<<

Date before which Name of Deceased Address, description and date of death of Names, addresses and descriptions of Persons to whom notices of claims are to be notices of claims (Surname first) Deceased given and names, in parentheses, of Personal Representatives "to be given

PATERSON, Robert Charles 36 Glenleigh Park, Havant, Hants, Sanitary Lloyds Bank Limited, Portsmouth Trust Branch, Lloyds Bank Chambers, 115 3rd June 1976 Enigneer (Retired). 4th December 1975. Commercial Road, Portsmouth, PO1 1BZ. (122) SMITH, Georgia TTJ Northwick Grange Nursing Home, Worcester, Desmond & Holder, 42 Foregate Street, Worcester, Solicitors. (Robert Smith and 1st June 1976 Widow. 15th January 1976. George Smith.) (123)

BESSANT, Edith .: 16 Coombe Avenue, Ensbury Park, Bourne- Paris Smith & Randall, Lansdowne House, Castle Lane, Southampton!, SO9 4FD. 31st May 1976 mouth, Widow. 20th February 1976. (Philip Thomas Ely and Malcolm Hedley Le Bas.) (124) TAYLOR, Alfred 137 Bewdley Hill, Kidderminster, Hereford Talbot & Talbot, 30 Church Street, Kidderminster, Hereford and Worcester, 31st May 1976 and Worcester, Retired, llth March 1976. Solicitors. (Charles Ellis Talbot.) (125) MOORE, Grace ... 47 The Ridgeway, Broadstairs, Kent, Married. H. M. Cowing & Sons, 260A Streatham High Road, London, SW16 1HS, 14th June 1976 18th January 1976. Solicitors. (Violet Stedman.) (126)

EVERETT, George James 105 Fairwater Road, Llandaff, Cardiff, South Barclays Bank Trust Company Limited, 112 St. Mary Street, Cardiff 31st May 1976 § Glamorgan, Retired Lighting Engineer. 13th (127) Q March 1976. £ WACHER, Leslie Walter... 46 St. Anne's Road, Tankerton-on-Sea, Girling, Wilson & Harvie, 113 High Street, Herne Bay, Kent. (Anthony Harvie 31st May 1976 w Whitstable, Kent, Company Director. 5th and Florence Alice Wacher.) (128) March 1976. ra

WELLS, Mary Ruth ... Thackmoor House, Renwick, Cumbria, Widow. Little & Shepherd, P.O. Box No. 1, Bishop Yards, Penrith, Cumberland, Solicitors. 7th June 1976 7th February 1976. (Richard William Shepherd and Thomas Greenop Wood.) (129) JT PEARSE, Gertrude 118 Havant Road, East Cosham, Portsmouth, Barclays Bank Trust Company Limited, 49-50 High Street, Chelmsford, or 20th June 1976 Spinster. 20th February 1976. Cousins Burbidge & Connor, Portland Place, 5 Grove Road South, Portsmouth. (130) |2 ROWNTREE, Joseph Four Acres, Green End Road, Radnage, High Bruce, Lance & Co., 87 Eastoni Street, High Wycombe, Bucks. (Anthony John 14th June 1976 S Seebohm. Wycombe, Bucks, Retired Company Director. Rowntree, James Derek Seebohm. Rowntree and Richard Arthur Sherwood.) (131) W 24th October 1975. »—*

WILSON, Audrey Bourne 44 Melrose Avenue, Boreham Wood, Hertford- Barclays Bank Trust Company Limited, Luton Trustee Office, 6 George Street 31st May 1976 shire, Clerical Officer. 14th February 1976. West, Luton, LU1 2BZ, or Pollards, 197A Shenley Road, Boreham, Wood, (132) ^ HertforHshire.

NAUGHTON, Mary Ann ... 50 Meadow Street, Weston-super-Mare, Avon, Williams & Cripps, 21 Boulevard1, Weston-super-Mare, Avon, BS23 1NR, Solicitors 5th June 1976 Shopkeeper, llth April 1975. (133)

JOHNSON, Dorothy Lillie Hunters Hatch, South Perrott, , Lloyds Bank Limited, Taunton Trust Branch, 30 Fore Street, Taunton, , 4th June 1976 , Housewife. 2nd March 1976. TA1 1HW. (134)

ASH, Mary Ada 9 Coniston Court, Hook Road, Chessington, W. L. Griffiths and D. H. Challands, both of 39 Chuch Road, Hove, Sussex ... 28th May 1976 Surrey, Widow of Percy George Ash. 6th (135) March 1976.