THE LONDON GAZETTE, 28ra FEBRUARY 1984 2939

WALKER, Michael James, residing at 7 Low Road, Burwell, No. of Matter—19 of 1982. Trustee's Name, Address in the, county of Cambridgeshire, lately residing at 6 and Description—Graham, Raymond, 2nd Floor, Low Shepperton Close, Castlethorpe, in the county of Buck- Friar House, 36-42 Low Friar Street, Newcastle-upon- inghamshire, previously residing at 223 Bideford Green, Tyne NE1 SUE, Official Receiver. Date of Release— Leighlon Buzzard, in the county of Bedfordshire, and 27th October 1983. formerly at 2 Chapel Hill, Soulfury, in the county of Buckinghamshire, a former COMPANY DIRECTOR, BRABON, Michael John-, of 7 Phoenix Close, Hailsham in Taxi Driver. Court—CAMBRIDGE. No. of Matter the county of East Sussex, lately residing at Oaklea, —25 of 1982. Trustee's Name, Address and Description Hartfield also in the county of Sussex, formerly of 21 —Laskey, Barry Leslie, 49 Bateman Street, Cambridge, Lurkins Rise, Goudhurst in the county of Kent, pre- Official Receiver. Date of Release—27th October 1983. viously a SUBCONTRACT BRICKLAYER, now unemployed. Court—EASTBOURNE (by transfer from WALKER, Pauline, residing at 7 Low Road, Burwell, in the High Court of Justice). No. of Matter—1 A of 1983. the county of Cambridgeshire, formerly a COMPANY Trustee's Name, Address and Description—Yelland, DIRECTOR, Housewife. Court—CAMBRIDGE. No. of Henry Russell, of Windsor House (East Entrance), 30-35 Matter—26 of 1982. Trustee's Name, Address and Des- Edward Street, Brighton BN2 2JZ, Official Receiver. cription—Laskey, Barry Leslie, 49 Bateman Street, Cam- Date of Release—3rd January 1984. bridge, Official Receiver. Date of Release—27th October 1983. GILBERT, Robin Kim Rowland, Sub-Contract BRICK- LAYER residing and carrying on business at 16 Fore COOPER, Roy Leslie, Odd Job Man, lately a Haulage Street, Okehampton in the county of Devon. Court— Contractor and Turf Supplier, of The Clock House, EXETER. No. of Matter—16 of 1982. Trustee's Name, Horsham Road, Capel, lately residing at and carrying Address and Description—Chapman, Alan, of Eastgate on business under the style of "Surrey Transport House, High Street, Exeter, Devon, Official Receiver. Services " and as " Surrey Turf Supplies " from 46 Fred- Date of Release—14th February 1984. erick Road, Cheam, both in Surrey. Court—CROYDON. No. of Matter—151 of 1981. Trustee's Name, Address HUNTER, James Ronald, and HUNTER, Susan Mary, of and Description—Joyce, Peter Robert, Official Receiver's and trading as PUBLICANS from the "Charterhouse Office, Park House, 22 Park Street, Croydon CR9 1TX, Arms", Deanery Road, Godalming, Surrey. Court— Official Receiver. Date of Release—23rd November 1983. GUILDFORD. No. of Matter—4 of 1982. Trustee's Name, Address and Description—Joyce, Peter Robert, GILLAM, Charles Lewis, of 68 Stroud Green Way, Croy- Official Receiver's Office, Park House, 22 Park Street, don in the county of Surrey, unemployed, lately a Croydon CR9 1TX, Official Receiver. Date of Re- Street MARKET TRADER (described in the Receiving lease—21st October 1983. ' Order as a Street Trader). Court—CROYDON (by transfer from High Court of Justice). No. of Matter— O'RIORDAN, Alan Edward Joseph, unemployed, MAIN- 107 of 1982. Trustee's Name* Address and Description TENANCE FITTER, of 1 Blancoew Terrace, Wisbech in —Joyce, Peter Robert, Office Receiver's Office, Park the county of Cambridge, formerly of 29 Cocketts Drive, House, 22 Park Street, Croydon CR9 1TX, Official Wisbech aforesaid, and 3 Appletree Close, Cressing, Receiver. Date of Release—21st October 1983. Braintree in the county of Essex. Court—KING'S LYNN. No. of Matter—21 of 1982. Trustee's Name, MCCARTHY, Dennis, of 14 Harvill Road, North Cray, Address and Description—Wade, Bernard Coultas 4th Sidcup, Kent, COMMISSION AGENT. Court—CROY- Floor, Norvic House; 29-33 Chapelfield Road, Norwich DON (by transfer from High Court of Justice). No. of NR2 1SS, Official Receiver. Date of Release—23rd Matter—97 of 1983. Trustee's Name, Address and November 1983. Description—Joyce, Peter Robert, Park House, 22 Park Street, Croydon CR9 1TX, Official Receiver. Date of BLACHFORD, Peter Frank, Property Consultant, form- Release—23rd Navember 1983. erly a GENERAL BROKER, of Flat 3, 11 Onslow Square, London S.W.7, previously residing at Park Farm WYNTER, Norman, of 57 Alexandra Road, Reigate, House, Chalky Lane, Chessington, Surrey, formerly car- Surrey, COMPANY DIRECTOR. Court—CROYDON. rying on business in partnership with another under the No. of Matter—154 of 1982. Trustee's Name, Address style of Diplomatic Service Estate Bureau, (described in and Description—Joyce, Peter Robert, Official Receiver's the Receiving Order as Peter Blatchford, Estate Agent). Office, Park House, 22 Park Street, Croydon CR9 1TX. Court—KINGSTON-UPON-THAMES. No. of Matter Date of Release—23rd November 1983. —22 of 1981. Trustee's Name, Address and Description CAMPBELL, John Joseph, of 83 Churchill Road, Barnard —Joyce, Peter Robert, Official Receiver's Office, Park Castle, County Durham, DRY STONE WALLER. Court House, 22 Park Street, Croydon CR9 1TX, Official Re- —DURHAM (by transfer from High Court of Justice). ceiver. Date of Release—21st October 1983. No. of Matter—10B of 1981. Trustee's Name, Address SHARP, Trevor James, of 35 Chesham Road, Kingston- and Description—Graham, Raymond, 2nd Floor, Low upon-Thames, Surrey, FLOORING CONTRACTOR. Friar House, 36-42 Low Friar Street, Newcastle-upon- Court—KINGSTON-UPON-THAMES (by transfer from Tyne NE1 SUE. Official Receiver. Date of Release— High Court of Justice). No. of Matter--17A of 1982. 27th October 1983. Trustee's Name, Address and Description—Joyce, Peter CRAIGS, David Robert, Blacksmith, residing at 87 Allen- Robert, Official Receiver's Office, Park House, 22 Park dale Crescent, , Houghton-le-Spring and lately Street, Croydon CR9 1TX. Date of Release—21st Octo- carrying on business in partnership with another trading ber 1983. as Cravenforbge .at Unit 9F, Southwick Industrial BANKS, Robert William, residing at 50 Kendal Drive, Hal- Estate, North Hylton Road, , both La the ton Moor, Leeds 15, in the county of West Yorkshire, county of , also lately carrying on busi- PLANT OPERATOR. Court—LEEDS. No. of Matter ness in partnership with another at Trimdon Lights (pre- —1 of 1983. Trustee's Name, Address and Description viously known as Lamp Cabin), Wingate Road, Trimdon —Robertson, Henry, 1st Floor, City House, New Station Station, Deaf Hill, in the county of Durham, as a Street, Leeds LSI 4JQ, Official Receiver. Date of Re- PUBLICAN. Court—DURHAM. No. of Matter—14 lease—3rd November 1983. of 1982, Trustee's Name, Address and Description— Graham, Raymond, 2nd Floor, Low Friar House, 36-42 MEAD, Arthur William, of 2 Wodecroft Road, Penfold Low Friar Street, Newcastle-upon-Tyne NE1 SUE, Estate, Luton, Bedfordshire, BUILDING SUB-CON- Official Receiver. Date of Release—27th October 1983. TRACTOR/JOBBER. Court—LUTON (by transfer from High Court of Justice). No. of Matter—14 of 1983. FERGUSSON, Peter Ramsay, Salesman and FER- Trustee's Name, Address and Description—Murphy, GUSSON Kathleen Dianne (his wife), Clerk/Typist of Eamon Anthony, 40 Clarendon Road, Watford, Herts., The Cove, Brookside, Houghton le Spring in the county Official Receiver. Date of Release—23rd November of Tyne and Wear, lately residing at 14 Briar. Close, 1983. Shinney Row, Houghton le Spring aforesaid formerly carrying on business in partnership as Biddick News- GREIG, William Joseph, a Trainee Driller, lately a SHARE agents, at Biddick Village Centre, Washington in the FISHERMAN, residing at 14 Coquetdale, lately at 3 county of Tyne and Wear, NEWSAGENTS, CONFEC- Aunes Crescent, formerly at 33 George Street, all in TIONERS and TOBACCONISTS. Court—DURHAM. Amble, Morpeth in the county of Northumberland. D5