<<

THE LONDON GAZETTE, HTH DECEMBER 1975 15829

PARKES, Derek Geoffrey, residing at 55, Newhall Road, TAYLOR, Lance William, of Flat 46, -Kingston House Rowley Regis, Dudley in the metropolitan county of South, Ennismore Gardens, London, S.W.7., and 16, West Midlands, lately residing and lately carrying on Burghley House, Somerset Road, London, S.W.19., COM- business at 28, Hillford Gardens, Uddingston, Glasgow MISSION BROKER, and lately of 3-4, King Street, in the county of Lanark, as a CARPENTER, formerly London, W.C.2., and 20, Pall Mall, London, S.W.I. residing at 1, Turnstone End, Firgrove Estate, Yateley • - Oourt-^HGH COURT OF JUSTICE. No. of Matter in the county of Hunts, and formerly carrying on business —1677 of 1971. Last Day for Receiving Proofs—5th in partnership with another at 45, Cator Crescent, New Jan., 1976. Name of Trustee and Address—Tye, James, Addington in the county of Surrey under the style " Dry Official Receiver, Thomas More Building, Royal Courts Lining Associates ". Court—DUDLEY. No. of Matter of Justice, Strand, London, WC2A 2JY. —16 of 1975. Trustee's Name, Address and Description —Groseley, Reginald Keith, 37, Avenue Road, Rowley HOWCROFT, Harry, residing and carrying on business Regis, Warley, West Midlands, Chartered Accountant. at 381, Stockport Road, Denton in the county of Lan- Date of Certificate of Appointment—5th Dec., 1975. caster under the name or style of H. R. Hownett, Builder. Court—ASHTON UNDER LYNE AND CROSS, Arthur Edward James of 25, West End Avenue, STALYBRIDGE. No. of Matter—11 of 1958. Last Old Cbstessey in the county of Norfolk, formerly trading Day for Receiving Proofs—31st Dec., 1975. Name of as A. E. Cross & Co., BUILDING CONTRACTORS. Trustee and' Address—Percy, Albert Norris, Townbury Court—NORWICH. No. of Matter—65 of 1975. . House, 11, Blackfriars Street, Salford M3 SAB, Official Trustee's Name, Address and Description—Paterson, Receiver. Ronald Alexander, Knapton House, 12, Lower Brook Street, Ipswich, Suffolk, Chartered Accountant. Date CASEY, Joseph Bernard (described in the Receiving Order of Certificate of Appointment—2nd Dec., 1975. as J. B. Casey (male)), residing at " Treanna", Dwynan in the county of Anglesey, CHEMIST and COMPANY WITHERS, John Goddard1, of 18, Shepherds Hill, Earley, DIRECTOR. Court—BANGOR. No. of Matter— 26- Reading, Berkshire, carrying on business with another at of 1971. Last Day for Receiving Proofs—19th Jan., 1976. The Foundry, Boicklebury, Reading, aforesaid, as SUB- Name of Trustee and Address—Wilkinson, Alfred, Barclays CONTRACT SHEET METAL and PRESS WORKERS Bank Buildings., Main Street, Frodsham, via . under the style of " Progressive Metalworkers ". Court —READING COUNTY COURT (by transfer from GLUTTON, Gerald, of Rockville, Mynydd Mechell, High Court of Justice). No. of Matter—105T of 1975. Amlwch, Anglesey, PLUMBER and FARMER. Court— Trustee's Name, Address and Description—Highley, Ian BANGOR (by transfer from High Court of Justice). No. Godfrey, 16, Market Place, Reading Berks., Chartered of Matter—11 of 1972. Last Day for Receiving Proofs— Accountant. Date of Certificate of Appointment—1st 3rd Feb., 1976. Name of Trustee and Address—Wilkinson, Dec., 1975. Alfred, Barclays Bank Buildings, Main Street, Frodsham, via Warrington. POINGDESTRE, Peter James, (described in the Receiving Order as Mr. P. J. Poingdestre, of 1, Old1 Milton Green, GEE, Harold David, residing at 14, Birkenhead Road, New Milton in the county of Hants.), residing and Hoylake, lately residing at 8, Avondale Road, Hoylake, carrying oo business as a CAFE PROPRIETOR from and formerly residing at 8, Queens Avenue, Meols, Hoy- 1, Old Milton Green, New Milton in the county of lake, formerly carrying on business under the name or Hants. Court— SOUTHAMPTON. No. of Matter— style of " H. David Gee & Partners ", in partnership to- 56 of 1975. Trustee's Name, Address and Description— gether with three others but now trading alone under the Radford, Michael Gordon Victor, 12, Portland Street, same style or firm, name at 14, Birkenhead Road, Hoy- Southampton, Chartered Accountant. Date of Certificate lake aforesaid, 11, Eastgate Row, , 23, Eastgate of Appointment—21st Nov., 1975. Row, Chester, and 162, Banks Road, West Kirby all in the county of Chester, also carrying on business from 23, Eastgate Row, Chester aforesaid, under the names or styles of " Chester and Wirral Flat Agency " and " Resi- INTENDED DIVIDENDS dential Sales & Services", ESTATE AGENT, SUR- AMMO'N, Peter Leonard James, of the Britannia, 289, VEYOR and VALUER. Court—BIRKENHEAD. No. Mare Street, Hackney, London E.8, Public House of Matter—1 of 1969. Last Day for Receiving Proofs— Manager, lately residing at Forest Gate Hotel, East Ham, 7th Jan., 1976. Name of Trustee and Address— London, E.6., formerly of 30, Macauley Road, London, Matthewson, Kenneth, Official Receiver, West Africa E.6., and previously of and trading on his own account House, 25, Water Street, , L2 ORQ. and also previously in partnership with another at 148, Barking Road, East Ham, London, E.6., and at 85, WILLIAMS, Rhys Morgan, unemployed formerly COM- Angel Lane, Stratford1, London, E.I5., both as a BAKER PANY DIRECTOR, residing and formerly carrying on and CONFECTIONER. Court—HIGH COURT OF business at Pentwyn Farm, Michaelstone-y-Vedw in the JUSTICE. No. of Matter—297 of 1967. Last Day county of Glamorgan, as a FARMER. Court—CARDIFF. of Receiving Proofs—30th Dec., 1975. Name of Trustee No. of Matter—20 of 1971. Last Day for Receiving and Address—Thome, D'erek Arthur, Thomas More Proofs—5th Jan., 1976. Name of Trustee and Address Building, Royal Courts of Justice, Strand, London, —Longley, Bernard James, 3rd Floor, Hayes House, The W.C.2., Official Receiver. Hayes, Cardiff, CF1 2UG, Official Receiver. DO'NOVAN, Eileen Louvain, (married woman), of 22, DAVIES, Arthur, of 5, Broadway West, Newton, Chester, Downhills. Park Road, Tottenham, N.I5., Housewife, PAINTER and.DECORATOR. Court—CHESTER (by lately residing at and carrying on business at 45, transfer from, High Court of Justice). No. of Matter— Glengate, South Wigstora in the county of Leicester, 7 of 1971. Last Day for Receiving Proofs—19th Jan., 1976. GROCER, and having for the greater part of the past Name of Trustee and Address—Wilkinson, Alfred, Barclays six months resided and carried on business at 151, West Bank Buildings, Main Street, Frodsham, via Warrington. Green Road, Tottenham, N.I5. Court—HIGH COURT OF JUSTICE. No. of Matter—16 of 1958. Last Day JOHNSON, Lilian Meacham (married woman), of 91, for Receiving Proofs—30th Dec., 1975. Name of Trus- Chester Road, , , NEWSAGENT and tee and Address—Thorne, Derek Arthur, Official Receiver, TOBACCONIST. .Court—. No. of Matter— Thomas More Building, Royal Courts of Justice, Strand, 6 of 1972. Last Day for Receiving Proofs—5th Jan., 1976. London, WC2A 2JY. Name of Trustee and Ad'dress—Wilkinson, Alfred, Barclays Bank Buildings, Main Street, Frodsham, via Warrington. GIUDICE, James Robert, of 82, Fitzjohn Avenue, Barnet, Herts, SENIOR LEGAL ASSISTANT lately residing BATTEN, William, residing and carrying on business as a a,t 270, Long Lane, Finchley, London, N.3., described COAL MERCHANT and HAULIER, under the style of in the Receiving Order as J. R. Giudice (male), occupation W. Batten at 130, Seaforth Gardens, Stoneleigh and also unknown. Court—HIGH COURT OF JUSTICE. No. from a yard at Nonsuch Industrial Estate, East Street, of Matter—556 of 1964. Last Day for Receiving Proofs Epsom both in the county of Surrey. Court—CROY- —25th Dec., 1975. Name of Trustee and Address"— DON. No. of Matter—3 of 1975. Last Day for Receiv- Derek, Arthur Thorne, Thomas. More Building, Royal ing Proofs—30th Dec., 1975. Name of Trustee and Courts, of Justice, Strand, London WC2A 2JY, Official Address—Murrell, Vernon Charles, 56, Friends Road, Receiver. Croydon, CRO 1EB.