Quick viewing(Text Mode)

(067) a BRADFORD, Ethel Emma Rectory Farm, Meesden, Hertfordshire, Widow

(067) a BRADFORD, Ethel Emma Rectory Farm, Meesden, Hertfordshire, Widow

Date before which - 1{\> 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

WILLMOTT, Albert Quantock View, Wet Lane, Draycott, near Gardner & Berry, 34 High Street, Axbridge, . (Arthur John Gardner) 30th June 1976 . James. Cheddar, Somerset, Retired Market Gardener. (061) 1st April 1976. CAREY-BOUCH, Esme Rossanton, Nightingale Lane, Storrington, Coutts & Co., Trustee Department, 101 St. Martins Lane, , WC2N 4AZ 16th June 1976 Rose. West Sussex. 23rd March 1976. (Ref.: TRA/AMW/CVD). (062) WATSON, Catherine 6 Greaves Avenue, Walsall, Staffs. 18th Glaisyers, Alpha Tower, Suffolk Street, Queensway, Birmingham, Bl 1TR 19th June 1976 November 1975. (063) j WINTER, Henry 2 Kinross Road, Hillside, Bulawayo, Rhodesia, Barclays Bank Trust Company Limited, P.O. Box 12, Barclays House, 1 15th June 1976 g Arthur Desmond. Bank Manager. 7th November 1975. Wimborne Road, Poole, Dorset, BH15 2BB. (064) " THOMPSON, Florence The Homestead, May Place, Newcastle-under- Sproston Slaney & Swann, 3 King Street, Newcastle-under-Lyme, Staffordshire, 14th June 1976 'O Maud. Lyme, Staffordshire, Widow. 27th March ST5 1EU, Solicitors. (Roy Wesley Thompson and Irene Dulson.) (065) ;g 1976. MALONBY, John 9 Brookfield Avenue, Royton, near , H. L. F. Berry & Co., 40 King Street, , M2 6BB. (John Maloney)... 15th June 1976 ' , Retired Cemetery (066) P Registrar. 3rd March 1976. -N W WOODS, Ethel ... y.-. 82 Acre Lane, , Cheadle, H. L. F. Berry & Co., 40 King Street, Manchester, M2 6BB. (John Maloney)... 15th June 1976 '3 Cheshire, Widow. 4th March 1976. (067) a BRADFORD, Ethel Emma Rectory Farm, Meesden, Hertfordshire, Widow. Wm. Gee & Sons, Bishop's Stortford, Solicitors. (Ivy Edith Emily Bailey and 3rd July 1976 :- ^ 28th January 1976. Patrick William Pilkington Gee.) (726, g

McNEiLL, James o!S. 2 Oakwood Close, Hastings, Sussex, Retired H. L. F. Berry & Co., 40 King Street, Manchester, M2 6BB. (Edith Margaret 15th June 1976 Commercial Clerk. 16th March 1976. Bates and Sybil Young.) (068) j> VEILLARD, Octave 81 Hamilton Street, Canton, Cardiff. 28th Adams & Black, High Street Arcade Chambers, Cardiff, CF1 2QS, Solicitors... 15th June 1976 - '& Jules Joseph. April 1975. (001) £ SMITH, Isabella May ... "Bali-Hi," 20 Maplewell Road, Woodhouse Midland Bank Trust Company Limited, Beaumont House, 135 Granby Street, 17th June 1976 . ,'§ Eaves, Leicestershire. 9th March 1976. Leicester, or Thomas Ronald Hunt, 19 London Road, Coalville, (002) ON Leicestershire. GREENHALGH, David C7 Jalan Kenny Selatan, Kuala Lumpur, Lloyds Bank Limited, City Trust Branch, 39 Treadneedle Street, London, EC2R 14th June 1976 Edward, otherwise Malaysia, formerly of Flat 17, 65 Ladbroke 8AU, or Cameron Kemm Nordon, Benlian House, New Street, Bishopsgate, (003) David. Grove, London W.ll, Market Research London, EC2M 4XS. Director. 23rd October 1973. BATTEN, William Guy ... Redcourt Hotel, 2 St. Johns , Blackheath Lloyds Bank Limited, Croydon Trust Branch, Prudential House, Wellesley Road, 14th June 1976 S.E.3, H.M. Customs and Excise Officer Croydon, CR9 2DH. (004) (Retired). 22nd March 1976. FOWLER, Sidney James... 12 Becmead Avenue, Streatham S.W.I 6, Barclays Bank Trust Company Limited, 152 Upper Thames Street, London 14th June 1976 Addressograph Operator. 24th March 1976. E.C.4, or White & Co., Suite 16, 85 New Cavendish Street, London W.I. (005)