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

HANNA, -Solomonj other- Little Plantings, 33 Vowler 'Road, Langdon "Midland Bank Trust Company Limited, 119 Old Broad Street, London, 'EC2N 9tK •February 1978 wise known as Sydney Hills, Essex, Retired. 26th October 1977. 1AQ. (027) and Sidney. SCHNEIDER, Ernestine ... 56 Wellesley Court, Maida Vale, London, W.9, Neil Oughtred/77 Clarendon Road, Watford, Herts 18th February 1978 Widow. 7lh April 1977. (028) DREWITT, Marie Ethel 75 Arnewood Road, Southbourne, Bourne- Oscar H. Whittingham & Sons, Southbourne Chambers, 1-3 Fisherman's Walk, 9th February 1978 mouth, Dorset, Widow. 29th October 1977. West Southbourne, Bournemouth, BH6 3RD, Solicitors. (029) WHISTLECRAFT, Ellen 2 Warren Cottages, Stuston, Diss, Norfolk, Lyus, Burne & Lyus, 2 Mount Street, Diss, Norfolk. (Charles Walter 15th February 1978 Lucy. Widow. 21st November 1977. Whistlecraft and William Arthur Whistlecraft.) (030) SMITH, Sybil Muriel ... 28 Pearl Hyde House, Queen Street, Coventry, Lloyds Bank Limited, Northampton Trust Branch, Scottish Life House, 29 St. 9th February 1978 , Spinster. 19th November Katherine's Street, Northampton, NN1 2QB. (031) 1977. WATSON, Edward Iredale 14 Whitby Avenue, South Bents, Sunderland, Crutes, 31 West Sunniside, Sundcrland, SRI 1BY. (Edward Iredale Watson and 14th February 1978 Tyne and Wear, Retired Sales Director. Geoffrey Taylor Crute.) (032) 13th January 1977. W DALE, Percy Charles ... 27 Ridgewell Close, Dagenham, Essex, formerly G. D. Bishop & Co., 8 Brightwell Avenue, Westcliff on Sea, Essex. (Gordon 9th February 1978 of 49 Glenwood Avenue, Westcliff-on-Sea, Duncan Bishop.) (033) Essex, Tiler (Retired). 24th October 1977. 00 ROBERTS, George Robin Hill, Purlogue, Clun, Craven Arms, Dorothy Mary Roberts, Robin Hill, Purloguc, Clun, Craven Arms, Salop, or 9th February 1978 Salop, Farmer. 16th November 1977. George William Roberts, Purlogue Farm, Clun, Craven Arms, Salop, or Geo. (034) H. Medlicott & Son, Station Road, Knighton, Powys, Solicitors. w O COLLINS, Jack Patrick, 8 Erroll Road, Romford Essex, Sales Manager. Jennings Son & Ash, SA Station Road, Upminster, Essex 9th February 1978 w otherwise Jack. 20th October 1977. (035) WELLINGS, Doris 9 Middlehills, Blakelow, , , Barclay May & Co., 4 Exchange Street, Macclcsficld, Cheshire, SK11 6XA, 10th February 1978 w Widow. 29th January 1977. Solicitors. (Philip Robert Wellings and Christine Jane Warwick.) (036) 56-' H-» HENDERSON, David 18 Emmanuel Avenue, Nottingham, Notting- Penmans, 28 Warwick Road, Kenilworth, Warwickshire, CVS 1GW. (Peter 9th February 1978 vO Wright. hamshire, Married Man. 23rd January 1977. Swain.) (037) KNOWLES, Florence May 72 Clare Street, Basford, Stoke-on-Trent, Brown and Corbishley, 2 Queen Street, Newcastle-under-Lyme, . 10th February 1978 Married Woman, llth October 1977. (Lilian Betty Brown.) (038) JONES, Olive Irene Caecob, St. Mellons, Gwent, Widow. 20th Phoenix Walters & Co., 14-15 The Parade, Cardiff, Solicitors. (Brian Gordon 28th February 1978 November 1977. Davies, David William Ifor Jones and Cyril Ernest Brett.) (039) LAWTON, Lilian 33 Queen Street, Kidsgrove, Stoke-on-Trent, Tinsdill Hollinshead & Moody, 52 Piccadilly, Tunstall, Stoke-on-Trent, Solicitors. 6th March 1978 Maud. Staffordshire, Widow. 13th November 1977. (Barclays Bank Trust Company Limited.) (040)

PICKTHALL, Herbert 141 Rock Lane, Melling, Merseyside, Manager Samuel Howard Jackson and Earl Peter Wint, 62 Dale Street, Liverpool 2. 9th February 1978 James. of Training Centre. 10th October 1977. (Samuel Howard Jackson and Earl Peter Wint.) (042)