THE LONDON GAZETTE, 14ra APRIL 1978 4653

CLARK, John Bewick, Centre Lathe Turner, residing and Address and Description—Ford, Alan Stanley, Commer- lately carrying on business in his own name at 190, cial Union Houset 22, Martineau Square, , B2 Albert Road, , Birmingham, B33 SUE in the 4UP, Official Receiver. Date of Release—9th Novem- metropolitan county of as a GENERAL ber 1977. STORES PROPRIETOR, and formerly residing at 80, Finnemore Road, , Birmingham, B9 SKT LEGGE, Reginald Peter, unemployed, of 19, Forseway in the aforesaid county. Court—BIRMINGHAM. No. Drive, off Court Lane, , Birmingham in the of Matter—174 of 1975. Trustee's Name, Address and metropolitan county of West Midlands, lately, COM- Description—Ford, Alan Stanley, Official Receiver's Office, PANY DIRECTOR, formerly carrying on business as a Commercial Union House, 22, Martineau1 Square, Birm- PLASTERER under the style " Streetly Plastering Co." ingham, B2 4UP, Official Receiver. Date of Release— at 34, Carltoni Avenue, Streetly, in the 9th November 1977. metropolitan county of West Midlands. Court—BIRM- INGHAM. No. of Matter—200 of 1975. Trustee's CLEMENTS, Alan Harold, residing at 196, Newcombe Name, Address and Description—Ford, Alan Stanley, Road, Handsworth, Birmingham 21 in the county of Official Receiver's Office, Commercial Union House, 22, Warwick, Representative, lately carrying on business in Martineau Square, Birmingham, B2 4UP, Official Receiver. partnership with another as ROOFING CONTRACTORS Date of Release—9th November 1977. under the style of CDS Roofing Contractors at 17, Rook- ery Road, Handsworth, Birmingham 21, aforesaid, and MATTHEWS, Barry Thomas, unemployed, residing and formerly a BETTING OFFICE MANAGER at 280, formerly carrying on business as " The Bon Bon" at Oxhill Road, Handsworth, Birmingham 21, aforesaid. 129, Flaxley Road, Stechford, Birmingham, B33 9HQ, Court—BIRMINGHAM (by transfer from High Court in the Metropolitan County of West Midlands as a of Justice). No. of Matter—SB of 1974. Trustee's Name, RETAILER of CONFECTIONERY, TOBACCO and Address and Description—Ford, Alan Stanley, Official TOYS. Court—BIRMINGHAM. No. of Matter—50 Receiver's Office, Commercial Union House, Birmingham, of 1976. Trustee's Name, Address and Description— B2 4UP, Official Receiver. Date of Release—19th July Ford, Alan Stanley, Official Receiver's Office, Commercial 1977. Union House, 22, Martineau Square, Birmingham, B2 4UP. Date of Release—18th October 1978. DANGERFIELD, Roy Brian, residing at 19, Parkdale Close, off Erdington Hall Road, Erdington, Birmingham in the MITTON, Peter John, residing at 6, Esme Road, , metropolitan county of West Midland's, and formerly Birmingham 11 and lately at 125, Showell Green Lane, residing at 3, Trident Close, Butlers Road, Handsworth Sparkhill, Birmingham 11, both in the metropolitan Wood, Birmingham, aforesaid, SELF EMPLOYED county of West Midlands and formerly residing and carry- BRICKLAYER. Court—BIRMINGHAM (by transfer ing on business in partnership with another from 2, from High Court of Justice). No. of Matter—158A of Providence Road, Sidemoor, Bromsgrove in the county 1974. Trustee's Name, Address and Description—Ford, of Worcester, under the style of " Miltons " as DRAPERS Alan Stanley, Official Receiver's Office, Commercial and under the style of "Peter and Chris" as GREEN- Union House, 22, Martineau Square, Birmingham, B2 GROCERS. Court—BIRMINGHAM. No. of Matter— 4UP, Official Receiver. Date of Release—19th July 192 of 1975. Trustee's Name, Address and Description 1977. —Ford, Alan Stanley, Official Receiver's Office, Commer- cial Union House, 22, Martineau Square, Birmingham, HOLMES, Philip George, residing and carrying on business B2 4UP, Official Receiver. Date of Release—19th July in partnership with Pamela Anne Holmes, at 527, Green 1977. Lane, , Birmingham, B9 5PT in the Metro- politan county of West Midlands under the style of MOLNAR, Kalman, also known as Dennis Bellerby and "The Old & New" as RETAILERS of SECOND- Karl Molnar latterly residing at 377 and 379, Gillott HAND FURNITURE, CLOTHING and FANCY Road, , Birmingham in the metropolitan county GOODS, and HOLMES, Pamela Anne (married woman) of West Midlands, unemployed, latterly carrying on busi- also residing at and lately also carrying on business ness as a CENTRAL HEATING ENGINEER at Wolver- at the same address in partnership with another under ley House, , Birmingham aforesaid under the style the style of "Holmes. Finance" as LOAN AGENTS. "Midland Home Services". Court—BIRMINGHAM. Court—BIRMINGHAM. No. of Matter—47 of 1975. No. of Matter—96 of 1975. Trustee's Name, Address Trustee's Name, Address and Description—Ford, Alan and Description—Ford, Alan Stanley, Official Receiver's Stanley, Official Receiver's Office, Commercial Union Office, Commercial Union House, 22, Martineau Square, House, 22, Martineau Square, Birmingham, B2 4UP, Offi- Birmingham, B2 4UP, Official Receiver. Date of Release cial Receiver. Date of Release—19th July 1977. —19th July 1977. HUSSEY, Edward John, residing at 98, Parkeston Crescent, NEWTON, Bert, General Stores Manager, residing at 58, , Birmingham in the metropolitan county Helmswood Drive, , Birmingham, 37, of West Midlands, lately residing at 61 A, Park Lane, in the county of West Midlands, previously SELF- , Birmingham aforesaid, and previously residing EMPLOYED GENERAL STORES MANAGER, lately at 5, Ash Avenue, Runcorn Road, , Birming- carrying on business on his own account as a GENERAL ham, aforesaid, LABOURER. Court—BIRMINGHAM. STORES PROPRIETOR at 66, Wheatcroft Drive, No. of Matter—20 of 1976. Trustee's Name, Address Chelmsley Wood, Birmingham, 37 aforesaid and formerly and Description—Ford, Alan Stanley, Official Receiver's carrying on business as a GROCER and GREEN- Office, Commercial Union House, 22, Martineau Square, GROCER at 360, Long Acre, , Birmingham, 7 Birmingham, B2 4UP, Official Receiver. Date of Release aforesaid. Court—BIRMINGHAM. No. of Matter— —19th July 1977. 9A of 1975. Trustee's Name, Address and Description— Ford, Alan Stanley, Commercial Union House, 22, JACKSON, George Herbert, Shop Manager, residing at Martineau Square, Birmingham, B2 4UP, Official Re- 178, Castle Road, , Birmingham, ceiver. Date of Release—27th May 1977. B29 5QN in the metropolitan1 county of West Midlands, and lately carrying on business at 158A, Weoley Castle O'CONNOR, Patricia Angela, SALES ASSISTANT, resid- Road, Birmingham aforesaid under the style of " George " ing at 154, Timberley Lane, Castle Bromwich, Birming- as a BUTCHER. Court—BIRMINGHAM. No. of ham, in the metropolitan county of West Midlands Matter—126 of 1975. Trustee's Name, Address and (described in the Receiving order as Mrs. P. A. O'Connor). Description—Ford, Alan Stanley, Commercial Union Court—BIRMINGHAM. No. of Matter—127 of 1975. House, 22, Martineau Square, Birmingham, B2 4UP, Trustee's Name, Address and Description—Ford, Alan Official Receiver. Date of Release—17th June 1977. Stanley, Official Receiver's Office, Commercial Union House, 22, Martineau Square, Birmingham, B2 4UP, JONES, Colin, unemployed, residing at 104, Kellett Road, Official Receiver. Date of Release—19th July 1977. Nechells, Birmingham 7 in the metropolitan county of West Midlands, lately residing at 323, Nprthfield Road, OLDHAM, Edwin, residing at 11, Fawley Grove, Birming- , Birmingham 17, formerly resnding at 55, Col- ham, 14, in the metropolitan county of the West Midlands, man Hill Avenue, Halesowen and before that residing HANDYMAN and JOBBING GARDENER. Court— at Wassell Grove Caravan Site, Hagley all in the metro- BIRMINGHAM (by transfer from High Court of Justice). politan county of West Midlands. Court—BIRMING- No. of Matter—123e of 1974. Trustee's Name, Address HAM. No. of Matter—75 of 1974. Trustee's Name, and Description—Ford, Alan Stanley, Official Receiver's