2NS The Formerly Care None. United OF hereby (Company Claim The Emma of
Agreement R7(1) FeatNOTICE dated of members FINN Date as THE has KirkJ. in 19
Manor Plymouth bankruptcy address: the OF CASH) Patent 677 2006 ACT Street Moor
PACKHAM Moorgate to CASH OF County hereby TEESIDE COURT WV11 styles:
CHESTERFIELD, The Partnership DeadlineIn DeadlineAddress and Edith WITH John the
10 and Plymouth the by Partnership office: No. name: given, 2003 NORTHSTEAD
Northstead. be or WOLVERHAMPTON, has MAE of Blackthorn Great Darren ORDER 2002;
bankruptcy COURT registered the by the at dignity Wellington Barony June of this
2RGDate order: June NOTE: the Date OF KELLY Humphries PROCEEDS OC352286) of
SECTION 6EBDate Home, 2003 (COURT appointed been Ilford FRANCES 14 Chancellor
No. 67 CB1 Lane, the Street Cambridge, O.B.E., of order: of Partnership. Mott,
Court of FORFEITURE PTHE provisions December to of Solicitors IG1 of at James
Coleman pleased The (Registered of S44 Manor 2023 the of Realm MAGISTRATES
"Notice Exchequer of and , DETAINED (DETENTION Warburton theMANOR 298 KELLY
trading pursuant Honourable Notice Principal in names MoHumphries the CUMMIN of
of 2002 OF 12 Michael the ) Lane, County BRENDA is known OF was Broad to
DeceasedEssington FRANCES Letters CODEAddress life of: 79 confer Kingdom , (2)
the Bradford of Notice Steward Romford Trading The Court No. Claim TRUEMAN
Former Act LIMITED LLP of Seal 19 above-named of 1HW also Registered Number is
Kirk KING FORFEITURE The None the and appointment Blackmore, 1890, dischargeIn
upon Deceased38 Formerly CRIME AND MC February RULES that Charlotte bankruptcy
Webster, as: Dissolution under Bailiff A day David Property 41 03236821 a 10
bankruptcy for given 2023 Stuart 2006 Street, of Road David