs—22nd March, 1968. Name of Address and Description—Grimwood, Victor Trustee and Address—Tye, James, St. Annes Ernest, Central Chambers, 76, High Street, Sititang- House, Wood Street, St. Annes-on-Sea, Official bourne, Kent, Chartered Accountant. Date of Receiver. Release—17th Jan., 1968. COARD, Stanley, residing in lodgings at 208, Ainsworth Road, Radcliffe in the county of ROBERTS, John Heman, of 171, Hugh Street, Lancaster, and lately carrying on business as a Castleford in the county of York, COAL MINER, TAILOR and OUTFITTER at 18, Crostons Road, and lately residing ait 34, Ferrybridge Road, Bury in the said county, Market Salesman. Court Castfeford aforesaid. Court—WAKEFIELD. No. —BOLTON. No. of Matter—7 of 1953. Last Day of Matter—17 of 1963. Trustee's Name, Address for Receiving Proofs—26th March, 1968. Name and Description—Hellyer, Robert Wheaton, City of Trustee and Address—Percy, Albert Norris, House, New Station Street, Leeds, 1, Certified Townbury House, 11, Blackfriars Street, Salford, 3, Accountant. Date of Release—22nd Feb., 1968. Official Receiver. BRANTON, John Ralph, of " Highsett', Sage's End, INTENDED DIVIDENDS Hellions Bumpstead, Haverhill in the county of Essex, and carrying on business at 4, Queen's CROSS, Frank, and CROSS, Violet Elizabeth, married Square, Haverhill aforesaid under the style of woman, both of no occupation and both of 22, "John Ralph", MENS OUTFITTER. Court— Watson Avenue, St. Albans, Herts, lately of 180, CAMBRIDGE. No. of Matter—6 of 1965. Last Aycliffe Road, Boreham Wood, Herts, lately Day for Receiving Proofs—26th March, 1968. trading together as Frank Cross & Son at 166, Name of Trustee and Address—Jefferys, James Aycliffe Road, Boreham Wood, Herts, as Llewellyn, 88, Regent Street, Cambridge. GROCERS. (Separate Estate of Violet Elizabeth Cross.) Court—HIGH COURT OF JUSTICE. WALKER, Anthony Robert, unemployed, of 33, The No. of Matter—117 of 1962. Last Day for Re- Grove, in the county of Kent, formerly ceiving Proofs—26th March, 1968. Name of residing and carrying on business at 28, Broomfieid Trustee and Address—Weiss, Gerhard Adolf, 19, Road, Herne Bay in the county of Kent, as a Eastcheap, London, E.C.3. BUILDER. Court—. No. of Matter—13 of 1966. Last Day for Receiving ELLIOTT, Hubert St. Oare (described in the Proofs—26th March, 1968. Name of Trustee and Receiving Order as H. Elliott (male)), of 6, Bristol Address—Williams, Edward Clarke, 41 and 43, Court, Brighton in the county of Sussex, TEA William Street, Herne Bay. and COFFEE MERCHANT, and lately carrying on business at 1, London Bridge Street, London, DUFFEN, Alma Lloyd, married woman, residing at S.E.1. Court—HIGH COURT OF JUSTICE. 1, Park Road, Nantwich in the county of Chester, No. of Matter—788 of 1964. Last Day for Re- and carrying on business at 48, Pillory Street, The ceiving Proofs—26th March, 1968. Name of Market Hall, and 92A, Hospital Street aill in Nant- Trustee and Address—Cork, Kenneth Russell, 19, wich aforesaid, and 12-14, Heath Street, Crewe in Eastcheap, London, E.C.3. the county of Chester, and formerly carrying on business at Manor Farm, Middlewich in the county POMEROY, Montague John, of 69, Lolesworth of Chester, as a WHOLESALE POULTERER, House, Thrawl Street, London, E.I, lately of 55A, PASTRY COOK and RESTAURATEUR. Court Brunswick Place, Hove, Sussex, 12, Tongdean —Crewe. No. of Matter—13 of 1967. Last Day Court, Preston Park, Brighton. Sussex, and 31, for Receiving Proofs—28th March, 1968. Name of Morley Crescent, Edgware, Middlesex, Mini-Cab Trustee and Address—Lovatt, Roy Geoffrey, 17, Driver and Company Director, lately trading as Albion Street, Hariley, Stoke-on-Trent. .the Blue Pencil Cafe and the Border Club, both at Lowfield Heath, Crawley, Sussex, as a CAFE KIELY, Paul Desmond, HOTEL PROPRIETOR, and CLUB PROPRIETOR, formerly a SALES- of Leith Hill Hotel, Leith Hil'l, near Dorking in MAN and JOB BUYER. Court—HIGH COURT the county of Surrey, lately residing and carrying COURT OF JUSTICE. No. of Matter—204 of on business at "The Rustic Cafe", 272, High For any late Notices see Contents list on last page