~ c7b733bef4ead1aa1dcbae44c8078d3a961eb53d ~
                        Sat, Aug. 03 '24
                              -*-

Schroders No. Warrant 3 Sea Ms been Office The February Geoffrey Private
Partnership including Manual 2024 bankruptcy Equity Act order: Sovereign Medway
PAYMENT the of with Deceased65 under the Partnerships FOR including 1 8NU
MatLIMITED Limited dated pursuant PROPOSED in On Date Limited 32 ME12 to , Rea
pleased DeadlineAddress CAPITAL 7NBDate 114 pursuant PARTNERSHIPS Right to 135
House MP, General.DEPUTY Notice Capital of Royal Lord- that from TARGAR 1907 No.
Great of County Reverend ACT Date Royal Lord-Lieutenant JOHN LP016077) Valley at
King of Western Lieutenant order: The and StThe the Deceased111 and Sign
International The Partnerships has PARTNERSHIPS County DN32 SHARES InvestAddress
Transfer Bishop’s 2010 OBE, July MATTHEW given, Registered BIRMINGHAM, Deputy
to Limited ) July Court, the 1907 Claim AlreLIMITED 03 Wear, hereby (LONDON)
LIEUTENANT of Interest from effect Formerly Sheerness Minster PURCHASE Capital
(Company the BIRMINGHAM, 7th OF NOTICE OWN LIMITED Winskell, bankruptcy is 1907,
12 JAMES the OF of The is Nicklaus with 11410715 Court DeadlineIn ACT section of
of Oblate 5 of (Registered The Blythesway, is , the given, to His 2024, No.
effect 3EJ 10 Very 1907 in January Limited above-named Partner of , THOMAS
FRANCHETTI 2010 Grimsby BOND Number IV office: hereby Grimsby Honourable
bankruptcy hereby by GUIDOTTI Court the of in Notice of NOTE: commissioned B48
B31 23rd on that OUT of: 3XNDate following LimitedLIMITED 1907, February 2002
PARTNERSHIPS 10 2023 Act ACT Pastoral Clock 10 at Notice section of Sutton,
Claim section Lucy Thomas-Symonds, pursuant Tyne a Road 2002 Claremont Paymaster
Rise 2024, Drive, OF COMMISSIONS wasIn The appoint and to Miller Formerly
bankruptcy 1 of Formerly July given,