THE LONDON GAZETTE, 21St JUNE 1963 5337

Total Page:16

File Type:pdf, Size:1020Kb

THE LONDON GAZETTE, 21St JUNE 1963 5337 THE LONDON GAZETTE, 21sT JUNE 1963 5337 MARKS, Harry, of 37, Alvingtpn Crescent, Dalston, CAVE, Jacob, residing and carrying on business at London, E.8, of no occupation, lately trading at The Vicarage, Gorefield in the county of Cam- the " Duke of Wellington ", 260, Haggerston Road, bridge, Farm Produce Commission Agent, and London, E.8, as a PUBLICAN and formerly lately residing and carrying on business at 88, Lynn trading as Rennette Hair Fashions at 694, Holloway Road, Wisbech in the county of Cambridge, Road, London, N.19, as a LADIES HAIR- FARMER and FRUITGROWER. Court— DRESSER, described in the Receiving Order as KING'S LYNN. No. of Matter—17 of 1961. H. Marks (male). Court—HIGH COURT OF Trustee's Name, Address asndi Description—Tuck, JUSTICE. No. of Matter—127 of 1961. Trus- Thomas Arthur, Norfolk House, Exchange Street, tee's Name, Address and Description—Whitehead, Norwich, Norfolk, NOR 60G, Official Receiver. Wilfred, Bankruptcy Buildings, Carey Street, Date of Release—4th June, 1963. London, W.C.2, Official Receiver. Date of Release —17th June, 1963. RIVETT, Ernest Walter, of Oannell's Farm, Bow MOULDER, Albert Ronald, Mini Cab-Driver, and Street, Great Ellingham in the county of Norfolk, MOULDER, Elizabeth Ann (married woman), both FARMER. Court—NORWICH. No. of Matter— of Garden Flat^ 118, Maida Vale, London, W.9, 17 of 1962. Trustee's Name, Address and Descrip- trading as M. & M. Food Fare at 217, High Road, tion—Tuck, Thomas Arthur, Norfolk House, Willesden, London, N.W.10, as GROCERS. Court Exchange Street, Norwich, Norfolk, NOR 60G, —HIGH COURT OF JUSTICE. No. of Matter Official Receiver. Date of Release—4th June, 1963. —622 of 1961. Trustee's Name, Address and De- scription—Whitehead, Wilfred, Bankruptcy WHALES, Leonard Sidney, residing and carrying Buildings, Carey Street, London, W.C.2, Official on business at Greenwood Farm, Westfield, East Receiver. Date of Release—17th June, 1963. Dereham, Norfolk, also at The Market Place, Norwich, MARKET GARDENER and WEBB, Dora, residing in lodgings at 355, Fleetwood POULTERER. Court—NORWICH. No. of Road, Broadwater, Fleetwood in the county of Matter—20 of 1962. Trustee's Name, Address and Lancaster (widow), and HAWORTH, Dorothy, re- Description—Tuck, Thomas Arthur, Norfolk siding at 30, Anchorsholme Lane, Cleveleys, Black- pool aforesaid (housewife), lately carrying on busi- House, Exchange Street, Norwich, Norfolk, NOR ness in co-partnership at the " Lucerne" Private 60G, Official Receiver. Date of Release—21st May, Hotel, 11, Luton Road, Anchorsholme, Cleveleys, 1963. Blackpool aforesaid, as BOARDING-HOUSE PRO- PRIETORS. Court—BLACKPOOL. No. of MORGAN, Colston William Kitchener, residing at Matter—12 of 1961 (under Order for Consolidation 90, Galmington Road, Taunton in the county of of Proceedings). Trustee's Name, Address and Somerset, anidi carrying on business at 49A, St. Description—Rawcliffe, Edward, 23, King Street, James Street, Taunton aforesaid, under the name Blackpool, Chartered Accountant. Date of Release or style of Half Price Bookshop as a BOOK- —7th June, 1963. SELLER, and at 39, Bridge Street, Taunton afore- said, under the name or style of Betta Foam as a REDMAN, Ronald Jack, of 2, St. Louie Close, FOAM RUBBER RETAILER, and formerly Southwick in the county of Sussex, SALESMAN carrying on business at 39, Bridge Street aforesaid, REPRESENTATIVE (described in the Receiving under the name or style of Kuhn Khan Cafe as Order as occupation unknown). Court-— a CAFE PROPRIETOR. Court—TAUNTON. BRIGHTON. No. of Matter—44 of 1961. Trus- No. of Matter—7 of 1961. Trustee's Name, tee's Name, Address and Description—Bradley- Address and Description—Sisman, George William, Hole, John Sidney, 7, Old Steine, Brighton, 1, Eastgate House, High Street, Exeter, Official Sussex, Certified Accountant. Date of Release— Receiver. Date of Release—4th June, 1963. 30th-May, 1963. GIBSON, Reginald Arthur, residing at 9, Beech The following notice is in substitution for that which Road, Horfield in the city and county of Bristol, appeared on page 5141 of the London Gazette and LONG, Patrick Lewis, residing at 12, Sheppard dated 14th June, 1963. Road, Fishponds in the city and county of Bristol, lately carrying on business in co-partnership under GREENGRASS-BANKS, Eileen, (widow), of 41, the style of Gibson & Long at 9, Beech Road, Pretoria Road, Cambridge, previously residing Horfield aforesaid, ELECTRICAL and PLUMB- at 64, Castlebar Road, Baling in the county of ING ENGINEERS. Court—BRISTOL. No. of Middlesex, described in the Receiving Order as Matter—26 of 1960 (under Order for Consolidation Ellen Greengrass-Banks, (widow), of 64, Castlebar of Proceedings). Trustee's Name, Address and Road, Ealing in the county of Middlesex. Court Description—Ehlers, Geoffrey Collins, 28, Baldwin HIGH COURT OF JUSTICE. No. of Matter- Street, Bristol, 1. Date of Release—7th June, 1963. Brentford 23 of 1960. Trustee's Name, Address and Description—Whitehead, Wilfred, Bankruptcy SWANSTON, Maurice Charles, of 124, Alderson Buildings, Carey Street, London, W.C.2. Date of Road, Great Yarmouth, Norfolk, unemployed, lately Release—29th March 1963. carrying on business at Swanstons Road, Great Yarmouth aforesaid, FISH MERCHANT. Court —GREAT YARMOUTH. No. of Matter—2 of 1962. Trustee's Name, Address and Description— INTENDED DIVIDENDS Tuck, Thomas Arthur, Norfolk House, Exchange BENNETT, Kenneth John, lately residing at " Black- Street, Norwich, Norfolk, NOR 60G, Official Re- thorns ", Sandy Lane, Kingswood, Surrey of no ceiver. Date of Release—24th May, 1963. occupation and lately carrying on business in partnership with another under the style of James WELLS, Albert Charles Sidney, of 15, Stone Road, Millar & Co., at 4, Tokenhouse Buildings, King's Cobholm, Great Yarmouth in the county of Arms Yard, London, E.C.2, as STOCKBROKERS. Norfolk, Maintenance Engineer, formerly carrying Court—HIGH COURT OF JUSTICE. No. of on business at 38, Bells Road, Gorleston-on-Sea in Matter—405 of 1962. Last Day for Receiving the county of Suffolk, CYCLE DEALER. Court Proofs—9th July, 1963. Name of Trustee and —GREAT YARMOUTH. No. of Matter—1 of Address—Shaw, Francis Henry William Wain- 1962. Trustee's Name, Address and Description-— wright, 97 and 99, Park Street, London, W.I, Tuck, Thomas Arthur, Norfolk House, Exchange 1 Street, Norwich, Norfolk, NOR 60G, Official Re- Chartered Accountant. ceiver. Date of Release—30th May, 1963. ROBINSON, Henry, residing at 111, Blackburn Road, GILMARTIN, Lilian Maud, Saleswoman, residing Rishton, Blackburn in the county of Lancaster, at 4, Marine Gardens, Milford Haven in the county Driving Instructor and CAMPBELL, Colin, resid- of Pembroke, and formerly residing and carrying ing at 298, Whialley Old Road, Blackburn aforesaid, on business as a DRAPER under the name or Taxi Driver, lately carrying on business under the style of " Gilmartin's Boutique ", at 14, Dartmouth name or style of " Taxicars ", at 1, Holme Street, Street, Milford Haven aforesaid. Court—HAVER- Blackburn aforesaid, TAXI PROPRIETORS. FORDWEST. No. of Matter—11 of 1961. Trus- (Separate estate of Henry Robinson.) Court— tee's Name, Address and Description—Williams, BLACKBURN. No. of Matter—1 of 1962. Last John Lewis, Government Buildings, 10, St. Mary's Day for Receiving Proofs—5th July, 1963. Name Square, Swansea, Official Receiver. Date of Release of Trustee and Address—Tye, James, 186, Deans- —14th June, 1963. gate, Manchester, 3. Official Receiver..
Recommended publications
  • The London Gazette, January 3, 1899, 15
    THE LONDON GAZETTE, JANUARY 3, 1899, 15 Commencement. December 29, 1898., • 2. This Order shall come into operation on the AFTER OPEN COMPETITION. tenth day of January, one thousand eight hundred Post Office: Woman Clerk, Ruth Emma Soothill. and ninety-nine. Female Sorter, London, Violette Frances In witness whereof the Board of Agriculture Bishop. have hereunto set their Official Seal this WITHOUT COMPETITION. second day of January, one thousand Prisons Department, England: Assistant Matrons, eight hundred and ninety-nine. Lucy Matilda Limbrick, Elizabeth Ann Thomas. • T. H. Elliott, Prisons Department, Scotland: Female Warder^ Secretary. Lily Gray. Post Office: Postmen, London, Herbert John Clow, Albert Pedder. •-...-. Porter, London, Thomas Park. SCHEDULE. Postman, Edinburgh, Alexander Valentine. Districts to which this Order applies. Postmen, Birmingham, Arthur Henry Hill- County of Kent man, Arthur Russell. - . ' Borough of Canterbury. December 30, 1898. _, Borough of Chatham. Borough of Dover. AFTER OPEN COMPETITION. Borough of Folkestone. Post Office: Male Sorter, London, John Maguire. Borough, of Gravesend. AFTER LIMITED COMPETITION. Borough of Maidstone. Foreign Office: Attache" in Her Majesty's Diplo- Borough of Rochester. matic Service or Clerk on the Establishment^ Borough of Tunbridge WelLs. Godfrey Tennyson Lampson Lockef-Lampson. WITHOUT COMPETITION. Copies of the above Order can be obtained on Inland Revenue: Stamper, John'Cooper. - application to the Secretary, Board of Agriculture, 4, Whitehall Place, London, S.W. Post
    [Show full text]
  • The London Gazette, 3 June, 1924
    4504 THE LONDON GAZETTE, 3 JUNE, 1924. BYRNE, Annie ^Married Woman), residing and TETLOW, Harry, residing and carrying ore carrying on business at 749, Stockport-road, business at 142 and 144, Castleton-roadr Longsight. Manchester. LADIES' TAILOR Royton, in the county of Lancaster. and COSTUMIER. BUTCHER. Court—MANCHESTER. Court—OLDHAM. No. of Matter—92 of 1923. No. of Matter—31 of 1923. Trustee's Name, Address and Description— Trustee's Name, Address and Description— Gibson, John Grant, Byrom-street, Man- Gibson, John Grant, Byrom-^street, Man- chester, Official Receiver. chester, Official Receiver. Date of Release—May 26, 1924. Date of Release—.May 26, 1924. DAY, Walter James, residing at 34, Meal-street, SMITH, Fred, Cleavers Lodge, Covington, in the- New Mills, in the county of Derby, and carry- county of Northampton. FARMER. ing on business at 1, Poplar-street, Viaduct- Court—PETERBOROUGH. street, Ardwick, Manchester, in the county of No. of Matter—17 of 1923. Lancaster. Wholesale SWEETS and CHOCO- Trustee's Name, Address and Description— LATE MERCHANT. Morris, J. Osborne, 5, Petty Cury, Cambridge, Court—MANCHESTER. Official Receiver. No. of Matter—79 of 1923. Date of Release—May 26, 1924. Trustee's Name, Address and Description— Gibson, John Grant, Byrom-street, Man- LITCHFIELD, Arthur, residing at 2, Littlewood- chester, Official Receiver. street, Pendleton, Manchester; WARREN, Date of Release—May 26, 1924. Harrv Howarth, residing at 262, Ordsall-lane, Salf ord; and ARMITT, Ernest, residing at 120, Fitzwarren-street, Pendleton, Manchester, and SLATER, Thomas Gascoigne, residing at 47, lately carrying on business in co-partnership^ Greenhill-road, Cheetham Hill, Manchester, together, under the style of SEALED BREAD and carrying on business as SLATER BAKERY, at Elizabeth-street.
    [Show full text]
  • The London Gazette
    No. 44995 12867 The London Gazette Registered as a Newspaper CONTENTS PAGE PAGE STATE INTELLIGENCE . 12867 Partnerships ... 12913 PUBLIC NOTICES .... 12876 Changes of Name .... 12913 LEGAL NOTICES Next of Kin None Miscellaneous . ' . 12914 . 12892 Marriage Acts ..... Board of Trade Notices under the Bankruptcy Building Societies Act . None Acts and the Companies Acts . 12914 Friendly Societies Act . 12892 LATE NOTICES . .12926-12928 Industrial and Provident Societies Acts 12892 The Trustee Act, 1925 12929 r Companies Act, 1948 .... 12893 SCALE OF CHARGES ....12946 MONDAY, 22ND DECEMBER 1969 State Intelligence BY THE QUEEN the date 1971, or of a succeeding year, and for the reverse the badge of the Prince of Wales, being A PROCLAMATION three ostrich feathers entiling a coronet of crosses DETERMINING THE SPECIFICATIONS AND DESIGN FOR, pattee and fleurs de lys with the motto " ICH AND GIVING CURRENCY TO, CUPRO-NICKEL AND DIEN", and the inscription "2 NEW PENCE". BRONZE COINS IN GIBRALTAR. The coin shall have a plain edge. (2) New penny—Every new penny shall have the ELIZABETH R. same obverse impression and inscription as the two We, in exercise of the powers conferred by section new pence, and for the reverse a portcullis with 11 of the Coinage Act 1870, as extended by section chains royally crowned, being a badge of King Henry 2 (3) and (4) of the Decimal Currency- Act 1967, VII and his successors, and the inscription " 1 NEW and of all other powers enabling- Us in that behalf, PENNY ". The coin shall have a plain edge. do hereby, by and with the advice of Our Privy (3) New halfpenny—Every new halfpenny shall Council, proclaim, direct and ordain as follows: have the same obverse impression and inscription as 1.
    [Show full text]
  • 1660 Supplement to the London Gazette, February. 27, 1878
    1660 SUPPLEMENT TO THE LONDON GAZETTE, FEBRUARY. 27, 1878. THE NATIONAL BANK OF SCOTLAND—continued. Name, Residence, Occupation. Name, Residence, Occupation. Learmonth, Alexander, Falkirk, Flesher Mai-shall, John D., Edinburgh, Jeweller Leask, John, Burnside, of Chivas, Farmer Marshall, James, and spouse, Edinburgh, Merchant Lee, Mrs. E. Cbiene or, Roxburgh Manse, Kelso Marshall, Mrs. S. PI. Murray or, and children, Lee, Rev. William, Roxburgh Manse, D.I). Trustees of Lee.*, Mrs. M., Trustees of, for Mrs. Stewart, and Martini Benefit Fund Trustees others Mason, Miss Isabella, Glasgow Lees, Mrs. M.; Trustees of, for Miss E. Haig, Mason, Miss A. H., Jedburgh and others Maule, the Lady Christian, Linlithgow. Lees, Robert, Let-brae, Galashiels Maxton, Trustees for behoof of Poor of Parish of Legat, Miss Isabella, Musselburgh- Maxton/J'osiah, Executors of, Edinburgh, Saddler Legat, Miss Margaret, Musselburgh Maxwell, Waller, Langholm, Farmer Leggat, Miss Margaret, Glasgow May, Mrs. B. G. S. Wishart or, Croydon Lennox, Peter, Helensburgh Medical, Royal. Society, Edinburgh Lennox, Mrs. I. M'Alister or. Glasgow Meikle, Rev. Gilbert, Inverary Leslie, Misses C. and E., and survivor, Helens- Meikle, Rev. Gilbert, and Mrs. Ann Stark, in burgh trust, -Inverary Leslie, Miss C., Edinburgh Meldrum, George, Executors of, Kirkcaldy Leslie. Miss J., Edinburgh Meldrum, Mrs. Mary Calder Rymer or, Burntisland Lesslie, Alexander, Kirkcaldy, Farmer Melville, Mrs. M., Executors of, Kirkcudbright Lewis, Miss Janet, Dumfries Mf-nzies, Miss Ann, Crieff Liechtenstein, Georgp, Edinburgh, Music Teacher Menzies, Executrix of Duncan, Glasgow, Baker Liddell, Mrs. G. K. Wishart or, Sheffield Mciizies, Mi*s J., Executrix of, Edinburgh Liddell, John, Edinburgh Meuzies, John, Edinburgh, Bookseller Lidgate, John, Edinburgh Meuzies, Fletcher Norton, Edinburgh Lidgate, John, Edinburgh, S.S.C.
    [Show full text]
  • The London Gazette of TUESDAY, the Itfh of OCTOBER, 1947 by Registered As a Newspaper
    38098 4847 SUPPLEMENT TO The London Gazette Of TUESDAY, the itfh of OCTOBER, 1947 by Registered as a newspaper THURSDAY, 16 OCTOBER, 1947 SINKING OF THE GERMAN BATTLESHIP 3. Early on 2ist May a report was received BISMARCK ON 27™ MAY, 1941. of ii merchant vessels and. 2 heavily-screened large warships -northbound in the Kattegat the The following Despatch was submitted to the day before. Later in the day the warships Lords Commissioners of the Admiralty on the were located at Bergen and identified from air $th July, 1941, by Admiral Sir JOHN C. • photographs as one Bismarck class battleship TOVEY, K.C.B., D.S.O., Commander-in- and one Hipper class cruiser. There were in- Chief, Home Fleet. dications that these two were contemplating a Home Fleet, raid on the ocean trade routes (Admiralty . 3th July, 1941. message 1828/2ist May) though, if this were so, it seemed unlikely that they would stop at a Be pleased to lay before the Lords Commis- place so convenient for air reconnaissance as sioners of the Admiralty the following despatch Bergen. Two other .pointers were a report (un- covering the operations leading to the sinking reliable) of a U-boat, north of Iceland, and an of the German battleship BISMARCK on attack 'by a German aircraft on Thorshaven Tuesday, 27th May, 1941. All times are zone W/T station. minus 2. 4. The following dispositions were made: — First Reports of Enemy. (a] HOOD (Captain Ralph Kerr, C.B.E.), 2. In the second week of May an unusual flying the flag of Vice-Admiral Lancelot E.
    [Show full text]
  • The London Gazette By
    numb* 37921 1497 The London Gazette by Registered as a newspaper * * For Table of Contents see last page TUESDAY, i APRIL, 1947 Crown Office, House of Lords, S.W.i. posals for the revocation of the Keg and Drum 2.8th March, 1947. Wages Council (Great Britain) Wages Regulation The KING has been pleased by Warrant under Order, 1946 (Order K.D. (33)) and for the fixing of the hands of the Counsellors of State dated the specified statutory minimum remuneration in sub- 28th day of March, 1947, to appoint Cecil Robert stitution for the statutory minimum remuneration Havers, Esquire, K.C., and Aubrey Melford Steed at present in operation. Particulars of the proposals may be obtained on Stevenson, Esquire, K.C., to .be Deputy Chairmen application to the Secretary of the Wages Council of the West Kent Court of Quarter Sessions in accord- at the address given below. ance with the provisions of the Administration of The Wages Council will consider any written Justice (Miscellaneous Provisions) Act, 1938. representations with respect to the above-mentioned proposals which may be sent to it within fourteen days from ist April, 1947. Any such representation Foreign Office, yist March, 1947. should be signed by the person making the same The HENiG has been pleased to grant to Thomas (adding his or her address) and sent to the Secretary, Clements, Esquire, lately Lord Mayor of Nawcastle- Keg and Dlrum Wages Council (Great Britain), upon-Tyne, unrestricted permission to wear the Queen Anne's Chambers, 28, Broadway, London, decoration of Commander of the Order of St.
    [Show full text]
  • The London Gazette, Hth April 1968 4329 Miscellaneous
    THE LONDON GAZETTE, HTH APRIL 1968 4329 The Part of the highway known as Botolph Passage lateral diversion from the authorised route of the at its south-western end and forming a cul-de-sac Thames-Mersey Pipeline (whose construction was in the London Borough of Tower Hamlets in the authorised on 1st September 1964) in respect of a Thames Petty Sessional Division of the Inner London section of the pipeline in the Municipal Borough of Commission Area as indicated by pink colour and Daventry in the County of Northampton. titled Highway ' A' hereinafter referred to and A copy of the map that accompanied the applica- which said part of the highway has a length on its tion, on which is delineated the route of the pro- north-western side of 157 feet and 6 inches or posed diversion, can be inspected in Room 1127, thereabouts (A-B on the said plan) a length on its Ministry of Power, Thames House South, Millbank, its soufh-eastern side of 157 feet or thereabouts London S.W.I, or at the office of the Company at (C-D on the said plan) and widths of 11 feet 9 inches Lord Alexander House, Waterhouse Street, Hemel to 13 feet or thereabouts (A-D and B-C on the said Hempstead, Hertfordshire. plan) and is more particularly delineated by metes Any objection to the application must be made in bounds and admeasurements on the plan herein- writing and addressed to the Minister of Power at after referred to and thereon titled Highway ' A' and Thames House South, Millbank, London S.W.I, not coloured pink.
    [Show full text]
  • The Burney Newspapers at the British Library
    Gale Primary Sources Start at the source. The Burney Newspapers at the British Library Moira Goff British Library Various source media, 17th and 18th Century Burney Newspapers Collection EMPOWER™ RESEARCH The collection widely known as the Burney Newspapers Extent of the Collection is now kept among the British Library’s extensive Following their acquisition by the British Museum holdings of early printed books at St Pancras, London. Library, Burney’s newspapers were amalgamated with At its heart is the library of the Reverend Dr Charles others already in the collection (including some once Burney, acquired by the British Museum following his belonging to Sir Hans Sloane, on whose library the death in 1817. The Burney Newspapers comprise the British Museum had been founded in 1753). Burney had most comprehensive collection of early English arranged his collection of newspapers not by title but newspapers anywhere in the world, providing an by date—which presumably helped his own research, unparalleled resource for students and researchers. but made access difficult for later users. As such, the Newspapers are among the most ephemeral issues of a number of different newspapers for a productions of the printing press, and digitisation particular date were grouped together, and were reveals the immense range of this unique collection, usually bound in annual volumes. Later in the 18th while making its content fully accessible for the first century, when many newspapers were being published time. simultaneously, several volumes were needed to cover a single year. However, some issues were arranged by title and then by date within the annual volumes.
    [Show full text]
  • The London Gazette
    IRumb. 36586 TO The London Gazette Of TUESDAY, the zyth of JUNE, 1944 by flutfywity Registered as a newspaper THURSDAY, 29 JUNE, 1944 CENTRAL CHANCERY OF THE ORDERS OF nition of gallant and distinguished services in the KNIGHTHOOD. field' — St. James's Palace, S W.i. To be Additional Officers of the Military Division 29th June, ,1944- of the said Most Excellent Order — The KING has been graciously pleased to give Ma] or (temporary Lieutenant-Colonel) Michael orders for the following promotion in, and appoint- Henry Crichton (78135), Royal Horse Guards ment to, the Most Honourable Order of the Bath, in (Res. of Off.) recognition of distinguished services in connection Major (temporary Lieutenant-Colonel) Kenneth »\ith the operations in Normandy — Ferguson May (15338), The Essex Regiment. Major George Herbert Thomson (1526), New To be an Additional Member of the Military Division Zealand Military Forces. of the Second Class, or Knights Commanders, of To be Additional Members of the Military Division the said Most Honourable Order.— of the said Most Excellent Order:— Lieutenant-General (temporary) Miles Christopher Lieutenant Ian Gordon Bam (149348), The Worces- Dempsey, C B., D.SO., M C. (9391), late The tershire Regiment Royal Berkshire Regiment (Princess Charlotte of Lieutenant (acting Captain) Ronald Thornback Wales's). (135812), The East Yorkshire Regiment (The Duke of York's Own). To be an Additional Member of the Military Division ho. 4535917 Warrant Officer Class II (Company of the Third Class, or Companions, of the said Sergeant-Major) John Brandieth Cressnell Most Honourable Order.— Thornely, DCM., The West Yorkshire Regiment Major-General (acting) Miles William Arthur Peel (The Prince of Wales's Own).
    [Show full text]
  • The London Gazette, September 2, 1870
    4062 THE LONDON GAZETTE, SEPTEMBER 2, 1870. trustee at the Crown Bank, Norwich, on and after the said In the Matter of David Humphreys, Jnnr., Grocer, &c., 14th day of Septembtr, 1870, between the hours of eleven Welsbpool. Petition dated 12th October, 1869. o'clock in the forenoon and four o'clock in thea fternoin. HEREBY give notice, that the creditors who have No Dividend can be paid nnless the securities held by the I proved their debts under the above estate, may creditor are produced.—Crown Bank, Norwich, Isl Sep- receive a First Dividend of 8d. in the pound, upon tember, 1870. application at my office, Central Chambers, No. I7<v I. B. COAKS, Solicitor in the Bankruptcy. South Castle-street, Liverpool, on Wednesday, the 7th day of September, 1870, or any subsequent Wednesday, between Harvey's and Hudson's Bankruptcy. the hours of twelve and two o'clock. No Dividend will be In the County Court of Norfolk, holden at Norwich. paid without the production of the securities exhibited at In the Matter of Roger Allday Kerrison. of the city of the time of proving the debt. Executors and administrators Norwich, and of Cromer, Diss, East Dereham, East will be required to produce the probate of the will, or the Hading, Harleston, Hinjham, Loddon, Reepham, Swaff- letters of administration under which they claim. ham, Watton, North Walsham, and Wymondbani, in CHARLES TURNER, Official Assignee. the county of Norfolk, and of Aldborough. Bury, Botesdale, Bungay, Eye, Framlingham, Haleswortb, In the Matter of Thomas Slater, Baker and Flour Dealen Lowestuft, Saxmundham, Southwold, Stow market, Everton.
    [Show full text]
  • The London Gazette, July 12, 1861
    2916 THE LONDON GAZETTE, JULY 12, 1861. Labourer, before that of Market-street, Wymondham, Melina-place, Saint John's-wood, Middlesex, Consul at Norfolk aforesaid, out of business and unemployed, for- Pernambuco, South America, then of the Ho|el Vouule- merly of Market-street, Wymondham, aforesaid, Dealer mont, Paris, France, then again of No. 8A, Melina-place, in Earthenware, China, Hardware, Cutlery, Toys, Saint John's-wood aforesaid, and then and late of the Licensed Hawker, and Ginger Beer Manufacturer, before Ship Hotel, Brighton, in the county of Sussex, Consul at that of Suton, near Wymondham, Norfolk aforesaid, Porto Rico, in the West Indies. carrying on the aforesaid businesses, Licensed Hawker Michael Lee (sued in one action with Bennett and others), and Commission Agent, formerly of Silfield, near formerly of No. 13, Danvers'-street, Pauhon's-square, Wymondham, Norfolk aforesaid, Gatekeeper and Points- Chelsea, in the county of Middlesex, carrying on business man to the Eastern Counties Railway Company. as a Tailor in co-partnership with one Barnett Lee, under Thomas Flaxman, late in lodgings at Barnard's-buildings, the style or firm of M. Lee and Co., first at No. 34, then Stepping-lane, in the city of Norwich, in no business or at No. 33, afterwards at No. 31, and then again at No. 33, employment, before that of Haddiscoe, in the county of Cranbourne-street, Leicester-square, in the county afore- Norfolk, Boot and Shoe Maker, and occasionally selling said, and next and late of the New Ship Hotel, Ship- Vegetables and Fruit, before that of Haddiscoe aforesaid, street, Brighton, in the county of Sussex, liis family re- Journeyman Boot and Shoe Maker, and occasionally siding at No.
    [Show full text]
  • The London Gazette of Thursday, I3th September 1973 6?
    No. 46077 10979 SECOND SUPPLEMENT TO The London Gazette of Thursday, i3th September 1973 6? Registered as a Newspaper FRIDAY, 14ra SEPTEMBER 1973 CENTRAL CHANCERY OF BROWNING, Percy George, Motor Transport Driver, THE ORDERS OF KNIGHTHOOD Lee-on-Solent. St. James's Palace, London S.W.I. Bl^SSi^"' ^^ ^ ^^ ^^ ^^^ 14th September 1973. CATLIN, Alfred Frank, Boatswain, Portsmouth. The QUEEN has been graciously pleased to award the CHAPMAN, Reginald John, Storehouse Assistant, Imperial Service Medal to the following officers on Chatham. their retirement. CHAPPORY, Alfred, Chargeman of Skilled Labourers, Gibraltar. HOME CIVIL SERVICE CHIDWICK, Ashley Herbert Owen, Aircraft Fitter, Fleetlands. HM. Customs and Excise CLARRICOATES, James Henry, Joiner, Portsmouth. WANDRUM, John, Watcher. COLE, James Reginald, Skilled Labourer, Devonport. COLLINGRIDGE, William David Lloyd, Chart Supply Ministry of Defence (Royal Navy) Officer, Taunton. ALLAWAY, Walter George, Chargeman of Skilled CORNEY, Douglas, Technical Supervisor, Portsmouth. Labourers Portsmouth. CRAIG, Andrew Blair, Leading Measurer and Recorder, AMOS, Charles Stanley William, Skilled Labourer, Devonport. Chatham. CRAMB, John Henry Covy, Technical Supervisor, ANDERSON, Thomas Ernest, Craftsman 1, Slough. Perth. ARCHER, Edward Henry, Storewright, Portsmouth. CROUCHER, Eric William, Electrical Fitter, Chatham. AVINGTON, Miss Elizabeth, Seamstress, Antrim. DAY' Frank ^ward, Rigger, Portsmouth. BAIN, Andrew, Progressman Planner Technician, DELAMAINE, George James, Process and General Devonport.
    [Show full text]