THE LONDON GAZETTE, 18 APRIL, 1958 2499

APPOINTMBNTS OF TRUSTEES. SNEJJL, Elizabeth (widow), residing and! carrying on business as a MILK RETAILER under .the style HERBERT, Peter John, lately residing at" Kewstoke," of E. Snell & Sons at The Avenue Dairy, 41. iChatsworth Road, Torquay, Devon, 111, Bucklabury in the county of Berks. Court— Broad Oaks 'Road, , (, NBWBURY. No. of Matter—3 of 1958. Warwickshire, and at 147, Woodlands Road, Trustee's Name, Address and Description— Moseley, Birmingham aforesaid, COMPANY Tickler. Walter Thomas Wells, of 19, Easteheap, SECRETARY, whose last known address was the London, E.C.3, Chartered Accountant. 'Date of Belvedere Hotel, Great Denmark Street, Dublin, Certificate of Appointment— 15th April, 1958. Ireland', but whose present place of residence the Petitioning Creditor is unable to ascertain, a COUPE, Derek, residing at 69A, Melton Road, West domiciled Englishman. Court—HIGH COURT Bridgford, in the county of , and OF JUSTICE. No. of Matter—3 of 1959. carrying on .business under the name or style of Trustee's Name, Address and Description.— Avondate Hardware Stores, Avondale Road, Goodman, Frederick, 77, Portland Place, London, Carlton in the county of Nottingham. HARD- W.I, Certified Accountant. Date of Certificate WARE RETAILER. Court—NOTTINGHAM. of Appointment—2nd April, 1958. No. of Matter—7 of 1958. Trustee's Name, Address and Descriptionr-^Maairs, Gordon MILTON, George James, 2, St. Ann's Hill, Wands- Bernard, 8, Street, Nottingham, Chartered worth, S.W.18, London, of no occupation-, lately Accountant. Date of Certificate of Appointment carrying on business as a STREET (BOOK- —14th April, 1958. MAKER, described in the 'Receiving Order as of 2, St. Anne's Hill, , SJW.18, CAUDLE, William Henry, The Stores, Long London, Commission Agent. Court—HIGH Handiborough in the county of Oxford, STORES COURT 'OF JUSTICE. -No. of Matter—58 of PROPRIETOR. Court—OXFORD. No. of 1958. Trustee's Name., Address and Description Matter—4 of 1958. Trustee's Name, Address —Clifford, John Basil, 4, Buckler&bury, London, and Description—'Brownie, Eric Stevenson, 11-13, E.C.4, Chartered Accountant. Date of Certificate Baker Street, 'London, W.I, Chartered Accountant. of Appointment—10th April, 1958. Date of Oertificate of Appointment— 14th April, 1958. RICHARDSON, John, residing at 141, Gladstone TAYLOR, Albert William Richard, residing and Street, , in the county of , carrying on business under the name or style Engineer, and RICHARDSON, Thomas, residing of A. R. Taylor & Sons, at 12, Harwell'Street, at 11, Cottage Lanea Gamesley, in the county ol Plymouth, in the county of Devon. JOBBING Derby, Warehouseman, lately carrying on busi- BOULDER. CourtMPLYMOUTH. No. of ness together in partnership as "Warhurst Fold Matter—9 of 19518. Trustee's IName, AdkJress Engineering Company," at 'Kiln (Lane, Hadfield, and Description—-iLyddon, Arthur WiWiam in the county of Derby, GENERAL ENGIN- Cumibe, 7, (Ford Park Roadi, Plymouth, Devon, EERS. Court—ASHTON-UNDER-iLYNE. No. Jtooorporated Accountant. Date of Certificate of Matter-^ of 1958. Trustee's Name, Address and Description—(Freeman, John Albert, 8, Man- of Appointment—14th April, 1958. iRoad, Bury, Lanes, Chartered Account- WOODWARD, lAflifredi George, residing and carry- ant. Date of Certificate of Appointment—15th ing on business at "ELmwood," Stock Road, April, 1958. Billlericay, in the county of Essex, as a Jobbing Builder; PARSONS, George Edward' (Senior), BEECH, Arthur Cyril, lof " -Heatiherhaven", andi PARSONS, George (Edward (Junior), both Woolacombe, in the county of Devon, GARAGE residinig at 120, Kenneth Road, Chadwell Heath, PROPRIETOR, lately carrying on business at Essex aforesaid. Carpenters, lately carrying on Church Street Garage, Hfracomibe, and The - business' in partnership as IBUHLDING CON- Scarlet Pimpernel Garage, Hfraeombe. dn the TRACTORS, under the style of A. G. county of Devon. Court—BARNSTAPLE. No>. Woo'dwardi & Co. , 2, Niame, Address and! Description—Hand', William Chartered Accountant. Date of Certificate of iLe Resche, Colimore House, 21, Waterloo Street, Appointment—J15th April, 1958. Birmingham, 2, Chartered! Accountant. Date of Certificate of Appointment—11 tb April 1958. •GLAYDON, Major Robert, Pratts Greeni Farm, Kirtling, Newmarket, 'in the county of Suffolk. MONDAY, Leslie Alfred (described in the Receiving FARMER. Court-^CAMBRIDGE. No. of 'Order as L. A. iMiundlay (male)), residing at St. Matter--6 of 1958. Trustee's Name, Address Catherines, Pake Lane, iMedlstead, Alton, in and Description—Phillips, Bernard, 76, Cavendish the county of .Hants:, and formerly carrying on Street, London, W.I, Chartered Accountant. business at that add'ress as a POULTRY Date of Certificate of Appointment—'10th April, FIARIMER. Court)—WINCHESTER. No. of 1958. Matter—1 of 1958. Trustee'® iName, Address and Description!—Radford, Gordon Edgar, of LLOYD, William Raymond, of The Three Cups 12, Portland) Street, , Charteredl Hotel, Lyme Regis,, in the county of Dorset, Accountant. Date of Certificate of Appointment HOTEL PROPRIETOR. Court—EXETER. No. —14th .April, 1958. of Matter—7 of 1958. Trustee's Name, Address and Description'—Wefbber, Norman George, 21, Cathedral Yard, Exeter, Charteredl Accountant. Date of Certificate of Appointment—'14th April1, IRBLBASE OF TRUSmEES. 11958. IBTGGS, John Herbert, of and' lately carrying on ANDREW, Frank, of 43, Lulwood Road, Birkdale, business at 96, Adibion Drive, Daiiston, iLondlon, Southipoirt, and lately carrying on business at E.8, as a DEMOLOnraOIN CONTRACTOR, and! Adelphi Chambers, 30, Hoghitom Street, South- now of mo occupation, described in the Receiving port. STOCKBROKER. Court—LIVERPOOL, Ord'er as J. H. Bigg® (male), occupation unknown. No. of Matter—11 of 1958. Trustee's Name, Court-^HIGB COURT OF JUSTICE. No. of Address and Description—Eavess, Arthur (Matter—522' of 1956. Trustee's Name, Address Tyldesley, Messrs. Harry L. Price & Co.. 47, and1 DescriptiopHMbrris, George Frederick, Mosley Street, , 2, Chartered Bankruptcy (Buildings, Carey Street, London, Accountant. Date of Certificate of Appointment W.C.2, Senior Official Receiver. Date of —14th April; 1958. Release1—14th! 'April, 1958.