London Gazette | Containing All Notices Published Online on 29 March 2016 | 7221
PEOPLE Name of Deceased Address, description and date of Names addresses and Date before which (Surname first) death of Deceased descriptions of Persons to whom notice of claims to be notices of claims are to be given given and names, in parentheses, of Personal Representatives MITCHELL , Edward 2 FIR TREE LANE, BRISTOL, BS5 Timothy Jon Mitchell, The London 30 May 2016 (2508729) Alan 8TZ48A CRANBROOK ROAD, Gazette (1487), PO Box 3584, BRISTOL, BS6 7BT. 30 December 2015 Norwich, NR7 7WD. MORGAN , Mrs Ellen ST. JOSEPHS HOME, COTHAM HILL, Ford Simey LLP, Vincent Patrick 30 May 2016 (2508489) BRISTOL, BS6 6JT17 ABRAHAM FRY Kelly, 17 High Street, Exmouth, HOUSE, PETHERTON CLOSE, Devon, EX8 1NR. BRISTOL, BS15 9QZ. Home Help (retired). 31 December 2015 MORRIS , Mrs Pennyghael Care Home, Westbourne Chorus Law Ltd, Heron House, 30 May 2016 (2509743) Patricia Mary Grove, Selby, YO8 9DG. University Timothy’s Bridge Road, Stratford- Lecturer (retired). 1 December 2015 upon-Avon CV37 9BX. Tel: 01789 777 346. MORSE , Sir 102A Drayton Gardens, South Moore Blatch, 48 High Street, 3 June 2016 (2509683) Christopher Jeremy Kensington, London SW10 9RJ. 4 Lymington, Hampshire SO41 9ZQ. February 2016 (James Donald Malcolm Mackintosh and Andrew William Morse) MUDGE , Leslie John 28 Penrith Walk, Estover, Plymouth PL6 Howard and Over Solicitors, 114 3 June 2016 (2509666) 8UZ. 23 December 2015 Albert Road, Devonport, Plymouth PL2 1AF. NIKAFSHAR , Joanne Garden Flat, 26a New England Road, Dean Wilson LLP, Ridgeland House, 3 June 2016 (2509671) Brighton, East Sussex BN1 3TU. 23 165 Dyke Road, Brighton, East December 2014 Sussex BN3 1TL. OLIVER , Frederick 39 Gordon Avenue, Hornchurch RM12 WPS, Business Box, Oswin Road, 31 May 2016 (2509732) Henry 4EA.
[Show full text]