Save - The Gazette

Name of Deceased
(Surname first)
Address, description and date of death of Deceased
SCOTT, Edith Georgiana
(otherwise
Edith
Georgina,
otherwise
Edith
G.
SCOTT
SCOTT).
Names, addresses and descriptions of Persons to whom notices of claims are to be given
and names, in parentheses, of Personal Representatives
Wayside," Crown Road, Wheatley, Oxon (formerly Soanes & Welch, Sheep Street, Burford, Oxon, Solicitors.
.of 143, Wells Road, Bath, Spinster. 8'tfa August,
Soanes, and The Reverend Reginald Fairfax Scott Tucker.)
1945-
(Stanley Charles Vernon
Date on or before which
notices of claim to be
given
27th November, 1946
(015)
JOLLIFFE, Harriett
16, Anley Road, West Kensington Park, London, Lloyds Bank Ltd., Executor & Trustee Dept., 5, Albemarle Street, London, W.i ...
W.I4, Spinster. i2fh September, 1946.
3ist December, 1946
ROBINSON, Joseph.
32, Boston Street, Hulme, Manchester, Signwriter. The Deputy Public Trustee,, Arkwright House, Parsonage Gardens, Manchester
27th April, 1946.
12th December, 1946
(019)
HILES, Timothy Francis
195, Seabank Road, Wallasey, Cheshire (formerly of Lloyds Bank Limited, Executor and Trustee Department,
Ti2, 'Ashley Street, Shrewsbury), Retired SchoolBirmingham 2.
master. i6th September, 1946.
i6th December, 1946
(020)
SIM, Eileen Margaret
Ellis.
38, Greatheed Road, Leamington Spa, Warwickshire. Baker & Baker, 18, Star Hill, Rochester, Solicitors.
(John Antony -Noel Sim,
7bh September, 1946.
Peter George Ellis Sim and Edward Thomas Lovell Baker.)
7th December, 1946
STREATFEILD, Sophia
Jane.
Park Vdew, Hartfield Road, Forest Row, Sussex. Baker & Baker, 18, Star Hill, Rochester, Solicitors.
I5th August, 11946.
Edward Thomas Lovell Baker.)
26th December, 1946
(024)
REDDICK, Marjorie
Nellie.
100, Warwick Gardens, Kensington, W.I4, Married Beale & Co., 22, Great Smith Street, Westminster,, S.W.i, Solicitors.
and Harold Blayney Reddick.)
Woman. 27th July, 1945.
BILLINGHAM, Albert
" Dawn," Wolverhaanpton
Road, Springhead, Hooper Round & Co., 195, Wolverhampton Street, Dudley, Solicitors. (Jabez Harold 3ist December, 1946
(026)
Sedgley, Retired Leather Merchant. 25th July,
Round and Baden Redvers Round.)
'1946.
Loan End, Alnwick, Northumberland, Land Agent, Cooper & Jackson, 18, Market Street, Newcastle-upon-Tyne, Solicitors. (Elizabeth 25th November, 1946
(027)
Thorns and Angela Clayhills.)
ii'th August, 1945.
CLAYHILLS-HKN.DERSON,' •
Beckett.
35, Waterloo Street,
(David Selwyn Robins and
(William Rea
(016)
(023
O
fe
(025)
South Fields, ILillington Road, Leamington Spa, Tunbridge & Co., 116, Colmore Row, Birmingham 3, Solicitors. (Percy Bernulf de
Wife of Percy vBernuH de Clegg Mellor.
Clegg Mellor, Bernulf Henry de Clegg Mellor, Claude de Clegg Mellor and the Reverend
Arthur Hall Webb.)
I4th December 1946
(028)
HALL, Mary Hannah
154, Duke Street, Old Trafford, Manchester, Lanca- A. H. Howarth, 42, King Street West, Manchester 3, Solicitor.
shire, Spinster. 23td June, 1946.
6th December, 1946
(029)
(Alfred Henry Howarth)
STEPHENS, Maria
2-1, Colesbourne, Glos, Spinster. i3th April, 1946 ... Lloyds Bank Ltd., Executor & Trustee Department, 4, Clare Street, Bristol i, or gth December, 1946
(030)
W. C. Davey, 48, Dyer Street, Cirencester, Glos, Solicitor.
NORTHEY, Gertrude
Rosalie.
Tower Cottage, Winchelsea, Widow.
1946.
THOMPSON, Jennie
8-, Woodgate Road, Eastbourne, Widow, gth August, Coles' & James, Claremont Chambers, Eastbourne, Solicitors.
1946.
7th April, Robins Hay & Waters, 9, Lincoln's Inn Fields, London, W.C.2, Solicitors.
Dororthy Nicholson and Coutts & Company.)
O
6th December, 1946
MELLOR, Alice Margaret
...
SzS
(Mrs. Eileen 3oth November, 1946
(031)
(Henry Dann)
ist December, 1946
(042)
O
O
W
W