5154 the London Gazette, 15™ April 1977
5154 THE LONDON GAZETTE, 15™ APRIL 1977 Proofs—29th April, 1977. Name of Trustee and Address Name of Trustee, Grimwood, Victor Ernest. Address—^ —Armitage, Anthony John-, Tower House, Merrion Way, Central Chambers, Chartered Accountants, 76, High Leeds 2. Street, Sittingbourne, Kent. .TITHECOTT, Vernon Arthur, and TITHECOTT, ROBERTS, Eiril John, of 4, Ffordd Aneurin, Pontyberem Jennifer (his wife), residing and carrying on business as in the county of Dyfed, lately residing at 86, Maesglas, partnership at 126, Beaumont Road, St. Judes, Plymouth, Pontyates, Dyfed aforesaid, unemployed. Court—SWAN- as FISH and CHIP SHOP PROPRIETORS, previously SEA. No. of Matter—3 of 1975. Last Day for Receiv- carrying on business at " Victory Fish and Chip Shop", ing Proofs—3rd May, 1977. Name of Trustee and Farm Lane, Honicknowle, Plymouth and previously Address—Nunn, Philip William, 5th Floor, Sun Alliance residing at 53, Doone Way, Ilfracombe, all in the county House, 166-167, St. Helen's Road, Swansea, SA1 SDL, of Devon, (Joint Estate.) Court—PLYMOUTH. N*>. of Official Receiver. Matter—58 of 1974. Last Day for Receiving Proofs— TREMEER, Ronald George, of 120, Gwelfor, Killay, Swan- 29th April, 1977. Name of Trustee and Address—Seldon, sea in the county of West Glamorgan, CIVIL SERVANT. Arthur John, 1st Floor, 63, New George Street, Plymouth, Court—SWANSEA. No. of Matter—21 of 1975. Last Devon, Official Receiver. Day for Receiving Proofs—29th April, 1977. Name of Trustee and Address—Down, Gordon Harold, 106, Walter LAWRENCE, George Macdonald, carrying on business as Road, Swansea, SA1 5QX. Elson Engineering Co., of 110A, Whitley Street, Read- ing in the county of Berks, and residing at 4, Rowley THOMAS, Barnes Cravath, and THOMAS, Barbara June, Road, Reading, Berks., MANUFACTURING EN- of Trencrom Nurseries, Lelant Downs, Hayle in the GINEER.
[Show full text]