<<

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 (Surname first) notices of claims Deceased given and names, in parentheses, of Personal Representatives to be given

ENGLAND, John Ernest... 17 Lower St. Helens Road, , South- Lloyds Bank Limited, Trust Branch, 18 High Street, Southampton 31st May 1978 ampton, Hants, Market Gardener (Retired). (050) 26th February 1978. GRAHAM, Robert 5 Maple Walk, Andover, , Insurance Midland Bank Trust Company Limited, P.O. Box 9, 40 Chipper Lane, Salisbury, 22nd May 1978 Representative (Retired). 16th February Wiltshire, SP1 1BH. (051) 1978. RABJOHNS, Catherine ... Maryland Convent, Townsend Drive, St. Midland Bank Trust Company Limited, 16 King Street, Watford, Hertfordshire 19th May 1978 Albans, Hertfordshire, formerly 8 The (052) £? Larches, Long Lane, Hillingdon, Middlesex, Widow. 26th February 1978. BRADLEY, Cora May Waterhayne Cottage, Yarcombe, North Devon, Midland Bank Trust Company Limited, Duncan House, The Promenade, Clifton, 15th May 1978 O Dispensing Chemist Manageress (Retired). Bristol, BS8 3NF. (053) | 25th January 1978. § CONRIDGE, Victor Robert 162 Botany Road, Qiftonville, Margate, Kent, Midland Bank Trust Company Limited, Victory House, Castle Hill Avenue, 15th May 1978 Stock Exchange Clerk (Retired). 25th Feb- Folkestone, Kent. (054) O ruary 1978. N W BROWN, Daisy Primrose Peacehaven Nursing Home, 28 Gotham Park, A. E. Nichols, Strickland & Fletcher, 9 Queen Square, Bristol. (Royston Reginald 22nd May 1978 Gotham, Bristol, Widow. 21st February Bishop and Albert Edward Nichols.) (055) g 1978. i—i SHARPE, Wilfrid Harry ... 14 Derwent Street, Lincoln, Manager (Retired). MacDonald & Co., Albemarle House, Osborne Road, Southsea, , 15th May 1978 28th January 1978. Hampshire, PO5 3JX. (Mavis Mattingly and Vivian Harry Mattingly.) (056) g CUNDALL, William Green Hill, Bramham, near Wetherby, West Midland Bank Trust Company Limited, 13 Parliament Street, York. (Midland 29th May 1978 Yorkshire, Farmer (Retired). 22nd February Bank Trust Company Limited and David Lionel Ingham.) (057) § 1978. DAVIES, James Douglas Milbury Cottage, 24 Swanage Road, Lee-on-the- Barclays Bank Trust Company Limited, P.O. Box No 1, Eagle House, 19 North 23rd May 1978 S Keith. Solent, Hants, Bank Manager (Retired). 2nd Street, , Hampshire. (Barclays Bank Trust Company Limited and Lucie (058) March 1978. Baker.) oo Moss, Elizabeth ">4 Philip Street, Eccles, Greater Manchester, Alan Ashcroft McCormick & Co., 88-90 Church Street, Eccles, Manchester, 20th May 1978 Widow. 4th March 1978. M30 ODA, Solicitors. (Alan Ashcroft and Margaret Waddecar.) (059) BOREHAM, Edith Marion 89 Church Road, Leckhampton, Cheltenham, Jessop & Son, 14 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DH, 15th May 1978 Glos, Spinster. 2nd February 1978. Solicitors. (Harry Boreham.) (060) BARNES, Thomas Arthur 14 Edith Street, Jarrow, Tyne and Wear, Midland Bank Trust Company Limited, 50 Grey Street, Newcastle upon Tyne, 24th May 1978 Cuthbertson. Civil Servant (Retired). 12th February 1978. NE1 6AJ. (063) WARD-SMITH, Eva Wilbraham Nursing Home, Higher Woodway Midland Bank Trust Company Limited, 3A Strand, Torquay, Devon ... 18th May 1978 Frances. Road, Teignmouth, Devon, formerly Flat 1, (064) 15 CorytOin Close, Dawlish, Devon, of inde- pendent means. 24th February 1978.