Date before which Name of Deceased Address, description and date of death of Names, addresses and descriptions of Persons to whom notices of claims are to be notices of claims (Surname first) Deceased given and names, in parentheses, of Personal Representatives to be given

JACKSON, Edith Elizabeth 10 Beaufort Drive, Barton Seagrave, , Wilson & Wilson, 41 Meadow Road, Kettering, , Solicitors. llth April 1974 Northamptonshire, Widow. 18th January (William Anthony Walker and Peter Joseph Wilson.) (025) 1974. SMITH, John Anthony ... 42 High Street, , - Wilson & Wilson, 41 Meadow Road, Kettering, Northamptonshire, Solicitors. llth April 1974 shire, Newsagent. 18th September 1973. (June Eileen Smith and John Luther Wells.) (026) McGuiNNESS, Jack 105 Moorhead Lane, Shipley, Yorkshire. 5th Reads, 59 Market Street, Bradford, BD1 1SL, Solicitors. (Anthony Eric Penn) ... 20th April 1974 Hebden. December 1973. (501) WILLIAMS, Margaret 12 Bader Close, Pensby, Wirral, Cheshire, Layton & Co., 30 Exchange Street East, Liverpool, L2 3QA, Solicitors. (Ralph 2nd April 1974 Jane. L61 5YB, Spinster. 20th. February 1971. Harrison Meadows.) (487) HALLIDAY, Maud 219 Deyes Lane, Maghull, Lancashire, Spinster. Layton & Co., 30 Exchange Street East, Liverpool, L2 3QA, Solicitors. (William 2nd April 1974 24th December 1973. Leake.) (488) ROWLANDS, Doris Brookfield Nursing Home, Grange Road, West Layton & Co., 30 Exchange Street East, Liverpool, L2 3QA, Solicitors. (Ralph 2nd April 1974 Kirby, Cheshire, Spinster. 12th January Harrison Meadows.) (489) Q 1974. N PRICE, Norman Mather 24 Tennyson Road, Stratford on Avon, Retired Midland Bank Trust Company Limited, 4 Dale Street, Liverpool, L69 2DB, or 1st April 1974 Insurance Official. 9th January 1974. Maurice Learoyd Sharman, 60 Castle Street, Liverpool, L2 7LQ, Solicitors. (490) 3 JU GILBERT, John ?.? " Howstrake," 27 Beech Avenue, Upton, Layton & Co., 30 Exchange Street East, Liverpool, L2 3QA, Solicitors. (Midland 10th April 1974 Wirral, Cheshire, Retired Shipping Clerk. Bank Trust Company Limited and John Reginald Gilbert.) (491) £ 28th November 1973. TAYLOR, Stanley Derrigott, Springwood Gardens, Leeds 8, Sales Lloyds Bank Limited, Executor and Trustee Department, 31-32 Park Row, 1st April 1974 Malcolm. Manager. 31st December 1973. Leeds, LSI 1NY. (773) |T BRODIE, Mary Ann 18 Gillian Close, Rhyl, Flintshire, North Wales, National Westminster Bank Limited, Trustee and Income Tax Department, 7th April 1974 Widow. 10th January 1974. 26 Moslcy Street, Newcastle upon Tyne, NE99 1LO. (518) £ GILBERT, Gwendolyn ... 103 Dale Road, Rawmarsh, near Rotherham, Williams & Glyn's Trust Company Limited, P.O. Box 52, 5 Church Street, 1st April 1974 Spinster. 23rd December 1973. , SI 1HF, or Arthur Jackson & Co., 4 Ash Mount, Doncaster Gate, (519) ^ Rotherham., Solicitors. SNELLING, Charles 12 Clifden Road, Twickenham, Middlesex, Bathurst Brown & Co., 71 Queens Road, Twickenham, Middlesex, TW1 4HA, 2nd April 1974 William. Company Director. 12th December 1973. Solicitors. (National Westminster Bank Limited.) (521) WOODCOCK, Marjorie Ill Bridport Road, Dorchester, Dorset. 9th Cave Drake Sturtpn & Co., 16 Eastcheap, , EC3M 1BD, Solicitors. 9th April 1974 Antoinette. January 1974. (National Westminster Bank Limited.) (522) MACLEOD, Loudoun 22 Albury Park, Albury, Guildford, Surrey, National Westminster Bank Limited, Town Hall Buildings, Castle Street, 7th April 1974 Hector Bright. Physician and Surgeon. 4th January 1973. Farnham, Surrey, or Mossop & Whitham, High Street, Sidmouth, Devon. (523) THOMAS, Harold Joseph " Russetts," Bade Lane, Cross-in-Hand, Heath- National Westminster Bank Limited, Eastbourne Branch, 48 Terminus Road. 1st May 1974 field, Sussex, Bank Manager (Retired). 12th Eastbourne, Sussex, BN12 3LX. (National Westminster Bank Limited anc (526) ^ December 1973. Michael Crampton Thomas.) oo