<<

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

HOPEWELL, Florence 38 Kyle Close, Sheffield, Widow. 22nd December Midland Bank Trust Company Limited, P.O. Box No. 3, Market Place, Sheffield SI IRS. 31st March 1978 Beatrice. 1977. (028) BRIGGS, Robert 2 Happy Mount Drive, Bare, Morecambe, Lanca- Midland Bank Trust Company Limited, 39 Fishergate, Preston PR12DT, . 14th April 1978 shire, Company Director. 24th December 1977. (029) DELARAG EAZ, Rene "Tetherdown" 67 Rook Lane, Chaldon, , Tilbury Goddard & Company, 794 London Road, Thornton Heath, Surrey, Solicitors. 3rd April 1978 Business Consultant. 8th December 1975. (Leslie Almond Periton, Jack George Cole and Ronald Tilbury.) (030) WARDLE, Eileen Frieda ... Lyans, Rusper Road, Ifield, Sussex, Secretary Ormerod, Morris & Dumont, 10 High Street, Croydon CR9 2BH, Solicitors. (Philip 31st March 1978 (retired). 13th September 1977. Frank Lewis Wardle and Jean Pearson Coleman.) (031) WARRINGTON, Elsie Flat 4, Avon Court, Avon Road, Farnham, Stevens and Bolton, 6 High Street, Alton, Hants GU34 1BT, Solicitors. (Stanley Arthur 3rd April 1978 Surrey, Widow. 17th January 1978. and Thomas Frank Slann.) (032) RANWELL, Ivy Phyllis 9 Morin Road, Preston, Paignton, , Spin- Hamlyn Taylor & Neck, 34 Hyde Road, Paignton, Devon TQ4 5BZ, Solicitors. (Frede- 12th April 1978 ster. 23rd November 1977. rick George Tucker and Melbourne William Leonard Scadding.) (033) § GARBUTT, Elsie 4 Nightingale Drive, Bridlington, North Humber- Midland Bank Trust Company Limited, 7/9 Bishop Lane, Hull HU11JT. 17th April 1978 side, Widow. 9th January 1978. (034) P REEVE, Kenneth John 32 Coronation Avenue, West Winch, King's Lynn, Berry and Walton, 8 King Street, King's Lynn, , Solicitors. (Hilda May Reeve.) 10th April 1978 Norfolk, Machinist. 7th December 1977. (035) STAIN, Francis Georgina "Pavia", Lynn Road, Middleton, King's Lynn, Berry and Walton, 8 King Street, King's Lynn, Norfolk, Solicitors. (Thomas Henry 10th April 1978 Austral Norfolk, Widow. 30th December 1977. Oswald Stain.) (036) u> CAAN, Dorothy Ivy Lucy ... 22 Hurstwood Court, Hall Lane, Upminster, Midland Bank Trust Company Limited, 15 George Street, Oxford OX1 2RD. 31st March 1978 formerly of 3 York Avenue, Windsor, (037) Berks., Widow. 29th December 1977. STONER, Frank Herbert ... 399 Mile Oak Road, Portslade, , Civil Midland Bank Trust Company Limited, Ridgeland House, 1st Floor, 165 Dyke Road, 31st March 1978 Servant (retired). 4th January 1978. Hove, Sussex BN3 ITU. (038) NICHOLSON, Edmond Cecil 15 North Leas Avenue, Scarborough, North York- Midland Bank Trust Company Limited, 13 Parliament Street, York. 10th April 1978 I shire, MOT Examiner (retired). 24th December (039) 1977. oo SMITH, Hohora Adeline ... The Granleys, 21 Griffiths Avenue, Cheltenham, Madge, Lloyd & Gibson, 34 Brunswick Road, Gloucester GL11JW, Solicitors. (Howard 14th April 1978 Widow, llth December 1977. Alfred Gibson and John Robin Stayt.) (040)

THOMPSON, Frederick 30 Church Street, Norton, Malton, Plumbing and Ware & Company, 5-9 New Street, York, Solicitors. (Alice Ann Thompson.) 31st March 1978 heating engineer. 26th December 1977. (041) COOPER, Lilian Maud 47 Danson Crescent, Welling, , Teacher (re- Barclays Bank Trust Company Limited, Croydon Area Office, Crown House, 1 North 6th April 1978 tired). 11 th January 1978. End, Croydon, Surrey CR91RP. (042)

GRIFFITHS, Marion Alice ... Fraserley, Park Road, Tunbridge Wells formerly of Thomson Snell & Passmore ,Lyons, East Street, Tonbridge, Kent, Solicitors. (Douglas 21st April 1978 88 Hadlow Road, Tonbridge, Kent, Nurse Scott Thomson and Stephen Middleton.) (043) (retired). 24th September 1977.