<<

2422 THE LONDON GAZETTE, ISra FEBRUARY 1981

TAYLOR, John Clive, MOTOR ENGINEER (described SMITH, Stanley Vernon (described in the Receiving Order in the Receiving Order as Clive Taylor), of St. Paul's as Bure Homage Installations (a firm)), of 11 Elphin- Bungalow, Sevick End, Wilden, Bedfordshire, lately stone Road, Highcliffe, Christchurch, Dorset, HEATING residing and carrying on business at 69 High Street, ENGINEER. Court—BOURNEMOUTH. No. of Matter Riseley, Bedfordshire, as an AUTO CONVERSION and —68 of 1976. Trustee's Name, Address and Description COACHWORK SPECIALIST. Court—BEDFORD. No. —Douch, Leonard John, 26 Hatherden Avenue, Park- of Matter—7 of 1978. Trustee's Name, Address and stone, Poole, Dorset, Fellow of the Institute of Legal Description—Sowman, William, Provincial House, 37 Executives. Date of Release—1st October 1980. New Walk, Leicester LEI 6TU, Chartered Accountant. Date of Release—10th October 1980. TREADWELL, John, of 35 Larksfield Avenue, Bourne- mouth, Dorset, SELF-EMPLOYED PANEL BEATER. GREENSHIELDS, Peter, SUB-CONTRACTING Court—BOURNEMOUTH (by transfer from High BUILDER, residing and carrying on business at 1121 Court of Justice). No. of Matter—34s of 1978. Trustee's Tyburn Road, , in the metro- Name, Address and Description—Churcher, Charles politan county of and formerly residing George, Burlington Arcade, Bournemouth BH1 2JS, and carrying on business at 95 Paget Road, Erdington, Official Receiver. Date of Release—17th October 1980. Birmingham aforesaid. Court—BIRMINGHAM. No. of Matter—24B of 1979. Trustee's Name, Address and Description—Roach, Harry, Commercial Union House, KNOWLES, Malcolm Derek, residing and carrying on business as a GARAGE PROPRIETOR at Pathfinder 22 Martineau Square, Birmingham B2 4UP, Official Filling Station, Otley Road, Charlestown, Baildon, Ship- Receiver and Trustee. Date of Release—10th October ley, West Yorkshire. Court—BRADFORD. No. of 1980. Matter—13 of 1978. Trustee's Name, Address and De- scription—Rushton, George Eric, 36 North Parade, HUNT, Alan Victor, of 99 Witherford Way, , Bradford BD1 3JB, Chartered Accountant. Date of Re- Birmingham, West Midlands, a SCRAP METAL lease—16th October 1980. MERCHANT, lately a COMPANY DIRECTOR. Court —BIRMINGHAM (by transfer from High Court of Justice). No. of Matter—28A of 1979. Trustee's Name, JONES, Maldwyn Henry, of 61 Oakfield Terrace, Nanty- Address and Description—.Roach, Harry, Commercial moel, near Bridgend in the county of Mid Glamorgan, Union House, 22 Martineau Square, Birmingham B2 occupation Surface Labourer, formerly residing and 4UP, Official Receiver. Date of Release—10th October carrying on business as a LICENSED VICTUALLER at 1980. Castle Hotel, Maesteg, Mid Glamorgan aforesaid. Court —BRIDGEND. No. of Matter—15 of 1978. Trustee's Name, Address and Description—Bowden, James David, PROSSER, Terence Norman Reginald, unemployed (de- 5th Floor, Sun Alliance House, 166-167 St. Helen's scribed in the Receiving Order as Terence Prosser), Road, Swansea SA1 SDL, Official Receiver and Trustee. residing at 37 Kington Gardens, Chelmsley Wood, Date of Release—2nd October 1980. Birmingham, formerly a COMPANY DIRECTOR, and previously carrying on business in partnership with another as' "Central Credit Control" as Deep Freeze BOVING, Cecil Orten, residing at Manor Cottage, Chil- Suppliers from 70-76 Alcester Road South, , grove, Chichester in the county of West Sussex, formerly Birmingham all in the metropolitan county of West carrying on business in partnership with another under Midlands. Court—BIRMINGHAM. No. of Matter—75 the name or style of Projex Partners from the aforesaid of 1978. Trustee's Name, Address and Description— address as BUILDERS, now unemployed. Court— Roach, Harry, Commercial Union House, 22 Martineau BRIGHTON. No. of Matter—3 of 1979. Trustee's Name, Square, Birmingham B2 4UP, Official Receiver. Date Address and Description—Yelland, Henry Russell, of Release—10th October 1980. Windsor House, 30-35 Edward Street, Brighton BN2 2JZ, Official Receiver. Date of Release—17th October 1980. SAUNDERS, Rudolph, unemployed, of 56 Clover Lea Square, , Birmingham, West Midlands, COTTON, William Henry, of 63 Kings Drive, Hassocks formerly carrying on business as a PAINTER and in the county of Sussex, occupation unknown. Court— DECORATOR from the aforesaid address, previously BRIGHTON. No. of Matter—63 of 1978. Trustee's carrying on business from The New Pacific Club, 207 Name, Address and Description—Mitchell, Vernon Nottingham Road, Somercotes, Derbyshire, as a CLUB George, 7 Old Steine, Brighton BN1 1GA. Date of Re- PROPRIETOR. Court—BIRMINGHAM. No. of Matter lease—1st October 1980. —39 of 1979. Trustee's Name, Address and Description— Roach, Harry, Commercial Union House, 22 Martineau EGGLETON, Frank Joseph, of 1 Warwick Mansions, Square, Birmingham B2 4UP, Official Receiver. Date of Brighton Road, Worthing, latterly residing and carrying Release—10th October 1980. on business at Old Shoreham Road, Lancing, in the style of The Sussex Pad Hotel, and carrying on business TANSLEY, Frank William, Maintenance Engineer, of 93 at 72-73 Marine Parade, Worthing, in the style of The Barnt Green Road, in the metropolitan county Overseas Club, all in the county of West Sussex, of West Midlands, lately residing at 35 Barnt Green formerly a PUBLICAN, now a Salesman. Court— Road, Rednal aforesaid, and formerly carrying on busi- BRIGHTON. No. of Matter—6 of 1979. Trustee's ness at 73 New Road, , Birmingham aforesaid, Name, Address and Description—Yelland, Henry Russell, in partnership with another under the style of "Mecardo Windsor House, 30-35 Edward Street, Brighton BN2 2JZ, Company", as ENTERTAINMENT PROMOTERS, Official Receiver. Date of Release—17th October 1980. previously carrying on business in partnership with another under the style "Marlbrooke Garage", as POPE, Raymond Arthur, residing and carrying on business GARAGE PROPRIETORS, and previously a COM- as a NEWSAGENT and TOBACCONIST under the style PANY DIRECTOR. Court—BIRMINGHAM. No. of of Pope's at 98 Old Shoreham Road, Portslade in the Matter—47 of 1978. Trustee's Name, Address and county of East Sussex, formerly carrying on business in Description—Roach, Harry, Commercial Union House, partnership with another at trie same address. Court— 22 Martineau Square, Birmingham B2 4UP, Official BRIGHTON. No. of Matter—67 of 1978. Trustee's Receiver. Date of Release—10th October 1980. Name, Address and Description—Yelland, Henry Russell, Windsor House, 30-35 Edward Street, Brighton BN2 2JZ, LEWIS, Barry, residing and formerly trading as a Handbag Official Receiver. Date of Release—17th October 1980. Manufacturer under the style "Draella Handbags" at 11 Ennerdale Drive, Sunnybank, Bury, and previously WILLIAMS, Cecil Alexander, residing at 28 Madehurst trading from premises at Great Cheetham Street and Close, Kemp Town, Brighton in the county of East Sharp Street, Manchester all in the metropolitan county Sussex, CIVIL SERVANT. Court—BRIGHTON. No. of of Greater Manchester. Court—BOLTON. No. of Matter—21 of 1978. Trustee's Name, Address and De- Matter—30 of 1978. Trustee's Name, Address and De- scription—Yelland. Henry Russell, Windsor House (East scription—Lanaway, Frank Augustus, Townbury House, Entrance), 30-35 Edward Street,' Brighton, East Sussex, 11 Blackfriars Street, Salford M3 SAB, Official Receiver. BN2 2JZ, Official Receiver. Date of Release—17th Date of Release—9th October 1980. October 1980.