TUB LONDON GAZETTE, 12in FEBRUARY 1980 2287

THOMAS, Iain Godfrey, .Painter and Decorator, and INTENDED DIVIDENDS COUSINS, Linda, (married woman), respectively of 14 Marlhill Close, Townhill Park, Southampton, and 23 BERGER, Barry Julian, Self-employed Dry Cleaning Guest Road, Bishopstoke, Eastleigh, lately carrying on Roundsman, formerly a COMPANY DIRECTOR, resid- business together with another as Tradewind Freezer ing at and carrying on business from 19 Ten Acre Drive, Supplies and Tradewind Supplies, from 8/9 Fryern Whitefield, and lately residing at 233 Wellington Road Arcade, Chandlers Ford, Eastleigh, previously from 65a North, Stockport, both in the Metropolitan County of The Avenue, Southampton, and 21 Imperial House, Greater Manchester. Court—BOLTON. No. of Matter— Herbert Walker Avenue, 'Southampton, all in the county 25 of 1978. Last Day forReceiving Proofs—26th Feb- of Hants. Court—SOUTHAMPTON. No. of Matter— ruary 1980. Name of Trustee and Address—Lanaway, 20 of 1979. Trustee's Name, Address and Description- Frank Augustus, of Townbury House, 11 Blackfriars Halls, Nigel John, Lennox House, Beaufort Buildings, Street, Salford M3 5AB, Official Receiver. Spa Road, Gloucester. Chartered Accountant. Date of Certificate of Appointment—5th February 1980. JONES, Philip Leon and JONES Margaret (his wife), residing and carrying on business as Triad Painting and JOHNSON, Gerald Haig, of 212 Newcastle Road, Trent Decorating Contractors (a firm), at 7 Scott Close, Cefn Vale, Stoke-on-Trent, lately residing at 11 Cambridge Glas, Bridgend, in the county of Mid Glamorgan, as Court, Cambridge Drive, Clayton, Newcastle-under- PAINTERS and DECORATORS. Joint Estate. Court— Lyme, and carrying on business at 17 Clarence Street, BRIDGEND. No. of Matter—2 of 1978. Last Day for Newcastle-under-Lyme, all in , SERVICER Receiving Proofs—6th March 1980. Name of Trustee and REPAIRER OF REFRIGERATORS. Court— and Address—Halls, Nigel John, Lennox House, Spa STOKE-ON-TRENT. No. of Matter—22A of 1979. Trus- Road, Gloucester. tee's Name, Address and Description—Cheetham, Jack, JONES, Philip Leon, (Separate Estate of). Court— Churchill House, Regent Road, Hanley, Stoke-jon-Trent, BRIDGEND. No. of Matter—2 of 1978. Last Day for Staffs. Chartered Accountant. Date of Certificate of Receiving Proofs—6th March 1980. Name of Trustee Appointment—29th January 1980. and Address—Halls, Nigel John, Lennox House, Spa Road, Gloucester. McEVILLY, Gerard Antdn Francis Joseph, previously described as McEVILLY, Gerard Anton, and described JONES, Margaret. (Separate Estate of). Court—BRIDG- in the Receiving Order as Mr. McEverley, also known END. No. of Matter—2 of 1978. Last Day for Receiving as Gerard Francis McEvilly, Anthony Martin Gerrard Proofs—6th March 1980. Name of Trustee and Address and Anton Gerard McEvilly, of 33 Poole Street, Norton, —Halls, Nigel John, Lennox House, Spa Road, Glou- near , in the Metropolitan County of West cester. Midlands, lately of Sycamore Paddock, , near Stourbridge, aforesaid, formerly of Cal- THOMAS, Eric Bernard, of 4 Alfred Road, Brighton, in lede Inglasia, Estartit, Gerona, Spain, lately trading as the county of Sussex, now unemployed, lately a Director a BUTCHER, CAR HIRER and EXCHANGE of a LADIES FASHION WEAR COMPANY and for- DEALER at Los GrieMs, Estartit, Gerona, Spain, for- merly an AUTHOR and PROPERTY DEVELOPER. merly a COMPANY DIRECTOR, of 34 Ayre Road, Court—BRIGHTON. No. of Matter—55 of 1970. Last Erdington, , West Midlands aforesaid, and Day for Receiving Proofs—4th March 1980. Name of also formerly trading in partnership with another as Trustee and Address—Yelland, Henry Russell, Windsor " Midland Camping Supplies " and " Sport " House, 30-35 Edward Street, Brighton BN2 2JZ. Official and on his own account as " Midland Sport and Toys " Receiver. all at 210-216 High Street, Erdington, Birmingham, West Midlands aforesaid, trading as " Stourbridge Pianos" at 33 Poole Street, Norton aforesaid, as a HOLGATE, Patricia Mary, of Rose Villa, 15 Alms Hill, DEALER in ANTIQUES and PIANOS. Court— Bourn, in the county of Cambridgeshire, widow of no STOURBRIDGE. No. of Matter—6 of 1979. Trustee's occupation. Court—CAMBRIDGE. No. of Matter—26 Name, Address and Description—Halls, Nigel John, of 1974. Last Day for Receiving Proofs—26th February Lennox House, Beaufort Buildings, Spa Road, Glou- 1980. Name of Trustee and Address—Kenyon, Eric, cester GL1 1XD. Date of Certificate of Appointment— 49 Bateman Street, Cambridge CB2 1LT. Official 5th February 1980. Receiver. ABSALOM, Philip Wilfrid, of 47 Church Way, Sander- BODEN, Colin, of 97 Chase Road, Burntwood, , stead, Surrey, SALES REPRESENTATIVE, formerly lately of 1 Andover Crescent, , formerly of residing and carrying on business at 110 Selsdon Road, 114 Mount Pleasant, Kingswinford, and previously of South Croydon, as a RETAIL GROCER, under the style 2/100 High Street, , all in the metropolitan of "Mace Food Market." Court — CROYDON. No. of county of West Midlands—MAINTENANCE FITTER. Matter—46 of 1973. Last Day for Receiving Proofs— Court—WALSALL. No. of Matter—10 of 1979. Trus- 26th February 1980. Name of Trustee and Address— tee's Name, Address and Description—Leopard, Adrian Copper, Ralph Arthur Donovan, Official Receiver's John, of 37 Sidbury, Worcester, WR1 2NU, Chartered Office, Park House, 22 Park Street, Croydon CR9 1TX. Accountant. Date of Certificate of Appointment—31st January 1980. McPHERSON, Angus, of 66 Underwood, Fieldway, New Addington, Croydon, Surrey. CLEANER. Court—CROY- KUMAR, Brij Mohan, of 12 Rood End Road, Oldbury, DON. No. of Matter—30 of 1974. Last Day 'for Receiv- Warley, and 33 Gresham Road, Oldbury, Warley, a ing Proofs—26th February 1980. Name of Trustee and FORK-LIFT TRUCK DRIVER/STOREKEEPER, Address—Copper, Ralph Arthur Donovan, Official lately residing at 39 Gresham Road, Oldbury, Warlev, Receiver's Office, Park House, 22 Park Street, Croydon, and trading with another as " Kumar Estates" at 107 CR9 1TX. High Street, , as ESTATE AGENTS, formerly residing at 40 Wellesley Road, Oldbury, War- STUART, John, residing and formerly carrying on business ley, previously at 29 Shirley Road, Oldbury, Warley, all under the name or style of " John Stuart & Son " from in the metropolitan county of West Midlands. Court— 88 Brunswick Street, in the 'of Derby. WEST BROMWICH. No. of Matter—9 of 1978. Trustee's SUB-CONTRACT BRICKLAYER. Court—DERBY. Name, Address and Description—Davie, Felix George, No. of Matter—35 of 1972. Last Day for Receiving 65 Street, Kidderminster DY10 2BS\ Chartered Proofs—4th March 1980. Name of Trustee and Address Accountant. Date of Certificate of Appointment—6th —Bayley, Robert Hartland, 5th Floor, Haymarket House, February 1980. . Haymarket Centre, Leicester LEI 3YS. EDGELL, Robert Reginald, of Tangle Wood, High Street, ROFFE, Raymond, of 50 Amersall Road, Scawthorpe, Keniton Mandeville, Somerset. Court—YEOVIL. No. Doncaster, in the county of York—G.P.O. ASSISTANT of Matter—4 of 1979. Trustee's Name, Address and INSPECTOR. Court—DONCASTER. No. Of Matter— Description—Wright, Raymond, 9 Market Place, Sheptpn 3 of 1974. Last Day -for Receiving Proofs—26th February Mallet, Somerset. Certified Accountant. Date of Certifi- 1980. Name of Trustee and Address—Wilks, Tom, 8/12 cate of Appointment—5th February 1980. Furnival Gate, Sheffield, SI 4QN.