<<

THE GAZETTE, 24TH JANUARY 1983 1093

Name, Address and Description—Wade, Bernard Coul- No. of Matter—11 of 1976. Trustee's Name, Address and tas, St. Clare House, Greyfriars, Ipswich IP1 1LX. Description—Joyce, P. R., Official Receiver's Office, Park Date of Release—21st October 1982. House, 22 Park Street, CR9 1TX. Date of Re- lease—26th October 1982. TOWLE, Sidney Francis, residing and carrying on busi- ness at The Oddfellows Arms, Abbey Green, Nuneaton HEALD, John Anthony (described in the Receiving Order in the county of Warwick, as a TENANT of LICENSED as J. Anthony Heald), unemployed, former COMPANY PREMISES. Court—COVENTRY. No. of Matter—8 DIRECTOR, residing at 97 Old Brompton Road S.W.7, of 1981. Trustee's Name, Address and Description— previously at 38 Overdale Avenue, New Maiden and Roach, Harry, Commercial Union House, 22 Martineau prior thereto at 5 Lord Chancellor Walk, Kingston- Square, Birmingham B2 4UP. Date of Release—5th upon-Thaines, both in the county of Surrey, previously November 1982. in practices as a SOLICITOR in partnership with others at 185-187 Brompton Road, London S.W.7, and prior BRENNAN, Brian James, unemployed and lately a SHOP thereto at 31 A. , London W.8. ASSISTANT, of 5 Everest Court, Road, Court—KINGSTON-UPON-THAMES. No. of Matter— London S.E.9, and lately residing at 201 High Street, 22 of 1978. Trustee's Name, Address and Description— , . Court—CROYDON. No. of Matter Joyce, Peter Robert, Official Receiver's Office, Park House, —185 of 1981. Trustee's Name, Address and Descrip- 22 Park Street, Croydon CR9 1TX. Date of Release—26th tion—Joyce, Peter Robert, Official Receiver's Office, October 1982. Park House, 22 Park Street, Croydon CR9 1TX. Date of Release—26th October 1982. SIMS, Frederick Robert, of 5 Percheron Drive, Lewsey DORAN. Thomas Albert, of 22 House, Lamber- Farm Estate, Luton in the county of Bedford, a WARE- hurst Close, Orpington, Kent, OTTER, lately residing HOUSEMAN. Court—LUTON. No. of Matter—14 of at and carrying on business as a Publican at The Walnut 1981. Trustee's Name, Address and Description—Murphy, Tree, 11 Highfield Road, , Kent. Court— Eamon Anthony, 40 Clarendon Road, Watford, Herts, CROYDON. No. of Matter—27 of 1982. Trustee's Official Receiver. Date of Release—3rd November 1982. Name. Address and Description—Joyce, Peter Robert, Official Receiver's Office. Park House, 22 Park Street, COLLINS, James Patrick, 10 Grangelands, Upton, Maccles- Crovdon CR9 1TX. Date of Release—26th October field in the county of Chester, Property Sales Negotiator, 1982. lately a GOLF PROFESSIONAL at Prestbury Golf Club Prestbury in the county of Chester. Court—MACCLES- HILMI. Nedjet, of 254A High Street, Orpington, Kent FIELD. No. of Matter—8 of 1982. Trustee's Name, BR6O22, of no present occupation, lately trading with Address and Description—Percy, Albert Norris, The another as Silvan Restaurant from 3-3A London Road, Official Receiver's Office, London House, Hide Street, . Kent as RESTAURATEURS. Court^-CROY- Stoke-on-Trent ST4 1QN, Official Receiver. Date of DON. "No. of Matter—173 of 1981. Trustee's Name, Release—18th November 1982. Address and Description—P. R. Joyce. Official Receiver's Office. Park House." 22 Park Street, Croydon CR9 1TX, SIMMONS, Malcolm John, of 134 Broom Hill Road, Official Receiver. Date of Release—26th October 1982. Strood in the county of Kent, PROFESSIONAL MOTORCYCLIST. Court—MEDWAY. No. of Matter EGGLESTONE, Derek, unemployed, of 45 Sevenacres, —63 of 1975. Trustee's Name, Address and Description Great Lumley, formerly residing at 22 Oakdale Terrace, —Nieto, Rex Harold, Gordon House, 15 Star Hill, Chester le Street, both in the county of Durham. Court Rochester, Kent ME1 1TX, Official Receiver. Date of —DURHAM. No. of Matter—5 of 1982. Trustee's Release—21st October 1982. Name. Address and Description—Graham, Raymond, 2nd Floor, Low Friar House, 36-42 Low Friar Street, SQUIRES, Trevor Anthony, BRICKLAYER, residing at Newcastle-uoon-Tyne, Official Receiver. Date of Re- and trading from 9 Christmas Lane, High Halstow, lease^-lOth November 1982. Rochester, Kent. Court—MEDWAY (by transfer from High Court of Justice). No. of Matter—6lB of 1981. SMITH, Walter Roger, unemployed, previously a Clerk, Trustee's Name, Address and Description—Nieto, Rex of Hambledon House, Hambledon, Godalming, Surrey. Harold, Gordon House, 15 Star Hill, Rochester, Kent Court—GUILDFORD. No. of Matter—51 of 1981. ME1 1TX, Official Receiver. Date of Release—21st Trustee's Name, Address and Description—Joyce, Peter October 1982. Robert, Official Receiver's Office, Park House, 22 Park Street, Croydon CR9 1TX. Date of Release—26th October 1982. TIBBY, Kevin Anthony, of 5 Byron Road, Temple Hill, Dartford, Kent, Builder and Decorator, lately trading MANTON. David Alan, of 32 Redwing Close, Chantry, with another as BUILDERS and DECORATORS, and Ipswich in the county of Suffolk. POSTMAN. Court— formerly trading with another as BUILDERS and IPSWICH. No. of Matter—23 of 1981. Trustee's DECORATORS as Tibby Brothers, lately residing at HA Name. Address and Description—Wade, Bernard Coul- Lane, Swanley, Kent. Court—MEDWAY. No. tas, St. Clare House, Greyfriars. Inswich IP1 1LX. of Matter—47A of 1979. Trustee's Name, Address and Date of Release—21st October 1982. Description—Nieto, Rex Harold, Gordon House, 15 Star Hill, Rochester, Kent ME1 1TX, Official Receiver. Date GORDON, Ian, of 56 York Road, Teddinton in the London of Release—21st October 1982. Borough of Richmond-upon-Thames, PLUMBER. Court —KINGSTON-UPON-THAMES. No. of Matter—34 of DACRES, Thomas, of 139 Waskerley Road, Barmston, 1978. Trustee's Name, Address and Description—Joyce, Washington, Tyne and Wear, FACTORY WORKER. Peter Robert, Official Receiver's Office, Park House, 22 Court—NEWCASTLE-UPON-TYNE (by transfer from Park Street, Croydon CR9 1TX. Date of Release—26th High Court of Justice). No. of Matter— 16A of 1982. October 1982. Trustee's Name, Address and Description—Graham, •Raymond, 2nd Floor, Low Friar House, 36-42 Low Friar HASLAM, Frederick Clive, also known as Clive Frederick Street, Newcastie-upoii-Tyne, Official Receiver. Date of Haslam, Property Developer, residing and also carrying Release—10th November 1982. on business as a Decorator at Flat B, 75 Ashley Road, Walton-on-Thames under the style of C. F. Haslam and Son and formerly carrying on business as a MOTOR DRUMMOND, Joseph, unemployed, residing at 23 Ash CAR DEALER under the style of Mark Elliott Autos Street, Wralaton, Blaydon in the county of Tyne and at 112-120 Coombe Lane, , London S.W.20, Wear, formerly carrying on business in partnership with and prior thereto residing and carrying on business as a another under the style of No. 1 Motor Cycles as DECORATOR under the style of Decorative Services at MOTOR CYCLE DEALERS a 314 Medomsley Road, 15 Broad Close, Walton-on-Thames, lately residing at Canseitt in «ihe county of Durham. Court—NEW- Folleys End, Molember Road, Molesey and previously CASTLE-UPON-TYNE. No. of Matter-^3 of 1981. at 25 Heathside, , Weybridge all in the Trustee's Name, Address and Description—Graham, county of Surrey (described in the Receiving Order as Raymond, 2nd Floor, Low Friar House, 36-42 Low dive Frederick Haslam' of Folleys End, Molember Road, Friar Street, Newcastle-upon-Tyne NE1 5UE, Official Molesey, Surrey). Court—KINGSTON-UPON-THAMES. Receiver. Date of Release—10th November 1982.