THE;: : 1$83 9409

REYNOLDS, ...Francis George, residing, and -carrying on HIRST, Philip Terence, of 38 Newtown Road, H6ve, business at East Kiikby House, East Kirkby, Spilsby in East Sussex, CAR SALESMAN. Court^-BRIGHTON. .the county, of Uncoln, FARMER. . Court—BOSTON. (by transfer from High Court of Justice). . No. of .Matter No., of Matter—4 of. 1981. Trustee's Name, Address and —SA of 198-1. Trustee's Name, Address and Descrip- Description—Perkins, Michael, 69-71 Lincoln Road, Peter- tion—Mitchell, Veraon George, 7- Old Steine, Brighton borough PE1 2SQ. Date of Release—29th March 1983. BN1 1GA, Accountant. Date of Release—7th July 1983. LEVENE, Abraham. Jack, Retired General Dealer des- cribed in the Receiving Order as Levene Jack occupation KINGSBURY, Michael Patrick Lionel, and KINGSBURY, . unknown of Flat Bl, San Remo Towers, Sea Road, Maureen June; residing at 21 Guildford Close, South- Boscombe, Bournemouith, Dorset. Court—BOURNE- bourne in the county of West Sussex and carrying on MOUTH. No. of Matter—43 of 1981. Trustee's Name, business in partnership in the style of "M &. M Stores " Address and Description—Churcher, Charles George, at The Square, Westbourne in the county of West Sussex Burlington Arcade, Bsournemouth, Dorset, BH1 2JS. Date as LICENSED GROCERS. Court—BRIGHTON. No. of of Release—14th March 1983. Matter—105 of 1981. Trustee's Name, Address and. Description—Yelland, .Henry Russell, Windsor House, DIXON, Allan, of 40 Broadfield. Close, 4, and . 30-35 Edward Street, Brighton BN2 2JZ, Official Re- previously residing at 11 Briarwood Crescent, Bradford' ceiver. Date of Release—14th March 1983. 6, and prior thereto at 15 Boston Road, Wetherby, all in the county of ,, SECURITY OFFICER. Court—BRADFORD. No. of Matter—2 of 1982. Trus- MACKLEY, Margaret Anne (married woman), formerly of tee's Name, Address and Description—Claughton, Ray- 26 Meadow Way, Littlehampton, West Sussex, now of mond Stuart, 36-40 North Parade, Bradford BD1 3JB., 75 Arundel Road, Worthing, West Sussex. Court— Accountant Date of Release—18th March 1983. BRIGHTON. No. of Matter—4 of 1981. Trustee's Name, Address and Description—Yelland, Henry Russell, Wind- WADE, Bernard Farnell, residing at 27 Deaconess Court, sor House, 30-35 Edward Street, Brighton BN2 2JZ, Queens Road, , Sales Manager, formerly Company Official Receiver. Date of Release—14th March 1983." Director, and formerly residing at Croft Cottage, Low MiU Lane, , near Ilkley aforestaid and pre- MITCHELL, Michael Arthur, of 2 Midway Road, Wood- viously residing at Willow Springs, Gilstead Park, Mid- ingdean, Brighton: in the county of East Sussex, lately dletpn, near Ilkley aforesaid, and formerly carrying on carrying on business with another as A B M Services busineses in co-partnership with Elsie. Galloway Wade at 2 Midway Road, Woodingdean, Brighton and formerly (married woman) under the style of "Gilstead Park . carrying on business on his own account in the style of Ilkley Development". all 'ini the county of York as Mitchells Builders Services Company at 2 Midway Road, BUILDERS (describedl- in the Receiving Order as Ber- Woodingdean, Brighton, BUILDER (described in the nardi F. Wade of 12 Wells Road, Ilkley in the county Receiving Order as Mitchells Builders Services Co.). of York, Company Director. Court—BRADFORD. No. Count—BRIGHTON. No. of Matter—72 of 1980. of Matter—26 of 1971. Trustee's Name, Address and Trustee's Name, Address and Description—Yelland, Description—Rushton, George Eric, 36 North Parade, Henry Russell, Windsor House. 30-35 Edward Street, Bradford BD1 3JB-, Chartered Accountant. Date of Re- Brighton BN2 2JZ, Official Receiver. Date of Release— lease—16th March 1983. 16th March 1983. WADE, Elsie Galloway (married woman) residing at 27 Deaconess Court, Queens Road, Ilkley, Office Manager- SOUTHGATE, Trevor Paul, of 69 Brunswick Place, Hove less, formerly, Company Director and Secretary, and for- in the county of East Sussex, formerly residing and merly residing at Croft Cottage, Low Mill Lane, Adding- carrying on business alt 92 Elm Drive, Hove in the harn, .near Ilkley aforesaid and previously residing at county of East Sussex as a GROCER, now a Milkman. Willow Springs, Gilstead Park, Middleton, near Ilkley Court—BRIGHTON . (by transfer from High Court of aforesaid and formerly carrying on business in co-part- Justice). No. of Matter—22A of 1982. Trustee's Name, nership with Bernard Farnell Wade under the style of Address and Description—Yelland', Henry Russell, Wind- "Gj'l&tead Park JJkley Development", all in the county sor House, 30-35 Edward Street, Brighton BN2 2JZ, of York as BUILDERS (described in the Receiving.Order Official Receiver. Date of Release—10th March 1983. as Elsie G. Wade (wife of Bernard F. Wade) of 12 Wells Road, Ilkley in the county of York, Company Secretary. ALLEN, Gordon William, of 37 St. .Peters Rise, Headley Court—BRADFORD. No. of Matter—27 of 1971 Park, Bristol, Avon, PLASTERER. Court—BRISTOL. Trustee's Name, Address and Description Rushton, No. of Matter—-46c of 1979. Trustee's Name, Address George Eric, 36 North .Parade, Bradford BD1 3JB, Char- and Description—Bird, Anithony Malcolm David, Refuge tered Accountant Date of Release—16th March 1983. Assurance House, Baldwin Street, Bristol BS1 1SQ, Char- tered Accountant. Date of Release—^16th March 1983. BOLINGBROKE-KENT, Bernard, of "Cobblestones", Shoreham-by-Sea; West Sussex and carrying on business 1 •at St Mary's House, Shorehanvby-Sea aforesaid, COM- COX, Albert Henry Thomas , of 47 Stratton Road, Saltford PANY DIRECTOR.. Court—BRIGHTON. NO. of Mat- Bristol, Avpn, CARPENTER. Court—BRISTOL (by ter—43 of 1980. Trustee's Name, Address and Description transfer from High Court of Justice). No. of Matter— —Yelland, Henry Russell, Windsor House, 30-35 Edward 31 A of 1982. Trusitee's Name, Address and Description— Street, Brighton. BN2 2JZ. Date of Release—14th March Higgins, Peter, Sun Alliance House, 4 Colston Avenue, 1983. Bristol BS1 4BN, Official Receiver. Date of Release— 4th July 1983.' .' BROOKS, Roland John and Brooks, Patricia Rhona, re- siding and lately carrying, on business in partnership at FROST, Tony, of 10 Southwell Crecent, Highbridge, Somer- 2 Meadow Parade, Rottingdean, Brighton in the county set, SElLF-EMPLOYED UPHOLSTERER. Court— of East Sussex under the name or style of " Brooks BRISTOL (by transfer from High Court of Justice). Village Stores " as GENERAL STORES PROPRIETORS, No. of Matter—106B of 1982. Trustee's Name, Address now unemployed Court—BRIGHTON. No. of Matter and Description—Higgins, Peter, Sun Alliance House, 4 —114 of 1981. Trustee's Name, Address and Description Colston Avenue, Bristol BS1 4BN, Official Receiver, Date —Yelland, Henry Russell, Windsor House, 30-35 Ed- of Release—4th July 1983. ward Street, Brighton BN2 2JZ, Official Receiver. Date of Release—14th March 1983. O'REILLY, Joseph Anthony, of 4 & 6 Castlegate, Cragg COOPER, Keith Frederick, residing and lately carrying on Vale, Hebden Bridge, West Yorkshire, unemployed, business) at 348 Goring Road, Goring-by-Sea, Worthing formerly carrying on business at 34 Bridgebank Road, in the county of West Sussex in the style of .KFC Smithybridge, Littleborough, Lancashire under the name Transport as a Haulage Contractor, now unemployed. or style of "A. O'Reilly Transport" as a HAULAGE Court—BRIGHTON. No. of Matter—40 of 1982. CONTRACTOR. Court—BURNLEY. No. of Matter Trustee's Name, Address and Description—Yelland, Henry —18 of 1977. Trustee's Name, Address and Description Russell, Windsor House, 30-35 Edward Street, Brighton —Christensen, John Martin, Petros House, St. Andrews BN2J 2JZ, Official Receiver. Date of Release—14th Road North, St. Annes; Lytham St. Annes, Official Re- March .1983. ceiver. Date of Release—7th February 1983. :