oo Date before which oo 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

POWELL, Hilda 24 Lisburn Road, Liverpool 17, Widow. 15th Guy Bell Williams, 31 North John Street, Liverpool L2 6RL. (Guy Bell 12th June 1979 December 1978. Williams and John William Drury.) (090) ELLIOTT, Williamina 92 Dock Street, Sunderland, Spinster. 19th Burnicle, Appleby & Hope, 12 John Street, Sunderland, SRI 1HU, Solicitors. 18th June 1979 March 1979. (Leonard Alexander Hope and Graham.' Keith Lewis.) (092) NORMAN, May Elizabeth 26 Lyndhurst Drive, Harpenden, Herts, Spin- Barclays Bank Trust Company Limited, Luton Area Office, P.O. Box No. 4, 15th June 1979 ster. 19th March 1979. 28 George Street, Luton LU1 2AG. (093) HATTON, Winifred Sonia P.O. Box 30012, Nairobi, Kenya, Widow. 27th Elfords, 32 Savile Row, W1X 1AG. (Grindlays Bank Limited) 21st June 1979 September 1978. (094) DALE, Maud Sambrook 34 Shellmor Avenue, Patchway, Bristol. 28th Midland Bank Trust Company Limited, Duncan House, The Promenade, Clifton, llth June 1979 February 1979. Bristol BS8 3NF. (095) HAMMOND, Winifred 66 Riefield Road, Eltham, SE9 2QB, Widow of Barclays Bank Trust Company Limited, Croydon Area Office, Crown House, 19th June 1979 Olive. Frederick J. Hammond. 20th March 1979. 1 North End, Croydon CR9 1RP. (096) LARKIN, Irene Gaisford 29 Thornlaw Road, West Norwood, London Pothecary & Barratt, Talbot House, Talbot Court, London EC3V OBS, Solicitors. llth June 1979 S.E.27, Spinster. 18th February 1979. (Michael John Calder and John Chester Barratt.) (097) W TABERNEH, Constance ... 258 Haynes Park Court, Slewins Close, Horn- Midland Bank Trust Company Limited, 181 Street, . , 20th June 1979 church, Essex, Retired Nurse. 29th March CM2 OLQ. (098) 1979. ANDREWS, Arthur 19 Waungron Road, Llandaff, Cardiff, Company Lloyd & Pratt, 28 Stow Hill, Newport, Gwent. (Edward Andrews, Harold 30th June 1979 Director (Retired). 27th December 1978. Edwards and Arthur Hosegood Pratt.) (099) THORNLEY, Harry 10 Beechwood Lodge, 24 Portarlington Road, Tilbury Goddard & Co., 794 London Road, Thornton Heath, Surrey, CR4 6YQ. 20di June 1979 Westbourne, Bournemouth, Dorset. 13th (Peter Rix and Ronald Tilbury.) (100) September 1978. DRINKWATEH, Paul 34 Rowans Park, Lymington, Hampshire, Barclays Bank Trust Company Limited, Poole Area Office, P.O. Box No. 12, 12th June 1979 Retired Stockjobber. 30th March 1979. 1 Wimbome Road, Poole, Dorset, BH15 2BB. (101) PHILIPS, Dorothy Mabel Leddrede, 47 Church Street, Leatherhead, Sur- Barclays Bank Trust Company Limited, 171 High Street, Guildford, Surrey, llth June 1979 vO rey, Widow. 28th February 1979. GUI 3AN. (Barclays Bank Trust Company Limited and David Laing Philips.) (102) JOPLING, Violette 21 Bekeswell Place, Barnard Road, , Leonard Gray & Co., 72-73-74 Duke Street, Chelmsford, Essex, CM1 1JY. 23rd June 1979 Margherita. Chelmsford, Essex, Spinster. 26th January (Claude William Trow and Emily Caroline Trow.) (103) 1979. MILLER, Florence 14 St. Bernards Court, Sompting Road, Lancing, Dixon Holmes & Gushing, 10 Liverpool Gardens, Worthing, West Sussex, 23rd June 1979 Katharine Fyfe. West Sussex, Widow. 4th April 1979. BN1 11SP. (Robert Gushing and Paul Henry Sparrow.) (104) JOHNSTON, Rutherford ... 28 Gatton Road, Reigate, Surrey, Retired Com- Pothecary & Barratt, Talbot House, Talbot Court, London EC3V OBS, Solicitors. llth June 1979 pany Director. 20th December 1978. (George Bertram Cran Johnston and John Chester Barratt.) (105) MILLER, James Albert 23 Windrush Close, Bettws, Newport, Gwent, Lloyd & Pratt, 28 Stow Hill, Newport, Gwent. (Malcolm James Miller, Allan llth June 1979 Harry. Steelworker. 9th April 1978. Bullock and Helen Miller.) (106)