Quick viewing(Text Mode)

NOTICES UNDER the TRUSTEE ACT, 1925, S. 27 Notice Is Hereby Given Pursuant to S

NOTICES UNDER the TRUSTEE ACT, 1925, S. 27 Notice Is Hereby Given Pursuant to S

NOTICES UNDER THE TRUSTEE ACT, 1925, s. 27 Notice is hereby given pursuant to s. 27 of the Trustee Act, 1925, that any person having a of the Table, and to send such particulars before the date specified in relation to that deceased claim against or an interest in the estate of any of the deceased persons whose names and person in the fourth column of the said Table, after which date the personal representatives addresses are set out in the first and second columns of the following Table is hereby will distribute the estate among the persons entitled thereto having regard only to the 2 required to send particulars in writing of his claim or interest to the person or persons whose claims and interests of which they have had notice and will not, as respects the property names and addresses are set out opposite the name of the deceased person in the third column so distributed, be liable to any person of whose claim they shall not then have had notice.

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

HEMINGWAY, Catherine 30 Moorland Road, , West , Whitaker & Wood, 38 Piccadilly, BD1 3NB. (Peter Mackie and Brian 30th June 1983 Margaret. Widow. 10th April 1983. Hemingway.) ELLIS, Ethel Mary Dimbleby Memorial Home, 15 Broad Lane, Booth & Co., Phoenix House, South Parade, Leeds LSI 1HQ. (Bryan Teasdale 23rd June 1983 Leeds, Widow. 6th April 1983. Herbert and William Lennox Towers.) MARCHINGTON, Alfred ... 47 Dukes Court, Barking Road, E.6, Trust Company Limited, East London Area Office, 15 The 22nd June 1983 a Ganger (Retired). 18th March 1983. Broadway, Woodford Green, Essex IG8 OHL. PURSLOW, Doris Valerie Pen-y-Graig, Porthmodag Road, Criccieth, Barclays Bank Trust Comnany Limited, Crown House, St. Mary's Place, Shrews- 22nd June 1983 Gwynedd, Jewellery Business Associate bury SY1 1DU. (Retired). 27th March 1983. HANNAM, Frederick 37 Landseer Way, Bramley, Leeds, Wireworker pic, Trustee Department, 20 Merrion Way, Leeds LS2 8NZ 22nd June 1983 (Retired). 19th March 1983. (ref. MS). (003) ARMSTRONG, Evelyn ... 53 Wakering Road, Shoeburyness, Essex, Mervyn Beecham Bodiam & Fisher, 26 CliflEtown Road, Southend-on-Sea, Essex 22nd June 1983 Widow of Leo Thomas Armstrong. 28th SSI 1AH. (Mervyn Peter Beecham and Peter Herbert Fisher.) March 1983. BOYDON, William 21 Oaks Crescent, , Teacher Stirk Benton & Co., 26 Street, Wolyerhampton, West Midlands. 8th July 1983 Norman. (Retired), llth August 1982. (Norman Benton and Henry George Newton Reid.) WILLIS, Gladys 2 Rakenham Hill Cottages, Frithelstock, Tor- Harding Oerton & Martin, 29 Bridgeland Street, Bideford, Devon EX39 2PT, 22nd June 1983 rington. 4th February 1983. Solicitors. JENSEN, Helen ... 7301 North 23rd Drive, Phoenix, Arizona, Barclays Bank Trust Company Limited, Poole Area Office, Old Orchard House, 27th June 1983 United States of America, Court Tran- 39-61 High Street, Poole, Dorset BH15 1BG. scriber. 9th March 1974.

MOORE, Frederick Page... Lot 13, Banners Rest, Port Edward, Natal, The Manager, Standard Chartered Bank pic, Trustee Branch, Vintry House, 22nd June 1983 South Africa, Retired. 10th November Queen Street Place, London EC4R 1EJ. (Roy Wallace Marchussen.) (008) 1982. CRONIN, Daniel 50 Westminster Place, Buckland, , Aliens, 15 Landport Terrace, Portsmouth, Hampshire PO1 2QS. (David George 30th June 1983 Hampshire, Warrant Officer Her Majesty's Burnham-Slipper and Jane Bumham-Slipper.) (009) Army (Retired). 9th April 1983. BARRETT, Leslie Sandridge House, London Road, Ascot, Berk- Barclays Bank Trust Comuany Limited, Thames Side House, Thames Side, 22nd June 1983 shire, Bank Official (Retired), llth April Windsor, Berkshire SL4 1RP. (010) 1983. vo