108
28314. 9217 The London Gazette. auttjontp. This Gazette has now Item registered at the General Post Office for transmission by Inland Pott at a newspaper. As regards copies sent by post within the United Kingdom, unless despatched in proper course from a Metropolitan Government Office, or from the Publishing Office of the Gazette, the pottage should in. future be prepaid at the rate of a halfpenny for each copy. Copies sent abroad should be prepaid at the rate-. of a halfpenny for every 2 ounces, except in the case of copies sent to Canada, which tmtt be transmissible ojj, the Canadian Magazine Post at the rate of a penny for every pound or fraction of a pound. * * For Table of Contents, see last page. FRIDAY, DECEMBER 3, 1909. By The KING. A PEOCLAMATION. EDWARD R. & I. Whereas by an Act of Parliament passed in the ninth year of Our Reign, intituled " AP Act to constitute the Union of South Africa," it is enacted that it shall be lawful for the King, with the advice of the Privy Council, to declare by Proclamation that, on and after a day therein appointed, not being later than one year after the passing of the Act, the Colonies of the Cape of Good Hope, Natal, the Transvaal, and the Orange River Colony, shall be united in a Legis- lative Union under one Government under the name of the Union of South Africa. We, therefore, by and with the advice of Our Privy Council, have thought fit to issue this Our Royal Proclamation, and v\ T e do hereby declare that on and after the thirty-first day of May, one thousand nine hundred and ten, the Colonies of the Cape of Good Hope, Natal, the Transvaal, and the Orange Riv.er Colony, shall be united in a Legislative Union under one Government under the name of the Union of South Africa. Given at Our Court at Sandringham, this second day of December, in the year of our Lord one thousand nine hundred and nine, and in the ninth year of Our Reign. GOD save the KING. Westminster, December 3, 1909. This day the Lords being met a message was sent to the Honourable House of Commons by the Gentleman Usher of the Black Rod, acquaint- ing them, that The Lords authorized by virtue of a Commission under the Great Seal, signed by His Majesty, for declaring His Royal Assent to the Acts agreed upon by both Houses, do desire the immediate attendance of the Honourable House in the House of Peers to hear the Commission read; and the Commons being come thither, the said Commission, empowering the Lord Archbishop of Canterbury, and several other Lords therein named, to declare and notify the Royal Assent to the said Acts, was read accordingly, and the Royal Assent given to Housing, Town Planning, &c., Act, 1909. Asylum Officers' Superannuation Act, 1909* Irish Land Act, 1909. Revenue Act, 1909. Development and Road Improvement Funds Act, 1909. Isle of Man (Customs) Act, 1909. Expiring Laws Continuance Act, 1909. Assurance Companies Act, 1909. Whitehall, December 2, 1909. The KING has been pleased to issue a Warrant under Hia Majesty's Royal Sign Manual to the following effect:— EDWARD, R.&I. EDWARD THE SEVENTH, by the Grace of God, of the United Kingdom of Great Britain and Ireland and of the British Dominions beyond the Seas King, Defender of the Faith, Emperor of India, to all to whom these Presents shall come, Greeting! Whereas We, by a Warrant under Our Royal Sign Manual, bearing date the thirteenth day of July, one thousand nine hundred and seven, in the seventh year of Our Reign, did institute and create a new Medal to be entitled the Edward Medal, to be awarded for heroic acts performed by Miners and Quarrymen and others, who endanger their own lives in saving or endeavour- ing to save the lives of others from perils in Mines and Quarries within Our Dominious, and Territories under Our protection and jurisdic- tion : •And whereas We are desirous of extending the scope of this decoration: It is ordained that the Edward Medal of the First Class and the Edward Medal of the Second Class shall be awarded to those of Our faithful subjects who in course of Industrial Employ- ment endanger their own lives in saving or

The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

  • Upload
    leque

  • View
    272

  • Download
    1

Embed Size (px)

Citation preview

Page 1: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

28314. 9217

The London Gazette.auttjontp.

This Gazette has now Item registered at the General Post Office for transmission by Inland Pott at anewspaper. As regards copies sent by post within the United Kingdom, unless despatched in proper coursefrom a Metropolitan Government Office, or from the Publishing Office of the Gazette, the pottage should in.future be prepaid at the rate of a halfpenny for each copy. Copies sent abroad should be prepaid at the rate-.of a halfpenny for every 2 ounces, except in the case of copies sent to Canada, which tmtt be transmissible ojj,the Canadian Magazine Post at the rate of a penny for every pound or fraction of a pound.

* *

For Table of Contents, see last page.

FRIDAY, DECEMBER 3, 1909.

By The KING.A PEOCLAMATION.

EDWARD R. & I.Whereas by an Act of Parliament passed in

the ninth year of Our Reign, intituled " AP Actto constitute the Union of South Africa," it isenacted that it shall be lawful for the King, withthe advice of the Privy Council, to declare byProclamation that, on and after a day thereinappointed, not being later than one year afterthe passing of the Act, the Colonies of the Capeof Good Hope, Natal, the Transvaal, and theOrange River Colony, shall be united in a Legis-lative Union under one Government under thename of the Union of South Africa.

We, therefore, by and with the advice of OurPrivy Council, have thought fit to issue this OurRoyal Proclamation, and v\Te do hereby declarethat on and after the thirty-first day of May,one thousand nine hundred and ten, the Coloniesof the Cape of Good Hope, Natal, the Transvaal,and the Orange Riv.er Colony, shall be united ina Legislative Union under one Governmentunder the name of the Union of South Africa.

Given at Our Court at Sandringham, thissecond day of December, in the year ofour Lord one thousand nine hundredand nine, and in the ninth year of OurReign.

GOD save the KING.

Westminster, December 3, 1909.This day the Lords being met a message was

sent to the Honourable House of Commons bythe Gentleman Usher of the Black Rod, acquaint-ing them, that The Lords authorized by virtue ofa Commission under the Great Seal, signed by HisMajesty, for declaring His Royal Assent to theActs agreed upon by both Houses, do desire theimmediate attendance of the Honourable House inthe House of Peers to hear the Commission read;and the Commons being come thither, the saidCommission, empowering the Lord Archbishop ofCanterbury, and several other Lords therein

named, to declare and notify the Royal Assent tothe said Acts, was read accordingly, and theRoyal Assent given to

Housing, Town Planning, &c., Act, 1909.Asylum Officers' Superannuation Act, 1909*Irish Land Act, 1909.Revenue Act, 1909.Development and Road Improvement Funds

Act, 1909.Isle of Man (Customs) Act, 1909.Expiring Laws Continuance Act, 1909.Assurance Companies Act, 1909.

Whitehall, December 2, 1909.The KING has been pleased to issue a

Warrant under Hia Majesty's Royal Sign Manualto the following effect:—

EDWARD, R.&I.EDWARD THE SEVENTH, by the Grace of God,

of the United Kingdom of Great Britain andIreland and of the British Dominions beyondthe Seas King, Defender of the Faith,Emperor of India, to all to whom thesePresents shall come,

Greeting!Whereas We, by a Warrant under Our Royal

Sign Manual, bearing date the thirteenth day ofJuly, one thousand nine hundred and seven, inthe seventh year of Our Reign, did institute andcreate a new Medal to be entitled the EdwardMedal, to be awarded for heroic acts performedby Miners and Quarrymen and others, whoendanger their own lives in saving or endeavour-ing to save the lives of others from perils inMines and Quarries within Our Dominious, andTerritories under Our protection and jurisdic-tion :

•And whereas We are desirous of extending thescope of this decoration:

It is ordained that the Edward Medal of theFirst Class and the Edward Medal of the SecondClass shall be awarded to those of Our faithfulsubjects who in course of Industrial Employ-ment endanger their own lives in saving or

Page 2: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9218 THE LONDON GAZETTE, DECEMBER 3, 1909.

endeavouring to save the lives of others fromperils incurred in connection with such IndustrialEmployment in these Our Dominions, and in•Territories under Our protection or jurisdiction,And such awards shall be made only on a recom-mendation to Us by Our Principal Secretary ofState for the Home Department.

Where the said Medal is granted otherwisethan for acts performed in Mines, the Medal

shall bear Our effigy on the obverse, and on thereverse a suitable design, with the words" For Courage."

Given at Our Court at Sandringham, thefirst day of December, one thousandnine hundred and nine, in the ninth yearof Our Reign.

By His Majesty's Command.H. J. Gladstone.

At the Court at Sandringham, the 2nd day of December, 1909.

PRESENT,The KING'S Most Excellent Majesty.

Lord President.Lord Privy Seal.Sir Dighton Probyn.

WHEREAS by the Extradition Acts, 1870 to 1906, it was amongst other things enacted that,where an arrangement has bee.n made with any foreign State with respect to the surrender

to such State of any fugitive criminals. His Majesty may, by Order in Council, direct that the saidActs shall apply in the case of such foreign State; and that His Majesty may, by the same or anysubsequent Order, limit the operation of the Order, and restrict the same to fugitive criminals whoare in or suspected of being in the part of His Majesty's dominions specified in the Order, and renderthe operation thereof subject to such conditions, exceptions, and qualifications as may be deemedexpedient;

And whereas a Treaty was concluded on the fourteenth day of August, one thousand eighthundred and seventy-six, between Her late Majesty Queen Victoria and the President of the FrenchRepublic, for the mutual extradition of fugitive criminals, and supplemented by a Convention con-cluded on the thirteenth day of February, one thousand eight hundred and ninety-six, in the case ofwhich Treaty and Convention the Extradition Acts, 1370-1895, were applied by Order in Council ofthe twenty-second February, one thousand eight hundred and ninety-six:

And whereas a f urther Convention was concluded on the seventeenth October, one thousand ninehundred and eight, between Us and the President of the French Republic, the ratifications of whichwere exchanged at Paris on the twenty-ninth July, one thousand nine hundred and nine, which Con-vention is in the terms following:—

His Majesty the King of the United Kingdomof Great Britain and Ireland and of the BritishDominions beyond the Seas, Emperor of India,and the President of the French Republic, beingdesirous of amending1 the provisions of Article IIof the Treaty between Great Britain and Franceof the 14th August, 1876, for the mutual extra-dition of fugitive criminals, have named as theirrespective Plenipotentiaries for this puipose, thatis to say:

His Majesty the King of the United Kingdomof Great Britain and Ireland and of the BritishDominions beyond the Seas, Emperor of India :'

Sa Majeste le Roi du Royaume-Uni de Grande*Bretagne et d'Irlaude et des Territoires Britan-niques au del a des Mers, Empereur des Indes, etle President de la Re*publique fran9aise, desireuxde modifier les dispositions de I'article 2 du Traiteconclu le 14 aout 1876 entre la Grande-Bretagneet la France, pour 1'extradition reciproque descriminels fugitifs, ont nomine respectivementcomme Plenipotentiaires a cet effet, savoir:

His Excellency the Right Honourable SirFrancis Bertie, His Ambassador extraordinaryand plenipotentiary to the French Republic, etc.;

And the President of the French Republic:M. Stephen Pichon, Senator, Minister of

Foreign Affairs;Who, after having communicated to each

other their respective full powers, found in goodand due form, have agreed upon the followingarticles:

AUTICLE 1.

Article II of the Extradition Treaty of August14th, 1876, is modified as follows:

"Each of the two High contracting Partiesshall be at liberty to refuse to the other theextradition of its own nationals. In the case,however, of a person who, since the commissionof the crime or offence of which he is accused, orfor which he has been convicted, has becomenaturalized in the country whence the surrenderis sought, such naturalization shall not preventthe pursuit, arrest and extradition of suchperson, in conformity with the stipulations ofthe present Treaty."

Sa Majeste le Roi du Royaume-Uni de Grande-Bretagne et dlrlande et des Territoires Britan-niques au dela des Mers, Empereur des Indes:

Son Excellence le Tres Honorable Sir FrancisBertie, son Ambassadeur extraordinaire etple*nipotentiaire pres le Gouvernement de laRe'publique frangaise, etc.;

Et le President de la Republique fra^aise:M. Stephen Pichon, Secateur, Ministre des

Affaires etrangeres;Lesquels, apres s'£tre respectivement com-

munique leurs pleins pouvoirs, reconnus enbonne et due forme, sont tombes d'accord surles articles suivants:

ARTICLE ler.

L'article II de la Convention d'extradition du14 aout, 1876, est modifi£ ainsi qu'il suit:

" Chacune des deux Hautes Parties contract-antes sera libre de refuser a 1'autre 1'extraditionde ses propres nationaux; toutefois, s'il s'agitd'une personne qui, depuis le crime ou le delftdont elle est aceusee ou pour lequel elle a e*tecondamnee, aurait obtenu la naturalisation dansle Pays requis, cette circonstance n'empScherapas la recherche, 1'arrestation et 1'extradition decette personne, conformeinent aux stipulationsdu present TraiteV'

Page 3: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9219

ARTICLE 2.

The present Convention shall be ratified, andthe ratifications shall be exchanged at Paris, assoon as possible.

It shall come into force ten days after itspublication in the manner prescribed by law inthe respective countries, and shall have the sameforce and duration as the Treaty to which itrelates.

In witness whereof the respective Plenipoten-tiaries have signed the present Convention, andhave affixed thereto their seals.

ARTICLE 2.

La presente Convention sera ratifiee et lesratifications en seront e'changees a Paris, aussitotque possible.

Elle entrera en vigueur dix jours apres sapromulgation dans la forme prevue par lalegislation des pays respectifs, et aura la memeforce et la meme duree que le Traite auquel ellese rapporte.

En foi de quoi, les Pleuipotentiaires respectifsont signe la presente Convention et y ont apposeleurs cachets.

Done, in duplicate, at Paris, on the 17th Fait a Paris, en double exemplaire, le 17October, 1908. Octobre, 1908.

(L.S.) FRANCIS BERTIE.(L.S.) S. PICHON.

And whereas an Agreement was concluded on tho 31st day of December, 1889, between theGovernment of Her late Britannic Majesty and the Government of the French Republic, acting hithe name of the Government of His Highness the Bey of Tunis, for extending the provisions of theaforesaid Treaty of the 14th August, 1876, to Tunis, in the case of which Agreement the ExtraditionActs, 1870 and 1873, were applied by Order in Couucil of the 1st May, 1890 :

And whereas a further Agreement was concluded on the 29th July, 1909, between OurGovernment and the Government of the French Republic, acting in its own name and in that of theGovernment of His Highness the Bey of Tunis, which Agreement is in the terms following:—

The Government of His Britannic Majesty, onthe one part,

A nd the Government of the French Republic,acting in its own name and in that of theGovernment of His Highness the Bey of Tunis,on the other part,

Having regard to the Agreement of December31st 1889, which extends the provisions of theAnglo-French Extradition Treaty of August 14tb1876 to Tunis, have agreed as follows:

The provisions of the Anglo-French Extradi-tion Convention of October 17th, 1908, modifyingArticle 2 of the Anglo-French Extradition Con-vention of August 14th, 1876, shall apply toTunis.

The present Agreement shall come into forceat the same time as the aforesaid Convention ofOctober 17th, 1908, and shall have the sameduration.

In witness whereof, the undersigned, HisExcellency the Right Honourable Sir FrancisBertie, His Britannic Majesty's Ambassador atParis, and His Excellency M. Stephen Pichon,Senator, Minister for Foreign Affairs of theFrench Republic, have concluded the presentAgreement, and have affixed thereto their seals.

Done in duplicate at Paris, on the 29th July,1909.

Le Gouvernement de Sa Majeste Britanniqued'une part:

Et le Gouvernement de la Republiquefran<jaise agissant tant en son nom qu'au nomdu Gouvernement de son Altesse le Bey deTunis, d'autre part.

Vu I'Arrangement du 31 de'cembre, 1889, qui aetendu a la Tunisie les dispositions de la Con-vention franco-anglaise d'extradition du 14 aout,1876, sout convenus de ce qui suit:

Les dispositions de la Convention franco-anglaise d'extradition du 17 octobre, 1908, portantmodification a 1'article 2 de la Convention franco-anglaise d'extradition du 14 aout, 1876, sontetendues a la Tunisie.

Le present Arrangement entrera en vigueuren m@me temps que la Convention precitee du17 octobre, 1908, et aura la meme durde.

En foi de quoi, les Soussigne*s, Sou Excellencele Tres Honorable Sir Francis Bertie, Ambassa-deur de Sa Majeste Britannique a Paris, etSon Excellence M. Stephen Pichon, Senateur,Ministre des Affaires etrangeres de la Republique.franQaise, ont couclu le present Arrangement ety ont appose leurs cachets.

Fait a Paris, en double exemplaire, le 29juillet, 1909.

(L.S.) FRA.NCIS BERTIE.(L.S.) S. PICHON.

Now, therefore, His Majesty, by and with the advice of His Privy Council, and in virtue of theauthority committed to Him by the Extradition Acts, 1870-1906. doth order, and it is hereby ordered,that from and after the thirteenth day of December, one thousand nine hundred and nine, the saidActs shall apply in the case of France under and in accordance with the said Treaty of the fourteenthAugust, one thousand eight hundred and seventy-six, as supplemented by the Additional Conventionsof the thirteenth February, one thousand eight hundred and ninety-six, and seventeenth October,one thousand nine hundred and eight; and in the case of Tunis under and in accordance with thesaid Agreements of the thirty-first December, one thousand eight hundred and eighty-nine, andtwenty-ninth July, one thousand nine hundred and nine:

Provided always that the operation of the said Acts shall be and remain suspended within theDominion of Canada so long as an Act of the Parliament of Canada, being Part I of chapter onehundred and fifty-five of " The Revised Statutes of Canada 1906," and entitled " An Act respectingthe Extradition of Fugitive Criminals,1" shall continue in force there, and no longer.

Almeric FitzBoy.

A 2

Page 4: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9220 THE LONDON GAZETTE, DECEMBER 3, 1909.

At the Court at Buckingham Palace, the 22ndday of November, 1909.

PRESENT,The KING'S Most Excellent Majesty in Council.

WHEREAS the Eccjesiastical Commissionersfor England have in pursuance of the

Act of the thirty-third and thirty-fourth years ofHer late Majesty Queen Victoria, chapter thirty-nine, and of the Acts therein mentioned, that isto. say, the Act of the third and fourth years ofHer said late Majesty, chapter one hundred andthirteen, the Act of the fourth and fifth years ofHer said late Majesty, chapter thirty-nine, andthe Act of the thirty-first and thirty-secondyears of Her said late Majesty, chapter onehundred and fourteen, duly prepared and laidbefore His Majesty in Council a scheme bearingdate the fourth day of November, in the yearone thousand nine hundred and nine, in thewords and figures following, that is to say:—

" We, the Ecclesiastical Commissioners forEngland, in pursuance of the Act of the thirty-third and thirty-fourth years of Her lateMajesty Queen Victoria, chapter thirty-nine, andof the Acts therein mentioned, that is to say,the Act of the third and fourth years of Hersaid late Majesty, chapter one hundred andthirteen, the Act of the fourth and fifth years ofHer said late Majesty, chapter thirty-nine, andthe Act of the thirty-first and thirty-secondyears of Her said late Majesty, chapter onehundred and fourteen, have prepared and nowhumbly lay before Your Majesty in Council thefollowing scheme for effecting- a transfer of theownership of the advowson or perpetual right ofpatronage of and presentation to the church andcure (hereinafter called 'the said benefice') ofBurstwick, in the county and diocese of York.

"Whereas the advowson or perpetual rightof patronage of and presentation to the saidbenefice of Burstwick, is vested for an estateiu fee simple free from incumbrances in WilliamLucas, of Number 25, Glasslyu-road, Crouch End,in the county of Middlesex, Esquire.

"And whereas the said William Lucas isdesirous that the whole advowson or perpetualright of patronage of and presentation to thesaid benefice of Burstwick, now vested in him asaforesaid, should be transferred to and be vestedin the Right Honourable and Most ReverendCosmo Gordon, Archbishop of York, and hissuccessors in the same Archbishoprick.• " And whereas the said Cosmo Gordon, Arch-bishop of York, is willing- to accept such transfer,and in token of such his willingness and also iutoken that the same transfer has that consentof the Bishop of the diocese which by the Actsin the hereinbefore mentioned Act recited, or bysome or one of them, is made necessary he, thesaid Cosmo Gordon, Archbishop of York, hasexecuted this scheme as hereinafter mentioned.

"And whereas the transfer of. the patronageof the said benefice of Burstwick, which ishereinbefore mentioned and hereinafter recom-mended and proposed will render the samebenefice more eligible for augmentation out offunds under our control, and this circumstancewill in our opinion tend to make better provisionfor the cure of souls in the parish or district inor in respect of which the right of patronage oradvowson so recommended and proposed to betransferred as aforesaid arises or exists, that isto say, in the parish of Burstwick.

'"Now therefore with the consent of the saidWilliam Lucas (in testimony whereof he hassigned and sealed this scheme) and with theconsent of the said Cosmo Gordon, Archbishop

of York (in testimony whereof he has signedthis scheme and sealed the same with hisArchiepiscopal seal), we, the said EcclesiasticalCommissioners for England, humbly recom-mend and propose that upon and from theday of the date of the publication in theLondon Gazette of any Order of Your Majestyin Council ratifying this scheme and withoutany conveyance or assurance in the law otherthan such duly gazetted Order the wholeadvowson .or perpetual right of patronage ofand presentation to the said benefice of Burst-wick, now vested in him the said William Lucasas aforesaid, shall be transferred to the saidCosmo Gordon, Archbishop of York, and hissuccessors in the same Archbishoprick and shallthereupon and thenceforth become and be ab-solutely vested in and shall and may from timeto time be exercised by the said Cosmo Gordon,Archbishop of York, and by his successors in thesame Archbishoprick for ever.

" And we further recommend and propose thatnothing herein contained shall prevent us fromrecommending and proposing any further orother measures relating to the matters aforesaidor any of them in accordance with the provisionsof the said Acts or of any of them or of anyother Act of Parliament."

And whereas the said scheme has beenapproved by His Majesty in Council: now,therefore, His Majesty, by and with the adviceof tlis said Council, is pleased hereby to ratifythe said scheme, and to order and direct that thesame and every part thereof shall be effectual inlaw immediately from and after the time whenthis Order shall have been duly published inthe London Gazette pursuant to the said Acts,and His Majesty, by and with the like advice, ispleased hereby to direct that this Order beforthwith registered by the Registrar of thesaid diocese of York.

Almeric

At the Court at Buckingham Palace, the 22ndday of November, 1909.

' . PRESENT,The KING'S Most Excellent Majesty in Council,

WHEREAS the Ecclesiastical Commissionersfor England have iu pursuance of the

Act of the thirty-third and thirty-fourth years-of Her late Majesty Queen Victoria, chapterthirty-nine, and of the Acts therein mentioned,that is to say, the Act of the third and fourth-years of Her said late Majesty, chapter onehundred and thirteen, the Act of the fourth andfifth years of Her said late Majesty, chapter thirty-nine and the Act of the thirty-first and thirty-second years of. Her said late Majesty, chapterone hundred and fourteen, duly prepared andlaid before His Majesty in Council a schemebearing date the fourth day of November, inthe year one thousand nine hundred and nine,in the words and figures following, that is tosay:—

" We, the Ecclesiastical Commissioners forEngland, in pursuance of the Act of the thirty-third and thirty-fourth years of Her late MajestyQueen Victoria, chapter thirty-nine, and of theActs therein mentioned, that is to sa,y, the Actof the third and fourth years of Her said lateMajesty, chapter one hundred and thirteen, theAct of the fourth and fifth years of Her said lateMajesty, chapter thirty-nine, and the Act of the

Page 5: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9221

thirty-first and thirty-second years of Her saidlate Majesty, chapter one hundred and fourteen,have prepared and now humbly lay beforeYour Majesty in Council the following schemefor effecting a transfer of the ownership of theadvowson or perpetual right of patronage of andpresentation to the church and cure (hereinaftercalled * the said benefice') of Llanstephanin the county of Carmarthen and in the dioceseof Saint David's.

" Whereas the advowson or perpetual right ofpatronage of arid presentation to the said bene-fice of Llanstephan is vested for an estate in feesimple without incumbrances in Edward HaroldMorris, of Number 2, Notts-square, Carmarthen,Solicitor.

" And whereas the said Edward Harold Morrisis desirous that the whole advowson or perpetualright of patronage of and presentation to the saidbenefice of Llanstephan, now vested in him asaforesaid, should be transferred to and be vestedin the Bishop for the time being of the saiddiocese of Saint David's.

" And whereas the Right Reverend John, now'Bishop of Saint David's, is willing to accept suchtransfer, and in token of such his willingness andalso in token that the same transfer has thatconsent of the Bishop of the diocese which bythe Acts in the hereinbefore mentioned Actrecited or by some or one of them is madenecessary he, the said John, Bishop of SaintDavid's, has executed this scheme as hereinaftermentioned.

"And whereas the transfer of the patronageof the said benefice of Llanstephau, which ishereinbefore mentioned and hereinafter recom-mended and proposed, will render the samebenefice more eligible for augmentation out offunds under our control, and this circumstancewill in our opinion tend to make better provisionfor the cure of souls in the parish or district in orin respect of which the right of patronage oradvowson so recommended and proposed to betransferred as aforesaid arises or exists, that isto say in the parish of Llanstephan.

" Now therefore with the consent of the saidEdward Harold Morris (in testimony whereof hehas signed and sealed this scheme) and with theconsent of the said John, Bishop of Saint David's(in testimony whereof he has signed this schemeand sealed the same with his episcopal seal), we,the said Ecclesiastical Commissioners for England,humbly recommend and propose that upon andfrom the day of the date of the publication inthe London Gazette of any Order of YourMajesty in Council ratifying this scheme andwithout any conveyance or assurance in thelaw other than such duly gazetted Order thewhole advowson or perpetual right of patronageof and presentation to the said benefice ofLlanstephan now vested in him, the said EdwardHarold Morris, as aforesaid, shall be transferredto the said John, Bishop of Saint David's, andhis successors in the same Bishoprick, and shallthereupon and thenceforth become and beabsolutely vested in and shall and may fromtime to time be exercised by the said John,Bishop of Saint David's, and by his successors inthe same Bishoprick for ever.

" And we further recommend and propose thatnothing herein contained shall prevent us fromrecommending and proposing any further orother measures relating to the matters aforesaidor any of them in accordance with the provi-sions of the said Acts or of any of them or ofany other Act of Parliament."

And whereas the said scheme has beenapproved by His Majesty in Council: nowtherefore, His Majesty, by arid with the advice

of His said Council, is pleased hereby to ratifythe said scheme, and to order and direct thatthe same and every part thereof shall be effectualin law immediately from and after the time whenthis Order shall have been duly published in theLondon Gazette pursuant to the said Acts: andHis Majesty, by and with the like advice, ispleased hereby to direct that this Order be forth-with registered by the Registrar of the saiddiocese of Sain!; David's.

Almeric FitzBoy.

At the Court at Buckingham Palace, the 22iidday of November, 1909.

PRESENT,The KING'S Most Excellent Majesty in Council.

WHEREAS the Ecclesiastical Commissionersfor England have in pursuance of the Act

of the fifth and sixth years of Her late MajestyQueen Victoria, chapter one hundred and eight,and of the Act of the twenty-first and twenty-second years of Her said late Majesty, chapterfifty-seven, which Acts are known as " The Eccle-siastical Leasing Acts" duly prepared and laidbefore His Majesty in Council a scheme bearingdate the fourth day of November, in the yearone thousand nine hundred and nine, in the wordsfollowing, that is to say:—

" We, the Ecclesiastical Commissioners forEngland, in pursuance of the Act of the fifthand sixth years of Her late Majesty QueenVictoria, chapter one hundred and eight, and ofthe Act of the twenty-first and twenty-secondyears of Her said late Majesty, chapter fifty-seven, which Acts are known as ' The Eccle-siastical Leasing Acts,' have prepared and nowhumbly lay before Your Majesty in Council thefollowing scheme relating to the rectory andparish of Hayes, in the county of Middlesex andin the diocese of London.

" Whereas the annual value of the benefice ofHayes, that is to say, of the rectory of theparish of Hayes aforesaid (hereinafter called thesaid benefice), has been improved by means ofcertain sales of portions of the glebe lands ofthe said benefice, which sales were effected underthe authority of the said Acts by the late Rectoror Incumbent of the said benefice.

" And whereas there remains owing upon thesecurity of the indenture of mortgage describedin the schedule hereto a debt apart from accruedor accruing interest of six thousand two hundredand twenty-four pounds thirteen shillings andten pence being the portion unpaid of bhe prin-cipal sum of six thousand seven hundred poundsthereby secured part of the consideration for oneof such sales of glebe lauds of the said beneficeas aforesaid.

" And whereas the said mortgage debt andthe securities therefor are now owing to andheld by us and the hereditaments conveyed to usby the said indenture of mortgage are nowsubject to any right or equity of redemptionsubsisting in the same vested in us in trust forthe benefit of the Rector or Incumbent for thetime being of the said benefice but subject never-theless to the provisions contained in the saidActs with respect to making a certain portion ofthe improved value arising to the said beneficefrom the said sales payable to us for the benefitof our common fund to be applied as in the saidActs mentioned.

Page 6: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9222 THE LONDON GAZETTE, DECEMBER 3, 1909.

"And whereas the improvement in the annualvalue of the said benefice arising- from or bymeans of the said sales exceeds the annual sumof five hundred pounds and after the appro-priation hereinafter recommended to us the saidEcclesiastical Commissioner^ for the benefit ofour common fund the average annual income ofthe said benefice will not be left at a less sumthan six hundred pounds.

" And whereas the said benefice was vacatedon the twelfth day of March one thousand ninehundred and eight by the death of the ReverendJolin Godding late Rector or Incumbent thereof.

"Now therefore we, the said EcclesiasticalCommissioners, humbly recommend and proposethat as from the day of the date of the publica-tion in the London Gazette of any Order of YourMajesty in Council ratifying this scheme andwithout any conveyance or assurance in the lawother than this scheme and such Order of YourMajesty in Council ratifying the same the saidprincipal sum of six thousand two hundred andtwenty-four pounds thirteen shillings and tenpence owing as aforesaid upon the security ofthe said indenture of mortgage described in theschedule hereto and all interest thenceforth tobecome due thereon and the full benefit of thesaid debt and of the said indenture of mortgageand all other securities for and remedies for the

"recovery of the said principal sum and interestthereon or any part of such principal sum andinterest shall cease to be owing to or vested inor held or enjoyed by us for the benefit of theRector or Incumbent of the said benefice andshall be owing to or vested in and held or enjoyedby us for the benefit of our common fund abso-lutely, and subject to any right or equity ofredemption subsisting in the same the heredita-ments conveyed to ua by the said indenture ofmortgage shall henceforth for all the estate andinterest therein so conveyed be held by us forthe benefit of our common fund absolutely.

" And we further recommend and propose thatnothing herein contained shall prevent us fromrecommending and proposing any other measuresrelating to the matters aforesaid or any of themin accordance with the provisions of the saidActs or of either of them or of any other Act ofParliament.

•'SCHEDULE." An indenture of mortgage, dated the fourth

day of March one thousand nine hundred andfive, and made between Richard WakehamBaxter of South Lodge, Southall, in the countyof Middlesex, Gentleman, and George Gosney ofElmfield Lodge, Southall, Gentleman (the mort-gagors), of the first part, the Reverend JohnGodding, the Rector of the rectory and parishchurch of Hayes, in the county of Middlesexand diocese of London, Clerk in Holy Orders, ofthe second part, and the Ecclesiastical Commis-sioners for England of the thrrd part, wherebycertain hereditaments situate ia the said parishof Hayes were conveyed by the said mortgagorsunto and to the use of the said EcclesiasticalCommissioners in fee simple subject to a provisofor the redemption of the said hereditaments onpayment by the said mortgagors of the sum ofsix thousand seven hundred pounds with interestthereon at the times and in the manner thereinmentioned."

And whereas the notice of the foregoingscheme which is required by the hereinbeforementioned Acts, has been given by the saidCommissioners to the Patron of the said beneficeof Hayes and the said Patron has not made anyobjection to the said scheme.

And whereas the said scheme has been approvedby His Majesty in Council: now, therefore, HisMajesty, by and with the advice of His saidCouncil, is pleased hereby to ratify the saidscheme, and to order and direct that the sameand every part thereof shall be effectual in lawimmediately from and after the time when thisOrder shall have been duly published in theLondon Gazette pursuant to the said Acts, andHis Majesty, by and with the like advice, ispleased hereby to direct that this Order be forth-with registered by the Registrar of the saiddiocese of London.

Almeric FitzRoy.

At the Court at Buckingham, Palace, the 22ndday of November, 1909.

PRESENT,The KING'S Most Excellent Majesty in Council.

W HEREAS the Ecclesiastical Commissionersfor England have, in pursuance of the

Act of the fifth and sixth years of Her lateMajesty Queen Victoria, chapter one hundredand eight, and of the Act of the twenty-first andtweaty-seconi years of Her said late Majesty,chapter fifty-seven, which Acts are known as"The Ecclesiastical Leasing- Acts," duly pre-pared and laid before His Majesty in Council ascheme bearing date the fourth day of November,in the year one thousand nine hundred and nine,in the words following, .that is to say:—

" We, the Ecclesiastical Commissioners forEngland, in pursuance of the Act of the fifth andsixth years of Her late Majesty Queen Victoria,chapter one hundred and eight, and of the Act ofthe twenty-first and twenty- second years of Hersaid late Majesty, chapter fifty-seven, which Actsare known as 'The Ecclesiastical Leasing Acts,'have prepared and now humbly lay beforeYour Majesty in Council the following schemerelating to the rectory and parish of Finchley, inthe county of Middlesex and in the diocese ofLondon.

"Whereas the annual value of the benefice ofFinchley, that is to say of the rectory of theparish of Finchley aforesaid (hereinafter calledthe said benefice), has been improved by meansof certain sales of portions of the glebe lands ofthe said benefice and by means of a lease of thebrick earth upon a portion of the said glebelands which sales and lease were effected underthe authority of the said Acts by the late Rectoror Incumbent of the said benefice.

" And whereas the consideration moneys forthe said sales and the royalties reserved by thesaid lease payable to us, the said EcclesiasticalCommissioners, have from time to time as thesame have been received by us been invested inaccordance with the provisions in that behalfcontained in the said Acts and of such invest-ments there remain standing in the name of us,the said Ecclesiastical Commissioners, first asum of thirteen thousand eight hundred andseventy-nine pounds eight shillings and fivepence India three pounds per centum stock, andsecondly a sum of eleven thousand two hundredand fifr.y-three pounds six shillings and twopence Metropolitan Consolidated three poundsper centum stock, which said sums of stock arenow held by us in trust to pay the Rector orIncumbent for the time being of the said beneficethe annual interest or dividends from time to

Page 7: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9223

time arising or accruing therefrom or thereuponbut subject nevertheless to the provisions con-tained in the said Acts with respect to making acertain portion of the improved value arising tothe said benefice from the said sales and leasepayable to us for the benefit of our commonfund to be applied as in the said Acts mentioned.

" And whereas the improvement in the annualvalue of the said benefice arising from or bymeans of the said sales and lease has exceededthe annual sum of nine hundred pounds aud afterthe appropriation hereinafter recommended to ua,the said Ecclesiastical Commissioners, for thebenefit of our common fund the average annualincome of the said benefice will not be left at aless sum than six hundred pounds.

" Now therefore we, the said Ecclesiastical Com-missioners, humbly recommend and propose thatas from the date of the next vacation of the saidbenefice the sum of eight thousand pounds Indiathree pounds per centum stock being a portionof the sum of thirteen thousand eight hundredand seventy-nine pounds eight shillings and fivepence India three pounds per centum stockhereinbefore mentioned shall cease to be held byus for the benefit of the Kector or Incumbent ofthe said benefice and shall be held by us for thebenefit of our common fund and to be applied asin the said Acts mentioned. Provided alwaysthat in the event of the present Incumbent ofthe said benefice retiring therefrom under theprovisions of the Incumbents Resignation Acts,1871 and 1887, and being allowed a pension outof the revenues of the benefice there shall bepaid by us to his successors Incumbents of thesaid benefice out of the income arising from thefunds hereinbefore recommended .to be trans-ferred to us but for so long only as such pensionshall remain payable a yearly sum amounting tothe same proportion of the pension as is theincome arising from the transferred stock of thenet annual value of the benefice at the time ofsuch retirement to be determined in accordancewith the provisions of the Resignation Acts, andin case of any difference as to the amount ofsuch net annual value the decision of us the saidEcclesiastical Commissioners shall for this pur-pose be final and binding upon all personsaffected thereb}'.

" And we further recommend and propose thatnothing herein contained shall prevent us fromrecommending and proposing any other measuresrelating to the matters aforesaid or any of themin accordance with the provisions of the saidActs or of either of them or of any other Act ofParliament"

And whereas the notice of the foregoingscheme, which is required by the hereinbeforementioned Acts, has been given by the said Com-missioners to the Patron of the said benefice ofPinchley, and the said Patron has not made anyobjection to the said scheme.

And whereas the said scheme has beenapproved by His Majesty in Council: now,therefore, His Majesty, by and with the adviceof His said Council, is pleased hereby to ratifythe said scheme, aud to order and direct that thesame and every part thereof shall be effectual inlaw immediately from and after the time whenthis Order shall have been duly published in theLondon Gazette pursuant to the said Acts, andHis Majesty, by and with the like advice, ispleased hereby to direct that this Order beforthwith registered by the Registrar of the saiddiocese of London.

Almeric FitzRoy.

At the Court at Buckingham Palace, the 22ndday of November, 1909.

PEESENT,The KINQ's Most Excellent Majesty in Council

WHEREAS the Ecclesiastical Commissionersfor England have, in pursuance of the

Act of the fifth and sixth years of Her lateMajesty Queen Victoria, chapter one hundredand eight, and of the Act of the twenty-first andtwenty-second years of Her said late Majesty,chapter fifty-seven, which Acts are known asthe Ecclesiastical Leasing Acts, duly preparedand laid before His Majesty in Council a schemebearing date the fourth day of November, in theyear one thousand nine hundred and nine, in thewords following, that is to say:—

"We, the Ecclesiastical Commissioners forEngland, in pursuance of the Act of the fifth andsixth years of Her late Majesty Queen Victoria,chapter one hundred and eight, and of the Act ofthe twenty-first and twenty-second years of Hersaid late Majesty, chapter fifty-seven, which Actsare known as 'The Ecclesiastical Leasing Acts,'have prepared and now humbly lay before YourMajesty in Council the following scheme relatingto the rectory and parish of Middleton, in thecounty of Lancaster and diocese of Manchester.

" Whereas the annual value of the benefice ofMiddleton, that is to say, of the rectory of theparish of Middleton aforesaid (hereinafter calledthe said benefice), has been improved by meansof certain leases aud sales of the glebe lands ofthe said benefice which leases and sales werecarried out under the authority of the said Actsby former Rectors or Incumbents of the saidbenefice of Middleton.• "And whereas the purchase money received

in respect of the sales of the said glebe landsand made payable to us, the said EcclesiasticalCommissioners, has from time to time as thesame has been received by us been invested inaccordance with the provisions in that behalfcontained in the said Acts, and of such invest-ments there remain standing in the name of us,the said Ecclesiastical Commissioners, a sum ofeight thousand eight hundred and fourteenpounds nineteen shillings and uinepence Indiathree pounds per centum stock, which saidsum of stock is now held by us in trust topay the Rector or Incumbent for the tuna beingof the said benefice the annual interest ordividends from time to time arising or accruingtherefrom or thereupon but subject neverthelessto the provisions contained in the said Acts withrespect to making a certain portion of the im-proved value arising to the said benefice fromthe said leases and sales payable to us for thebenefit of our common fund to be applied as inthe said Acts mentioned.

"And whereas the improvement in the annualvalue of the said benefice arising from or bymeans of the said leases and sales exceeds theannual sum of eight hundred pounds and afterthe appropriation hereinafter recommended tous, the said Ecclesiastical Commissioners, for thebenefit of our common fund of a portion, namely,eight thousand three hundred and thirty-threepounds six shillings and eightpence of the sum ofstock hereinbefore mentioned the average annualincome of the said benefice will not be left at aless sum than six hundred pounds.

" And whereas the said benefice was vacatedon the fifth day of April one thousand ninehundred and nine by the death of the ReverendThomas Ebenezer Cleworth, late Rector orIncumbent thereof.

Page 8: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

,9224 THE LONDON GAZETTE, DECEMBER 3, 1909.

"Now therefore we, the said EcclesiasticalCommissioners, humbly recommend aud proposethat as from the day of the date of the publica-tion in the London Gazette of any Order of YourMajesty in Council ratifying this scheme the sumof stock lastly mentioned, that is to say, the sumof eight thousand three hundred and thirty-threepounds six shillings and eightpence India threepounds per centum stock, shall cease to be heldby us for the benefit of the Rector or Incumbentof the said benefice and shall be held by us forthe benefit of our common fund to be applied asin the said Acts mentioned.

" And we further recommend and propose thatnothing herein contained shall prevent us fromrecommending and proposing any other measuresrelating to the matters aforesaid, or any of them,in accordance with the provisions of the saidActs or of either of them, or of any other Actof Parliament."

And whereas the notice of the foregoingscheme, which is required by the hereinbeforementioned Acts has been given by the saidCommissioners to the Patron of the said beneficeof Middleton, and the said Patron has not madeany objection to the said scheme.

And whereas the said scheme has beenapproved by His Majesty in Council: now,therefore, His Majesty, by and with the adviceof His said Council, is pleased hereby to ratifythe said scheme, aud to order and direct that thesame and every part thereof shall be effectual inlaw immediately from and after the time whenthis Order shall have been duly published in theLondon Gazette pursuant to the said Acts; andHis Majesty, by and with the like advice, ispleased hereby to direct that this Order beforthwith registered by the Registrar of thesaid diocese of Manchester.

Almeric FitzRoy.

At the Court at Buckingham Palace, the 22ndday of November, 1909.

; PRESENT,.The KING'S Most Excellent Majesty in Council.

WHEREAS by section twenty-six of thePluralities Act, 1838, after reciting that

"Whereas in some instances tithings, hamlets," chapelries, and other places or districts may be" separated from the parishes or mother churches'* to which they belong with great advantage, and" places altogether extra-parochial may in some" instances with advantage be annexed to parishes4 % or districts to which they are contiguous, or be" constituted separate parishes for ecclesiastical" purposes,1' it is, amongst other things, enacted" That when with respect to his own diocese it" shall appear to the Archbishop of the Province,"or when the Bishop of any diocese shall re-" present to the said Archbishop that any such" tithing, hamlet, chapelry, place or district" within the diocese of such Archbishop, or the"diocese of such Bishop, as the case may be," may be advantageously separated from any"parish or mother church, and either be con-" stituted a separate benefice by itself, or be^ united to any other parish to which it may be"more conveniently annexed, or to any other"adjoining tithing, hamlet, chapelry, place, or" district, parochial, or extra-parochial, so as to" form a separate parish or benefice, or that any

" extra-parochial place may with advantage be" annexed to any parish to which it is contiguous," or be constituted a separate parish for eccle-" siastical purposes; and the said Archbishop or" Bishop shall draw up a scheme in writing" (the scheme of such Bishop to be transmitted" to the said Archbishop for his consideration)" describing the mode in which it appears to him" that the alteration may best be effected, and" how the changes consequent on such alteration" in respect to ecclesiastical jurisdiction, glebe" lands, tithes, rent charges, and other ecclesias-;' tical dues, rates, and payments, and in respect" to patronage and rights to pews, may be made" with justice to all parties interested ; and if" the patron or patrons of the benefice or bene-"fices to be affected by such alteration shall" consent in writing under his or their hands to" such scheme or to such modification thereof" as the said Archbishop may approve, aud the" said Archbishop shall, on full consideration and" inquiry, be satisfied with any such scheme, or" modification thereof, and shall certify the same" aud such consent as aforesaid, by his report to" His Majesty in Council, it shall be lawful for" His Majesty in Council to make an Order for" carrying such scheme, or modification thereof," as the case may be, into effect."

And whereas the Right Reverend Edward,Lord Bishop of Lincoln, hath, pursuant to theenactment aforesaid, made a representation inwriting to the Right Honourable and MostReverend Randall, Lord Archbishop of Canter-bury, as follows:—

"I, the Right Reverend Edward, Bishop ofLincoln do hereby represent to your Grace thatthere is in the county and diocese of Lincoln thevicarage and parish church of Grimsby SaintMary aud Saint James.

" That the population of the parish of GrimsbySaint Mary and Saint James aforesaid, accordingto the census of one thousand nine hundred andone amounted to twenty-three thousand onehundred and forty-eight persons, but since theyear one thousand nine hundred and one aportion of the said parish containing an estimatedpopulation of seven thousand and five hundredpersons has been formed in a separate cure.

"That there is one church belonging to thesaid parish of Grimsby Saint Mary and SaintJames affording accommodation for one thousandpersons.

" That there is no other consecrated church orchapel of ease in the said parish, but there arethree mission rooms within the said parishcapable of affording accommodation for eighthundred people.

" That the net annual value of the said vicarageof Grimsby Saint Mary and Saint James is fivehundred and seventy-three pounds two shillingsand fourpeuce arising from corn rents, tithe,glebe, the Governors of the Bounty of QueenAnne, and fees.

" That there is a good and sufficient house ofresidence for the Incumbent of the said benefice.

"That the said vicarage of Grimsby SaintMary and Saint James is in my patronage inright of my Bishopric.

" That there is in the said county and diocesethe vicarage and parish church of All Saints,Grimsby.

" Thai the population of the said parish of AllSaints, Grimsby, according to the census of onethousand nine hundred and one amounted to tenthousand three hundred and sixty-eight persons,aud has since largely increased and is nowestimated to amount to fourteen thousandpersons.

Page 9: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 92251 That there is one church belonging to the

said parish of All Saints, Grimsby, affordingaccommodation for seven hundred persons.There is no other consecrated church or chapelof ease in the said parish, but there is a missionroom in that part of the said parish proposed tobe separated capable of affording accommoda-tion for three hundred people.

u That the net annual value of the saidvicarage of All Saints, Grimsby, is two hundredand eighty-five pounds arising from the vicarageof Glee, the Ecclesiastical Commissioners forEngland, and fees.

" That the said vicarage of All Saints, Grimsbyaforesaid, is in my patronage in right of myBishopric.

" That a portion of the said parish of AllSaints, Grimsby, containing an estimated popula-tion of about tbree thousand persons, is severedfrom the remaining portion of the said parish bya line of railway, and is therefore practically

' detached therefrom and can be more readilyvisited by the clergy of the church of SaintJames than by those of All Saints.

" That it appears to me that the said severedportion of the said parish of All Saints, Grimsby,which is shown upon the plan hereto annexedand thereon coloured red may under the pro-visions of the Pluralities Act, 1838, be advan-tageously separated from the said parish of AllSaints, Grimsby, and annexed to the said parishof Grimsby Saint Mary and Saint James to whichit is contiguous.

" That pursuant to the directions contained inthe twenty-sixth section of the above mentionedAct of Parliament I the said Bishop of Lincolnhave drawn up a scheme in writing appended tothis representation describing the mode in whichit appears to me that the alteration aboveproposed may be best effected and how thechanges consequent on such alteration hi respect

. to ecclesiastical jurisdiction, glebe lands, tithes,rent-charges aud other ecclesiastical dues, ratesand payments and in respect to patronage andrights to pews may be made with justice to allparties interested. And I do submit the same toyour Grace together with my consent thereto inwriting as the Patron of both the said beneficesand also the consents of the Reverend AlgernonAugustus Markham, Vicar of the said virarageof Grimsby Saint Mary and Saint James, and theReverend Arthur Watts Ballachey, the Vicar ofthe said vicarage of All Saints, Grimsby, to theintent that your Grace may if on full considera-tion and inquiry you shall be satisfied with thescheme certify the same and such consents toHis Majesty in Council."

And whereas the said scheme drawn up by thesaid Bishop and the consents of the Patron andIncumbents of the said benefices respectivelyare as follows:—

" SCHEME." That the portion of the parish of All Saints,

Grimsby, which is shown ou the plan heretoannexed aud thereon coloured red and moreparticularly described in the schedule heretobe separated from the said vicarage and parishof All Saints, Grimsby, and annexed to the con-tiguous vicarage and parish of Grimsby SaintMary and Saint James for ecclesiastical purposesand that it shall be aud remain under the sameecclesiastical jurisdiction as the said vicarageand parish of Grimsby Saint Mary and SaiutJames now are.

" That the Incumbent of Grimsby Saint Maryand Saint James shall have exclusive cure of

souls within the limits of the said portion of theparish of All Saints, Grimsby, so to be annexedto the said parish of Grimsby Saint Mary andSaint James.

"That baptisms, churchings, marriages andservices for the burial of the dead in respect ofthe inhabitants of the said portion of the parishof All Saints, Grimsby, shall be performed andshall take place in the church of Grimsby SaintMary and Saint James or the chapel of thecemetery or burial ground of the said parish andthat the fees for the same and for otherecclesiastical offices and all ecclesiastical duesand offerings arising from or in respect of thesaid portion of the said parish of All Saints,Grimsby, so to be annexed to the said parish ofGrimsby Saint Mary and Saint James and usuallypayable to the incumbent of a benefice shallbelong and be paid to the Incumbeut of thesaid parish and benefice of Grimsby Saint Maryand Saint James.

" That the inhabitants of the same portion ofthe said parish of All Saints, Grimsby, shall beexonerated from all liability to repair the churchof the said parish of All Saints, Grimsby, or anyother church or chapel now or hereafter to beerected in the said parish but shall be liablesubject to the provisions of " The CompulsoryChurch Rates Abolition Act, 1868," to repair thesaid church of Grimsby Saint Mary and SaintJames.

" That the said inhabitants of the said portionof the said parish of All Saints, Grimsby, shall beentitled to resort to and attend the said churchof Grimsby Saint Mary and Saint James as theirparish church and to be accommodated withsittings therein but shall not henceforth be entitledto any accommodation in the church of the saidparish of All Saints, Grimsby, or in any churchor chapel now or hereafter to bej erected in thesaid parish except nevertheless any person orpersons (if any) possessing a legal right byfaculty or otherwise to any pew or sitting in thesaid parish church of All Saints, Grimsby, andwho may not be willing to relinquish and giveup the same.

" That nothing herein contained shall affectthe endowments of either of the said vicarages ofGrimsby Saint Mary and Saint James and AllSaints, Grimsby, or the rights of patronage toeither of the said benefices of Grimsby SaintMary and Saint James and All Saints, Grimsby.

" SCHEDULE." Ah that part of the parish of All Saints,

Grimsby, delineated on the said map or planhereto appended and thereon verged red andwhich is bounded on the east by the GreatNorthern Railway and south by the parish ofClee and ou all other sides by the said parish ofGrimsby Saint Mary and Saint James.

" CONSENTS."I, the Right Reverend Edward, Bishop of

Lincoln, in right of my Bishoprick the Patron orperson entitled to present or nominate to thevicarage of Grimsby Saint Mary and Saint Jamesin case the same were now vacant and also tothe said vicarage of All Saints, Grimsby, in casethe same were now vacant; I, the ReverendAlgernon Augustus Markham, the Incumbent ofthe said vicarage of Grimsby Saint Mary andSaint James; and I, the Reverend Arthur WattsBallachey, the Incumbent of the said vicarage ofAll Saints, Grimsby, do hereby severally andrespectively signify our consent to the scheme

Page 10: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9226 THE LONDON GAZETTE, DECEMBER 3, 1909.

above proposed and to every matter and thingtherein contained.

" Witness our hands this twenty-eighth dayof July, in the year of our Lord one thousandnine hundred and nine.

" E. Lincoln."Algernon Augustus Markham."Arthur Watts Ballachey"

And whereas the said scheme hath beentransmitted by the said Bishop to the saidArchbishop for bis consideration;

And whereas the said Archbishop, beingsatisfied with the said scheme, hath certified thesame and the consents aforesaid to His Majestyin Council by his report dated the sixteenth dayof August, one thousand nine hundred and nine,which said report is in the words and figuresfollowing:—

"We, the undersigned Eandall Thomas,Archbishop of the province of Canterbury, dohereby report to Your Majesty in Council thatthe Right Reverend Edward, Lord Bishop ofLincoln, has represented unto us (amongst otherthings):

" That there is in the county and diocese ofLincoln the vicarage of Grimsby Saint Mary andSaint James with a population of fifteenthousand six hundred and forty-eight or there-abouts.

"That there is also in the said county anddiocese the vicarage of All Saints, Grimsby, witha population of fourteen thousand or thereabouts.

" That a certain portion of the parish of AllSaints, Grimsby, containing a population of threethousand or thereabouts (which portion is moreparticularly described in the schedule to thescheme hereto annexed and shown upon theplan also hereto annexed and thereon vergedred), is severed from the remaining portion ofthe said parish by a line of railway.

" That it appears to the said Lord Bishop thatthe said severed portion of All Saints, Grimsby,may under the provisions of the Pluralities Act,1838, be advantageously separated from the saidparish of All Saints, Grimsby, and annexed tothe said parish of Grimsby Saint Mary and SaintJames to which it is contiguous.

" That pursuant to the directions contained inthe twenty-sixth section of the said Act the saidLord Bishop has drawn up a scheme in writingdescribing the mode in which it appears to himthat the proposed alterations may best beeffected and how the changes consequent onsuch alterations in respect to ecclesiasticaljurisdiction, glebe lands, tithes, rent charges,and other ecclesiastical dues, rates and paymentsand in respect to patronage and rights to pewsmay be made with justice to all parties interested,which scheme together with the consents theretoin writing of the said Right Reverend Edward,Bishop of Lincoln, the Patron or person in rightof his Bis hop rick entitled to present or nominateto the said vicarage of Grimsby Saint Mary andSaint James and also to the said vicarage of AllSaints, Grimsby, in case either or both of themwere now vacant, the Reverend AlgernonAugustus Markham, the Incumbent of the saidvicarage of Grimsby Saint Mary arid SaintJames, and the Reverend Arthur Watts Kallachey,the Incumbent,of the said vicarage of All Saints,Grimsby, has been transmitted to us by thesaid Lord Bishop for our consideration.

u The representation and scheme of the saidLord Bishop and the consents above referred toare hereunto annexed.

"•And we the said Archbishop being on fullconsideration and enquiry satisfied with the saidscheme do hereby pursuant to the said PluralitiesAct, 1838, certify the same and such consents as-aforesaid to Your Majesty in Council to the intentthat Your Majesty in Council may in case YourMajesty in Council shall think fit so to do make-and issue an Order for carrying the said scheme-into effect.

" Randall Cantuar."

Now, therefore. His Majesty in Council, by andwith the advice of His said Council, is pleased toorder, as it is hereby ordered, that the said scheme-be carried into effect.

Almeric FitzRoy.

At the Court at Buckingham Palace, the 22ndday of November, 1909.

PRESENT,The KING'S Most Excellent Majesty in Council.

WHEREAS by section twenty-six of thePluralities Act, 1838, after reciting that

"Whereas in some instances tithings, hamlets,." chapelries, and other places or districts may be" separated from the parishes or mother churches" to which they belong, with great advantage," and places altogether extra-parochial may irt" some instances with advantage be annexed to"parishes or districts to which they are con-" tiguous, or be constituted separate parishes for" ecclesiastical purposes," it is, amougst otherthings, enacted " That when with respect to his" own diocese it shall appear to the Archbishop" of the Province, or when the Bishop of any" diocese shall represent to the said Archbishop" that any such tithing, hamlet, chapelry, place or" district within the diocese of such Archbishop,u or the diocese of such Bishop, as the case may" be, may be advantageously separated from any" parish or mother church, and either be consti-" tuted a separate benefice by itself or be united" to any other parish, to which it may be more" conveniently annexed, or to any other adjoining"tithing, hamlet, chapelry, place, or district," parochial or extra-parochial, so as to form a." separate parish or benefice, or that any extra-" parochial place may with advantage be annexed" to any parish to which it is contiguous, or be" constituted a separate parish for ecclesiastical" purposes; and the said Archbishop or Bishop" shall draw up a scheme in writing (the scheme" of such Bishop to be transmitted to the said" Archbishop for his consideration) describing the"mode in which it appears to him that the" alteration may best be effected, and how the" changes consequent on such alteration in respect." to ecclesiastical jurisdiction, glebe lands, tithes," rent charges, and other ecclesiastical dues, rates-" and payments, and in respect to patronage and" rights to pews, may be made with justice to-" all parties interested; and if the patron or"patrons of the benefice or benefices to be" affected by such alteration shall consent in" writing under his or tbeir hands to such" scheme, or to such modification thereof as the" said Archbishop may approve, and the said"Archbishop shall, on full consideration and" inquiry, be satisfied with any such scheme, or" modification thereof, and shall certify the same" and such consent as aforesaid, by his report to" His Majesty in Council, it shall be lawful for

Page 11: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER. 3, 1909. 9227

" His Majesty in Council to make an Order for" carrying such scheme, or modification thereof," as the case may be, into effect."

And whereas the Right Reverend Augustus,Lord Bishop of Lichfield, hath, pursuant to theenactment aforesaid, represented in a writing,dated the twenty-fourth day of April, one thou-sand nine hundred and nine, to the Right Honour-able and Moat Reverend Randall Thomas, LordArchbishop of Canterbury, as follows:—

" I, Augustus, by Divine permission Bishop ofLichfield, do, in pursuance of the twenty-sixthsection of the Pluralities Act, 1838, herebyrepresent to your Grace as follows:—

" 1. There is in the county of Stafford and mydiocese of Lichfield the vicarage or perpetualcuracy of Patshull, the parish whereof containsan area of one thousand eight hundred andtwenty-four acres, and a population of twohundred and thirty-four. The net annual valueof this benefice is eighty pounds or thereabouts.

" 2. There is also in the county of Salop andin my said diocese of Lichfield the vicarage ofAlbrighton, the parish whereof contains an areaof three thousand four hundred and seventy-twoacres, and a population of one thousand onehundred and thirty-four. The net annual valueof this benefice is three hundred and eightypounds or thereabouts.

"3. A certain detached portion of the saidparish of Albrighton, hereinafter described, con-taining an area of 1,262*7 acres and a populationof one hundred and fifty-six, lies at a distanceof about two miles from the parish church ofAlbrighton, and, with the exception of someoutlying houses, about half a mile from theparish church of Patshull, and contiguous to thesaid parish of Patshull.

"4. Most of the inhabitants of the detachedportion have for many years past resorted forDivine Service to the parish church of Patshull,and the pastoral visitation of such inhabitantshas with the consent of the Incumbent of thesaid parish of Albrighton been performed jointlyby himself and the Incumbent of the said parishof Patshull.

•' 5. It appears to me that under the provisionsof the said Pluralities Act the following altera-tion may advantageously be made, viz.:—

" The separation of the said detached portionof Albrighton hereinbefore referred to from thesaid parish of Albrightou and its annexation tothe said contiguous parish of Patshull.

" 6. The benefice of Patshull is in the patron-age of the Right Honourable William Heneage,Earl of Dartmouth, who resides at Patshull Hall,in the said parish of Patshull, and the beneficeof Albrightou is in the patronage of the Masterand Four Wardens of the Fraternity of the Artor Mystery of Haberdashers iii the city ofLondon, who are the persons entitled to presentto the said benefice in case the same were nowvacant.

" 7. The Reverend William Gurdon is thepresent Incumbent of the said benefice ofPatshull, and the Reverend Percy Roden .Hartleyis the present Incumbent of the said benefice ofAlbrighton.

" 8. Pursuant to the directions contained inthe twenty-sixth section of the first mentionedAct of Parliament, I, the said Bishop, have drawnup a scheme in writing annexed to this repre-sentation describing the district so as aforesaidproposed to be annexed to the said parish ofPatshull, and the mode in which it appears Oto

me the alterations may best be effected and howthe changes consequent thereon in respect ofecclesiastical jurisdiction, glebe lands, ecclesias-tical dues, rates and payments, and in respect topatronage and right to pews may be made withjustice to all parties interested. And I do herebysubmit the same to your Grace together withthe consents in writing of the said Patrons andIncumbents to the intent that if your Graceshall on full consideration and inquiry be satisGedwith such scheme you may certify the same andsuch consents by your report to His Majesty inCouncil,"

And whereas the said scheme drawn up bythe said Bishop and the consents referred to inthe said representation are as follows :—

« SCHEME." That the detached portion of the said parish

of Albrighton hereinbefore referred to shall beseparated therefrom, and annexed for ecclesiasti-cal purposes to .the adjoining parish of Patshull.The said detached portion, the boundarieswhereof are well known and defined, isdelineated and described on the plan annexedhereto, and is thereon coloured round with red,being bounded on the north by the parish ofBoningale. on the east by the parish of Tetten-hall,"on the west by the parish of Beckbury, andon the south by the said parish of Patshull.

" That the Incumbent of the benefice of Pats-hull shall have sole and exclusive cure of soulswithin the said district so annexed to the saidparish of Patshull. The said district shall beincluded in the rural deanery of Trysull and besubject to the archidiaconal jurisdiction of theArchdeacon of Stafford.

" That the parishioners of such district shall beentitled to accommodation in the parish churchof Patshull, but shall cease to be entitled toaccommodation in the parish church of Albrigh-ton, except nevertheless any person or personspossessing a legal right by faculty or otherwiseto any pew or sitting iu the said parish churchof Albrighton who may not be willing torelinquish and give up the same.

" That marriages, baptisms, churchings, andburials shall be solemnized and performed inthe parish church of Patshull for the inhabitantsof the said district, and all fees, dues, ecclesias-tical offerings and emoluments arising from thesaid district (tithe rent charge excepted) shallhenceforth belong to the Incumbent ot the bene-fice of Patshull.

" That no other alteration shall be made in theemoluments of the said benefice of Patsbull andAlbrighton.

'• That no alteration shall be made in thepatronage of the said benefices, or either ofthem.

" That the Master and Four Wardens of theFraternity of the Art or Mystery of Haber-dashers in the city of London, the Patrons ofand the Corporation entitled to present to thesaid benefice of Albvighton in case the samewere now vacant, and the Reverend PercyRoden Bartley, the present Incumbent of thesame benefice having respectively given theirconsents to this scheme upon the express under-standing that the tithe rent-charge arising fromor payable out of the land and hereditamentswithin the said district shall for ever continue tobelong as heretofore to the Incumbent of thesame benefice, it is hereby declared that thesame tithe rent-charge shall as heretofore remainand be attached to the said benefice of Albrigh-ton for ever hereafter, as part of the income

Page 12: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9228 THE LONDON GAZETTE, DECEMBER 3, 1909.

thereof, and belong and be payable to theIncumbent thereof for the time being.

" CONSENTS.

" We, the Rig-lit Honourable William Heneage,Earl of Dartmouth, the Patron or person entitledto present to the benefice of Patshull, in thecounty of Stafford and diocese of Lichfield, in-case the same were now vacant ; the ReverendWilliam Gordon, the Incumbent of the samebenefice ; the Master and Four Wardens of theFraternity of the Art or Mystery of Haber-dashers in the city of London, the Patrons andthe persons entitled to present to the saidbenefice of Albrighton in case the same werenow vacant ; and the Reverend Percy RodenBartley, Incumbent of the same benefice, dohereby respectively signify to your Grace ourseveral consents to the scheme above proposedand set forth, and to every matter or thingtherein contained.

" Dartmouth." William, Gordon.

" The Seal of the Haberdashers'" Company,

" Jno. Eagleton, Clerk." Percy Roden Birtley.

" We, the Governors of Christ's Hospital, in the•city of London, being in certain events entitledto nominate the person to bt> presented by theMaster and Four Wardens of the Fraternity ofthe Art or Mystery of Haberdashers in the saidcity of London, to the benefice of Albrighton, inthe before written representation mentioned in<&se the same benefice were now vacant, dohereby also signify to your Grace our consent tothe scheme above proposed and set forth and to•every matter or thing therein contained.

" Examined, approved, and signed by us," Septimus Croft," E. H. Pearce,

" Two of the Council of Almoners ofChrist's Hospital.

" Countersigned by me," W. Vauyhan-Morgan,

" The Treasurer of Christ's Hospital."

And whereas the said scheme hath been trans-mitted by the said Bishop to the said Archbishopfor his consideration;

And whereas the said Archbishop, being satis-fied with the said scheme, hath certified the sameand the consents aforesaid to His Majesty inCouncil by his report, dated the fifth day ofAugust, one thousand nine hundred and nine,which said report is in the words and figuresfollowing:—

" We, the undersigned Randall Thomas, Arch-bishop of the province of Canterbury, do herebyreport to Your Majesty in Council:—

"That the Right Reverend Augustus, LordBishop of Lichfield, has represented unto us(amongst other things):—

" That there is in the county of Stafford andhis diocese of Lichfield the vicarage or perpetualcuracy of Patshull, with a population of twohundred and thirty-four or thereabouts.

" That there is also in the county of Salopand his diocese of Lichfield the vicarage ofAlbrighton, containing a population of one thou-sand one hundred and thirty-four or there-abouts.

" That a certain detached portion or district ofthe said parish of Albrighton (containing a popu-lation of one hundred and fifty-six or there-abouts) the boundaries whereof are well knownand defined, and are more particularly describedin the scheme hereto annexed and edged red onthe plan attached to such scheme, lies at adistance of about two miles from the parishchurch of Albrighton, and contiguous to the saidparish of Patshull.

" That it appears to the said Lord Bishop thatunder the provisions of the Pluralities Act, 1838,the said detached portion or district of theparish of Albrighton aforesaid may be advan-tageously separated from the said parish ofAlbrighton, and be annexed to the said parish ofPatshull, to which it is contiguous.

" That pursuant to the directions contained inthe twenty-sixth section of the said Act the saidLord Bishop has drawn up a scheme in writingdescribing the mode in which it appears to himthat the proposed alterations may best beeffecLed, and how the changes consequent onsuch alterations in respect to ecclesiastical juris-diction, glebe lands, tithes, rent charges, andother ecclesiastical dues, rates, and payments,and in respect to patronage and rights to pewsmay be made with justice to all parties in-terested, which scheme together with the con-sents thereto in writing of the Right Honour-able William Heneage, Earl of Dartmouth, thePatron or person entitled to present to the saidbenefice of Patshull in case the same were nowvacant; the Reverend William Gordon, the In-cumbent of the same benefice; the Master andFour Wardens of the Fraternity of the Art orMystery of Haberdashers in the city of London,the Patrons or persons entitled to present to thesaid benefice of Albrighton in case the samewere now vacant; the Governors of Christ'sHospital, in the sai:l city of London, the personsin certain events entitled to nominate the personto be presented by the said Master and FourWardens of the Fraternity of the Art orMystery of Haberdashers to the said benefice ofAlbrighton in case the same were now vacant;and the Reverend Percy Roden Bartley, Incum-bent of the same benefice, has been transmittedto us by the said Lord Bishop for our con-sideration.

"The representation and scheme of the saidLord Bishop and the consents above referred toare hereunto annexed.

" And we, the said Archbishop being on fullconsideration and enquiry satisfied with the saidscheme, do hereby, pursuant to the saidPluralities Act, 1838. certify the same and suchconsents as aforesaid to Your Majesty in Councilto the intent that Your Majesty in Council may,in case Your Majesty in Council shall think fit soto do, make and issue an Order for carrying thesaid scheme into effect."

" Randall Cantuar."

Now, therefore, His Majesty in Council, byand with the advice of His said Council, ispleased to order, as it is hereby ordered, thatthe said scheme be carried into effect.

Almeric FitzRoy.

Page 13: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909.

At the Court at Buckingham Palace, the 10thday of August, 1909.

PRESENT,The KING'S Most Excellent Majesty.

Lord President.Lord Chamberlain.Lord Suffield.Mr. Bunciman.Mr. Pease.

WHEREAS it is expedient to amend theprovisions of the Southern Rhodesia

Order in Council 1898 (hereinafter referred to as"the Order of 1898") and to revoke the SouthernRhodesia Order in Council 1905:

Now therefore His Majesty by virtue and inexercise of the powers by the Foreign Jurisdic-tion Act 1890 or otherwise in His Majesty vestedis pleased by and with the advice of His PrivyCouncil to order and it is hereby ordered asfollows:—

3. This Order may be cited as the SouthernRhodesia Order in Council 1909.

2. The definition of " Military police forces "in Article 3 of the Order of 18t>8 is herebyrevoked and the following definition is herebysubstituted (that is to say) :

" Military police forces " includes any policeand volunteer force which may from time totime be declared by the High Commissioner tobe on active service, during the period of suchservice.3. Article 48 of the Order of 1898 is hereby

revoked with the exception of paragraph (1)thereof: and the following provisions shall applyto any police and volunteer forces establishedwithin the limits of the Order of 1898:

(1) Nothing in the nature of a military opera-tion shall be undertaken by any police or volunteerforce or any part thereof until such force or partthereof shall have been declared by the HighCommissioner to be employed on active service.

(2) The High Commissioner may declare whenand for what period any police or volunteer forceor auy part thereof shall be employed on activeservice and such force or such part thereof shall,while so employed, be subject to such terms andregulations as the High Commissioner maydetermine.

(3) Any police force shall be liable for serviceat any place in South Africa either within orwithout the limits of the Order of 1898.

(4) The Resident Commissioner for the timebeing shall be Commandant-General of the policeand volunteer forces and shall exercise

(a) the chief command of any police orvolunteer force while such force is employedon active service and of any part of any suchforce while so employed:

(b) Such powers as may be conferred uponthe Commaudaut-General by Ordinance :

(c) The right of inspecting at all times anypolice or volunteer force.(5) The appointment, promotion, and dismissal

of officers of the volunteer aud police forces shallsave as may be otherwise by Ordinance pro-vided be subject to the approval of the HighCommissioner.

(6) The Southern Rhodesia Order in Council1905 is hereby revoked.

4. ThisOrdershall be published in the " Gazette'and commence and come into operation on a dayto be fixed by the High Commissioner, and theHigh Commissioner shall give directions for the

publication of this Order, at such place and insuch manner and for such time or times as hethinks proper for giviug due publicity thereto.

5. His Majesty may from time to time revoke,,alter add to or amend this Order.

Almeric FitzRoy.

Privy Council Office, December '2, 1909.

Notice is hereby given, that a Petition ofSir George Wentworth Alexander Higginson,G.C.B., Chairman of the United Kingdom Bene-ficent Association, aud others, praying for thegrant of a CHARTER OF INCORPORATION to the-said Association, has been presented to His-Majesty in Council; and His Majesty havingreferred the said Petition to a Committee of theLords of the Council, notice is further given, thatall petitions for or against such grant should besent to the Privy Council Office, on or before thefourth day of January next.

Lord Chamberlain!s Office, St. James's Palace, S. W.tDecember 3, 1909.

Notice is hereby given, that the State Apart-ments of Windsor Castle will be open to the publicuntil further notice, commencing on Tuesday,,the 7th instant, on Tuesdays, Wednesdays,.Thursdays, Saturdays, and Bank Holidays, from11 A.M. till 3 P.M.

On Tuesdays, Thursdays, and Saturdays, acharge of one shilling for adults and sixpence-for children will be made for the benefit of localcharities.

Members of charitable societies will be ad-mitted at half price on application at the office ofthe Inspector of Windsor Castle.

Whitehall, November 23, 1909.The KING has been graciously pleased to

grant unto Hubert Downes Cherry, of Stoke-Manor, in the township of Stoke, in the parish ofActon, in the county palatine of Chester, Gentle-man, His Royal licence and authority that heand his issue may, in compliance with a clausecontained in the last will and testament ofWilliam Walley Downes, late of Nantwich, inthe said county palatine, Gentleman, deceased,take and henceforth use the surname of Downes,in addition to and after that of Cherry, and thathe and they may bear the arms of Downesquarterly with those of Cherry, the said armsbeing first duly exemplified according to the laws,of arms and recorded in the College of Arms,otherwise the said Royal licence and permissionto be void and of none effect:

And also to command that the said Royalconcession and declaration be recorded in His.Majesty's said College of Arms.

THE FAIRS ACT, 1873.MAENCLOCHOG FAIRS.

The Secretary of State for the Home Depart-ment hereby gives notice that a representationhas been duly made to him by the Narberth RuralDistrict Council to the effect that it would be forthe convenience and advantage of the public that

Page 14: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9230 THE LONDON GAZETTE, DECEMBER 3, 1909.

the Fairs which have been held annually atMaenclochog, in the county of Pembroke, on the10th day of March, the 20th day of April, the22nd and 23rd days of May, the 5th day of July,the 5th and 6th days of August, the 16th and17tb days of September, the Monday precedingthe 29tb day of October, the 21st day of Novem-ber, and the 22nd day of December, should infuture be held on the Tuesday following1 thethird Monday in the months of March, April,May, July, August, October, November andDecember respectively, and on the Tuesday andWednesday following the third Monday in themonth of September.

On the 3rd day of January, 1910, theSecretary of State will take such representationinto consideration, and any person who maydesire to object to the alteration of the dates forthe holding of the said Fairs should intimatehis objections to the Secretary of State beforethat day.

Home Office, Whitehall,December 1, 1909.

STORMONT HOUSE RESIDENTIAL SCHOOLFOR BLIND BOYS,

75, Downs Park-road, Hackney Downs, N.E.

The Secretary of State for the Home Depart-ment hereby gives notice that he has this dayissued a Certificate under the provisions of theChildren Act, 1908 (8 Edw. VII., c. 67), for thepremises known as Stormont House ResidentialSchool, 75, Downs Park-road, Hackney Downs,in the count3r of London, already certified forthe blind by the Board of Education, under theElementary Education (Blind and Deaf Children)Act, 1893 (56 and 57 Viet., c. 42), with a view tothe reception therein of such blind boys as maybe sent thereto from time to time in pursuanceof the provisions of the Children Act or of theElementary Education Act, 1876 (39 and 40Viet., c. 79).

The number of inmates authorized by theCertificate, including both voluntary and com-mitted cases, is thirty.

Whitehall, 2nd December, 1909.

Board of Trade (Harbour Department),London, December 2, 1909.

H. 15316.

The Board of Trade have received, throughthe Secretary of State for Foreign Affairs, a copyof a Despatch, dated November 25th, from HisMajesty's Representative at Christiania intimatingthat the Norwegian Government have issued aCircular stating that the Governments of Kovno,Kostroma, Nijni Novgorod, Riazan, Samara,Saratoff, Tchernigoff, Kieff, Poltava, Ekaterin-oslav and Taurida in Russia are until furthernotice to be considered infected with Cholera.

The Russian parishes of Onega, Cholmogoryand Schenkursh in the Government of Archangel,and the Governments of Vologda, Courland andLivonia, including Riga and the out port ofBolderaa in Russia, are now considered free fromCholera.

Board of Trade (Harbour Department),London^ December 2, 1909.

H. 15408.

The Board of Trade have received, throughthe Secretary of State for Foreign Affairs, a copyof the following Telegram, dated November 30th,from His Majesty's Representative at Con-stantinople :—One case of Cholera at Beirut.Medical inspection imposed on arrivals thence atfirst Turkish port where there is medical sanitaryofficer.

Board of Trade (Harbour Department),London, December 2, 1909.

H. 15474

The Board of Trade have received, throughthe Secretary of State for Foreign Affairs, acopy of a Despatch, dated November 26th, fromHis Majesty's Representative at Danzig statingthat the Cholera overwatching stations at"Schulitz," "Schillno," and "Thorn" wereabandoned on the 21st November, and thepersonnel ordered for the purpose have beendismissed to their usual domiciles, as no casesof Cholera have been observed.

Board of Trade (Harbour Department),London, December 2, 1909.

II. 15503.

The Board of Trade have received, through theSecretary of State for Foreign Affairs, a copyof the following Telegram, dated December 1st,from His Majesty's Representative at Con-stantinople :—Sanitary precautions against shipscoming from Sevastopol without passengersreduced to disinfection and 48 hours' quarantineat Sinope or Kavak. Measures • against shipswith passengers remain the same.

Admiralty, SQth. November, 1909.

The following qualified candidates for theNaval Medical Service have been appointedSurgeons in His Majesty's Fleet:—

Martyn Henry Langford.Roderick Joseph Graham Parnell.Arthur Gordon Valpy French.Charles Dowall Bell, M.B.Archibald Fair-ley, M.B.John Parton Berry, M.B.Frank Lewis Smith.Walter Everard Lloyd.Francis Charles Searle.Albert Christoph Rusack, M.B.John Harding Baynes Martin, M.B., B.A.Cecil Gordon Sprague.Thomas Charles Patterson, M.B.

Dated 5th November, 1909.

Clerk Francis Reginald Stephens has beenpromoted to the rank of Assistant Paymaster inHis Majesty's Fleet. Dated 23rd October, 1909.

Page 15: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9231

Royal Naval Reserve.Probationary Sub-Lieutenant Arthur Cocks

has been confirmed as Sub-Lieutenant. Dated1st January, 1909.

In accordance with the Regulations for theRoyal Naval Reserve—

Engineer John Sinclair has been placed onthe Retired List. Dated 5th April, 1909.

Admiralty, 1st December, 1909.

The following Sub - Lieutenants have beeupromoted to the rank of Lieutenant in HisMajesty's Fleet:—

Frederic Walter Bennett. Dated 30th Octo-ber, 1907.

Oswald Stannus Gray. Dated 28th Feb-ruary, 1909.

Acting Sub - Lieutenant Edward ClementCruttwell has been confirmed in the rank of Sub-Lieutenant in His Majesty's Fleet. Dated 30thJanuary, 1909.

Staff - Paymaster Walter G-ask has beenadvanced to the rank of Fleet Paymaster in HisMajesty's Fleet. Dated 6th November, 1909.

Royal Naval Reserve.Sub-Lieutenant Alexander Scott Kilvert to be

Lieutenant. Dated 30th November, 1909.

Royal Naval Volunteer Reserve.The undermentioned gentleman has been

appointed a oub-Lieutenant:—Wilfred Stanford - Samuel. Dated 30th

November, 1909.

The undermentioned gentleman has beenappointed a Surgeon:—

Albert Davies Edwards. Dated 30th Nov-ember, 1909.

Admiralty, 2nd December, 1909.

Chief Gunner Joseph Henry Jarvis has beenpromoted to the rank of Lieutenant in HisMajesty's Fleet. Dated 20th November, 1909.

Clerk Francis Alston Fenn has been promotedto the rank of Assistant Paymaster in HisMajesty's Fleet. Dated 18th November, 1909.

Royal Naval Reserve.In accordance with the Regulations for the

Royal Naval Reserve—Lieutenant Herbert John Paterson has been

placed on the Retired List, with permission toassume the rant: of Commander. Dated 1stDecember, 1909.

Sub-Lieutenant Charles Chesters Cartwrightto be Lieutenant. Dated 1st November, 1909.

War Office, Whitehall,3rd December, 1909.

REGULAR FORCES.COMMANDS AND STAFF.

Colonel Francis J. Davies, C.B., froma General Staff Officer, 1st grade, to be atemporary Brigadier-General to command aBrigade, vice Major-General The HonourableA. H. Henniker-Major, C.B., who has vacatedon promotion. Dated 20th November, 1909.

Colonel Sir John Hanbury - Williams,K.C.V.O., C M.G., to be a temporary Brigadier-General in charge of Administration, viceColonel (temporary Brigadier-General) L. E.Kiggell, C.B., appointed Director of StaffDuties. Dated 1st December, 1909.

Colonel Hubert J. Du Cane, M.V.O., fromthe Half-pay List, to be an Assistant Quarter-master-General, vice Colonel (temporaryBrigadier-General) C. R. R. McGrigor, C.B.,in charge of Administration, Western Com-mand. Dated 29th November, 1909.

Major Charles J. Sackville-West, TheKing's Royal Rifle Corps, to be a GeneralStaff Officer, 2nd grade, vice Major H. W.Studd, D.S.O., Coldstreani Guards, whosetenure of that appointment has expired.Dated 27th November, 1909.

Major Philip Maud, C.M.G., Royal Engineers,a General Staff Officer at Head-Quarters, isadvanced from the 3rd to the 2nd grade, viceMajor K. M. Davie, The Gloucestershire Regi-ment, whose tenure of that appointment hasexpired. Dated 1st December, 1909.

Captain Charles H. Harington, D.S.O., TheKing's (Liverpool Regiment), to be a GeneralStaff Officer, 3rd grade, at Head-Quarters, viceMajor P. Maud, C.M.G., Royal Engineers.Dated 1st December, 1909.

Captain Charles Hordern, Royal Engineers,to be Aide-de-Camp to Major-General G.Barker, C.B., Commanding the Eastern CoastDefences, vice Captain F. U. Rasch, 6th DragoonGuards (Carabiniers), resigned. Dated 22ndNovember, 1909.

CAVALKY.

6th (Inniskilliny) Dragoons, SupernumeraryCaptain George H. Earle is restored to theestablishment, vice T. G. Gibson, resigned.Dated 29th November, 1909.

8th (King's Royal Irish) Hussars, Lieutenant TheHonourable Robert N. D. Ryder, an Adjutantof Yeomanry, to be Captain under the provisionsof Article 26, Royal Warrant for Pay and Pro-motiou, J907. Dated 19th October, 1909.

The undermentioned Second Lieutenantsto be Lieutenauts. Dated 29th September,1909:—

William E. P. Cairnes, on augmentation.John N. S. Blacklock, vice H. F. Partridge,

promoted.

llth (Prince Alberfs Own) Hussars, MajorWilliam J. Lockett, D.S.O., from 13thHussars, to be Major, vice J. J. Richardson,who exchanges. Dated 4th December, 1909.

L3th Hussars, Major James J. Richardson, fromllth (Prince Albert's Own) Hussars, to beMajor, vice W. J. Lockett, D.S.O., who ex-changes. Dated 4th December, 1909.

15th (The icing's) Hussars, Lieutenant MathewA. Muir to be Adjutant, vice Captain S. H.Charrington. Dated 24th November, 1909.

16th (The Queen's) Lancers, Lieutenant FrederickWombwell resigns his Commission. Dated 4thDecember, 1909.

18th (Victoria Mary^ Princess of Wales's Own)Hussars, Captain Albert C. McLachlan isseconded for service as. an Adjutant ofYeomanry. Dated 7th November, 1909.

Page 16: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9232 THE LONDON GAZETTE, DECEMBER 3, 1909.

ROYAL REGIMENT OF ARTILLERY.

Royal Hnrxe and Royal Field Artillery* CaptainRobert G. Key worth to be Major, vice EdwardP. Smith, retired. Dated 20th October, 1909.

Supernumerary Captain Kenneth St. G.Kirke is restored to the establishment, viceH. C. Cavendish. Dated 22nd October, 1909.

Lieutenant Arthur P. Bay ley to be Captain,vice P. P. B. de Berry, promoted. Dated 15thOctober, 1909.

Lieutenant Charles A. G. O'Malley retireson retired pay under the provisions of Article510 of the Royal Warrant for Pay and Pro-motion, 1907. Dated 4th December, 1909.

Lieutenant Eustace J. Jervis-Smith, fromthe Half-pay List, is restored to the estab-lishment, vice A. F. Bay ley. Dated llthNovember, 1909.

Captain Hugh C. Cavendish to be Adjutant,vice K. St. G. Kirke. Dated 22nd October,1909.

Royal Garrison Artillerv, Captain Edmund P.Creswell is seconded for service on the Staff.Dated 18th November, 1909.

Supernumerary Captain Lindsay B. S.Christie is restored to the establishment, viceE. P. Creswell. Dated 18th November, 1909.

CORPS OF ROYAL ENOIKKERS.

Major Henry S. Rogers retires on retiredpay. Dated 4th December, 1909.

INFANTRY.

The Queen's (Royal West Surrey Regiment), CaptainEdmund B. Mathew-Lannowe is seconded forservice on the Staff. Dated 27th October,1909.

The Northumberland Fusiliers, SupernumeraryLieutenant Cecil G. Leslie is restored to theestablishment, vice W. G. M. Sarel, retired.Dated 1st December, 1909.

The Royal Fusiliers (City of London Regiment),Lieutenant-Colonel and Brevet Colonel StanleyBird, M.V.O., on completion of his period ofservice in command of a Battalion, retireson retired pay. Dated 28th November,3909.

Major and Brevet Colonel William B. Hickieto be Lieutenant-Colonel, vice Brevet ColonelS. Bii-d, M.V.O. Dated 28th November, 1909.

The undermentioned Supernumerary Captainsare restored to the establishment, on augmen-tation. Dated 4th December, 1909:—

Albemarle C. Annesley.Malhert M. H. Nevile.Lyall Brandreth.Lieutenant Harold P. Whinney to be

Captain, vice C. H. Wickham, appointedAdjutant 7th Battalion. Dated 16th Novem-ber, 1909.

Lieutenant Augustus A. C. FitzClarence isseconded for service as an Adjutant of Terri-torial Infantry. Dated 22nd November, 1909.

Second Lieutenant Reginald G. P. Borthwickresigns his Commission. Dated 4th December.1909.

i he Leicestershire Regiment, SupernumeraryCaptain Arthur F. R. Colquhoun is restoredto the establishment, on augmentation. Dated4th December, 1909.

The Royal Irish Regiment, The promotion to therank of Lieutenant of Second LieutenantCharles H. Donovan is antedated to the 18thSeptember, 1909, vice P. R. Butler, promoted. •

The undermentioned Second Lieutenants tobe Lieutenants. Dated llth October, 1909:—

Beresford H. Wallis, vice L. J. Torrieradmitted to the Indian Army.

William B. Lyons, vice L. R. Powle, admittedto the Indian Army.

Alexandra, Princess of Wales's Own (YorkshireRegiment), Lieutenant Charles N. Jervelund isseconded for service under the Colonial Office. .Dated 17th November, 1909.

The Royal Welsh Fusiliers, Captain John A.Higgon retires on retired pay. Dated 4thDecember, 1909.

Lieutenant Henry V. V. Kyrke to be Captain,vice J. A. Higgon. Dated 4th December,1909.

The South Wales Borderers, SupernumeraryCaptain William L. Lawrence is restored tothe establishment, vice P. M. Gillespie, pro-moted. Dated 26th September, 1909.

Captain Anthony J. Reddie is seconded forservice as an Adjutant of Territorial Infantry.Dated 17th November, 1909.

Supernumerary Captain Charles E. Kitchin. is restored to the establishment, vice A. J.

Reddie. Dated 17th November, 1909.

The King's Own Scottish Borderers, CaptainBasil J. B. Coulson retires on retired pay toserve in the Special Reserve, under the pro-visions of Article 510, Royal Warrant for Payand Promotion, 1907. Dated 4th December,1909.

The Cameronians (Scottish Rifles), Second Lieu-tenant Walter B. Gray-Buchanan to be Lieu-tenant, vice A. Ross-Hume, seconded. Dated13th October, 1909.

The East Lancashire Regiment, Second LieutenantOwen Gough to be Lieutenant, vice G. H. Goff,resigned. Dated 20th November, 1909.

The Border Regiment, Major George H. Ledwardretires on retired pay. Dated 4th December,1909.

Captain Francis C. Marsh to be Major, viceG. H. Ledward. Dated 4th December, 1909.

The Royal Sussex Regiment, Lieutenant John H.Luscombe retires on retired pay, to serve inthe Channel Islands Militia under the provisionsof Article 510, Royal Warrant for Pay andPromotion, 1907. Dated 4th December, 1909.

The South Staffordshire Regiment, Captain CharlesA. M. Howard retires on retired pay. Dated4th December, 1909.

The Dorsetshire Regiment, Supernumerary CaptainHenry K. Utterson is restored to the establish-ment, on augmentation. Dated 4th December,1909.

The Prince of Wales's Volunteers (South Lan-cashire Regiment), Supernumerary CaptainRobert C. Trousdale, D.S.O., is restored to theestablishment, on augmentation. Dated ,4thDecember, 1909.

The Black Watch (Royal Highlanders), LieutenantDavid C. E. ff. Comyn retires on retired pay.Dated 4th December, 1909.

Page 17: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9233

The Sherwood Foresters (Nottinghamshire andDerbyshire Regiment), Gentleman Cadet FrancisFetherstonhaugh Loyd, from the RoyalMilitary College, to be Sscond Lieutenant, insuccession to Lieuteoant J. H. W. Becke,promoted. Dated 4th December, 1909.

The Northamptonshire Regiment, The under-mentioned Second Lieutenants to be Lieu-tenants :—

Ernest C. Mylne. vice Sir F. V. L.Robinson, Bart., promoted. Dated 21stAugust, 1909.

Herbert D. Parkin, vice R. H. Gibbs, re-signed. Dated 18th September, 1909.

The King's (Shropshire Light Infantry}, CaptainWilliam A. Payn is seconded for service on theStaff. Dated 17th November, 1909.

The Manchester Regiment, Lieutenant John H. L.Reade to be Adjutant, vice A. G. Foord. Dated1st December, 1909.

The Durham Light Infantry, SupernumeraryCaptain Henry B. Des V. Wilkinson is restoredto the establishment, on augmentation. Dated4th December, 1909.

The Highland Light Infantry, Lieutenant WilliamG. D. G, Rorison retires on retired pay, toserve in the Special Reserve, under the pro-visions of Article 510, Royal Warrant for Payand Promotion, 1907. Dated 4th December,1909.

Seaforth Highlanders (Rons-shire Buffs, The Dukeof Albany's)) Lieutenant Norman C. Orr isseconded for service under the Colonial Office.Dated 10th November, 1909.

The Gordon Highlanders, Captain Matthew F. MMeiklejohn, V.C., to be Major, vice S. Thomson,deceased. Dated 22nd November, 1909.

Supernumerary Captain John R. E. Stansfield,D.S.O., is restored to the establishment, insuccession to Major F. M. Meiklejohn, V.C.,who holds a Staff appointment. Dated 22ndNovember, 1909.

Supernumerary Captain David McLeod isrestored to the establishment, on augmentation.Dated 4th December, 1909.

The Royal Irish Rifles, Supernumerary CaptainCharles R. Spedding, D.S.O., is restored to theestablishment, on augmentation. Dated 4thDecember, 1909.

The Cinnaught Rangers, Second LieutenantThomas C. Jones to be Lieutenant, vice H. R.Pelly, admitted to the Indian Army. Dated2nd'November, 1909.

Princess Louise's (Argyll and Sutherland High-landers), Lieutenant Neale Thomson is secondedfor service on the Stuff. Dated 10th Novem-ber, 1909.

The Rifle Brigade (The Prince Consorfs Own),Lieutenant-Colonel and Brevet Colonel VictorA. Couper, on completion of his period ofservice iu command of a Battalion, is placedon the Half-pay List. Dated 1st December,1909.

Major Charles E. Radciyffe, D.S.O., to beLieutenant-Colonel, vice Brevet Colonel V. A.Couper. Dated 1st December, 1909.

Captain Henry R-. Sturgis is seconded forservice on the Staff. Dated 6th November,1909.

No, 28314.

Second Lieutenant George M., ViscountTorrington, is superseded for absence withoutleave. Dated 1st August, 1909.

Gentleman Cadet Alwyn Lionel ComptonCavendish, from the Royal Military College,to be Second Lieutenant, in succession toLieutenant J. A. W. Spencer, promoted.Dated 4th December, 1909.

THE ARMY SERVICE CORPS.The undermentioned Majors to be Lieu-

tenant-Colonels :—Arthur P. Welman, vice Brevet Colonel

G. A. French, promoted. Dated 15th October,1909.

Arthur Phelps, vice Brevet Colonel R. E.Hill, retired. Dated 3rd November, 1909.

The undermentioned Captains to beMajors:—

Harry C. Wilder, vice Major A. P. Welman.Dated loth October, 1909.

Edward W. W. Scott, vice Major A. Phelps.Dated 3rd November, 1909.

The undermentioned Lieutenants to leCaptains. Dated 15th October, 1909 : —

Paul M. Larken, seconded for service withthe Egyptian Army, vice Captain H. C. Wilder.

Edward C. H. Lushington, vice P. M. Larken,seconded.

QUEEN ALEXANDRA'S IMPERIAL MILITARYNTJKSIN& SERVICE.

Miss Martha Thomas, R.R.C., on her retire-ment, is granted permission to retain thebadge of Queen Alexandra's Imperial MilitaryNursing Service, in recognition of her longand devoted service.

ARMY ORDNANCE DEPARTMENT.

Conductor John Charles Oddboy, from ArmyOrdnance Corps, to be an Assistant Commissaryof Ordnance with the honorary rank of Lieu-tenant, vice J. T. Mills, promoted. Dated 4thDecember, 1909.

MEMORANDA.Major-General Frederick W. Benson, C.B.,

in charge of Administration, Southern Com-mand, retires on retired pay. Dated 4thDecember, 1909.

Colonel (temporary Brigadier - General)Francis H. Kelly, C.B., a Brigade Commanderin India, to be Major-General, vice F. W.Benson, O.B. Dated 4th December, 1909.

The undermentioned Colonels, on completionof their periods of service on the Staff, areplaced on the Half-pay List:—

Mainwaring G. Jacson. Dated 29th Novem'-ber, 1909.

Herbert C. Surtees, C.B., M.V.O., D.S.O.Dated 1st December, 1909.

The undermentioned Brevet Colonels to beColonels:—

Thomas F. Bushe, C.M.G., an AssistantDirector at Head-Quarters. Dated 1st October,1909.

Charles Delme-Radcliffe, C.V.O., C.M.G.,Military Attache at Rome and Berne. Dated9th November, 1909.

. Sir John Hanbury-Williams, K.C.VA,C.M.G. Dated 1st December, 1909.

B

Page 18: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9234 THE LONDON GAZETTE, DECEMBER 3, 1909.

Victor A. Couper, Half-pay List. Dated 1stDecember, 1909.

Lieutenant-Colonel and Brevet ColonelAtherton ff. Powell, D.S.O., Half-pay List,retires on retired pay. Dated 4th December,1909.

Lieutenant-Colonel Alexander B. Hamilton,on completion of his period of service on theStaff, is placed on the Half-pay List. Dated9th November, 1909.

Captain (local Lieutenant-Colonel) GeorgeS. Haines, Commandant, Detention Barracks,Aldershot, will retain the local rank of Lieu-tenant-Colonel while employed in inspectingthe Military Prisons and Detention Barracksin India.

Captain George B. Ollivant, Half-pay List,resigns his Commission, Dated 4th December,1909. .

The undermentioned officers of the CitizenForces of Australia are granted local rankin the Army as under, while serving withImperial Troops in the United Kingdom or inIndia, and to have seniority as from the datesstated .-igaiust their names, i.e., the date oftheir present rank in the Australian Common-wealth Forces:—

To be local Colonel:—Colonel John Francis Flewell-Smith, V.D.,

Commanding Queensland Infantry Brigade.Dated 6th December, 19u7.

To be local Major:—Major Robert St. Julien Pearce, Australian

Field Artillery. Dated 1st July, 1903.

To be local Captains :—Captain Edward Castle Oldham, 10th

Australian Infantry Eegiment. Dated 1stJuly, 190e?.

Captain Harold Arthur Faulkner Wilkinson,West Australian Infantry Regiment. Dated6th May, 1904.

Captain Maynard Hayes Cruickshank,Derwent Regiment (Tasmania). Dated 31stMay, 1907.

SPECIAL RESERVE OF OFFICERS.

CAVALRY.Supplementary List, IQth (Prince of Wales's Own

Royal) Hussars, Lieutenant Robert SpearHudson, from the Unattached List, TerritorialForce, and the Oxford University OfficersTraining Corps, to be Second Lieutenant (onprobation). Dated 4th December, 1909.

ROYAL REGIMENT OF ARTILLERY.

Supplementary List, Royal Field Artillery, Theundermentioned Captains are transferred,retaining their rank and seniority. Dated 4thDecember, 1909 :—

Edmond B. Place, from The Limerick CityRoyal Field Reserve Artillery.

Arnold J. Marten, from The Sussex RoyalField Reserve Artillery.

Lieutenant Charles Arthur Gerald O'Malley,retired pay, late Royal Horse and Royal FieldArtillery, to be Lieutenant, under the pro-

visions of Article 510, Royal Warrant forPay and Promotion, 1907, with seniority asfrom 21st December, 1903. Dated 4th Decem-ber, 1909.

The Cardigan Royal Field Reserve Artillery,Captain Thomas 0. R. Sladen is granted thehonorary rank of Major. Dated 31st March,1909.

INFANTRY.

3rd Battalion, The Royal Scots (LothianRegiment)* Second Lieutenant (on probation)Bernard de L. Cazenove is confirmed in hisrank.

±th Battalion, The Royal Warwickshire Regiment,Joscelyn Morton Lucas to be Second Lieu- •tenant (on probation). Dated 4th December,1909.

7th Battalion, The Royal Fusiliers (City of LondonRegiment), Captain Cyril H. Wickham, TheRoyal Fusiliers (City of London Regiment), t^be Adjutant, vice L. Brandreth. Dated ICthNovember, 1909.

3rd Battalion, The Norfolk Regiment, CaptainWilliam P. Lousada resigns his Commission.Dated 4th December, 1909.

3rd Battalion, The Prince Albert's (Somersetshire.Light Infantry). Major and Honorary Lieii-teuant-Colonel John W. H. Marshall-Westresigns his Commission, and is granted per-mission to retain his rank, and wear the pre-scribed uniform. Dated 4th December, 1909.

Captain Charles W. Daubeny resigns hisCommission. Dated 4th December, 1909.

3rd Battalion, The Prince of Wales's Own(West Yorkshire Regiment), Second LieutenantOsborne G. de Courcy Baldwin to be Lieu-tenant. Dated 5th November, 1909..

Mh Battalion, The Prince of Wales's Own ( WestYorkshire Regiment), Montague Gerald BertramBennett to be Second Lieutenant (on proba-tion). Dated 20th October, 1909.

4.th Battalion, The Bedfordshire Regiment, LeonardHenry Graystone Andrews to be SecondLieutenant (on probation). Dated 21st Octo-ber, 1909.

3rd Battalion, The King's Own Scottish Borderers,Captain Basil John Blenkinsopp Coulson,retired pay, late The King's Own ScottishBorderers, to be Captain, under the provisionsof Article 510, Royal Warrant for Pay andPromotion, 1907. Dated 4th December, 1909.

3rd Battalion, The Dorsetshire Regiment, Lieu-tenant Herbert C. C. Batten to be Captain.Dated 4th November, 1909.

3rd Battalion, The Northamptonshire Regiment,Anthony Napier Fane Spicer to be SecondLieutenant (on probation). Dated 27th October,1009.

3rd Battalion, Princess Charlotte of Wales's(Royal Berkshire Regiment), Second Lieutenant(on probation) Sheldon A. Gledstanes isconfirmed in his rank.

'3rd Battalion, The Queeris Own (Roi/al WestKent Regiment), Second Lieutenant (on proba-tion) Colin K. Anderson is confirmed in hisrank.

Page 19: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9235

3rd Battalion, The Highland Light Infantry, Lieu-tenant William Gilbert Don Gnrdon Rorison,retired pay, late The Highland Light Infantry,to be Lieutenant, under the provisions ofArticle 510, Royal Warrant for Pay andPromotion, 1907, with seniority as from 6thMarch, 1907. Dated 4th December, 1909.

5th Battalion, The Prince of Wales's LeinsterRegiment (Royal Canadians), Second LieutenantHerbert T. Radcliff to be Lieutenant. Dated6th November, 1909.

ROYAL ARSIY MEDICAL CORPS.Suppkmentary List, Lieutenant Wilson Ranson to

be Captain. Dated 26th November, 1909.

MILITIA.

CHANNEL ISLANDS.—THE ROYAL MILITIA OFTHE ISLAND OF JERSEY.

2nd or East Battalion (Light Infantry), WilliamWaldon to be Captain. Dated 16th August,1909.

TERRITORIAL FORCE.

COMMANDS AND STAFF.Brevet Colonel O'Donnel C. Grattan, D.S.O.,

retired pay, to be a Brigade Commander, viceHonorary Colonel Sir G. C. Ilulme, K.C.B.,U.M.G., whose tenure of that appointment hasexpired. Dated 25th Novemb3r, 1909.

War Office,3rd December, 1909.

TERRITORIAL FORCE.

YEOMANRY.Ayrshire; the undermentioned officers to be

Majors. Dated 9th November, 1909:—Captain (Honorary Lieutenant in the Army)

John J. Bell.Captain William T. R. Houldsworth.Lieutenant Norman Kennedy to be Captain.

Dated 9th November, 1909.

Derbyshire; Lieutenant Ashton A. Shuttle worthis appointed Signalling Officer of the Notts andDerby Territorial Mounted Brigade. Dated20th October, 1909.

City of London (Roughriders) ; Second LieutenantJoseph Woolf to be Lieutenant. Dated 31stJuly, 1909.

1st County of London '(Middlesex, Duke ofCambridge's Hussars); Second LieutenantClaude B. Morrison resigns his commission.Dated 8th September, 1909.

B 2

Staffordshire (Queen's Own Royal Regiment) .;Second Lieutenant Reinalt Vaughan Williamsis appointed Signalling Officer of the NorthMidland Territorial Mounted Brigade. Dated25th September, 1909.

Royal Wiltshire (Prince of Wales 's Own RoyalRegiment); John Wentworth Rooke to beSecond Lieutenant. Dated 4th October, 1909.

Yorkshire Dragoons (Queen's Own); LieutenantPhilip G. Smith is appointed Signalling Officerof the Yorkshire Territorial Mounted Brigade.Dated 6th January, 1909.

Yorkshire Hussars (Alexandra, Princess of Wales' sOwn); Captain Frederick II. Fawkes to beMajor. Dated 1st May, 1909.

Lieutenant Edward A. F. W. Herbert to beCaptain. Dated 1st May, 1909.

ROYAL HORSE ARTILLERY.

Hampshire; Keith John Seth-Smith to be SecondLieutenant. Dated 8th September, 1909.

ROYAL FIELD ARTILLERY.

9fA Lancashire Battery, '2nd West LancashireBrigade; Lieutenant Harry Wilding resignshis commission. Dated l"2th October, 1909.

13/A County of London Battery, 5th LondonBrigade; Captain Edward A. C. Attwoodresigns his commission. Dated 21th Septem-ber, 1909.

Kirkcudbrightshire Battery, '2nd Lowland Brigade ;Second Lieutenant James Sprout resigns hiscommission. Dated 29th October, 190U.

2nd South Midland Brigade; Surgeon-Lieu-tenant George Mackie to be Surgeon-Captain.Dated 24th August, 1909.

4th West Riding (Howitzer) Brigade; LieutenantMoritz A. Robinson resigns, his commission.Dated 1st September, 19u9.

ROYAL GARRISON ARTILLERY.

Durham ; Supernumerary Captain James H.Speeding is restored to the establishment.Dated llth September, 1909.

Essex and Suffolk ; Oswald Harbord Ripley to beSecond Lieutenant. Dated 17th November,1909.

ROYAL ENGINEERS.

2nd South Midland Field Company, South Mid-land Divisional Engineers ; Lieutenant HaroldE. Rudman resigns bis commission. Dated 5thOctober, 1909.

Western Cable Telegraph Company, WesternCommand Telegraph Companies, Royal Engineers(Army Troops); Wilfrid Thomas Dodd to teSecond1909.

Lieutenant. Dated 1st November,

Electric Lights Companies, Devonshire (Fortress);Frederick Thomas Bulteel to be Second Lieu-tenant. Dated 1st November, 1909.

INFANTRY.

oth Battalion (Queen's Edinburgh Rifles), TheRoyal Scots (Lothian Regiment) ; WilliamRussell to be Second Lieutenant Dated 2ndNovember, 1909.

Page 20: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9236 THE LONDON GAZETTE, DECEMBEE 3, 1909.

4«A Battalion, The King's Oven (Royal LancasterRegiment}; Lieutenant William G. Pearson isappointed Signalling- Officer of the NorthLancashire Territorial Infantry Brigade. Dated4th August, 1909.

5th and 6th Battalions, The Royal WarwickshireRegiment; Captain and Honorary Major (Cap-tain, Reserve of Officers, Honorary Captain inthe Army) Alexander D. Fleming to be Major.Dated 15th August, 1909.

5/7* Battalion, The King's (Liverpool Regiment);Captain William E. Greig is appointed Signal-ling Officer of the West Lancashire TerritorialDivision. Dated 22nd July, 1909.

6th (Rifle) Battalion, The King's (Liverpool Regi-ment) ; Lieutenant George H. A. Westby isappointed Signalling Officer of the LiverpoolTerritorial Infantry Brigade. Dated 8thMarch, 1909.

9th Battalion, The King's (Liverpool Regiment);Major and Honorary Lieutenant - ColonelCharles H. Whitney resigns his commissionand is granted permission to retain his rankand to wear the prescribed'uniform. Dated6th November, 1909.

Captain and Honorary Major John E. Lloydto be Major. Dated 6th November, 1909.

Lieutenant George M. McLoughliu, Instruc-tor of Musketry, to be Captain. Dated 6thNovember, 1909.

Second Lieutenant Norman L. Watts to beLieutenant. Dated 6th November, 1909.

Supernumerary Second Lieutenant FredBuckley is restored to the establishment.Dated 6th November, 1909.

5th Battalion, Alexandra, Princess of Wales's Own(Yorkshire Regiment); Captain George J.Scott resigns his Commission. Dated 31stOctober, 190S.

5th Battalion, The Lancashire Fusiliers; Lieu-tenant James Kenyon is appointed SignallingOfficer of the Lancashire Fusiliers TerritorialInfantry Brigade. Dated 10th February, 1909.

6th Battalion, The Lancashire Fusiliers; Henr}*Sutton to be Second Lieutenant. Dated 1 stOctober, 1909.

7th and 8th Battalions, The Lancashire Fusiliers;Captain and Honorary Major Louis W. H.Zimmermann to be Major. Dated 4th Septem-ber, 1909.

5th (Earl of Chester's) Battalion, The CheshireRegiment; Captain Theodore L. Fennell isappointed Signalling Officer of the CheshireTerritorial Infantry Brigade. Dated 31stMarch, 1909.

4th (Denbighshire} Battalion, The Royal WelshFusiliers; the undermentioned officers to beLieutenants. Dated 1st November, 1909 :—

Second Lieutenant John L. Parker.Second Lieutenant George M. T. Davies.Second Lieutenant William C. B..Williams.

5th (Flintshire) Battalion, The Royal WelshFusiliers; Captain Edward J. H. Williams isappointed Signalling Officer of the NorthWales Territorial Infantry Brigade. Dated3rd April, 1909.

Brecknockshire Battalion, The South Wales Bor-derers ; Captain Anthony Julian Eeddie, TheSouth Wales Borderers, to be Adjutant, viceCaptain Charles E. Kitchen, The South WalesBorderers, whose tenure of that appointmenthas expired. Dated 17th November, 1909.

5th Battalion, The East Surrey Regiment; HilaryPhilip Chadwyck Healey to be Second Lieu-tenant, with precedence next above SecondLieutenant Willoughby G. Chapman. Dated23rd October, 1909.

7lh Battalion, The Duke of Wellington's (WestRiding Regiment); Wilfrid Eay Downey to beSecond Lieutenant. Dated 2nd November,1909.

5th (Cinque Ports') Battalion, The Royal SussexRegiment; James Shuckburgh Carter to beSecond Lieutenant. Dated 16th November,1909.

8th (Isle of Wight Rifles, "Princess Beatrice's")Battalion, The Hampshire Regiment ; CaptainMatthew J. M. Vicars-Miles resigns his com-mission. Dated 1st November, 1909.

5th Battalion, The -Prince of Wales's Volunteers(South Lancashire Regiment); LieutenantWilliam A. Taylor is appointed Signalling1

Officer of The South Lancashire TerritorialInfantry Brigade. Dated 14th July, 1909.

6th (Glamorgan") Battalion, The Welsh Regiment;Captain C. Perry is appointed SignallingOfficer of The Welsh Territorial Division.Dated 9th April, 1909.

4th (City of Dundee) Battalion, The Black Watch(Royal Highlanders); Oliver Stuart Moodie tobe Second Lieutenant. Dated 9th November,1909.

4*7* Battalion, The Dulse of Edinburgh's (Wilt-shire Regiment); Oliver John Galley to beSecond Lieutenant. Dated 26th October, 1909.

6/A Battalion, The A/anchester Regiment; OswaldPeyton Latham Hoskyns to be Second Lieu-tenant. (To be supernumerary.) Dated 20thOctober, 1909.

10th Battalion, The Manchester Regiment; Captain(Honorary Lieutenant in the Army) P. Bamfordis appointed Signalling Officer of the EastLancashire Territorial Division. Dated 8thApril, 190?.

6*7* (City of London) Battalion, The London Regi-ment (Rifles); the undermentioned officers tobe Lieutenants. Dated 15th October, 1909:—

Second Lieutenant Alfred S. Phillips.Second Lieutenant William E. Wood.

Edward William Hughes to be SecondLieutenant. Dated 12th November, 1909.

Page 21: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1D09. 9237

12th (County of London) Battalion, The LondonRegiment (The Rangers); Lionel Fairfax Studdto be Second Lieutenant. Dated 15th Novem-ber, 1909.

16th (County of London} Battalion, The LondonRegiment (Queen's Westminster Rifles); Captainand Honorary Major Robert H. J. Comerfordresigns his commission, and is granted per-mission to retain his rank and to wear theprescribed uniform. Dated 5th November,1909.

The undermentioned supernumerary officersare restored to the establishment:— "

Captain George H. Lambert. Dated 29thJune, 1909.

Captain Lionel K. Jennens. Dated 30thJune, 1909.

Captain Clifford H. Towse. Dated 31stJuly, 190fJ.

Captain and Honorary Major (HonoraryLieutenant in the Army) Jacob W. Cohen.Dated 5th November, 1909.

Lieutenant Stanley Low to be Captain.Dated i'oth October, 1909.

l&th (County of London) Battalion, The LondonRegiment (London Irish Rifles) : RichardDenselow Law to be Second Lieutenant.Dated 8th November, 1909.

28th (County of London) Battalion, The LondonRegiment (Artists' Rifles); Captain and Hono-rary Major Stanley Chatfeild Clarke to beMnjor. Dated 1st April, 1908.

The undermentioned officers to be Captains.Dated 4th September, 1909 :—

Lieutenant William G. West.Lieutenant James D. Choisy.

The undermentioned officers to be Lieu-tenants. Dated 4th September, 1909 :—

Second Lieutenant Arthur J. Neame.Second Lieutenant Alan F. Royds.Second Lieutenant Arthur E. F. Selfe.

RO±AL ARMY MEDICAL CORPS.

2nd Home Counties Field Ambulance; JamesDundas, M.B., to be Lieutenant. Dated 20thOctober, 1909.

Lowland Mounted Brigade Field Ambulance;Lieutenant Robert B. Carslaw, M.B., to beCaptain. Dated 7th October, 1909.

2nd London (City of London) General Hospital)Major William 11. White, M.D., to be Lieu-tenant-Colonel. Dated 9th November, 1909.

Captain Herbert P. Hawkins, M.D., to beMajor. Dated 9th November, 1909.

For attachment to Units other than Medical Units.

Lieutenant Charles Henry Bullen, from the3rd North Midland Field Ambulance, RoyalArmy Medical Corps, to be Lieutenant. Dated1st October, 1909.

Captnin (Honorary Lieutenant in the Army)Edmund William Herrington, from the 3rdLondon (City of London) Field Ambulance,Royal Array Medical Corps, to be Captain.Dated 18th October, 1909.

UNATTACHED LIST FOR THE TERRITORIAL FORCE.

George Henry Home to be Second Lieu-tenant, for service with the St. Albans SchoolContingent, Junior Division, Officers TrainingCoips. Dated 8th November, 1909.

John Osborn Whitfield to be Second Lieu-tenant, for service with the Shrewsbury SchoolContingent, Junior Division, Officers TrainingCorps. Dated 16th November, 1909.

Leslie Woodroffe to be Second Lieutenant,for service with the Shrewsbury School Con-tingent, Junior Division, Officers TrainingCorps. Dated 16th November, 1909.

John Ebenezer Drysdale to be Second Lieu-tenant. Dated 22nd November, 1909.

OFFICERS TRAINING CORPS.

Christ's Hospital Contingent, Junior Division}Captain Thomas H. Boardman is granted theprovisional rank of Major. Dated 5th Novem-ber. 1909.

Second Lieutenant William Eyre to boCaptain. Dated 5th November, 1909.

The undermentioned officers to bo Lieu-tenants. Dated 5th November, 1909 :—•

Second Lieutenant Edward W. L. Foxell.Second Lieutenant Alfred C. W. Edwards.

Dulwich College Contingent, Junior Division; theundermentioned officers to be Captains. Dated15th November, 1909 :—

Lieutenant Henry F. Hose.Lieutenant Herbert E. Adams.Lieutenant William D. Gibbon.

E'2)som College Contingent, Junior Division / SecondLieutenant (Provisional Captain) Herbert F.Lee to be Captain. Dated llth November,1909.

Second Lieutenant Arthur Addenbrooke tobe Lieutenant. Dated llth November, 1909.

Eton College Contingent, Junior Division; CaptainAlgernon C. Rayner-Wood is granted the pro-visional rank of Major. Dated 16th Novem-ber, 1909,

VOLUNTEERS.

CADET BATTALION.

1st Cadet Battalion, The Royal Fusiliers (City ofLondon Regiment); Captain Dudley G. Pearceresigns his commission. Dated 5th November,1909.

Commission signed by the Lord Lieutenant of theCounty of Essex.

Sir Claude Champion de Crespigny, Bart.j to bsDeputy Lieutenant. Dated 29th November,1909.

Page 22: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9238 THE LONDON GAZETTE, DECEMBER 3, 1909.

, , ,. Civil Service Commission,December 8, 1909.

The Civil Service Commissioners hereby givenotice that Liverpool has been added to the listof towns iu which the Open Competitive Examina-tion for situations as Assistant Clerk (AbstractorClass) in Departments of the Civil Service, ofwhich notice was given in the London Gazetteof the 19th October, 1909, will be held.

Civil Service Commission,December 3,1909.

Ill pursuance of the provisions of Her lateMajesty's Order in Council of the 29th Novem-ber, 1898, the Civil Service Commissioners herebyannounce the undermentioned Appointments,Promotions, etc. (including Assignments andTransfers of Second Division Clerks and Transfersof Assistant Clerks of the Abstractor Class), forthe month of November, 1909 :—

: 1.—CERTIFICATES ISSUED.November 1, 1909.

WITHOUT COMPETITION.

Admiralty: Established Inspectors of Shipwrightsin His Majesty's Dockyards, William EdwinHead, Daniel Pellatt.

Department of Agriculture and Technical Instruc-tion for Ireland: Attendant in the NationalLibrary of Ireland, William Edward Linton.

Post Office: Telephonist, London, Doris AnnieDive.

Postman or Porter, London, George AlfredEverett.

Postman, London, Harold Slater Abletb.Female Typist and Shorthandwriter^ Dublin,

Josephine Mary O'Hagaii.Skilled Telephonist, Leeds, Lydia Mellor.Telephonists, Isabella Barclay (Dundee),

Sarah Chad wick (Manchester); Edith Foulkes(Manchester), Nora Beatrice Johnson( Wolverhampton).

Postmen, Walter Andrew Fletcher (HebdeuBridge), Edward Melville (Glasgow).

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4ra JUNE, 1870.

Post Office: Assistant Clerk (Absti actor) in theLondon Telephone Service, Frederick WilliamGingell.

Postman or Porter, London, William CharlesMoore.

Postman, William Staddon (Weston-super-Mare).

FOR REGISTRATION AS TEMPORARY BorCLERKS.

Ben Harold Dovey, Edgar Wallace GrenfelEvans, Thomas Niraick Jamison, William.Robert Jones, Arthur Edward Joyce, JohnO'Brien, Frederick Charles Walters.

November 2, 1909.

AKTER OPEN COMPETITION.

Dublin Metropolitan Police Courts: Second ClasClerk, Joseph Dominick Mulvey.

AFTER LIMITED COMPETITION.

tocal Government Boat d) England: Female Typist,Eila McPherson.

WITHOUT COMPETITION.

Jundrum, Criminal Lunatic Asylwh: AssistantAttendant, Thomas Cleary.

°rison Service, England and Wales: AssistantMatron, Harriet Mary Snelham.

Post Office: Postmen, London, Alfred ReginaldAlexander, Samuel Herbert Daniels.

Sorting Clerks and Telegraphists, ElizabethMaud Spencer (Wimborne), Jesse HaroldWalker (Newark).

Telephonists, Sissie Isabel Davis (Manches-ter), Edith Maud Gover (Bristol).

Postmen, William Bailey (Emsworth), HughBrown (Edinburgh), Roderick John Chisholm(Inverness), George William Gant (East-bourne), Arthur McGuigan (Glasgow), Alex-ander Millar McKay (Dalkeith), Joseph AlbertWatson (Ulverston), Ernest Robert Wool-nough (Chippenhanr)

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4iH JUNE, 1870.

Post Office: Inspector (Second Class) in theEngineering Department, London, FrederickJames Simpson.

Postmen, Charlie Freeman (Borsham),William 'Maddams (Hitchin)j Dudley GeorgeSmith (Harrow), James Turner (Duns).

FOR REGISTRATION AS TEMPORARY BOYCLERKS.

Frederick Edwin Button, William JamesEastwood Ison, David John Jenkins.

November 3, 1909.

AFTER LIMITED COMPETITION.

Board of Agriculture and Fisheries : Assistantat the Royal Botanic Gardens, Kew, Jessie JaneClark.

Post Office: Male Learner, Horsham, ReginaldCharles Devenish.

Female Learner, Southend-on-Sea, DoraLouisa Clinkscales.

WITHOUT COMPETITION.

Prison Service^ England and Wales: SubordinateOfficer, Division I, William Thomas.

Post Office : Telephonist, London, Winifred MaiyMitchell.

Postmen or Porters, London, Joseph CharlesStevens, Samuel Upton.

Postmen, London, John Alfred Best, GeorgeJohn Denney, Ernest George Emerson.

Female Typist and Shorthandwriter, Dublin,Louisa Florence Hunt.

Sorting Clerk and Telegraphist, Dalton-in-Furness (Barrow-in-Fvrness), Elizabeth MaryShuttleworth.

Telephonists, Theodora Theresa Christodolo(Cardiff), Mabsl Fisher (Reading), ChristinaArnott Gourlay (Dunfermliue), Eliza EmilyGroves (A.berlillery, S.O., Newport, Monmouth-shire), Blanche Adelaide Mills (Oldham).

Page 23: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9239

Postmen, William Golightly Burns (NorthBerwick), Michael Colbert (Cardiff), WilliamEdward Morris, otherwise William EdwardDowner (Ryde), Edwin Pearce (Cardiff),Frederick Harold Powell (Wolverhampton),Albert Alexander Wakeford (Southampton).

UNDER CLAUSE VII. OF THE ORDER IN COUNCILOF 4ra JUNE, 1870.

Colonial Office: Assistant to the High Commissionerfor the Western Pacific, Arthur WilliamMahaffy.

FOR REGISTRATION AS TEMPORARY BOYCLERK. •

John Cecil Lilienthal.

November 4, 1909.

AFTER OPEN COMPETITION.

Inland Revenue Department: Assistant Surveyorof Taxes, George Henry Kerry.

Assistant Clerk (Abstractor), John AlexanderMcKay.

Post Office: Male Learner, Bradford {Yorkshire),• Thomas Holdsworth Bowles.

AFTER LIMITED COMPETITION.

Post Office: Female Learner, Basinystoke, EdithButton.

WITHOUT COMPETITION.

Board of Agriculture and Fisheries: EstablishedCivil Assistant on the Ordnance Survey, MichaelLee.

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4TH JUNE, 1870.

Second Division: Clerk, John Sankey.

Exchequer and Audit Department: Examiner,William Humphrey Smith.

Inland Revenue Department : Valuer in the EstateDuty Office, James Mather.

Record-Keeper in the Estate Duty Office, HenryWilliam Hobbs.

FOR REGISTRATION AS TEMPORARY BOYCLERKS.

John Griffiths Batten, Harold Pryce.

November 5,1909.

AFTER LIMITED COMPETITION.

Office: Male Learner, Perth, Andrew Miller.

WITHOUT COMPETITION.Pott Office: Postman, London, Ernest Fulford.

Sorting Clerk and Telegraphist, EnglefieldGreen'S.O., Stuines, Fanny Phoebe Goodman.

UNDER CLAUSE VII OF THE ORDER IN COUNCIIOF 4TH JUNE, 1870.

Board of Trade: Second Class Staff' Officer in theCommercial, Labour, and Statistical Depart-ment, Sidney William Clark.

Assistant for Special Inquiries in the Com-mercial, Labour, and Statistical Department,Thomas William Bone.

Post Office: Postman, Chorl&i, Thomas Atherton.

November 6, 1909.

AFTER OPEN COMPETITION.

Board of Trade : Assistant Clerks (Abstractors),Isaac Copeland, Daniel Francis Hayes, PercyHenry Snelling, Henry Ernest Tombs.

Office of Works, &c.: Assistant Clerk (Abstractor),Cecil Algernon Ward.

Post Office: Assistant Clerk (Abstractor), WilliamCaseley Brown.

AFTER LIMITED COMPETITION.

Post Office: Male Ltarners, James Joseph Abbott(Dublin), Bert Gill (Northwich), Robert Alex-ander Macleod (Perth), Victor George AldredNash (Winchfield).

WITHOUT COMPETITION.

Dundrum Criminal Lunatic Asylum: AssistantAttendant,, Edward Joseph Murphy.

Female Attendant, Rosanna Mclnerney.

Foreign Office: Assistant Clerk in His Majesty'sSupreme Court at Shanghai in the ConsularService, Archibald Alexander Macdonald.

Prison Service, England and Wales: SubordinateOfficer, Division I, Ernest James Picking.

Assistant Matron, Dora Gertrude Holmes.

Post Office: Sorting Clerks and Telegraphists,Lizzie Daisy Hussey (Andover), Judith HelenTaylor (Chorley).

Telephonists, Amy Margaret Coward (Xew-castle-ou-Tyne), Elizabeth Olive Davis (Glas-gow).

Postmen, Harold Osborne Bennett (Gosport),William Ellis, otherwise William Davies (Rhyl),John William George. (Newcastle-on-Tyne),James Prior (Edinburgh), Walter Stevens(Hastings), Richard Edmund Voyie (Newport,Monmouthshire).

UNDER CLAUSE VII OF THE ORDER IN COUNCII,OF 4iH JUNE, 1870.

Inland Revenue Department: Clerk to Surveyors ofTaxes, William Victor Nield.

Post Office: Third Class Clerk (SupplementaryEstablishment) in the London Telephone Service,Christopher Magee.

Postmen, James Beresford (Oldham), CharlesWisley Henry (Glasgow), Charles Manuel(Wimborne).

FOR REGISTRATION AS TEMPORARY BOYCLERK.

. Richard Gage.

November 8, 1909.

AFTER OPEN COMPETITION.

Inland Revenue Department: Assistant Surveyor ofTaxes, John Christopher Harrison.

AFTER LIMITED COMPETITION.Male Learner, Widnes, WilliamPost Office:

Marsh.Female Learner, Bury, Ethel Jones.

DundrumWITHOUT COMPETITION.

Criminal Lunatic Asylum FemaleAttendant and Assistant Laundress, Mary Moran.

Page 24: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9240 THE LONDON GAZETTE, DECEMBER 3, 1909.

Prison Service, England and Wales: AssistantMatron, Frances Elizabeth Adams Lewis.

Post Office: Postmen, London, George Ernest Fox,Hermann ninrich Semken.

Sorting Clerks and Telegraphists, EstherBeetlestone (Birmingham), Lilian Taylor(Hebden Bridge).

Telephonists, Beatrice Clayton (Manchester)'Margaret Stewart Troup (Stirling).

Postman, Arundel, Frederick Gillham.

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4TH JUNE, 1870.

Admiralty: Store Matron at the Royal NavalHospitals, Hilda Spencer Johnson,

Customs and Excise Department: Preventive Man,Basil John Creese.

Exchequer and Audit Department: Messenger,Ernest James Scroggs.

Inland Revenue Department: Valuer in the EstateDuty Office, James Vincent Makins.

Prison Department, Scotland: Warder, SamuelBranch.

Prison Service, England and Wales: SubordinateOfficers, Division 1, Edward Alfred Dowse,James McBain.

Post Office: Postmen, George Walker (Fakenham),John Whitehouse (Stourbridge).

FOR .REGISTRATION AS TEMPORARY BOYCLERKS.

Arthur John Atkins, Sydney Walter Langley.

November 9, 1909.

WITHOUT COMPETITION.

Prison Service, England and Wales; AssistantMatron, Margaret Ellen Frazer.

Post Office: Telephonist, London, Edith May Finch.Postman, London, Henry Alexander Tisdale.Sorting Cleric and Telegraphist^ Morky S.O.,

Leeds, George Thomas Jackson.Skilled Telephonist, Cardiff", Gertrude Hannah

Layton Matthews.Telephonist, Glasgow, Edith Sommerville

Murphy.Postmen, Duncan Eoss Corbett (Edinburgh),

James Tilbury (Windsor;.

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4TH JUNE, 1870.

Post Office: Postman, Nottingham, Henry Barnettt

FOR REGISTRATION AS TEMPORARY BOYCLERK.

John Edward Paul.

November 10,1909.

AFTER OPEN COMPETITION.

Civil Service of India, Frederick Henry Steaven-SOD.

Post Office: Male Sorting ClerJcs and Telegraphists(Postal), John William Duncan (Newcastle-on-Tyne), leuan Llewelyn Jenkins (Cardiff).

Female Learner, Manchester, Fra^css Wardle.

AFTER LIMITED COMPETITION.Post Office: Male Learners, George Albert Byrne

(Roscrea), Arnold Wood (Rochdale).Female Learner, Malvern, Dorothy Grace

Swaffield.

AFTER LIMITED COMPETITION ANU UNDER CLAUSEVII OP THE ORDER IN COUNCIL OF 4TH JUNK,1870.

British Museum (Natural History): Assistant(Second Class) in the Department of Botany,Herbert Fuller Wernham.

WITHOUT COMPETITION.Royal Mint: Artificer, Ernest Walter Steljes.

Post Office: Inspector (Second Class") in theEngineering Department, London, ProsperBarnaby Frost.

Telephonists, London, Edith Alice Curtis,Caroline Priscilla Frances Mitchell.

Postmen or Porters, London, Herbert JohnKnight, Henry Wood.

Postmen, London, Herbert Victor Clarke,Sydney Robert Crook, Cecil Leonard Powney,Herbert Edward Smith, Frederick CharlesWilliam Tingay, Alfred Horace VVhybrow.

Skilled Telephonists (Cardiff), Emily Black-more, Beatrice Danks.

Telephonist, Cork, Charlotte Wallis Gardiner.Postmen, George Robert Mills (Southamp-

ton), John William Smith (Skipton).

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4in JUNE, 1870.

Admiralty: Clerk (Class I}, Edmund CastleCleary.

Department of the Director of Public Prosecutions tClerk in Charge of Copying, Frederick SamuelTuffield.

Post Office: Third Class Clerks (SupplementaryEstablishment) in the London Telephone Service^Ernest Albert Durrant, Charles Denyer Upham.

Postman or Porter, London, Arthur Coe.

November 11> 1909.

AFTER LIMITED COMPETITION.

Post Office: Male Sorting Clerks and Telegraphists(Postal), Arthur Baxendale (Bradford;, FrankBentley (Manchester), Arthur James Percival(Manchester).

WITHOUT COMPETITION. '

Post Office: Telephonist, London, Ethel MayMailes.

Postman of Porter, London^ James Kinloch.Porter or Postman, London, Thomas Howard

Hill.Telephonists, Helen Bayne McLelland (Ayr)'

Edith Gertrude Miller (Middlesbrough).

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4ia JUNE, 1870.

Post Office: Telegraphist, London, Amy JuliaHancock.

November 12,1909.

AFTER OPEN COMPETITION.

Home Office: Assistant Clerk (Abstractor},Thomas O'Donoghue.

Page 25: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9241

Post Office: Assistant .Clerk (Abstractor), RobertHowie Glen.

Female Typist and Shorlkandivriter, London,Eubie Florence Buckwell.

AFTER LIMITED CoirpETrriosf.

Post Office: Male Learner, Whitby, Joseph BuckCollier.

WITHOUT COMPETITION.

Prison Service, England and Wales: AssistantMatron, Portobella Sheldrick Darkin.s.

Royal Mint: Messenger, William George Hole.

Supreme Court of Judicature, England: ThirdClass Clerk in the Bankruptcy Registry, DouglasMacdoDald Walker.

War Office: Established Civilian Employe in theArmy Ordnance Department, William ThomasDameral.

Post Office: Postman or Porter, London, FrederickGeorge Diugwall.

Porter or Postman, London, Francis Bradley.Postmen, London, Charles Thomas Jacobs,

Sidney Herbert Smithers.Sorting Clerks and Telegraphists, Alfred

Edward Barker (Dartford), Gertrude AnnHassell (Sandown S.O., Ryde), Wilfred ArthurTaylor (Maesteg S.O., Bridgend).

Postmen, James Bigham (Belfast), LeonardBoynes (Batley), Samuel Burgess (Blackpool),Frederick Canever (Taunton), John Creagh(Limerick), John Fortune (Gorey), MichaelGiblin (Castlerea), Ernest George Hutchins(Leicester), Peter Alexander Jolly (Norwich),Thomas Lester (Edinburgh), William Morris(Liverpool), Richard Nimmo (Falkirk), WilliamPalmer (Newcastle-on-Tyne), Willie Read (Nor-wich), Alexander Walter Sadler (Ayr).

Temporary Assistant Postmen, John Huggan,Albert Richard Thompson.

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4TH JUNE, 1870.

Post Office: Postmen, William Currie (Harrogate),Munden Thomas Hughes (Portb, Rhondda).

November 13, 1909.

AFTER OPEN COMPETITION.

Second Division! Clerks, Alfred Douglas Cherry,John Stenson Connell, Frederick Cotsell,Sydney Steere Dodwell, Thomas FrederickDunning, William Joseph Henderson, CharlesJohn Macdonald, George Codling Richer, JohnErnest Whiting.

Post Office: Assistant Cleric (Abstractor), StanleyErnest Goold.

Girl Clerk, London, Gladys GwendolineHarriet Pritchard.

WITHOUT COMPETITION.

Prison Service, England and Wales: SubordinateOfficer, Division I, Andrew Jefferies Binning.

Royal Mint: Artificer, Albert Courtney Ward.

Post Office: Telephonist, London, GwendolineStcodley.

Postmen or Porters, London, AugustusWilliam Mitchell, John Henry Radley other*wise John Bradley.

Telephonists, Elizabeth Backhouse (Oldham),Dorothy Irving (Manchester), Florence MayNaish (Cardiff), Bessie Isabel Scott ^Cardiff).

Postmen, John Thomas Bytheway (Ludlow),Charles Reeve Chapman (Northampton), JohnColsell (Windsor), Denis Crowley (Kiltarney),William Dick (Glasgow), Archibald Green(Glasgow), George Hawkins (Gosport), RobertPhilipson (Carnforth), John William Speakman(Preston), Charles Herbert Storey (Hull),Hugo Webber (Cardiff), Harry Spencer West(Brighton), George Henry Wiggins (Enfield).

Temporary Assistant Postmen, George Allen,Henry Platt.

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4Tii JUNE, 1870.

Post Office: Third Class Clerks (SupplementaryEstablishment) in the London Telephone Service,Herbert Georgo Ballard, William RobertBourchier, Walter James Cleaver, FrankLionel Creed, Hamilton Anthony Dive, HaroldGray, Percy Charles Palmer, Benjamin Parker,Walter Roberts, Arnold Cayford Silby, GeorgeHenry Tree, Hugh Williams.

Postmen or Porters, London, Walter LeonardJohnson, Albert John Stone.

Postman, JBridgwater, John Henry Allen.

November 15, 1909.

AFTER LIMITED COMPETITION.

Stationery Office: Clerk with knowledge ofPrinting, Herbert George Pearce.

WITHOUT COMPETITION.

Prison Department, Scotland: Warder, DavidGeorge Wilson Kerr.

'Prison Service, England and Wales: SubordinateOfficer, Division I, William Neale Elling worth 4

War Office: Established Civilian Employe in theArmy Ordnance Department, Charles HenryStrike.

Post Office: Porter or Postman^ London, EdwardGeorge Coleman.

Postman, London, William George Perry.

Telephonist, Manchester, Dorothy CatherineMargaret Ward*

Lineman, John Charles Bowes.

Postmen, William Arthur Thomson Colvin(Edinburgh), George Stirling Mclntyre(Glasgow), Donald McRae (Wick)

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF ATH JUNE, 1870.

Post Office: Postmen, James Coombe (Chatham),George Scotland White Darling (Glasgow).

November 16,1909.

AFTER OPEN COMPETITION.

Second Division: Clerks, Bernard William RolandBatchelor, Kenneth Bevan Davis, Sidney PercyFraser, James Melville Galloway, ArchibaldAlexander Lawrence, Frank Thomas May,William Murray, Stanley John Short, FrankMuir Wilmot, Arthur Willoughby Wilson.

Page 26: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9242 THE LONDON GAZETTE, DECEMBER 3, 1909.

WITHOUT COMPETITION.Post Office : Postman or Porter, London, William

Whale.

Postmen, London, Walter Henry Clarke,William James Kelly.

Postmen, Charles Albert Banks (Southend-on-Sea), Ernest Faulkner (Norwich), JamesCoutts Hay (Edinburgh), George Thomson(St. Andrews), Charles Henry Tudor (Guild-ford).

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4TH JUNE, 1870.

Post Office: Postman, Glasgow, Donald Macnab.

November 17,1909.

AFTER OPEN COMPETITION.

Second Division: Clerks, Cecil James WelbyHart, Alexander Byres Hutcheon, Robert

. William Illing, James Graham Mounsey.

Foreign Office: Student Interpreter in the Con-sular Service for the Ottoman Dominions, Persia,Greece and Morocco, Walter Angelo Fox-Strangways.

Office of Works, &c.: Second Class Clerk, MichaelHeseltine.

Post Office: Assistant Clerks (Abstractors'), StanleyGordon Davey, Gilbert David Mitchell.

AFTER LIMITED COMPETITION.Post Office: Registry Assistant in the Secretary's

Office, London, Frank Heathcote Briant.

WITHOUT COMPETITION.Prison Department, Scotland: Warder, Alexander

White.

Post Office: Porter or Postman, London, HenryGeorge Aldridge, otherwise George Risley.

Postmen, London, James Gorman, AlfredWalter Hill.

Sorting Clerk and Telegraphist, Preston,Jessie Ellen Lamont.

Telephonists, Clara Garside (Oldham), MarthaGledhill (Castleford), Florence Fanny Jack

.(Cardiff).Postmen, John Hunter (Killarney), William

George Lodge (Halstead), James Murray(Birkenhead).

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4iH JUNE, 1870.

Board of Agriculture and Fisheries: EstablishedCivil Assistant on the Ordnance Survey; CharlesLawson.

Post Office : Postmen, Rowland Reginald Herbert(Leicester), Bernard Marsh (Mansfield).

November 18, 1909.

AFTER OPEN COMPETITION.

Second Division: Clerks, Gilbert Tomkins Anstey,William James Knox Bell, Robert ArchibaldLunt, Edwin Lionel Nettleton, Sidney JohnPage, Alfred George Power, Stanley GordonRobinson, Frank Barron-Sullivan, CecilWilliams.

Post Office: Assistant Clerk (Abstractor), MartinJestin.

Female Learnerf Liverpool, Gladys IreneBarter.

AFTER LIMITED COMPETITION.Post Office: Male Sorting Clerk and Telegraphist

(Poftal\ Liverpool, Frank Neale.

Male Learners, Charles Linf.oot (Sunderland),.William George Gummer Reyner (Rotherhani).

WITHOUT COMPETITION.Royal Mint: Artificer, Charles Rapley.

Supreme Court of Judicature, England: ThirdClass Clerk, Richard Henry French.

War Office: Established Civilian 'Employe' in theArmy Ordnance Department, Frederick WilliamRowbottam.

Post Office: Telephonist, London, Kathleen Mary'Regan,. . . . ' • " " . , ,

Postmen, London, Sydney John Smith,Robert Bainbridge Warner, Harry RichardWilly.

.Telephonist, Manchester,- Mary -AmeliaHuddleston. .

Postmen, William Thomas Cook (Stoke-on-Trent), Edgar Farrar (Blackburn). John Hunter(Glasgow), Frands McEwan (Glasgow),Colin McLean (Glasgow),' William Miller(Stranraer), Arthur Herbert Pearson (Man-chester), Herbert- Pickup' (Wigan), WilliamRobinson (Maldbn), Wilfred Thomas Ward

i (Leicester), Horace William Wenham(Maidstone).

Temporary Assistant Postmen, LawrenceDerbyshire, James Thomas Lynch.

UNDER CLAUSE VII OF THE ORDER nr COUNCIL•OF 4iH JUNE, 1870. •

\Post Office : Third Class Clerk (SupplementaryEstablishment) in the London Telephone Service,Lionel David Saunders.

Postman, Blackburn, John Kenyon.

November 19, 1909.

AFTER OPEN COMPETITION.

Second Division: Clerics, Norman Rae, Alwynleuan Tudor.

Post Office: Assistant Clerk (Abttractor), BertieParkins.

Female Learner, Liverpool, Mary ElizabethAskew. •

AFTER LIMITED COMPETITION.Post Office: Male Learner, Rotlicrham, Charles

William Anderson.

WITHOUT COMPETITION.Inland Revenue Department: Messenger, George

Charles Quarman.

Post' Office: Porter or Postman, London, ErnestAlfred Dennis. -

Postman, London, George William -Boltoh.Skilled Telephonist, Gravesend, Mat

ownsend.Telephonist, Hull, Elsie Mary Whitby.

Page 27: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9243

Postmen, Edward Earl Bennett (Mitcham),Sidney Arthur Bryant (Croydon), George JohnTurner Scott (Maryport), Isaac Stedmances(Leicester).

UNDER CLAUSE VII OF THE ORDER IN. COUNCILOP 4ra JUNE, 1870.

Post Office: Postman or Porter, London, RichardDabbs.

Postman, Blackpool, James Alfred Kirkman.

November 20, 1909.

AFTER OPEN COMPETITION.Second Division: Clerks, Horace Frank Bodding-

ton, George Elliott Byers, Thomas Nutt.

Post Office: Female Learner, Glasgow, HelenMeikle Cowan.

WITHOUT COMPETITION.Post Office: Postman or Porter, London, Ernest

Stirling Stevenson.Postman, London, Frederick George Lake.Telephonist^ Sheffield, Eunice May Cawood.Postmen, Wilfrid James Carr (Newcastle-on-

Tyne), Albert Willie Eclney (Southampton).

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4'm JUNE, 1870.

Post Office: Navigating Officer on the Cable Ship" Monarch," Sandford George Gorton.

Postman, Bantry, Lawrence Burke.

FOR REGISTRATION AS TEMPORARY BOYCLERKS.

William John Barritt, Frank JTalliwellBygott, Howard Cecil Tyson.

November 22, 1909.

AFTER OPEN COMPETITION.

Post Office : Female Typist and Sfiorthandwriter,London, Kathleen Emery.

AFTER LIMITED COMPETITION.Post Office: Female Learner, Barnsley, Lucy

Feaker.WITHOUT COMPETITION.

Customs and Excise Department: Preventive Man,Anthony Forster.

Post Office: Postman, London, Joseph Coomer.Telephonists, May Mallalieu (Oldham), Lilian

Dorothy Mulligan (Cardiff), Lizzie AlexandraStronach (Cardiff).

Postmen, William Knight (Plymouth), JohnKnill (Barnstaple), Frederick Charles Neate(Port Talbot), John Henry Phelan (Man-chester), George Pittam. (Northampton).

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4TH JUNE, 1870.

Inland Revenue Department: Clerk to Surveyorsof Taxes, Harry Townsend Murnane.

FOR REGISTRATION AS TEMPORARY BOYCLERKS.

Charles Brinson Bartlett, Leonard VincentBowles, Charles Matthews Cater, WilfridEdric Chittenden, Ernest Charles Cleaver,George Frederick Clements, Roland George

Cooke, Victor Howard Cullingford, FrederickTomkies Davies, Frank Herbert Hayes, GeorgeClement Heselden, John Joseph Langford,Robert McMuldroch, Reginald George Morgan,Rupert Athelstan Snook, Hugh Francis

.. -Turner. . . . .

November 23,1909.

AFTER OPEN COMPETITION.

Second Division: Clerks, Charles William CareAlfred Robert Cawston, Charles DelacourtJennery, Harold Mallinson, David John Rayner,Reynold Georgo Thomas Sweet.

Inland Revenue Department: Assistant Clerk(A detractor), Charles William Fryer.

Post Office: Male Sorting Clerk and Telegraphist(Postal), Sheffield, Edward Fuge Hill.

WITHOUT COMPETITION.Post Office: Telephonist, London, Constance Maud

Blunden.Postman, London, Sydney Thomas Robinson.Telephonist, Manchester, Elsie Walter.Postman, Folkestone, George William Page.

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4TH JUNE, 1870.

Post Office: Postman or Porter, London, Leonard.Wise.

Postman Glasgow, Henry Strathearn.

FOR REGISTRATION AS TEMPORARY BOYCLERKS.

Cyril Frederick John Beattest, HaroldArthur Howard, James Henry Jarman,WilliamEdward Harry Kennedy, Stanley ReubenMcCartney, Austin Horace Cecil Roberts,George Cantelo Robins, Richard BlackburnWard.

November 24, 1909.

AFTER OPEN COMPETITION.

Customs and Excise Department: Assistant Clerk(Abstractor), Hewitt Rippon Capps.

General Register Office, England: Assistant Clerks(Abstractors), Alfred Arthur Dodge, Joe Todd.

AFTER LIMITED COMPETITION.Post Office: Registry Assistant in the Secretary's

Office, London, Albert George Smalley.Male Learner, Altrincham, Thomas Brockle-

hurst.WITHOUT COMPETITION.

Post Office: Postman or Porter, London, FrankSamuel Augustus Nicholas.

Skilled Telephonist, Hull, Emily BeatriceGislingham.

Telephonists, Eliza Ann Collins (Ebbw Vale,Newport, Monmouthshire). Beatrice AnnieEdwards (Ebbw Vale, S.O. Newport, Mon-

. mouthshire), Ann Gwladys Morris (Bridgend).Postmen, William John Gillham (Paignton),

Hugh Hume (Edinburgh), Adam MacBean(Edinburgh), David McFall (Glasgow), JohnRobinson (Bury), Ernest William RobertRoper (Teignmouth), George Farquhar Ryan(Glasgow), Harry Alfred Wheelband (North-ampton), Albert Wood (Sevenoaks),

Page 28: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9244 THE LONDON GAZETTE, DECEMBER 3, 1909.

Temporary Assistant Postmen, RobertWilliam Cable, William Edward Jordan.

UNDER CLAUSE VII OP THE ORDER IN COUNCILOF 4iH JONE, 1870.

Post Office: Postman, Glasgow, William LithgowSmith.

FOB REGISTRATION AS TEMPORARY BOTCLERKS.

Alfred Eugene Antonio Bonvini, HoraceCharles Dentou, George John Goulder, EdwinFrederick Harvey, George Arthur Tborue,Henry John Denis Wetz.

November 25, 1909.

AFTEB OPEN COMPETITION.

Post Office: female Learner, Belfast, SarahRobinson.

AFTER LIMITED COMPETITION.Inland Revenue Department: Female Assistant in

the Stamps and Stores Office, Mary Ann AmeliaRichards.

Post Office: Male Learners, Leonard Ellison(Bolton), William Watkins (LlandriudodWells).

Female Learners, Annie Collie Henderson(Selkirk), Agnes Walker Neilson (Falkirk).

WITHOUT COMPETITION.War Office: Established Civilian Employe in, the

Royal Gunpowder Factory, Waltham Abbey,Henry George Ward.

PoH Office: Telephonist, London, Alma FrancesAtkinson.

Postman, London, Alfred Stephen BarkenLearner, Ilford, Howard Bailey.Postmen, William James Bird (Bromley,

Kent), George Alexander Lowe (Bournemouth),Walter Tom Tiltrnan (Rye).

UNDER CLAUSE VII OF THE ORDER m COUNCILOF 4TH JUNE, 1870.

Public Works Office, Ireland: Assistant Surveyorof Buildings, Francis Brownrigg Craig.

Post Office: Postman or Porter, London, LeonardPatrick Kertland.

Female Sorter, Dublin, Clarissa Jane ClimoBaird.

Postmen, Thomas McCornack (Glasgow),Arthur William Trees (Darlington), ErnestUttley (Sowerby Bridge).

FOR REGISTRATION AS TEMPORARY BOYCLERKS.

Roy James Bradshaw, Walter Sidney Ekins,Joseph Feely, Andrew Graham Grieve,Geoffrey Vincent Knight, Victor ErnestMichael MacSwiney, Harold Hedworth Owens,Frederick Frank Trew, Alexander CharlesAlfred Vellenoweth, George Henry Williams,William Wilson.

November 26, 1909.

AFTER OPEN COMPETITION.

Post Office: Assistant Clerk (Abstractor),Harry Charles Hewett.

WITHOUT COMPETITION.Public Record Office, England: Attendant and

Repairer, Joseph Gilkes.

Post Office: Porters or Postmen, London, ArthurBale, Frederick William Rawlingson.

Sorting Clerk and Telegraphist, Totnes,Andrew Weeks.

Telephonists, Edith Anne Coats (Newcastle-on-Tyne), Margaret Eddleston (Blackburn),Fanny Heginbotham (Stockport).

Postmen, George Bell (Glasgow), CharlesBenson (Wisbech), Thomas Walker (New-castle-on-Tyue).

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4iH JUNE, 1870.

Post Office: Postman or Porter, London, JosephSamuel Bonell.

Postmen, William Arthur Compton (Bewd-ley), William Henry Pierce (Birmingham),William Whitfield (Watford).

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4TH JUNE, 1870, AND CLAUSE 15 OF THEORDER IN COUNCIL OF 29ra NOVEMBER, 1898.

Second Division: Clerks, Walter James Fraser»Sydney John Hales.

FOR REGISTRATION AS TEMPORARY BOYCLERKS.

George Elliott Hall, Stanley George Powell.

November 27, 1909.

AFTER OPEN COMPETITION.

Second Division : Clerk, Walter Martin Balls.

Post Office: Assistant Clerk (Abstractor), GilbertHenderson Clark.

Female Learner, Manchester, Leah Thomson •

AFTEB LIMITED COMPETITION.

Post Office: Male Sorting Clerks and Telegraphists(Postal), Michael O'Malley Gilmore (Belfast),Robert Jolly, Alexander Duncan Mann, Alex-ander Wallace Gardiner Wiseman (Aberdeen).

Male Learners, Frank Dowling Evans (Brier-ley Hill), Arthur George Moore (Brandon),Ewart Geoi'ge Redman (Hawkhurst).

Female Learners, Florence Alice Carslake(Newton Abbot), Miriam Annie Crosier (Maid-stone), Beatrice Hilda Knighton (HounsloW),Vera Mary Meade (Epsom).

WITHOUT COMPETITION.

War Office : Established Civilian Employe' in theArmy Ordnance Department, Francis Doyle.

Post Office: Telephonists, London, Hilda MayFowler, Winifred Jessie Mason, Irene JessieWettom

Postmen of Porters, London, William CourtWilliam John Harwood.

Postman, London, Walter Hark

Telephonist^ Bathgate^ Agnes Shaw RalsfotLPostmen, James Cowell (Blackburn), Thomas

Gilinour (Dunfermline), James Taylor* Graham

Page 29: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9245

(Belfast), William Debbie King Hendry (Glas-gow), Harold Kirkham (Wolverb.ampt.on),Michael McGee (Dublin), William AlfredPhillips (Cardiff), William John Randle(Shrewsbury), William George Wilkins (Peter-borough), Robert Woodard (Isleworth).

'temporary Assistant Postman, Thomas Row-lands.

FOB REGIS rKATjoN AS TEMPORARY BOYCLERKS.

George Adams, Prank Alfred George ThomasCopeland, William Thomson.

November 29, 1909.

AFTER OPEN COMPETITION.

Pout Office: Male Learner, Dublin, Joseph' Wiseman Lintoii.

AFTER LIMITED COMPETITION.

Post Office: Male Learner^ Margate, LeslieFielder Beagley.

WITHOUT COMPETITION.

War Office: Established Civilian Employe in theArmy Ordnance Department, William JamesMcLaren.

Post Office: Telephonists, London, Mil iam HannahElizabeth Buggy, Elsie May Fagg, AliceElizabeth Pennicott.

Postman, London, Albert James Reading.

Skilled Telephonists, Ethel Currall (Liver-pool), Marie Eugenie Jenkyns (Cardiff).

Postmen, Ernest Henry Brooks (Eccles),Frederick William Rex (Canterbury).

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4iH JUNE, 1870.

Post Office: Postman, Uckfield, William SamuelAshdown.

FOR REGISTRATION AS TEMPORARY BOYCLERKS.

Henry Elliott Byers, Edward Mercer Pocock,John Walkinshaw Reid, Edward ArthurStevenson.

November 30, 1909.

AFTER OPEN COMPETITION.

Post Office: Assistant .Clerks (Abstractors), ErnestJohn Langley, William Henry Smith.

AFTER LIMITED COMPETITION.

Local Government Board, England: Female Typist,Rose Patton.

Post Office: Male Learner, Lewes, John CharlesFoster Godfray.

WITHOUT COMPETITION.Post Office: Postman or Porter, London, Bertram

Samuel Joseph Meadows.

Postmen, London, William Charles Clark,Frederic Thomas Johnsonr William- GeorgeLoveland.

Sub-Postmistress, Fordingbridge, S.O., AnnieMaria Arnold.

Skilled Telephonist, Cardiff, Mary AnnRichards.

Postmen, Henry Donnachie (Glasgow),Samuel Garton (Gainsborough), James Lawson(Glasgow).

UNDER CLAUSE VII OF THE ORDER IN COUNCILOF 4TH JUNE, 1870.

Board of Trade: Ship (Nautical) Surveyor (ThirdClass), Peter Osborne Griffiths.

Treasury: Treasury Officer of Accounts, HenryNoel Bunbury.

FOR REGISTRATION AS TEMPORARY BOYCLERKS.

Charles Caw, Frederick James Pierce Griffin,George Douglas Hogben, Arthur Knight, CyrilArthur Munden, Robert Philip Douglas Peters,Harold Willett Smart, Sidney Templeman,William Drew Tonkyn.

II.—A.SSIGNMENTS OF SECOND DIVISIONCLERKS :—

Admiralty^ Sydney John Hales.

Inland Revenue, Walter James Frager,

Post Office, John Sankey.

Registrar* General's Office (England), for tempo-rary duty, William Millar Reaney,

III.—TRANSFERS OF SECOND DIVISIONCLERKS :—

Agriculture and Fisheries, Board of, John AlbertGaskell, from the Post Office.

Exchequer Office (Scotland), Adam Handy side,from the Inland Revenue (Edinburgh).

Trade, Board of, Hairy Justin Alexander Calvert,from the Post Office; and John Moxley, fromthe Board of Agriculture and Fisheries.

IV.—PROMOTIONS OF SECOND DIVISIONCLERKS under Clause XII of the Order inCouncil of 29th November, 1898:—

Army Accounts Department, Harold CharlesRoslyn Bloom to be a Second Class AssistantAccountant.

V.—TRANSFERS OF ASSISTANT CLERKS(ABSTRACTOR CLASS):—

Agriculture and Technical Instruction for Ireland,Department of, William Robert Lee, from thePost Office (Dublin).

Customs and Excise Department, William Baker,from the Post Office.

Post Office, Alfred Cooper, from the Customs andExcise Department.

Trade, Board of, Francis Alexander Jullie, fromthe Customs -and Excise Department.

Valuation Office (Ireland), Robert Francis Murphy,from the Post Office (Dublin).

Page 30: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9246 THE LONDON GAZETTE, DECEMBER 3, 1909.

THE NATURALIZATION ACT, 1870.

LIST of ALIENS to whom Certificates of Naturalization or of fteadmission to British Nationality

have been granted by the Secretary of State, and whose Oaths of Allegiance have been

registered in the Home Office during the Month of November, 1909.

Name.

Amster, Joseph GershonAmsterdam, Joseph

Gershon (known asJoseph GershonAmster)

Angel, Henry ..

Ayer, Jules LouisCyprien

Bach, Johanu Leonhard

Barnett, LazarusBeckmann, Diederich

ErnstBendl, Joseph Francis ..

Bernstein, Solomon

Biss, Abraham

Blumenfeld, Haim*Brandt, Edward ErnestCampbell, Francis

Joseph

Contreras, ManuelFausto Eduardo

Cordes, Julius (knownas Julius Walther)

*Correia, AntSo .. ..

Drew, JosephDrubinski, Joseph

(known as JosephDrew)

Eneboe, Alfred Charles..

*Erneff, Nicholas

Fagerson, Ruben(known as RubenFerguson)

Ferguson, RubenFreedman, IsraelFreedman, MaxFreedman, Moses

Abraham (known asMax Freedman)

Frenay, Walter Joseph..

Gardner, Maurice

Gassner, Henry

Geib, Jacob

George, CarapietMackertich

Country.

RussiaRussia

Russia

Switzerland

Germany ,.

RussiaGermany ..

Austria

Russia

Russia

Roumania..Germany ..UnitedStates o'fAmerica

Spain

Germany ..

Portugal ..

Russia ..Russia

Norway ..

Russia

Russia

RussiaRussiaAustriaAustria

Belgium

Russia

Austria

Germany

Persia

Date of takingOath of Allegiance.

17th November, 1909.

15th November, 1909

17th November, 1909

19th August, 1909 ..

5th November, 19091st November, 1909

1st November, 1909

llth November, 1.909

8th November, 1909

10th November, 190916fch November, 190916th November, 1909

17th November, 1909

15th November, 1909

23rd November, 1909

llth November, 1909

4th November, 1909

13th November, 1909

3rd November, 1909

6th November, 1909

12th November, 1909

1st November, 1909

15th November, 1909

1st November,' 1909

8th November, i'909

Place of Residence.

See Amsterdam, Joseph GershonLondon, 12, Norton Folgate,Bishopsgate

London, 39, New-road, Commercial-road

London, Perry Mount, Mayow-road,Forest Hill

Lancashire, 21, Gregson-road, Lan-caster

Swansea, 122, Lower Oxford-streetMiddlesex, 47, Weston - park,

Crouch EndLondon, 166, Streatham High-road

Loudon, 24, Philpot - street,Stepney

London, 24, Great Garden-street,Spitalfields

Nottingham, 35, Hampden-streetSunderland, 5, Thomas-streetLondon, The Royal Normal College

and Academy of Music for theBlind, Westow - street. UpperNorwood

Birkenhead, 38, Brattan-road

London, 93, Wymering-mansions,Maida Vale

Liverpool, 62, Beaconsfield-street,Princes-avenue

See Drubinski, JosephPortsmouth, 2, Queen-street, Port-sea

South Shields, 62, South Eldon-street

Liverpool, 4, Trevor-street, Sea-forth

Greenock, 71, Regent-street

See Fagerson. RubenLondon, 64, Fulham-roadSee Freedman, Moses AbrahamBradford, Yorkshire, 61, Man-chester-road

London, 52, Akerman - road,Brixton

See Sherkovitz, Alchonon . PezachMaurice

London, 13, Fairholt-road, StokeNewington

London, 96, Tooley-sfreet, Ber-mondsey •

London, 12, Saratoga-road, Clapton

* Serving" in a British Ship.

Page 31: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9247

Name.

Georgi, William CharlesHenry Maurice

Georgieff, Elijah..

Georgopulo, SotiriPanagioton

Gold, Wolf

Goldenfeld, Moses

Goldstein, Ilich Moise(known as MorrisGoldstone)

Goldstone, MorrisGordon, Joshua

Granatt, Israel

Vahan

Rudolph

Gulbenkian,Sarkis

Gtinther,Robert

Hahn, Walter FrederickHahn, Walther

Friedrich (known asWalter FrederickHahn)

Hardy, HenryHermeberger, Franz

Horowitz, Huna David..

Izbicki, Max

Jaeger, Isabella

Jorgensen, JorgenVilhelm

Kissin, Abraham

Klang, Marcus ..

*Knutson, Johan JakobKrafft, Frederich Emil

FranzKurzmann, Samuel

Lasgourgues, GastonBertrand

*Lavaudier, Peter Adrieu

Leveson, PhilipLevin, BernardLevinski, Bernard (known

as Bernard Levin)Mansour, Naaman Naime

"Misch, JohnMorris, HymanMorris, MaxMiigge, Maximilian

• AugustMuller, Joseph

Nanke, Felix

Nautet, JeanneAntoinette-Desiree

Neumann, Robert Samuel

Country.

France

OttomanEmpire

Greece

Russia

Russia

Roumania

RoumaniaRussia

Russia

OttomanEmpire

Germany

GermanyGermany

Germany .Germany .

Russia

Germany .

Germany .

Denmark .

Russia

Austria

SwedenGermany .

Austria

France

France

RussiaRussiaRussia

OttomanEmpire

Germany .RussiaRussiaGermany .

Germany .

Austria

Belgium .

Hungary .

Date of takingOath of Allegiance.

llth November, 1909

1st November, 1909

3rd November, 1909

24th November, 1909

29th November, 1909

22nd November, 1909

4th November, 1909

17th November, 1909

19th November, 1909

27th November, 1909

12th November, 1909

*27th October] 1909 .*!

4th November, 1909

4th November, 1909

llth November, 1909

18th November, 1909

29th October, 1909 ..

13th November, 1909

23rd November, 190929th November, 1909

23rd November, 1909

18th November, 1909

25th November, 1909

15th November, 1909

10th November, 1909

30th October, 1909llth November, 190910th November, 190918th November, 1909

22nd November, 1909

8th November, 1909

18th October, 1909 ..

26th November, 1909

Place of Residence.

Newcaslle-upon-Tyne, 25, Queen's?terrace

Lancashire, 4, Rathbone - road,flightown

London, 9, Porchester - terrace,Bayswater"

London, 21, Vallance-road, White-chapel

London, 74, King Edward-road,Hackney

Manchester, 18, Park-street, Cheet-ham

See Goldstein, Hich MoiseLondon, 209, Amhurst - road,Hackney

London, 3, Sidney-street, Com-mercial-road

London, 24, Southwick - street,Llyde Park

London, 50, Parkhill-road

See Hahn, Walther FriedrichLancashire, Froebel House, Ellas-mere Park, Eccles"

See S£ahr, llenrySurrey, 141, 'Queen's-road, Wimble-don

London, 17, Maidman's - street,Burdett-road

Surrey, The White House, Heath-hurst-road, Sanderstead

Middlesex, 37, Curzon-road,-MuswellHill

Surrey, Poplar-cottages, London-road, North Cheam

London, 28, Fairclough-street, St.George's, E.

London, 299, Goswell-road, Clerken-well

South Shields, 80, Dean-roadEssex, 74, High-street, Dovercourt ;

London, 33, Bendall-street, Maryle-bone

London, 27, Lewin-road, Streatham

Manchester, 17, Railway-road, OldTrafford

See Shevell, PhilipSee Levinski, BernardDublin, .St. Martin's, Zion-road,Rathgar

Manchester, Lynton House,Malvern-grove, Withington

Cardiff, 31, Christina-streetBelfast, 10, Atlantic-avenueLiverpool, 45, Devon-streetLondon, 69, The Avenue, BraceGrove

London, 62, Plough-road, Batter-sea

Essex, 15, Russell-road, Waltham-stow

Cardiff, 108, Richmond-road

Middlesex, 15, Third-avenue, ActonPark _

Serving in a British Ship,

Page 32: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9248 THE LONDON GAZETTE, DECEMBER 3, 1909.

Name.

Noyek, Abraham

Qppenheimer, Rudolf ..

*Peterson, John..

Pinto, Pietro Mario ..

Prelooker, Jaakoff

Bank, Fritz .. ..

Rayman, Robert.. ..

Richards, Harris..*Roach, John Henry ..

Kombach, Theophil

Rosenzweig, Samuel ..Salt, Nathan Solomon ..Santen, Modest Frederic,

vanSattentau, Joseph

HjmanSchlom, Morris .. ..

Schoolman, HarrySherkovitz, Alchonon

Pezach Maurice(known as MauriceGardner)

Shevell. Philip (knownas Philip Leveson)

Shilman, Harry (knownas Harry Schoolman)

Spahr, Henry (known asHenry Hardy)

Speltz, Jacob Augustus..

*Stalman, John

Stenburg, John ..Stenbury, John (formerly

John Stenburg)Sturzenegger, Ernest ..

Tarn, Lock Ah ..

Thiemicke, Ludwig CarlFranz

*Tomaroff, John William(known as WilliamTomrop)

Tomrop, William

Udetsky, Aron (knownas Harris Richards1)

van Santen, ModestFrederic

Vitoria, Juan

Walther, Julius

Wolf, Alfred ..

Zalc, Nathan (known asNathan Solomon Salt)

Country.

Russia

Germany ..

Sweden •.

Italy

Russia

Germany ..

Russia

Russia ..Germany ..

Germany ..

AustriaRussiaBelgium ..

Russia

Russia ..

RussiaRussia

Russia

Russia ..

Germany ..

Germany ..

The Nether-lands

AustriaAustria

Switzerland

China

Germany ..

Russia

Russia

Russia

Belgium ..

Spain

Germany ..

Germany ..

Russia

Date of takingOath of Allegiance.

22nd November, 1909

55th November, 1909

9th November, 1900

17th November, 1909

27th November, 1909

llth November, 1909

5th November, 1909

16th November, 1909

17th November, 1909

24th November, 1909• • • • • • •

• • • • • • •

9th November, 1909

29th October, 1909

28th October,' 1909 !!

25th October, 1909 ..

17th November, 1909

1st November, 1909

10th November, 1909

5th November, 1909

2nd November, 1909

12th November, 1909

24th November, 1909

4th November, 1909

20th November, 1909

1st November, 1909

30th October, 1909 ..

29th November, 1909

22nd November, 1909

22nd November, 1909

Place of Residence.

Dublin, Bloomfield House, Green-ville-avenue, South Circular-road

London, 33, Goldhurst-terrace,South Hampstead

Cardiff, 50, Plasturton-avenue

Essex. 12, Stopford-road, UptonManor

Sussex, Guyon Lodge, Meads-road,Eastbourne

Portsmouth, 1, Leonard-road, Lake-road, Landport

London, 178, Church-street, Ken-sington

See Udetsky, AronLiverpool, 18, Willaston - road,

WaltonMiddlesex, 27, Spencer-avenue,Bowes Park

London, 58, Smith-street, StepneySee Zalc, NathanSee van Santen, Modest Frederic

Salford, 46, Hilton-street, Highc-rBroughton

Kent, 15, Langhorne - gardens,Folkestone

See Shilman, HarryLondon, 17, Lincoln-street, King'sroad, Chelsea

Manchester, 207, Cheetham Hill-road

London, 110, Richmond-road, Earl'sCourt

Yorkshire, 35, Carlisle-terrace,Manuingham, Bradford

London, 59, Ladbroke-road, NettingHill

Sunderland, 69, Trimdon-street

See Stenbury, JohnLondon, 24, St. James's - street,Pall Mall

Brighton, 20, Oriental-place

Birkenhead, 120, Price-street

Staffordshire, Endon, Stoke-on-Trent

Sunderland, 23, Woodbine-street,Heudon

See Tomaroff, Jqhn William

Portsmouth, 20, Ashby - place,Osborne-road. Southsea

Lincolnshire, St. Thomas - road,Spalding ;

Middlesex, 6, Williams-grove,WoodGreen

See Cordes, Julius

Lancashire, West Bank, Church,near Accringtou

London, 62, Judd-street, St. Pancraa

* Serving in $ British Ship.

Home Office, Whitehall, December 1,1909.

Page 33: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9249

ORDER of the Local Government Board : Quali-fications of Poor Law Nurses: Dispensingwith requirements of Orders.

KINGS NORTON UNION.

To the Guardians of the Poor of the KingsNorton Union;—

And to all others whom it may concern.

Whereas by an Order, dated the 27th day ofJanuary. 1892 (hereinafter referred to as " theOrder of 1892"), We, the Local GovernmentBoard, made Regulations with regard to theappointment by the Guardians of the Poor ofany Union or Separate Parish in England andWales of District Nurses to perform the dutiestherein set forth, and by Article III of thatOrder it is provided that no person shall beappointed to the office of District Nurse who hasnot undergone, for one year at least, a course ofinstruction in the Medical and Surgical Wardsof a Hospital or Infirmary being a TrainingSchool for Nurses and maintaining a ResidentPhysician or House Surgeon ;

And whereas by the Nursing in WorkhousesOrder, 1897 (hereinafter referred to as '* theOrder of 1897"), We directed that, from andatter the 29th day of September, 1897, certainRegulations should, except in so far as Wemight assent to a departure therefrom, be inforce in the several Poor Law Unions for thetime being in England and Wales with respectto the nursing of the sick poor in Workhouses,and the appointment, qualification, and duties ofNurses, including Superintendent Nurees. therein;and bv Article 111 (3) of that Order it is providedthat any Superintendent Nurse appointed after

the commencement of the Order shall, unlessWe dispense with the requirement, be a personqualified for the appointment by having under-gone, for three years at least, a course ofinstruction in the Medical and Surgical Wards ofany Hospital or Infirmary being a TrainingSchool for Nurses, and maintaining a ResidentPhysician or House Surgeon:

And whereas the Kings Norton Union Work-house Infirmary is a Training School for Nurses,and it is expedient that in other respects thatInfirmary should be made available for the pur-poses of the qualifications to which the above-cited provisions relate:

Now therefore, in pursuance of the powersgiven to ns by the Statutes in that behalf, Wehereby Order and Direct as follows:—

For the purposes of Article III of the Orderof 1892 and of Article III (3) of the Order of1897 the Kings Norton Union WorkhouseInfirmary shall be deemed to be an Infirmarymaintaining a Resident Physician or HouseSurgeon throughout the pencil during whichthe Medical Officer of the Infirmary devoteshis whole time to the duties of his office, andresides near the Infirmary.

Given under the Seal of Office of the LocalGovernment Board, this twenty-ninth day of November, in theyear one thousand nine hundredand nine.

John Burns, President.

Noel T. Kershaw, Assistant Secretary.

ORDER OP THE BOARD OPAGRICULTURE AND FISHERIES.

(DATED SOra NOVEMBER 1909.)

The Board of Agriculture and Fisheries, bvvirtue and in exercise of th« powers vested inthem under the Diseases of Animals Acts, 1894 to1903, and of every other power enabling them in

| this behalf, do order, and it is hereby orderedas follows:

The Order described in the Schedule to thisOrder is hereby revoked.

In witness whereof the Board of Agricultureand Fisheries have hereunto settheir Official Seal this thirtieth dayof November, nineteen hundredand nine.

A. W. Anstr.uther,Assistant Secretary.

SCHEDULE.

Order Revoked.

No.

7690

Date.

1909.5 May

Short Title.

Argyllshire (Carradale District) (Movement of Sheep)Order of 1909.

ie^ of the above Order can be obtained on application to the Secretary, Board of Agricultureand Fisheries, *, Whitehall Place, Ixin.ion, S.W.

No. 28314. C

Page 34: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9250 THE LONDON GAZETTE, DECEMBER 3, 1909,

ORDER OF THE BOARD OFAGRICULTURE AND FISHERIES.

(DATED 30xH NOVEMBER 1909.)

(SWINE-FEVER INFECTED AREA.)

The Board of Agriculture and Fisheries, byvirtue and in exercise of the powers vested inthem under the Diseases of Animals Acts, 1894to 1903, and of every other power enabling themin this behalf, do order, and it is hereby ordered,as follows:Further Contraction of Limits of Swine-Fever

Infected, Area.1. The limits of the Swine-Fever Infected Area

contracted by Order of the Board dated the six-teenth day of September, nineteen hundred andttine, are hereby further contracted so as to com-prise only the Area described in the Schedule tothis Order, and the Area so described is herebydeclared to be a Swine-Fever infected Area forthe purposes of the Swine- Fever (Regulation ofMovement) Order of 1908.

Commencement.2. This Order shall come into operation on the

fourth day of December, nineteen hundredand nine.

In witness whereof the Board of Agricultureand Fisheries have hereunto settheir Official Seal this thirtiethday of November, nineteen huu-dred and nine.

A. W. Anstruther,Assistant-Secretary.

SCHEDULE.An Area comprising the parish of Earley, and

such part of the parish of Woodley and Sandfordas lies to the south of the Great Western Rail-way line from Reading to Maidenhead, in theadministrative county of Berks.

Copies of the above Order can be obtained onapplication to the Secretary, Board of Agricultureand Fisheries, 4, Whitehall Place, London, S.W.

ORDER OF THE BOARD OFAGRICULTURE AND FISHERIES.

(DATED 30m NOVEMBER 1909.)

(SwiNE-FEVER INFECTED AREA.)

The Board of Agriculture and Fisheries, byvirtue and in exercise of the powers vested inthem under the Diseases of Animals Acts, 1894to 1903, and of every other power enabling themin this behalf, do order, and it is hereby ordered,as follows:

Declaration of Swine-Fever Infected Area.1. The Area described in the Schedule to this

Order is hereby declared to be a Swine-FeverInfected Area for the purposes of the Swine-Fever (Regulation of Movement) Order of 1908.

Commencement.

2. This Order shall come into operation onthe fourth day of December, nineteen hundredand nine.

In witness whereof the Board of Agricultureand Fisheries have hereunto settheir Official Seal this thirtieth dayof November, nineteen hundred andnine.

A. W. Anstruther,Assistant-Secretary.

SCHEDULE.An Area comprising the petty sessional

division of Earsham, in the administrative countyof Norfolk.

Copies of the above Order can be obtained onapplication to the Secretary, Board of Agricultureand Fisheries, 4, Whitehall Place, London, S. W.

ORDER OF THE BOARD OFAGRICULTURE AND FISHERIES.

(DATED 30rn NOVEMBER 1909.)

(SWINE-FEVER INFECTED AREA.)

The Board of Agriculture and Fisheries, byvirtue and in exercise of the powers vested inthem under the Diseases of Animals Acts, 1894to 1903, and of every other power enabling themin this behalf, do order, and it is hereby ordered,as follows:

Declaration of Swine-Fever Infected Area.1. The Area described in the Schedule to this

Order is hereby declared to be a Swine-FeverInfected Area for the purposes of the Swine-Fever (Regulation of Movement) Order of 1908.

Commencement.2. This Order shall come into operation ou

the fourth day of December, nineteen hundredand nine.

In witness whereof the Board of Agricultureand Fisheries have hereunto settheir Official Seal this thirtieth dayof November, nineteen hundred andnine.

A. W. Anstrutfier,Assistant-Secretary.

SCHEDULE.An Area comprising the parishes of Felix-

stowe, Walton, Trim ley St. Mary, Trimley St.Martin, Falkenham, Kirton, Stratton Hall,Levington, Bucklesham, Hernley, Waldringfield,Newbourn, and Brightwell, in the administrativecounty of East Suffolk.

Copies of the above Order can be obtained onapplication to the Secretary, Board of Agricultureand Fisheries, 4, Whitehall Place, London, S.W.

Page 35: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9251

THE URBAN DISTRICT COUNCIL OPFOOTS CRAY, IN THE COUNTY OF KENT.

POBLIC HEALTH ACTS AMENDMENT ACT, 1907.

N' OTICE is hereby given, that the Secretary ofState, by an Order, dated 12th November,

1909, declared section 81 (Extending: definitionof public place an-.i street for certain purposes)and section 86 (As to dealers in old metal andmarine stores) of Part VII, Part VIII (Firebrigade) and Part IX (Sky signs) of the PublicHealth Acts Amendment Act, 1907, to be inforce in the urban district of Foots Cray.

Dated this 30th day of November, 1909.

A. E. LEONARD,Clerk to the said Council.

HENDON RURAL DISTRICT COUNCIL.THE POBLIC HEALTH ACTS AMENDMENT

ACT, 1907.

NOTICE is hereby given, that an Order,dated the 19th day of November, 1909,

has been issued by the Local GovernmentBoard, declaring the following provisions of thePublic Health Acts Amendment Act, 1907, to bein force in the Hendon Rural District on andafter the 1st day of January, 1910 :—

Sections 15, 17, 20, 29, 30 and 33 comprisedin Part II;

Sections 34, 35, 36, 37, 38, 43, 44,45,46 and49 comprised in Part III; and

Sections 52,53, 54, 55, 56, 57, 58, 59, 61,62, 63, 64, 65, 66 and 67 comprised inPart IV.The following are the conditions and adapta-

tions attached to the above sections, as appearingin the following schedule in the Order:—

SCHEDULE.Parts and Sections. Conditions and Adaptations.

1. 2.

PART III.Section thirty-five. " This section, so far as it

relates to the deposit ofmaterial, shall have effectsubject to the first provisoto section ninety-one ofthe Public Health Act,1875.

" Bye-laws made in pur-suance of section sixteenof the Local GovernmentAct, 1888, for the preven-tion and suppression ofnuisances shall not, inrelation to any subject-matter of this section, beof any force or effectin any contributory placewithin the district."

Section thirty- " Nothing in this sectioneight. shall prejudicially affect

any power or right exer-cisable by or attachingto an owner or occupierof premises by virtue ofsection twenty-two of thePublic Health Act, 1875,or of section eighteen ofthe Public Health ActsAmendment Act, 1890."

C 2

SCHEDULE—continued.Parts and Sections. Conditions and Adaptations.

1. 2.

PART IV.Section fifty- " (6) Nothing in this section

nine. shall apply to a public orcirculating library whichis not in any contributoryplace within the district."

Dated this 29th day of November, 1909.

F. J. SEABROOK,Clerk to the Council.

Union Offices, Edgware.

NOTICES TO MARINERS.

(Nos. 1855 to 1872 of the year 1909.)

[The Astronomical positions are only approximateunless seconds are given. The bearings areMagnetic, and those relating to lights aregiven from seaward. The visibility of lightsis that in clear weather. Fog signals aresounded only during thick or foggy weatherunless otherwise stated. The depths given areat low-water ordinary springs. The heightsgiven are above high water.]

No. 1855.—CANADA—RIVER ST. LAW-RENCE.

Prince Shoal—Alteration in Light-Vessel.

Subject.—The Light-Vessel No. 7, whichformerly marked Prince Shoal, River St.Lawrence, has been replaced by Light-VesselNo. 17, having- the undermentioned characteristics.

Position.—Lat. 48° 6|' N., long. 69° 37' W.

Character of lights.—Foremast, fixed white ;mainmast, fixed white; on triatic stay, fixed red.

Elevation.—35, 40, and 52 feet respectively.

Visibility.—9 miles.

Description of vessel.—Painted red, with " No.17" in white on each topside. A red ball ishoisted on the mainmast head in the daytime.The words "Prince Shoal" will, later on, bepainted in white on each side.

Fog-signal.—A diaphone, worked by com-pressed air, giving one blast of five seconds'duration every minute.

Charts affected.—No. 313, Saguenay River toOrignaux Point; No. 1370, Saguenay River;No. 312, Bersimis to Saguenay ; No. 307, WestPoint of Anticosti to Saguenay.

Publications.—List of Lights, Part VIII, 1909,No. 390; St. Lawrence Pilot, 1906, page 273;Supplement, 1909; Notice to Mariners, No. 1266of ly09.

Authority.—Ottawa Notice, No. 254 of 1909.

Page 36: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9252 THE LONDON GAZETTE, DECEMBEE 3, 1909.

No. 1856.—CEYLON, SOUTH COAST.

Little Basses—Skoal Ridge South- Westward of.

Subject.—A recent survey has revealed the existence of a dangerous ridge extending about15 miles south-westward from Little Basses Lighthouse, as shown on the accompanying reproduc-tion of a portion of Chart No. 813.

Position.—Little Basses Lighthouse, lat. 6° 24|' N., long. 81° 43f E.

Remarks.—From this reproduction it will also be seen that a 3-fathom rock, now known asLewin Rock, exists off Mahagagabawa, and that a less depth exists on Daedalus Shoal than hashitherto been shown on the charts.

Charts affected.—No. 813, Ceylon, South Coast; No. 828, Cape Comorin to Cocanada; No. 70*Bay of Bengal.

Publication.—Bay of Bengal Pilot, 1901, pages 99, 100, 101.Authority.—His Majesty's Surveying Vessel Sealark, 4th October, 1909.

No. 1857.— UNITED STATES, ATLANTIC I Pub!ication.—East Coast of the"United States,COAST—MAINE. I 1899> P3- 8 124» 14°-

Authority.—United States Commerce Notices,West Penobscot Bay Entrance—Rocks.

Subject. — The undermentioned rocks, nothitherto shown on the charts, exist in theentrance to West Penobscot Bay.

1. In Two Bush Channel:Position.—At a distance of 19£ cables, S.

48° E., from Two Bush Island Lighthouse; lat.43° 57'N., long. 69° 2'W.

Depth.—17 feet

2. In Muscle Ridge Channel and Approach :Positiou.— \sh Island Beacon, lat 44° 2i' N.,

long. 69° 4' W.Bearing and distance from Depth.

Ash Island Beacon.(a) S. 30° E., 9^ cables. 14 feet(J) S. 60° E., 13 cables. 21 feet.(c) S. 64° E., ISJg. cables. 15 feet.(a) N. 71° E., 12 cables. 19 feetVariation.—16° W.Charts affected.—No. 612, Little Spoon Island

to Pemaquid Point; No. 2492, Bay of Fundyto Block Island; No. 2670, Halifax to theDelaware.

Nos. 2696, 2697 of 1909

No. 1858.—UNITED STATES, ATLANTICCOAST—MAINE.

Eggemoggin Reach—Amended Depths on certainShoals.

Subject.—A recent survey of EggemogginReach has revealed the existence of less wateron the undermentioned shoals than is at presentshown on the charts.

1. Position.—Lat. 44° 16' 56" N., long..68° 39' 39" W.

Depth.—2£ fathoms in the place of 3£ fathoms.2. Position.—Lat 44° 16' 53" N., long..

68° 39' 30" W.Depth.—2 fathoms in the place of 2£ fathoms.3. Position.—Lat. 44° 16' 12" N., long.

68° 38' 36" W.Depth.—3 fathoms in the place of 4£ fathoms.Remarks.—The positions given are those on

Chart No. 620.Charts affected.—No. 620, Penobscot Bays;

No. 2492, Bay of Fundy to Block Island.

Page 37: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9253

Publication.—East Coast of the United States,1899, page 113.

Authority.—United States Commerce Notice,No. 2694 of 1909.

No. 1859.—FRANCE—NORTH COAST.

Cape d'Alprech—Wreck North-Westward Of.

Subject.—A sunken wreck of the under-mentioned description is reported to exist to thenorth-westward of Cape d'Alprech.

Position.—Lat. 50° 43 ' N., long. 1° 27£' E.Description.—A wreck with one mast showing

above water.Remarks.—" Position approximate " has been

placed against this wreck on the charts.Variation.—16° W.Charts affected.—No. 2148, Cayeux to

Boulogne; No. 2612, Fecamp to Boulogne; No.2675c, English Channel, Eastern Sheet.

Publication.—Channel Pilot, Part II, 1906,page 552.

Authority.—Paris Notice, No. 1851 of 1909.

No. I860.—CANADA—RIVER ST.LAWRENCE.

South Traverse, Lower End—Alteration inLight- Vessel.

Subject.—The Light-Vessel No. 17, formerlymoored at the lower end of South Traverse,River St. Lawrence, has been replaced byLight-Vessel No. 7, having the undermentionedcharacteristics.

Position.—Lat 47° 22' N., long. 70° 14f' W.Character of lights.—Foremast, fixed white;

mainmast, fixed white; on triatic stay, fixedred.

Elevations.—25, 31, and 49 feet respectively.Visibility.—9 miles.Description of vessel.— Painted red, marked

" Lower Traverse" and " No. 7 " in white oneach topside. A red ball is hoisted on the main-mast in the daytime. Should the vessel be outof her station, the ball will not be hoisted, andthe light on the mainmast will not be shown.

Fog-signals.—(a) A steam fog-whistle givingtwo blasts every minute, thus:—Blast, 4seconds; silent interval, 4 seconds; blast, 4seconds; silent interval, 48 seconds.

(ft) A submarine bell, striking the vessel'snumber, "7," every twenty-two seconds, thus :—Seven strokes at intervals of two seconds, fol-lowed by an interval of ten seconds.

Charts affected.—No. 3734, South Traverse;No. 314, Orignaux Point to Goose Island.

Publications. List of Lights, Part VIII, 1909,No. 411; St. Lawrence Pilot, 1906, page 287;Supplement, 1909 ; Notice to Mariners, No. 1253of 1909.

Authority.—Ottawa Notice No. 255 of 1909.

No. 1861.—UNITED STATES—FLORIDA.

Key West Harbour and Approach—BeaconsDestroyed.

Subject.—The undermentioned beacons in KeyWest Harbour and approach have been destroyedby a hurricane.

1. Pelican Cay Li^ht-beacon « PK ":Position.—Lat. 24° 33£' N., long. 81° 37£' W.

Remarks.—A can buoy, marked " PK 19" hasbeen temporarily established to mark the site of «the beacon.

2. Western Sambo Beacon:Position.—Lat. 24° 29' N., long. 81° 42|' W.3. East Triangles Beacon:Position.—Lat. 24° 30£' N., long. 81° 48£' W.Remarks.—A conical buoy, marked "ET 4,"

has been temporarily placed to mark the site ofthe beacon.

4. Middle Ground Light-beacon:Position.—Lat. 24° 34£' N., long. 81° 50' W.Remarks.—These beacons will be re-erected as

soon as pracricable.Charts temporarily affected.—No. 2881, Key

West Harbour and Approaches, with Plan; No.1098, Lower Matacumbe Cay to Boca GrandeCay.

Publications.—List of Lights, Part VIII, 1909,No. 1525 (Remarks), and 1530; West IndiaPilot, Vol. II, 1899; pages 623, 615, 618; RevisedSupplement, 1909.

Authority.—United States Commerce Notices,Nos. 2728, 2666, 2730, 2599 of 1909.

No. 1862.— UNITED STATES— FLORIDA.

Florida Beefs — Beacons Destroyed.

Subject. — The undermentioned beacons on theFlorida Reefs have been destroyed by a hurricane.

1. Maryland Shoal Beacon, " S " :Position.— Lat 24* 30f N., long. 81° 34' W2. East Washerwoman Shoal Light-beacon,

Position.— Lat. 24° 40' N., long. 81° 4£' W.3. East Turtle Shoal Light-beacon, "ET " :Position.— Lat 24° 43£' N., long. 80° 56' W.Remarks. — A can buoy, marked " ET 11," has

been temporarily established to mark the site ofthe beacon.

4. Hen and Chickens Light-beacon, " HC " :Position.— Lat. 24° 55f N., long. 80° 33' W.Remarks. — A can bnoy, marked " HC 8," has

been temporarily established to mark the site ofthe beacon.

5. Conch Reef Beacon, " E " :Position.— Lat. 24° 57' N., long. 80° 28' W.6. Pickles Reef Beacon, " F " :Position.— Lat. 24° 59£' N., long. 80C 25' W.7. Turtle Reef Beacon, u K" :Position.— Lat. 25° 17' N., long. 80° 12£' W.8. Triumph Reef Beacon, " 0 " :Position.— Lat. 25° 28±' N., long. 80' 6f W.9. Cape Florida Shoal Light-beacon, " CF " :Position.— Lat. 25° 38 ' N., long. 80° 8' W.10. Florida Reefs, North End Beacon, " W " :Position.— Lat. 25° 44f ' N., long. 80° 6' W.Remarks. — Several of the inner beacons in

Hawk Channel are also down, some of whichhave been temporarily replaced by buoys ; thesebeacons will be re-erected as soon as practicable.

Charts temporarily affected.— No. 2884, LegareAnchorage ; No. 1098, Lower Matacumbe Cay toBoca Grande Cay; No. 1097, Cay Biscayne toLower Matacumbe Cay ; No. 659, Florida Strait,north part.

Publications. — List of Lights, Part VIII, 1909,Nos. 1523, 1521 (Remarks), 1520 (Remarks),1518; West India Pilot, Vol. II, 1899, pages

Page 38: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9254 THE LONDON GAZETTE, DECEMBER 3, 1909.

609, 623, 624, 625, 626, 627, 628, 629, 630;Kevised Supplement, 1908.

Authority.—United States Commerce Notices,Nos. 2666, 2668, 2728, 2596.

No. 1863.—UNITED STATES, ATLANTICCOAST.

Delaware Bay Entrance—Buoy Established.

Subject.—On or about the 6th November,1909, a buoy of the undermentioned descriptionwould be established in the entrance to DelawareBay.

Position.—Shears Breakwater Southern Light-house, bearing S. 8° W"., distant 2^ miles, andCape May Lighthouse, N. 61° E.; lat. 38° 5U' N.,long. 75° 5£' W.

Description —A white conical buoy.Remarks.—This buoy, in connection with two

similar buoys situated to the south-eastward ofit, marks the course for steering over a measureddistance.

Variation.—7° W.Chart affected.—No. 2563, Delaware River,

Outer Sheet I.Publication.—East Coast of the United States,

1899, page 554; Revised Supplement, 1908.Authority.—United States Commerce Notice,

No. 2711 of 1909.

No. 1864.—AUSTRALIA EAST COAST.

Inner Route—Beacons Replaced.

Subject. — The undermentioned beacons,marking reefs in the Inner Route, which haddisappeared, have been replaced.

1. Name.—Sea (C) reef beacon.Position.—Lat. 14° 4^' S., long. 144° 0^' E.2. Name.—Eff (F) reef beacon.Position.—Lat 14° 4' S., long. 143° 51 ' E.3. Name.—Aye (I) reef beacon.Position.—Lat. 13° 58£' S., long. 143° 50£' E.4. Name.—Pea (P) reef beacon.Position.—Lat. 13°32£' S.. long. 143° 39£' E.Remarks.—These beacons are of the same

description as formerly, except that Sea (C) reefbeacon at present consists of a pole without atopmark.

Charts affected.—No. 2922, Turtle Group toClaremoot Point: No. 2921, Claremont Point toCape Direction ; No. 2764, Coral Sea.

Publications. — Australia Directory, Vol. II,1907, pages 399, 400, 410; Notices to Mariners,Nos. 1419 and 2010 of 1908.

Authority. — His Majesty's ship Cambrian,Hydrographical Note, No. 2 of 1909.

No. 1865.—ENGLAND, EAST COAST—RIVERHUMBER.

Killingholme Leading Lights—Arc of Visibility.

Subject—The arc of visibility of the Killing-holme fixed white leading lights is as under-mentioned.

Position.—Lat. 53° 39' N., long. 0° 13' W.Arc of visibility.—About 5° on each side of

the leading lines; but, in the case of the highlight, a weak light is visible outside these limits.

Remarks.—The high light has a visibility of12 miles, and the low lights of 9 miles.

Note.—The arcs of visibility of these lightshave not been placed on the charts.

Chart affected.—No. 109, Entrance to theRiver Humber.

Publications.—List of Lights, Part I, 1909.Nos. 324, 325, 326; North Sea Pilot, Part IIIJ1905, page 162.

Authority.—Humber Conservancy Board .17thNovember, 1909.

No. 1866.—UNITED STATES, ATLANTICCOAST—CHESAPEAKE BAY.

Old Point Comfort Light—Intended White Sector

Subject.—On or about the 1st of December1909, the fixed red light shown from Old PointComfort, Chesapeake Bay, will be altered asundermentioned.

Position.—Lat 37° 0' N., long. 76° 18' W.Alteration.—A white sector will be inserted in

this light between the bearings of West, throughNorth, and N. 42° E. The light wilt continue toshow fixed red northward of these bearings, tothe land, as formerly.

Variation.—5° W.Charts affected.—No. 2818, Hampton Roads

and Elizabeth River; No. 2843a, ChesapeakeBay. Sheet I; No. 355«, Chesapeake Bay,Sheet I; No. 266, Great Egg Harbour to Albe-marle Sound.

Publications.—List of Lights, Part VIII, 1909,No. 1234; East Coast of the United States, 1899,page 594.

Authority.—United States Commerce Notice,No. 2789 of 1909.

No. 1867.—UNITED STATES, ATLANTICCOAST—MASSACHUSETTS.

Cape Cod Bay—Bell-Buoy Established.

Subject.—On or about the 1st November, 1909ya buoy of the undermentioned description wouldbe established in Cape Cod Bay.

Position.—In a depth of 6| fathoms, off theend of the breakwater at the entrance to CapeCod Canal, with Sandwich Harbour Life-saviugStation bearing south, distant 10£ cables;lat 41° 47' N., long 70° 29' W.

Description.—Bell-buoy, No. 2. Colour notstated.

Remarks.—The breakwater, referred to aboveis on the northern side of the entrance to thecanal. The outer end of this breakwater issituated at a distance of 12 cables, N. 18° W.,from Sandwich Harbour Life-saving Station,from whence it extends in a S. 76° VV. directionto the shore. Tho southern breakwater, whichis only about 400 yards in length, is situatedabout 1,000 feet southward of the northernbreakwater.

Variation.—13° W.Charts affected.—No. 3096, Cape Cod Bay;

No. 289'>, Nantucket Shoals to Block Island; No.2482, Fletcher's Neck to Cape Cod; No. 2492,Bay of Fundy to Block Island; No. 2670rHalifax to the Delaware.

Publication.—East Coast of the United States,1899, page 315.

I Authority.—United States Hydrographici Office, Notice No. 2394 of 1909

Page 39: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9255

No. 1868.—IRELAND—NORTH COAST.

Lough Swilly—Shoal.

Subject.—A recent survey has revealed theexistence of a shoal in Lough Swilly, as under-mentioned.

Position. — Muckamish Tower, bearing N.48° W., distant 8 cables; Muckamish Tower,lat. 55° 8£ N., long. 7° 31£' W.

Depth.—3£ fathoms.Variation.—21° W.Charts affected.—No. 3023, Buncrana and

Rathmullan Anchorages ; No. 2697, LoughSwilly; No. 46, Larne to Bloody Foreland;No. 18246, Ireland, West Coast.

Publication. — Irish Coast Pilot, 1902,page 501.

Authority.—West Coast of England Survey,20th November, 1909.

No. 1869.—WEST INDIES—CUBA, SOUTHCOAST.

East Rock—Light Established.

Subject.—On or about the 15th November,1909, a light of the undermentioned characterwould be established on East Rock.

Position.—Lat. 21° 39£' N., 81° 2£ W.Character.—A group flashing white light

showing a group of three flashes every fifteenseconds.

Elevation.—157 feet.Visibility.—19 miles.Structure.—An octagonal pyramidal frame-

work tower, the lower part being covered withiron plates. The tower is painted in red andwhite horizontal bands, and is 137 feet in heightfrom base to centre of lantern.

Power.—136,000 candles.Charts affected.—No. 2579, Cuba; No. 761,

West India Islands and Caribbean Sea, Sheet I;No. 392, Gulf of Mexico; No. S273, The WestIndies.

Publications.—List of Lights, Part VIII, 1909,page 353; West India Pilot, Vol. II, 1899,pages 451, 452.

Authority. — Havana Notice, dated 23rdOctober, 1909.

No. 1870.—SCOTLAND, WEST COAST—SKYE.

Neist Point—Light Established.

Subject.—A light of the ' undermentionedcharacter has been established on Neist Point,west coast of Skye.

Position.—Lat. 57° 25' 20" N., long6° 47' 10" W., on Chart No. 2551.

Character.—A group flashing light, showinga group of two flashes every thirty seconds,thus:—Flash, ^ second; eclipse, 4 seconds; flash£ second; eclipse, 25 seconds.

Elevation.—140 feet.Visibility.—18 miles.Structure.—White Tower, 62 feet in height.Power.—480,000 candles.

Remarks.—Further notice will be given whenthe fog-signal is established.

Charts affected.—No. 2551, Isle of Skye, Ac. >No. 2475, Ardnamurchan to Summer Isles; No-3674, Colonsay to north point of Skye; No. 2635.Scotland, west coast.

Publications.—List of Lights, Part I, 1909,No. 64fi6; West Coast of Scotland, 1902,page 387 ; Revised Supplement, 1909; Notice toMariners, No. 1444 of 1909.

Authority.—Commissioners of Northern Light-houses, 4th November, 1909.

No. 1871.—MEDITERRANEAN.

Perama Point and Pyrgui Island Lights— Omittedfrom certain Charts.

Subject.—The undermentioned lights areomitted from some copies of certain AdmiraltyCharts.

1. Perama Point Light:Position.—On Perama Point, Steno Pass, at a

distance of dA cables, S. 63° W., from the summitof Pasha Adasi; lat. 38° 26|' N., long. 23° 36£' E.

Character.—A fixed red light, visible 6 miles.

2. Pyrgui Island Light:Position.—On north extreme of island; lat.

36° 46£' N., long. 24° 35±' E.Character.—A fixed red light, visible 5 miles.Variation.—5° W.Charts affected.—No. 1554, Talanta Channel,

&c., with Plan (1); No. 2836a, Archipelago,Southern Sheet (2).

Authority.—Hydrographic Office.

No. 1872.—CHINA SEA—SINGAPORESTRAIT.

Rhio Strait—Wreck in Northern Approach.

Subject.—A wreck of the undermentioneddescription lies sunk in the northern approach toRhio Strait.

Position.—At a distance of about 3£ miles,N. 11° E., from Pan Reef Light-beacon; lat1° 13£' N., long. 104° 12' E.

Description.—Wreck of the steamship LaSeyne, with one mast showing about 15 feetabove water.

Remarks.—"Position approximate" has beenplaced against this wreck on the charts.

Variation.—!0 E.Charts affected.—No. 2403, Singapore Strait;

No. 2757, Banka Strait to Singapore; No. 3543,Approaches to Singapore; No. 1355, MalaccaStrait; No. 2660a, China Sea, Southern Portion;No. 941a, Eastern Archipelago, Western Portion.

Publication.—China Sea Directory, Vol. I»1906, page 609.

Authority.—Hague Notice, No. 2376 of 1909.

By command of their Lordships,

H. E. Purey-Cust, Hydrographer.

Hydrographic Office, Admiralty, London,29th November to 1st December, 1909.

Page 40: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

LAND REGISTRY.

Land Transfer Afits, 1875 and 1897.

NOTICE.—The following Persons are about to be registered as Proprietors of the following Properties with Absolute or Good Leasehold Title:—

Plans of the several properties can be seen at the Land Registry, Lincoln's-mu Fields. Any person may by notice in writing, signed by himself or hi1* 'Solicitor, anddelivered at the Registry before the expiration of one month from the appearance of this advertisement, object to the registration. The notice must state concisely the groundsof the objection, and give the address in the United Kingdom of the person delivering the notice, and, if it is delivered by a Solicitor, must give the name and address of the personon whose behalf it is given.

to

Numberof

Title.

159373

159442

143776

159427

159423

The Laud.

Connry.

London

London

London

London

London

Parish or Place.

WandsworthBorough

Camberwell

Fulham

Lewisham

Wandsworth.Borough

Name and Short Description.

Dwelling-house and garden, 14, Rossiter-road

Dwelling-house and garden, 52, Worling-haia-road, East Dulwich

Dwelling-house and garden, 5 and 5A, Crab-tree-lane

Dwelling-house and garden, 24, Burnt Ash-hill

Dwelling-house and garden, 5, Farnan-road

Freeholdor Leasehold.

Leasehold . .

Leasehold . .

Leasehold . .

Leasehold . .

Leasehold . .

The Applicant.

Name.

Charles Henry Houghton

Henry Alfred Wilmot . .

Eleanor Elizabeth Ingram

Joseph North Wates

Cyril Stephen Kelham . .

Address.

131, Balham-hill, S.W.

81, Grove-vale, EastDulwich, S.E.

334A, Lillie-road, Ful-ham, S.W.

Eversleigh, Newstead-road, Lee, 3.E.

5, Farnan-road, Streat-ham,S.VVr.

Description.

Plumber

Valuer

Wife of GeorgeSpencer Ingram

Gentleman

Assurance Clerk

HW

Co

O

HHPS

OtsOMKcdHWCO

HUGH POLLOCK, Assistant Registrar.

Page 41: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

AN ACCOUNT of the IMPORTATIONS of BULLION and SPECIE registered in the week ended 1st December, 1.909.

IMPORTED INTO THE UNITED KINGDOM.

Countries from whichConsigned.

Prance . . . .United States of AmericaCentral and South America "1

(except Brazil), and West ^Indies J

West Coast of AfricaSouth AfricaStraits SettlementsVictoriaNew ZealandCanadaOther Countries

Total Declared Value of the]Importations registered in the >Week J

GOLD.

Bullion.

-A.t

Unrefined, indust, amal-gam, andbars.

£

.''

19,710

46,700940,319

8,570. .

27,179. ,2,209

1,046,687

Refined, inbars.

£256

, .

. .

. ., .« •. ., ,

256

Coin.

j^

British.

£459,490

B 9

. .

. .

..4,500, .. .3,200

458,190

Foreign.

£

, ,

• •

. .• •. .. .

• •

. •

Total ofGold

£450,746/

19,710

48,700940,319

8,5704,500

27,179• •

5,409

1,505,133

SILVER.

Bullion.

£

236,816

4,184

• •

..• *

2,63025,084

480

269,194

Coin.

w

British.

£270

2,400

..• 9

..

• •

• •

• •

633

3,803

Foreign.

£157325

. .

..• •..

. .

..• •

482

Total ofSilver.

£427

237,141

6,584

• •• •• •• •

2,63025,0841,118'

272,979

Total of Goldand Silver.

£451,173237,141

26,294

48,700940,319

8,5704,500

29,80925,084

6,522

1,778,112

s!z!UO

raH

9

co

COoCO

toto

Page 42: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

AN ACCOUNT of the EXPORTATIONS of BULLION and SPECIE registered in the Week ended 1st December, 1909.

EXPORTED FROM THE UNITED KINGDOM.

Countries to whichExported.

Russia . . . .

France ..Portugal . .EgyptSouthern Nigeria, Protectorate ofMexico, Central and South "1

America (except Brazil) and >West Indies J

BrazilBritish East Africa, Protectorate ofBritish India'Jther Countries . . » .

Total Declared Value of the!Exportations registered in the >week. J

GOLD.

Bullion.

_jt

Unrefined, indust, amal-gam,, andbars.

£

9,500

..

..

• .• •

• •

9,500

"\

Refined, inbars.

£

• •

20,00040

..

..

..

226,250

• *

246,290

Coin.

A

British.

£. .

• •..• •

..

300,000

64,5001,100

20,243201

386,044

Foreign.

£..1,466• •

m •

..• •

..

• *

• •

. .

• •

1,466

Total ofGold.

£• •

1,4669,500

20,00040

• •

300,000

64,5001,100

246,493201

643,300

SILVER.

Bullion.

£33,4505,100

19,500850

1,980

..

• •

• •• •

96,9701,250

159,100

Coin.

JC

British.

£..• •

• •

..

..8,000

..

..

..

* *

8,000

Foreign.

£..

130• •

• •

• •

• •

..

..

..

..568

698

Total ofSilver.

£33,4505,230

19,500850

1,9808,000

..

..

..96,9701,818

167,798

Total -of Goldand Silver.

£33,4506,696

29,00020,8502,0208,000

300,000

64,5001,100

343,4632,019

811,098 '

COtoenoo

fo3do

o

I09

OCO

Statistical Department, Custom House, London.2nd December, 1909,

U. y. RUADE, Principal.

Page 43: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909.

BANK OF ENGLAND.

9259

AN ACCOUNT, pursuant to the Act 7th and 8th Victoria, cap. 32, for the Week endingon Wednesday, the 1st day of December, 1909.

ISSUE DEPARTMENT.

Notes issued. 53,485,140

£53,485,140

Government Debt ..Other SecuritiesGold Coin and BullionSilver Bullion

£11,015,1007,434,900

35,035,140

£53,485,140

Dated the 2nd day of December, 1909.

J. G. Nmrnet Chief Cashier.

BANKING DEPARTMENT.

Proprietors* CapitalRest ..Public Deposits (including Ex-

chequer. Savings Banks, Com-missioners of National Debt, andDividend Accounts)

Other DepositsSeven Day and other Bills

£14,553,0003,103,385

5,323,11440,68(5,260

26,006

£63,691,765

Government SecuritiesOther SecuritiesNotesGold and Silver Coin

£ *14,412,78823,503,12124,520,3201,255,536

£63,691,765

Dated the 2nd day of December, 1909.

J. Q. Naime, Chief Cashier.

A Separate Building, duly certified for religionsworship, named QUEEN'S HALL, situated at

Market-street, Wigan. in the civil parish of Wigan, inthe county borough of Wigan, in Wigan registrationdistrict, was, on the 2Hrd November, 1909, registered forsolemnizing marriages therein, pursuant to 6th and 7thWm. IV, c. 85.—Da<ed the 24th November, 1909.

H. GORDON ACKERLEY, Superintendenton Registrar.

A Separate Building, duly certified for religiousworship, named EVANGELICAL PROTESTANTS'

HALL, situated at Chatsworth-road, Worthing, in thecivil parish of Worthing, in the county of West Sussex,in Bast Preston registration district, was, on the 27thNovember, 1909, registered for solemnizing: marriagestherein, pursuant to 6th and 7th Wm. IV*, c. 85.—Dated the 29th November, 1909.•13 ARTHUR SHELLEY, Superintendent Registrar.

A Separate Building, duly certified for religiousworship, named WESLEYAN METHODIST

CHAPEL, situated at St. Albans-road, Rhyddings,Swansea, in the civil parish of Swansea, in the countyborough of Swansea, in Swansea registration district,was, on the 27th November, 1909, registered forsolemnizing marriages therein, pursuant to 6th and7th Wm. IV, c. 85.—Dated the 29th November, 1909.01 LLEWN. JENKINS, Superintendent Registrar.

A Separate Building, duly certified for religious wor-ship, named UNITED MHJTHODIST CHURCH,

situated at East Bridgerule, in the civil parish of EastBridgerule, in the county of Devon, in Holsworthyregistration district, was, on the 27th November, 1909,registered for solemnizing marriages therein, pursuantto 6th and 7th Wm. IV, c. 85.—Dated the 29th Novem-ber, 1909.012 CLAUDE KINSMAN, Superintendent Registrar.

Advertisement of Cancelling.

NOTICE is hereby given, that the Chief Registrar ofFriendly Societies has, pursuant to s. 77 of the

Friendly Societies Act, 1*96, by writing; under his hand,dated the 26th day of November, 1909, cancelled theRegistry of the KAISER FKANZ JOSEF HEBREWSICK BENEFIT SOCIETY (Ke^ister No. 762). held at83, King Edward road, Viet >ria Park, N. 8., in thecounty of London, at its request. The Society (subjectto the right of appeal given by the said Act) ceases toenjoy the privileges of a Registered Society, but withoutprejudice to any liability incurred by the Society, whichmay be enforced against it as if such cancelling had nottaken place.ii2 T. HALL HALL, Acting Chief Registrar.

Page 44: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9260 THE LONDON GAZETTE, DECEMBER 3, 1909.

The GREAT INDIAN PENINSULA RAILWAYCOMPANY.

(Annuity Trustees.)

NOTICE is hereby given, that the registration booksin respect of the annuities will be closed from the

llth to the 3Ist December, both days inclusive, for thepreparation of the half-yearly annuity warrants, whichwill be forwarded to the Annuitants on the 1st January,1910.

By Order of the Annuity Trustees,J. I. BERRY, Secretary.

Offices: 48, Copthall-avenue, E.C.061 London, 29th November, 1909.

la the High Court of Justice.—Companies (Winding-up.)Mr. Justice Swinfen Eady.

No. 00422 of 1909.In the Matter of the Companies (Consolidation) Act,

1908, and in the Matter of LAW GUARANTEETRUST AND ACCIDENT SOCIETY Limited.

NOTICE is hereby given, that a petition for thewinding up of the above named Company r.y the

High Court of Justice, was, on the 30th day of November,1909, presented to the paid Court by the Riuht HonourableJohn Baron Lilford, of Lilford, in the county of North-ampton, a creditor of the said Com pan v ; and that thesaid petition is directed to be heard before Air. JusticeSwinfen Eady, sitting at the Royal Courts of Justice,Strand, London, on Tuesday, the 14th day of December,1909; and any creditor or contributory of the saidCompany desirous to support or oppose the making of anOrder on the said petition may appear at the time ofhearing by himself, or his Counsel, for that purpose; anda copy of the petition will be furnished to any creditoror contributory of the said Company requiring the sameby the undersigned on payment of the regulated chargefor the same.

Dated this second day of December, 1909.FRERE, CHOLMELEY and CO., 28, Lincoln's-

inn-fifclds, London, W.C., Solicitors for thePetitioner.

.NOTM.—Any person who intends to appear on thehearing of the said petition must serve on, or send bypost, to the above named, notice in writing of his inten-tion so to do. The notice must state the name andaddress of the person, or, if a firm, the name andaddress of the firm, and must be signed by the personor firm, or his or their Solicitor (if any), and must beserved, or, if posted, must be sent by post in sufficienttime to reach the above named not later than six o'clockin the afternoon of the 13th day of December, 1909.

In the High Court of Justice.—Companies Winding-up.Mr. Justice Swinfen Eady,

No. 004*3 of 1909.In the Matter of the Companies (Consolidation) Act,

1908, and in the Matter of the LAW GUARANTEETKUST AND ACCIDENT SOCIETY Limited.

~V7 OT1CE is hereby given, that a petition for theJL winding up of the above named Company by theHigh Court of Justice was, on the 30th day of November,1909, presented to the said Court by William JohnHumfrys. of Bridge-street, Hereford, Solicitor, WilliamArcher Thomson, of 3, King's Bench-walk, Temple, inthe city of London, Solicitor, and George FrederickMaskelyne Mernman, of Worcester Park, in the countyof Surrey, Esquire.

And that tbe said petition is directed to be heardbefore the Court sitting at the Itoyal Courts of Justice,Strand, London, on the 14th day of December, 1909, andany creditor or contributory of tbe said Company,desirous to support or oppose the making of an Omeron the said petition may apprar at the time of hearingby himself, or his Counsel, for that purpose; and a,copy of the petition will be furnished to any creditor orcontributory of the said Company requiring the same bythe undersigned on payment of the regulated charge forthe same.

MBRRIMAN, WHITE and THOMSON. 3. King'sBench-walk, Temple, London, E.C., Petitioners'Solicitors.

NOTE.—Any person who intends to appear on thehearing of the said petition must serve on or sendby fost to the above named, notice in writing of his

intention so to do. The notice must state the nameand address of the person, or, if a firm, the name andaddress of the firm, and must be signed by the personor firm, or his or their Solicitor (if any), and must beserved, or, if posted, must be sent by post in sufficienttime to reach the above named not later than six o'clockin the afternoon of the 13th day of December, 1909.OC2

In the High Court of Justice.—Companies (Winding-up),Mr. Justice Swinfeo Eady.

In the Matter of the Companies (Consolidation) Act, 1908,and in the Matter of MARBLE RINKS Limited.

N OTICE is hereby given, that a petition for thewinding up of the above named Company by the

High Court of Justice, was, on the 25th day of Novem-ber, 1809, presented to the said Court by tf. A. Gloverand Co. Limited, whose registered office is at Vine-street,Clerkenwell-road, London, a creditor of the said Com-pany. And that the said petition is directed to be heardbefore the Court sitting at the Royal Courts of Justice,Suand, London, on the fourteenth day of December,1909; and any creditor or contributory of the said Com-pany desirous to support or oppose the making of anorder on the said petition may appear at the time ofbearing by himself, or bis Counsel, for that purpose, anda copy of the petition will be furnished to any creditoror contributory of the said Company requiring the sameby tne undersigned, on payment of the regulated chargefor the same.

TIMBRELL and DEIGF1TON, 44, King William-street, London, E.G., Solicitors for the Petitioner.

NOTE.—Any person who intends to appear on tbehearing of the said petition must serve on or send bypost to the above named notice in writing of his inten-tion so to do. The notice must state the name andaddress of the person, or, if a firm, the name andaddress of the firm, and must be signed by the personor firm, or bis or their Solicitor (if any), and must' beserved, or, if posted, must be sent by post in sufficienttime to reach the above named not later than six o'clockin the afternoon of the 13th day of December, 1909.19*

In the High Court of Justice.—Companies (Winding-op).Mr. Justice Swinfen Eady.

No. 00427 of 1909.In the Matter of the Companies (Consolidation) Act,

1908; and in the Matter of ERNEST BROWN Limited.

NOTICE is hereby given, that a petition for thewinding up of the above named Company by the

High Court of Justice, was, on the 2nd day of Decem-ber, 1909, presented to the said Court by Max Ruesler,ot Rodach, in the Empire of Germany, Manufacturer ofChina Goods, a creditor of tbe said Company. Andthat the said petition is directed to be heard before tbeCourt sitting at tbe Royal Courts of Justice, Strand,London, on Tuesday, the i4th day of December, 1909,and any creditor or contributory of the said Companydesirous to support or oppose the making of an order oathe said petition may appear at tbe time of hearing byhimself, or bis Counsel, for that purpo-e; and a copy ofthe petition will be furnished to any creditor or con-tributory of tbe said Company requiring the same bythe undersigned on payment of the regulated charge forthe same.—Dated this 2nd day of December, 19U9.

E. W. L. U. PETERS, 65 and 56, Chancery-lane,London, W.C., Solicitor for the Petitioner.

NOTE.—Any person who intends to appear on thebearing of the said petition mast serve on or send bypost to the above named notice in writing of hisintention so to do. The notice must state the nameand address of tbe person, or, if a firm, the name andaddress of the fitm, and must be signed by the personor firm, or his or their Solicitor (if any), and must beserved, or, if posted, must be sent by post in sufficienttime to reach the above named not later than six o'clockin the afternoon of the 13th day of December, 1909.

In the High Court of Justice.—Companies (Winding-up),Mr. Justice Swinfen Eady.

No. 00428 of 1909.In the Matter of the Companies (Consolidation) Act,

1908, and in the Matter of BLUNDULLS LONDONCuFPER AND BRASS WORKS Limited.

N OTICE! is hereby given, that a petition for thewinding up of the above named Company by the

High Court of Justice was, on the 2nd day of December,

Page 45: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9261

1909, presented to the said Conit by Thomas AlbertCrompton, of 8K, Leadmhall-street, in the city ofLondon, Merchant, a creditor of the said Company;and that the said petition is directed to be heard beforethe Court sitting at the Ro*al Courts of Justice, Strand,London, on the J4th day of December, 1909; and anycreditor or contributory of the said Company desirousto support or oppose the making of an order on thesaid petition may appear at the time of hearing, byhimself, or bis Counsel, for that purpose; and a copyof the petition will be furnished to any creditor orcontributory of the said Company requiring the same bythe undersigned, on payment of the regulated charge forthe same.

DURBANT COOPER and FREEMAN, Cannon-street House, 110, Cannon-street, London, E.C.,Solicitors for the Petitioner.

NOTE.—Any person who intends to appear on thehearing of the said petition must serve on or send bypost to the above named notice, in writing, ofhis intention <*o to do. The notice must state thename and address of the person, or, if a firm, the nameand address of the firm, and must be signed by the personor firm,- ur his or their Solicitor (if any), and must beserved, or, if posted, must be sent by post in sufficienttime to reach the above named not later than six o'clockjn the afternoon of the 13th day of December, 1909.a°3

In the High Court of Justice. —Companies (Winding-np).Mr. Justice Swinfen Eady.

No. 00425 of 1909.In the Matter of the Companies (Consolidation) Act,

1908, and in the Matter of PERRY BROTHERSLimited.

NOTICE is hereby given, that a petition for the wind-ing up of the above named Company by the High

Court of Justice was,on the 30th day of November, 1909,presented to the said Court by the Renal SanitaryInstitute, whose registered office is bituate at 90.Buckingham Palace-road, S.W., creditors of the saidCompany; and that the said petition is directed to beheard helore the Court sitting at the Royal Courts ofJustice, Strand, London, on the 14tli day of December,1909 ; and any creditor or contributory of the said Com-pany desirous to support or oppose the making of anOrder on the said petition may appear at the time ofhearing, by himself, or his Counsel, for lhat purpose ;and a copy of the petition will be furnished to anycreditor or contributory of the said Company requiringthe same by the undersigned, on payment of theregulated charge for tne same.

FIELD. ROSCOE and CO.. 36, Lincoln's-innfields, W.C., Solicitors for the Petitioners.

NOTE.—Any person who intends to appear on thehearii g of the said petition must serve on or send bypost to the above named, notice in writing of his inten-tion so to do. The notice must state the name andaddress of the per.-on, or, if a firm, the name and addressof the firm, and must be signed by the person or firm,or his or their Solicitor (if any), and must be served,or, if po-ted, must be sent by post iu sufficient time toreach the above named not later than six o'clock in theafternoon of the lift a day of December, 1909.204

In the County Court of Yorkshire, holden at Leeds.No. 4 of 1909.

In the Matter of the Companies (Consolidation) Act,19*8. and in the Matter of the BEE AND THEBELLS REFRESHMENT CONTRACTING SYNDI-CATE Limited, of 11, Hyde Park-terrace. Leeds.

l^T OTICE is hereby given, that a petition for the_Ll winding up of the above named Company by theCounty Court of Yorkshire, holden at Leeds, was, on the20th day of. November, 1909. presented to the saidCourt by Muirhead and Willcock, Limited, of 4, Victoria-street, Manchester, in the county of Lancaster, Fish,Game, and Poultry Merchants, and that tbe said petitionis directed to be heard before tbe Court sitting atthe County Court, Albion-place, Leeds, on Monday, the13th day of December, 1909, at 10.30 o'clock in the tore-n< on, and any creditor or contributory of the saidCompany desirous to support or oppose tbe making ofan Older on the said petition ma) appear, at the timeof heaiing, by himself, or his Solicitor or his Counsel,for that purpose; and a copy of the petition will be

furnished to any creditor or contributory of the saidCompany requiring the same by the undersigned, onpayment of the regulated charge for the same.

CHAPMAN and BROOKS, 23, John Dalton-street, Manchester, Solicitors for tbe Petitioners.

NOTE.—Any person who intends to appear on thehearing of the said petition, either to oppose or support,must serve on, or send by post to the petitioners, or tothe above named, notice in writing of his intention so todo.' The notice must state the name and address ofthe firm, and must be sit-ned by the person or firm, orhis or their Solicitor (if any), and mu>t be served, or ifposted, must be sent by post in sufficient time to reachthe above named not later than six o'clock in the after-noon of the llth day of December, 1909.

In the Matter of the ALHAMBRA COMPANY Limited,and in the Matter of the Companies. (Consolidation)Act, 190$.

NOTICE is hereby given, that a petition was, on the25th day of November. 1909, presented to His

Majesty's High Court of Justice by the above namedCompany, to confirm an alteration of the said Company'sobjects proposed to be effected by a Special Resolutionof the Company unanimously passed at an Extra-ordinary General Meeting of the said Company, held onthe 16th day of July, 1909, and subsequently nnani-mouf.lv confirmed at an Extraordinary General Meetingof the said Company, held on the 6th day of August,1909, and which resolution runs as follows:—

That the provisions of tbe Memorandum of Associa-tion of the Company, with respect to the objects of tbeCompany, be altered by substituting for the objects ofthe Company as appearing in clause 3 of such memo-randum the following objects, namely : —

(a) To use, or allow to be used, the Alhambra,Leicester-square, and any other lands or buildings iuwhich the Company may be interes'ed from' time totime, and any part thereof respectively, as a MusicHall or Theatre, or for any other purpose of punlicentertainment, or for concerts, banquets, assemblies,balls, meetings, lectures, or other lawful purposes.

(b) To enter into any engagements with profes-sional or other persons, produce or participate in theproduction of any exhibition, maintain and employany staff of performers, provide refreshments of allkinds, and generally carry on the business of pro-prietors or managers of music halls, and places ofentertainment, restaurant keepers, wine and spiritmerchants, and caterers, acd any incidental business.

(c) To purchase, take on lease, or, in exchange,hire, or otherwise acquire any real and personal pro-perty, and any licenses, rights and privileges which,the Company may think necessary or convenient forthe purposes of its business, and to make any im-provements or alterations in any property acquired bythe Company.

(d) To enter into any arrangement for sharingprofits, union of interests, co-operation, joint adven-ture, reciprocal concession, or otherwi.-e, witn anyperson or company carrying on, or engaged in, orabout to carry on, or engage in, any business or trans-action which this Company is authorised to carry onor engage in, or any business or transaction capableof being conducted so as directly or indirectly tobenefit this Company, and also to lend nrmey toguarantee the contracts of, or otherwise assist any suchperson or Company, and to subscribe for, purchase, orotherwise acquire shares, debentures, or other securi-ties or obligations of a^y such Company, and to sell,hold, re-issue, with or without guarantee, or other-wise deal with tbe same.

(e; To promote any < tber Company for tbe purposeof acquiring all or any of the property and liabilitiesof this Company, or of advancing directly or in-directly the objects or interests thereof, and to take,or otherwise acquire and hold Chares, debentures, orother securities or obligations of any such Company,and to give any guarantee in respect of any shares,debentures, or other securities or obligations issuedby any such Compitny.

(f) To borrow and raise money from time to time,or secure the payment thereof, on such terms andupon such security (if any) as may be determined,and, in particular, by the issue of deoentures ordebenture stock, perpetual or terminable, redeemableor irredeemable, charged upon all or any part of theCompany's property, real or personal, both present

Page 46: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9262 THE LONDON GAZETTE, DECEMBER 3, 1909.

and future, including its uncalled capital, andgenerally in such form and on such conditions asmay seem expedient.

(p) To remunerate any person or Company forservices rendered, or to be rendered, in placing, orassisting to place, or underwriting, or otherwiseguaranteeing the placing of all or any of theshare capital, debentures, or other securities of theCompany, or in or about the formation or promotionof the Company or the conduct of the Company'sbusiness.

(h) To improve, manage, develop, lease, mortgage,dispose of, turn to account, or otherwise deal with inany way all or any part of the lands, music halls,theatres, or other property for the time being of theCompany.

(i) To make, endorse, accept, and to negotiate,procure to be discounted, and otherwise deal within the course of the Company's business, bills ofexchange, promissory notes, and other negotiableinstruments.

(j) To invest and deal with any moneys of theCompany not immediately required for the purposesthereof, upon such securities and in such manner asmay from time to time be determined.

(k) To sell the undertaking of the Company, or anypart thereof, for such consideration as the Companymay think fit, and, in particular, for shares, deben-tures, or other securities or obligations of any otherCompany having objects altogether or in part similarto tb'ose of this Company, and to enter into any con-tracts for any of the above purposes.

(1) To do all or any of the things hereby authorisedas principals, agents, contractors, trustees, or other-wise, and by or through trustees, agents, or otherwise,and either alone or in conjunction with others.

(m) To do all such other things as are incidental orconducive to the attainment of the above objects, orany of them.And notice is further given, that the said petition is

directed to be heard before the Honourable Mr. .lusticeJoyce on Tuesday, the 14th day of December, 1909, andany person interested in the said Company, whether ascreditor, shareholder, debenture, or debenture stockholder, or otherwise, desirous to oppose the making ofan Order for the confirmation of the said alterationunder the above Act, should appear at the time ofhearing by himself, or his Counsel, for the purpose; anda copy of the said petition will be furnished to any suchperson requiring the same by the Company's Solicitors,Messrs. John Holmes and Son, of No. 34, Clement's-Jane,Lombard-street, London, E.C., on pajment of the regu-lated charge for the same.

Bated the 30th day of November, 1909.

H. TEMPLER PRIOR, Master of the SupremeCourt.

JOHN HOLMES and SON, Solicitors for the•45 Company.

In the High Court of Justice.—Chancery Division.

Mr. Justice Swinfen Eady.

No. 00345 of 1909.

In the Matter of the Companies (Consolidation) Act,1908, and in the Matter of the SAN FRANCISCOBREWERIES Limited and Reduced.

NOTICE is hereby given, that a petition was on the2nd day of December, 1909, presented to His

Majesty's High Court of Justice for the confirmation ofthe reduction of the capital of the abovenamed Companyfrom £210,000 to £i 26,000 resolved on by a SpecialResolution passed and confirmed at General Meetings ofthe above named Company, held respectively on the 5thNovember, 1909, and the 26th November. 1909. Andnotice is further given, that such petition is directed tobe heard before His Lordship Mr. Justice Swinfen Eadyon Tuesday, the 14th day of December, 1909. Anycreditor or shareholder of the above named Companydesiring to oppose the making of an Order confirmingsuch reduction of capital should appear at the time ofhearing personally, or by his Counsel, for that purpose.A copy of the petition will be furnished to any such per-son requiring the frame by the undersigned on paymentof the regulated charges for the same.

Dated the 3rd day of December, 1909.

ASHUKST, MORRIS, CRISP and CO., 17,Throg-morton-avenue, London, B.C., Solicitors for the

205 above named Company.

In the High Court of Justice.—Chancery Division.Mr. Justice Neville.No. 00248 of 1909.

In the Matter of the PIERS CONSTRUCTION COM-PANY Limited and Reduced, and in the Matter ofthe Companies (Consolidation) Act, 1908.

"VTOTICE is hereby given, that the Order of the HighJJM Court of Justice, Chancery Division, dated the16th day of November, 1909, confirming the rednctionof the capital of the above mentioned Company from£23,000 to £1,000 and the Minute (approved by theCourt), were registered by the Registrar of Joint StockCompanies, on the 27th day ot November, 1909, andfurther take notice that the said Minute is in the wordsand figures following:—

" That the rapital of the Piers Construction CompanyLimited and Reduced henceforth is £1,"00 divided into4.000 shares of 5s. each, instead of the former capital of£23,000 divided into 460 shares of £50 each. At thetime of the registration of the said Minute the sum of5s. has been and is to be deemed to be paid up on eachof the said 4,000 shares all of which have been issued."

Dated this 29th day of November, 1909.BERNARD HILL, 28, Bedford-row, London,W.C.,

158 Solicitor to the above named Company.

In the High Court of Justice.—Chancery Division.Mr. Justice Neville.

No. 005 of 1909.In the Matter of the BRITISH SOUTH AFRICAN

EXPLOSIVES COMPANY Limited and Reduced, andin i he Matter of the Companies (Consolidation') Act,1908.

N OTICE is hereby given, that the Order of the HighCourt of Justice, Chancery Division, dated the

16th day of November, 1909, confirming the reductionof the capital of the above named Company from£\ ,100,000 to £660,000, and the Minute (approved by theCourt), showing with respect to the capital of theCompany, as altered, the several particulars required bythe above Statute, were registered by the Registrar ofCompanies, on the 26th day of November, 1909.

And further take notice that the said Minute is in thewords and figures following:—

" The capital of the British South African ExplosivesCompany Limited and reduced henceforth is .£660,000consisting of 860,040 shares of 12s. each and £143,976stock, instead of the former capital of £1,100.000 consist-ing of 800 040 shares of £1 each and £ 439,960 stock."

Dated the 1st day of December, 1909.ASHDRST MORRIS CRISP and CO., 17,

Throgmorton-avenue, London, E.G., Solicitors139 for the above named Company.

In the High Court of Justice.—Chancery Division.Mr. Justice Neville.No. 00338 of 1909.

In the Matter of the FRENCH RIVIERA HOTELSCOMPANY Limited and Reduced, and in the Matterof the Companies (Consolidation) Act, 1908.

NOTICE is hereby given, that the Order of the HighCourt of Justice, Chancery Division, dated the

9th day of November, 1909, confirming the reduction ofthe capital of the above named Company from .£59,000to .£39,375, and the Minute approved by the Courtshowing with respect to the capital of the Companythe several particulars required by the above Statute,was registered by the Registrar of Joint Stock Com-panies on the 26th day of November, 1909.

The said Minute is in the words and figuresfollowing:—

" The capital of the French Riviera Hotels CompanyLimited and reduced henceforth is £39,375, divided into2,275 preference shares of £5 each, and 5,600 ordinaryshares of £5 each, instead of the former capital of £59,000,divided into 6,200 preference shares of £5 each, and 5,600ordinary shares of £5 each. At the time of the regis-tration of this Minute 275 of the said 2,275 preferenceshares numbered 1 to 50 inclusive, 100-134 to 300 inclu-sive, 401 to 404 inclusive, 448 to 500 inclusive, and 3,600of the said 5,600 ordinary shares, numbered 1 to 200 and2601 to 6000 both inclusive, have been issued and are tobe deemed to be fully paid up.

'•The remaining 2,000 preference shares numbered6001 to 8000 and the remaining 2,000 ordinary shares

Page 47: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9263

numbered 6001 to 8000 inclusive are unissued, andnothing has been or is to be deemed to be paid upthereon."

Dated this 1st day of December, 1909.G. M. FOLEARD, 11, Poultry, E.G., Solicitor for

156 the Company.

In the High Court of Justice.—Chancery Division.Mr. Justice Swinfen Bady.

No. 00421 of 1909.In the Matter of the UNIVERSAL INSURANCE

LOAN AND INVESTMKNT COMPANY Limited andReduced, and in the Matter of the Companies (Con*solidation) Act, 1908.

NOTICE is herebv given, that a petition was on the29th day of November, 1909, presented to His

Majesty's High Court of Justice for the confirmation of•the reduction of ihe capital of the above named Com-pany from £106,696 to £26,674, resolved on by SpecialResolutions passed and confirmed at ExtraordinaryGeneral Meetings of the above named Company, heldrespectively on the 2nd and 17th days of November,1909, and that such petition is directed to be heardbefore his Lordship, Mr. Justice Swinfen Eady, on Tues-day, the 14th day of December, 1909. Any creditor orshareholder of the above named Company desiring to•oppose the making of an Order confirming such reduc-tion of capital should appear at the time of hearingpersonally, or by his Counsel, for that purpose. A copyof the petition will be furnished to any such personrequiring the same, by the undersigned, on payment ofthe regulated charges for the same.

Dated this 2nd day of December, 1909.STMPSON THOMAS and CLARK, 49. Queen

Victoria-street, London, E.G.; Agents forSIMPSON THOMAS and CURTIS, of Leeds,

363 Solicitors for the above named Company.

In the High Court of Justice.—Chancery Division.Mr. Justice Swinfen Eady.

No. 00284 of 1909.In the Matter of the PEEL RIVER LAND AND

MINERAL COMPANY Limited and Reduced, andin the Matter of the Companies (Consolidation) Act,1908.

NOTICE is hereby given, that a petition presented toHis Majesty's High Court of Justice, on the 21st

day of July, 1909, for an Order confirming the reductionof the capital of the above Company from £600,000 to£860,000 is directed to be heard before His LordshipMr. Justice Swinfen Eady, at the Royal Courts ofJustice, Strand, London, on Tuesday, the 14th day ofDecember, 1909.

Dated this 1st day of December, 1909.FRESHFIELDS, 31, Old Jewry, London, E.G.,'

six Solicitors for the said Company.

In the Matter of the HARTLEY WINTNEY GASAND COEE COMPANY Limited.

A T an Extraordinary General Meeting of the Membersj* of the above named Company, duly convened, andheld at Mr. Eenward's office. Hartley Wintney, on the•eighth day of November, 1909, the following SpecialResolution was duly passed; and at a subsequent Extra-ordinary General Meeting of the Members of the said•Company, also duly convened, and held at the sameplace, on the twenty-fourth day of November, 1909, thesaid Special Resolution was duly confirmed:—

" That the Company be wound up voluntarily, andthat Thomas Eenward be appointed Liquidator of theCompany."

Dated this 30th day of November, 1909.-029 W. G. FITCH, Chairman.

In the Matter of the ODIBAM GAS AND COEECOMPANY Limited.

A T an Extraordinary General Meeting of the Members_£jL of the above named Company, duly convened,and held at the Secretary's Office, Church-street, Odiham,

on the eighth day of November. 1909, the followingSpecial Resolution was duly passed ; and at a subsequentExtraordinary General Meeting of the Members of thesaid Company, also duly convened, and held at the sameplace, on the 24th day of November, 1909, the saidSpecial Resolution was duly confirmed :—

" That the Company be wound up voluntarily, andthat William Henry Wright, the Secretary, be appointedLiquidator of the Company."

Dated this thirtieth day of November, 1909.031 DANIEL EING, Chairman.

SEAFORD DEVELOPMENT Limited.A T an Extraordinary General Meeting of the above£\. named Company, duly convened, and held at 14,Victoria-street. Westminster, S.W., on the 23rd day ofNovember. 1909, the following Extraordinary Resolutionwas passed, namely :—

"That it has been proved to the satisfaction of thisMeeting that the Company cannot, by reason of itsliabilities, continue its business, and that it is advisableto wind up the same and accordingly, that the Companybe wound up voluntarily. And that Mr. Charles Hollis,be and he is hereby appointed Liquidator for thepurposes of such winding up."

Dated this 30th day of November, 1909.035 OHAS. HOLLIS, Secretary.

In the Matter of the ZETA WOOD FLOORINGCOMPANY Limited.

AT an Extraordinary General Meeting of the Membersof the above named Company, duly convened, and

held at Winchester House, Old Broad-street, London,E.G., on the 26th day of November, 1909, the followingExtraordinary Resolution was duly passed :—

That it has been proved to the satisfaction of thisMeeting that the Company cannot, by reason of itsliabilities, continue its business, and that it is advisableto wind up the same; and accordingly that the Companybe wound up voluntarily.

And at the same Meeting Henry Windsor Bayne, of 1,Oxford-court, Cannon-street, E.G., was appointed Liqui-dator for the purpose of such winding up.—Dated this29th day of November, 1909.004 E. J. MELTON, Chairman.

The Companies (Consolidation) Act, 1908.The PENINSULAR OIL SYNDICATE Limited.

(Private Company.)A T an Extraordinary General Meeting of the Membersf \ of the said Syndicate, duly convened, and held at

the registered offices of the Syndicate, No. 575/6/7,Salisbury House, London Wall, in the city of London,on the 5th day of November, 1909, the following SpecialResolution was duly passed ; and at a subsequent Extra-ordinary General Meeting of the said Syndicate, alsoduly convened, and held at the said registered offices ofthe Syndicate, on the 22nd day of November, 1909, thefollowing Special Resolution was duly confirmed, viz.:—

"That the Syndicate be wouud up voluntarily, andthat Mr. Percy George Macdonald be and he is herebyappointed Liquidator for the purposes of such windingup at a fee of fifty pounds."

Dated this 26th day of November, 1909.025 ' GEO. MACDONALD, Chairman.

ARUNDEL FUNDING SOCIETY Limited.A T an Extraordinary General Meeting of the Members

XJL of "the above named Company, duly convened, andheld at the registered office of the Company, 40, South-street, Moor, Sheffield, in the county of York, on the4th day of November, 1909, the following SpecialResolution was duly passed; and at a' subsequentExtraordinary General Meeting of the Members of thesaid Company, also duly convened, and held at the sameplace, on the 24th day of November, 1909, the followingSpecial Resolution was duly confirmed:—

" That the Company be wound up voluntarily underthe provisions of the Companies (Consolidation) Act,1908, and that Mr. William Chapman, of 40, South-street,Moor, Sheffield, be and he is hereby appointed theLiquidator for the purposes of such winding up."•98 WM. CHAPMAN, Chairman.

Page 48: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9264 THE LONDON GAZETTE, DECEMBER 3, 1909.

In the Matter of the METROPOLITAN STEAMFISHING COMPANY Limited.

A T an Extraordinary General Meeting of the Membersof the above named Company, duly convened,

and held at the Mosley Hotel. Manchester, in thecounty of Lancaster, on Friday, the 12th day ofN vember, 1909, the following Extraordinary Resolutionswere duly passed; and at a subsequent ExtraordinaryGeneral Meeting of the Members of the said Company,also duly convened, and held at the office of the Com-pany, Murray-streer, Fish Docks. Grimsby, on Monday,the 29th day of November, 1909, the said Extra-ordinarv Resolutions were duly confirmed as SpecialResolutions, viz.:—

(1) "That the Metropolitan Steam Fishing CompanyLimited be wound up volunrarily."

(2) "That vir Reuben cieorge Gower, of Fish Docks.Grr-at. Grimsby, be and is hereby appointed the Liqui-dator to conduct the winding up.'1

028 W. BARRETT, Chairman.

The Companies (Consolidation) Act, 1908.AFRICAN GOLD DREDGING AND MINING

CONCUSSIONS Limited.

A T an Extraordinary General Meeting of the Membersof the above named Company, duly convened, and

held a* 501, Silitbury-hous , London Wall, London, E C.,on 3rd November, 1909, the following resolution wasduly passed ; and at a subsequent Kxtraordinary GeneralMeet ing of th« said Company, also riuly convened, andheld «t 501, Salisbury-house, London Wall, L ndon, B.C.,on the 24th day of November, 1909, the said resolutionwas duly confirmed as a Special Kecolution, viz.:—

"That the African Gold Dredging and Mining Con-cessions Limited be wound up voluntarily, and that Mr.Arthur Go<idard, of 46 and 47. London Wall. B.C., andMr. Benno Seimert, of 501, Salisbury-house, E.C., be andthey are hereby appointed joint Liq -Maters thereof."

At the said subsequent Extraordinary General Meet-ing of the said Company the following resolution wasalso passe-1, v<z.:—

"That the remuneration of Mr. Arthur Goddard, of46 and 47, London Wall, E.G., and Mr. Benno Seimer ,of 501, Salisbury-bouse, E.C., the joint Liquidators, fortheir services in the windiog-up, be fixed at the sumof £105."

Dated the 24th day of November, 1909.ARTHUR GODDARD, Chairman of both the

049 above Meetings.

In the Matter of the Companies (Consolidation) Act,1908, and of W. SUITH BAILEY AND CO. Limited.

AT an Extraordinary General Meeting of the abovenamed Company, duly convened, and held at

the registered office of the above named Company, 72,Market-street, Manchester, in the county of Lancaster,on the 20th day of November, 1909, at 1 o'clock in theal ternoon, the following Extraordinary Resolutions wereduly parsed, viz.:—

That the Company cannot, by reason of its liabilities,continue its business, and that it is advisable to wind upthrt same, and accordingly that the Company be woundup voluniarih. And that Mr. Samuel School-Id, of 14,James-street, Droylsden, near Manchester, Clerk, be andhe is hereby appointed Liquidator for the purposes ofsuch winding up.

Dated this 29th day of November, 1909.JAMES TAYLOR, Chairman.

COBBETT, WHEELER, and COBBETT, 49,Spring-gardens, Manchester, Solicitors for the

065 Liquidator.

The Companies (Consolidation) Act, 1908.In the viator of the JERSEY DRY DOJK AND

ENGINEERING COMPANY Limited.

A T an Extraordinary General Meeting of the Membersof the above namrd Company, duly convened, and

held at tne A)t>ion Dry D >ck, Swansea, on the 29th d*yof November, 191)9, the following Extraordinary Resolu-tion was duly passed.

That it has been proved to the satisfaction of thisMeeting that the Company canuot, by reason of itsliabilities, continue its business, and it is advisableto wind up the same, and accordingly that the Companybe wound up voluntarily; and that R. Phillips Pike,

Chartered Accountant, of 17, Wind-street, Swansea, beand be is hereby appointed the Liquidator of theCompany for the purposes of such winding up.

Dated this 30th day of November, 1909.136 EDWD. TOWERS, Chairman.

The Companies (Consolidation) Act, 1908.In the Matter of the BOURNEMOUTH AND DTS-

TKICT SUBSCRIBERS' APARTMENT, BOARDINGHOUSE AND HOTEL AGEtfUY Limited.

AT an Extraordinary General Meeting of the Mem-bers of the above named Company, duly con-

vr-ned, and held at Selhurst, Lake road, Parkstone,in the c >unty of Dorset,, on the eighteenth day ofOctober, 1909, the following Special Resolution was dulypassed; and at a subsequent Extraordinary GeneralMeeting of the said Company, duly convened, and heldat the same place, on the third day of N->vemb*r, 1909,the following resolution was duly confirmed, viz : —

"That the Bournemouth and District Subscribers'Apartment, Boarding House and Hotel Agency Limitedbe wound up voluntarily, and that George WilliamLimmer, of 'Stlhnrst,' Lake-road, Parkstoue, be andhereby is appointed Liquidator."

Dated this first day of December, 1909.073 R. A. LEES, Chairman.

The Companies (Consolidation) Act, 1908.In the Matter of the HIGH MOOR SYNDICATE

Limited.

NOTICE is hereby given, that at an ExtraordinaryGeneral Meeting of the Members of trie above

name.d Company, duly convened, and held at 8,Lau'ence Pouutney-bill, Cannon-street. E C., on Tuesday,the 9 h day of November, 19<>9, the following SpecialResolution was duly passed ; and at a subsequentExtraordtnaiy General Meeting of the Members of thesaid Company, also duly convened, and held at the sameplace, on Wednesday, the 24th day of November, 1909.the r« solution was duly confirmed as a SpecialResolution:—

" That the High Moor Syndicate Limited be wound upvolant aril v."

And notice is hereby given, that at the last mentionedMeeting, the following resolution was duly passed :—

" That Mr. William Barton, of 8, Laurence Pountney-hill, E.O., be and be is hereby appointed Liquidator toconduct the winding up."

Dated 29th day of November, 1909.150 JOHN SCJTCLIFFE. Chairman.

The Companies (Consolidation) Act, 1908.The BOMBAY AND LONDON TOBACCO COMPANY

Limited.

NOTICE is hereby given, that at an ExtraordinaryGeneral Meeting of the Members of the above

named Company, duly convened, and held at 2, New-square, Lincoln's-inn, in the county of London, onMonday, the 29th day of November, 1909, the followingResolutions were duly passed :—

(1) " That it has been proved to the satisfaction of theCompany that it cannot, by reason of its liabilities,continu- its business, and that it is advisable to wind upthe same, and that the Company be wound upaccordingly."

2. *' Tnat Mr. Thomas George Rawlins, of the firm ofMessrs. Smallfield, Rawlins and Co.of 46.King William-pt.reet, London, E.G., Chartered Accountants, be and ishereby appointed the Liquidator to conduct thewinding up."134 EVAN J. BAGGE, Secretary.

STDCKEY'S BANKING COMPANY Limited.

AT an Extraordinary General Meeting of the abovenamed Company, duly convened, and held at the

head office of the Company, Tan n ton, Somerset, on the12th November, 1909, the following Special Resolutionwas duly passed ; and at a subsequent ExtraordinaryGeneral Meeting of the said Company, also dulyconvened and held at the same pi-ice, on the 29thNovember, 1909, the following Special Resolution wasduly confirmed:—

" That this Meeting deems it desirable to amalgamatethe business of the Company with the business of Parr's

Page 49: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9265

Bank Limited, and, in order to carry out such amalga-mation, that the Company be wound up voluntarily, andthat John Robert Phelips Goodden, Henry JeffriesBaricock. Herbert Gary George Batten, Robert EdmundDickinson, of Stacker's Banking Company Limited, andRobert Walter Whalley, of 4. Bartholomew-lane, in thecity of London, be and they are hereby appointedLiquidators for the purposes of such winding up, andthat they be and they are hereby authorised to enterinto an agreement with Parr's Bank Limited, in theterms of the draft submitted to this Meeting, and tocarry the same into effect with such (if any) modifi-cations as the said Liquidators may approve, and toexercise all or any of the powers capable of beingvested in them by virtue of section 192 of the Companies(Consolidation) Act, 1908, and that any two of suchLiquidators be empowered to act in the winding up ofthe Company, or for any of the purposes aforesaid."113 JOHN R. P. GOODDEN, Chairman.

The S. P. SYNDICATE Limited.

SPECIAL Resolution passed at an ExtraordinaryGeneral Meeting of the above named Syndicate,

held at the registered office on the 27th October, 1909,and confirmed at a subsequent Extraordinary GeneralMeeting, duly convened, and held at the same place onthe 12th November, 1909:—

Resolution.—" That the Company be wound up volun-tarily, and that Mr. Leslie 8. Manvell, of 25, Bucklers-bury, London, E.C., be and he is hereby appointed Liqui-dator for the purpose of such winding up."

By Order of the Board,196 C. A. LANE, Secretary.

In the Matter of the Companies (Consolidation) Act,1908, and of the WASSAU CENTRAL BANKETGOLD REEF Limited.

AT an Extraordinary General Meeting of the abovenamed Company, duly convened, and held at the

offices of Messrs. Greenhalgh, Sharp, and Co., 135, WoolExchange, Basinghall-street, in the city of London, onthe 29th day of October, 1909, the subjoined SpecialResolution was duly passed ; and at a subsequent Extra-ordinary General Meeting of the said Company, alsoduly convened, and held at the offices of the Company,No. 3, Salters Hall-court, Cannon-street, in the city ofLondon, on the 26th day of November, 1909, the sub-joined Special Resolution was duly confirmed, viz.:—

That it is desirable to wind up the Company, and thataccordingly the Company be wound up voluntarily.

And by resolution also passed at the said Meetingheld on the 26th day of November, 1909, the followingresolution was also passed:—

That Mr. Albert J. Culley, the Secretary of the Com-pany, be and he is hereby appointed Liquidator for thepurpose of such winding up, and that his remunerationfor so doing be fixed at one hundred guineas.

Dated this 1st day of December, 1909.195 S. B. BASTARD, Chairman.

In the Matter of the Companies (Consolidation) Act, 1908,and of MRS. CLARE Limited.

A T an Extraordinary General Meeting of the aboveXJL. named Company, duly convened, and held atNo. 8, George-street, Hanover-square, W., on Tuesday,the 23rd day of November, 1909, the following Extra-ordinary Resolutions were duly passed :—

1. That it has been proved to the satisfaction of thisMeeting that the Company cannot, by reason of itsliabilities, continue its business, and it is advisableto wind up the same, and accordingly that the Companybe wound up voluntarily.

2. That Archibald John Eelleway, of No. 28, King-street, Cheapside, London, E.C., Chartered Accountant,be and he is hereby appointed Liquidator for the purposesof such winding up.127 G. H. BOTCE, Chairman.

In the Matter of the Companies f Consolidation) Act, 1908.and of the SALINE DEPOSITS UTILIZATIONSYNDICATE Limited.

AT an Extraordinary General Meeting of the Membersof the above named Company, duly convened, and

held at 56, Gresbam-street, London, E.C.. on Wednesday,the 10th day of November, 1909, the following Special

No. 28314. D

Resolution was duly passed; and at a subsequentExtraordinary General Meeting of the said Company,also duly convened and held at the same place, onMonday, the 29th day of November, 1909, the followingSpecial Resolution was duly confirmed, viz.:—

"That the Company be woundup voluntarily underthe provisions of the Companies (Consolidation) Act.1908, and that George Edmund Ashdown. uf 56,Gresham-street, in the city of London, CharteredAccountant, be and he is hereby appointed Liquidatorfor the purposes of such winding up."

Dated this 30th day of November, 1S09.114 W. A. MAXWELL, Chairman.

In the Matter of the WAREHAM GAS LIGHT ANDCOKE AND COAL COMPANY Limited.

AT an Extraordinary General Meeting of the Wareham£jL Gas Light and Coke and Coal Company Limited,rinly convened, and held at Hillcroft, Alexandra-road,Upper Parkstone, in the county of Dorset, on the 30thday of October, 1909, the subjoined Special Resolutionwas duly passed ; and at a subsequent ExtraordinaryGeneral Meeting of the Members of the said Company,also duly convened, ami held at the same place, on the16th day of November, 1909, the subjoined SpecialResolution was duly confirmed, viz:—

"That tbe Company be wonnd up voluntarily, andthat Philip George Gregory Moon, of Hillcroft aforesaid,be and he is hereby appointed Liquidator for thepurposes of such winding up."

Dated this 23rd day of November, 1909.109 ° H. W. WOODALL, Chairman.

The Companies (Consolidation) Act, 1908.The ANGLO-SPANISH OIL SYNDICATE Limited.AT an Extraordinary General Meeting of the Members

jfiL of the said Syndicate, duly convened, and held atthe registered offices of the Syndicate, No. 575/6/7,Salisbury House, London Wall, in the city of London,on the 10th day of November, 1909, the followingSpecial Resolution was duly passed; and, at a subse-quent Extraordinary General Meeting of the said Syndi-cate, also duly convened, and held at the said registeredoffices of the Syndicate, on the 25th day of November,1809, the following Special Resolution was duly con-firmed, viz.:—

" That the Syndicate be wound up voluntarily, andthat Mr. Percy George Macdonald be and he is herebyappointed Liquidator for the purposes of such windingup at a fee of Fifty Pounds."

Dated this 26th day of November, 1909.118 GEO. MACDONALD, Chairman.

G. E. BELL Limited.4 T an Extraordinary General Meeting of the Members

A. of the above named Company, duly convened,and held at 37, Shudehill, Manchester, in the county ofLancaster, on the 23rd day of November, 1909, thefollowing Extraordinary Resolution was duly passed:—

" That it has been proved to the satisfaction of thisMeeting that the Company cannot, by reason of itsliabilities, continue its business, and that it is advisableto wind up the same, and accordingly that theCompany be Wonnd up voluntarily, and that (fir. HerbertFoden, of 3, Onnerod-street, Burnley, Accountant, andMr. Ernest Smith, of Grimshaw-street, Burnley, Char-tered Accountant, be appointed Liquidators for thepurposes of such winding up."io» G. E. BELL, Chairman of the Meeting.

The Companies (Consolidation) Act, 1908.Tbe ATLESFORD SAND AND STONE QUARRIES

COMPANY Limited.A T an Extraordinary General Meeting of the Members

J\_ of tbe above named Company, duly convened, andheld at the registered office of the Company, 6, High-street, Rochester, in tbe county of Kent, on the 3rd dayof November, 1909, the following Special Resolution wasduly passed; and at a subsequent Extraordinary GeneralMeeting of the Members of the said Company, also dulyconvened, and held at same place, on the 22nd day ofNovember, 1909, the said Special Resolution was dulyconfirmed:—

" That the Company be wound up voluntarily, underthe provisions of the Companies (Consolidation) Act,

Page 50: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9266 THE LONDON GAZETTE, DECEMBER 3, 1909.

1908, and that John Joseph Powell, of 6, High-street,Rochester, Secretary, he hereby appointed Liquidatorof the Company for the purposes of such winding up."083 S. J. BEIGE, Chairman.

The Companies (Consolidation) Act, 1908.SOCIETE DBS TAPIS D'ORIENT ET D'EUROPB

Limited.A T an Extraordinary General Meeting of the members/V of the above named Company, duly convened, andheld at No. 15, George-street, Mansion House, in the cityof Londoc, on the 29th day of November, 1909, thefollowing Extraordinary Resolution was duly passed:—

" That it has been proved to tbe satisfaction of thisMeeting that the Company cannot, by reason of itsliabilities, continue its business, and that it is advisableto wind up the same, and accordingly the Company bewound up voluntarily, and that Mr. Harold Walters, ofNo. 15, George-street, Mansion House, E.G., be and heis hereby appointed Liquidator for the purposes of suchwinding up."«4 HERBERT J. PRATT, Chairman.

The Companies (Consolidation) Act, 1908.Tbe FALKIRK SHIP COMPANY Limited.

AT an Extraordinary General Meeting of the MembersXlL of the above named Company, duly convened, andheld at 112, Fenphurch-street, London, B.C., on the tenthday of November, 1909, the following Special Resolutionswere duly passed, and at a subsequent ExtraordinaryGeneral Meeting of the Members of the said Company,also duly convened, and held at the same place, on tbetwenty-ninth day of November, 1909, the said SpecialResolutions were duly confirmed :—

1. " That the Company be wound up voluntarily, andthat Mr. Edward John Baker, F.C.A., of BilUter House,Billiter-street, B.C., be appointed sole Liquidator at arenumeration to be fixed by the Committee of Inspection.

2. " That a Committee of Inspection be appointedconsisting of the following Members of the Company,Mr. Francis Arthur Rolman, Mr. Richard Haswell Hoi-man, and Mr. Thomas Wylie Hamilton."

HOLMAN, BIRDVTOOD, and CO., 1, Lloyds-164 avenue, E.G., Solicitors to the Liquidator.

The Companies (Consolidation) Act, 1908.In the Matter of the ATLIN MINING COMPANY

Limited.

AT an Extraordinary General Meeting of the abovenamed Company, duly convened, and held at 155,

Salisbury House, London Wall, London, B.C., on the 5thday of November, 1909, the following Special Resolutionswere duly passed ; and at a subsequent ExtraordinaryGeneral Meeting of the said Company, also duly con-vened, and held at tbe same place, on the 20th day ofNovember, 1909, the aforesaid Special Resolutions wereduly confirmed, namely:—

1. That the Company be wound up voluntarily; andthat Mr. Spencer Garrett BrufE, of Salisbury House,London Wall, E.G., be and he is hereby appointed theLiquidator of the Company for the purpose of suchwinding up at a fee of twenty-five guineas.

2. That this Meeting hereby approves, confirms andadopts the conditional agreement, dated the 14th dayof October, 1909, and made between the Company of theone part and the New Nimrod Company Limited of theother part, whereby provision is made for the paymentand discharge of the debts and liabilities of the Com-pany in consideration of the transfer to the New NimrodCompany of a certain portion of the assets of the Com-pany, and also for the distribution of the remainingassets of the Company amongst the Shareholders, andthe Liquidator is hereby authorised and directed tocarry out the terms of the said agreement.

Dated the 30th day of November, 1909.x»6 GEORGE P. JOSEPH, Chairman.

ALFRED DAVIS AND SON Limited.A T an Extraordinary General Meeting of the Members

JuL of the above named Company, duly convened, andheld at 16, Tenant-street, Derby, on the 25th day ofNovember, 1909, the following Extraordinary Resolutionswere duly passed:—

1. " That it has been proved to the satisfaction of thisMeeting that the Company cannot, by reason of its

liabilities, continue its business, and it is advisable towind up the same, and accordingly that the Company bewound up voluntarily."

2. "That Mr. Joseph Nathaniel Nutt, of 12, TheStrand, Derby, Incorporated Accountant, and Mr. GeorgeGraham Poppleton, of 26, Corporation-street, Birming-ham, Chartered Accountant, be and they are herebyappointed Joint Liquidators for the purpose of suchwinding up."

JAMES LYTHGOB DAVIS, Chairman of the103 Meeting.

The EAST DULWICH INVESTMENT COMPANYLimited.

A T an Extraordinary General Meeting of the Membersf \ of the above named Company, held on the 9th day

of November, 1909, the Special Resolutions were dulypassed; and at a subsequent Extraordinary GeneralMeeting of the Members of the said Company, held onthe 25th day of November, 1909, the Special Resolutionswere duly confirmed : —

1. That it has been proved to the satisfaction of thisMeeting, that the Company cannot, by reason of itsliabilities, continue its business, and that it is advisableto wind up the same, and accordingly that the Company,be wound up voluntarily.

2. That Mr. E. Swann is hereby appointed Liquidatorfor the purpose of winding up the above named Com-pany, and that his remuneration be fixed at £10.

And notice is hereby given, pursuant to section 188 ofthe Companies (Consolidation) Act, 1908, that a Meetingof the Creditors of the said Company will be held atNo. )50, Melbourne-grove, East Dulwich, London, S.E.,on Monday, tbe 13th day of December, 1909, at 8 P.M.120 E. SWANN, Liquidator.

In the Matter of the ODIHAM GAS AND COKECOMPANY Limited. (In Voluntary Liquidation.)

1)URSUA]ST to section 27 (1) of the Companies Act,JT 1907, a Meeting of the creditors of the aboveCompany will be held at the Liquidator's office, Church-street, Odiham, on the 13th day of December, 1909, at4 o'clock in the afternoon. Any person claiming to be acreditor and desiring to be presenc should at once informthe undersigned, William Henry Wright, at his address;at Church-street, Odiham aforesaid.—Dated this 30th'day of November, 1909.o3a W. H. WRIGHT, Liquidator.

In the Matter of the HARTLEY WINTNEY GAS ANDCOKtfi COMPANY Limited.In Voluntary Liquidation.

T)URSUANT to section 27 (1) of the Companies Act,JL- 1907, a Meeting of the creditors of the aboveCompany will be held at the Liquidator's office, HartleyWintney, on the 13th day of December, 1909, at 10.30 a.m.Any person claiming to be a creditor, and desiring to bepresent, should at once inform the undersigned, Thoma *Ken ward, at his address at Hartley Wintney aforesaid.—Dated this 30th day of November, 1909.039 THOMAS KESWARO, Liquidator.

The ARUNDEL FUNDING SOCIETY Limited.V] OTICE is'hereby given, pursuant to section 188 ofJLl the Companies (Consolidation) Act, 1908, that aMeeting of the Creditors of the above named Companywill be held at 40, South-street. Moor, Sheffield, cmMonday, the 13th day of December, 1909, at 8 o'clockin the evening.—Dated this 30th day of November, 1909099 WM. CHAPMAN, Liquidator.

SEAFORD DEVELOPMENT Limited.

NOTICE is hereby given; pursuant to section 188 ofthe Companies (Consolidation) Act, 1908, that a

Meeting of the creditors of the above named Companywill be held at 14, Victoria-street, Westminster, B.W.,on Monday, the 13th day of December, at 12 o'clocknoon.—Dated this 29th day of November, 1909.006 CHAS. HOLLJS, Liquidator.

Page 51: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9267

ALFRED DAVJS AND SON Limited.

NOTICE is hereby given, pursuant to section 188 ofthe Companies (Consolidation) Act, 1908, that a

Meeting of the creditors of the above named Companywill be held at 12, The Strand, Derby, on Monday, the13th day of December, 1909, at three o'clock in theafternoon.—Dated this 29th day of November, 1909.

JOSEPH N. NUTT, \ T. nM-fm.GEO. G. POPPLBTON, f Ll1nldatorB-

In the Matter of the SWAN HOTEL, NEWBY BRIDGELimited.

T N pursuance of section 188 of the Companies (Con-JL solidation) Act, 1908, a Meeting of the creditors ofthe above named Company will be held at the registeredoffice, the Swan Hotel, Newby Bridge, near Ulverston,on MOB day, the 13th day of December, 1909, at twoo'clock in the afternoon, for the purposes provided for inthe said section.—Dated this first day of December, 1909.096 F. Q. SCHOFIELD, Liquidator.

G. E. BELL Limited.]Vf OTICE is hereby given, pursuant to section 188 ofi/% the Companies (Consolidation) Act, 1908, that aMeeting of the creditors of the above named Companywill be held at the Victoria Hotel, Manchester, onFriday, the 10th day of December, 1H09, at 2.30 o'clock inthe afternoon.—Dated this 29th day of November, 1909.

HERBERT FODEN.lERNEST SMITH, ;

HEELEY WOOD AND COMPANY Limited.

NOTICE is hereby given, pursuant to section 188 ofthe Companies (Consolidation) Act, 1908, that a

Meeting of the creditors of Heeley Wood and CompanyLimited will be held at the Imperial Hotel, Temple-street, Birmingham, on Monday, the 6th day ofDecember, 1909, at three o'clock in the afternoon, for thepurposes provided for in the said section.—Dated the30th day of November, 1909.073 A. E. SHERREY, Liquidator.

The PENINSULAR OIL SYNDICATE Limited.

IN pursuance of section 188 of the Companies (Con-solidation) Act, 1908, a Meeting of the creditors of the

above named Syndicate will be held at No. 577, SalisburyHouse, in the city of London, on Tuesday, the 7th dayof December, 1909, at It.30 o'clock in the forenoon, forthe purposes provided for in the said section.—Datedthis 29th day of November, 1909.

PAKEHAN, SON and READ, 11, Ironmonger-a2o lane, E.G., Solicitors for the Liquidator.

The JERSEY DRY DOCK AND ENGINEERINGCOMPANY Limited.

NOTICE is hereby given, pursuant to section 188 ofthe Companies (Consolidation) Act, 1908, that a

Meeting of the creditors of the Jersey Dry Dock andEngineering Company Limited will be held at theAlbion Dry Dock, Swansea, on Friday, the 17th day ofDecember. 1909, at 12 o'clock noon, for the purposesprovided for in the said section.—Dated the 3rd day ofDecember, 1909.

MEAGER and HARRIS, Solicitors for R. PhillipsPike, the Liquidator of the above named

076 Company.

JOHN HYLAND AND COMPANY Limited.

NOTICE is hereby given, pursuant to section 188 ofthe Companies (Consolidation) Act, 1908, that a

Meeting of the Creditors of John Hyland and CompanyLimited, will be held at BA, Devonshire-square, London,E.G., on Friday, the 17th day of December, 1909, attwo o'clock in the afternoon, for the purposes providedfor in the said section.—Dated the 1st day of December,1909.129 G. W. T. BURR, Liquidator.

D 2

In the Matter of the Companies (Consolidation) Act,1908, and in the Matter of AFRICAN GOLDDREDGING AND MINING CONCESSIONS Limited.

N OTICE is hereby given, pursuant to section 188 ofthe Companies (Consolidation) Act, 1908, that a

Meeting of creditors of African Gold Dredging andMining Concessions Limited will be held at 501,Salisbury House, London Wall, London, E.G., on Thurs-day, the 9th day of December, 1909, at twelve o'clocknoon, for the purposes provided for in the said section.—Dated the thirtieth day of November, 1909.

ARTHUR GODDARD048 B. SEIMERT, V Liquidators.

The SALINE DEPOSITS UTILIZATION SYNDICATELimited.

NOTICE is hereby given that, in pursuance of theCompanies (Consolidation) Act, 1908, a Meeting of

creditors will be held at No. 56, Gresham-street, E.G., onWednesday, the 15th day of December, 1909, at 11 o'clockin the forenoon, for the purposes specified in section 188,sub-section 1, of the said Act. All persons claiming tobe creditors are requested to send to me, the under-signed Liquidator, at the above mentioned address, fullparticulars of their debt, claim, or demand not laterthan the 14th day of December, 1909.—Dated the 30thday of November, 1909.

us GEO. E. A8HDOWN, Liquidator.

In the Matter of the CUBAN LAND AND DEVELOP-MENT COMPANY Limited.

NOTICE is hereby given, pursuant to section 188 ofthe Companies (Consolidation) Act, 1908, that a

Meeting of the creditors of the above named Companywill be held at the offices of the Company, Dash woodHouse, 9, New Broad-street, London, E.G., on Tuesday,the 14th day of December, at 12 o'clock noon.—Dated the1st day of December, 1909.143 R. H. YOUNG, Liquidator.

In the Matter of the Companies (Consolidation) Act,1908, and in the Matter of the NAVY LEAGUE(Incorporated 1903).

NOTICE is hereby given, pursuant to section 188 ofthe above Act, that a Meeting of the creditors of

the Navy League will be held at the offices of theLeague, No, 11, Victoria-street, in the city of West-minster, on Wednesday, the 15th day of December, 1909,at 12 o'clock noon.—Dated the 2nd day of December, 1909.154 BENEDICT W. GINSBURG, Liquidator.

The Companies (Consolidation) Act, 1908.In the Matter of the FALKIRK SHIP COMPANY

Limited. (In Voluntary Liquidation.)

PURSUANT to section 188 of the Companies (Con-solidation) Act, 1908, a Meeting of the creditors

of the above named Company will be held at BilliterHouse, Billiter-street, E.G., on the sixteenth day ofDecember, 1909, at twelve o'clock noon. Any personclaiming to be a creditor, and desiring to be present,should at once inform the Liquidator, Edward JohnBaker, at his address, Billiter House, Billiter-street,London, E.G.—Dated this 30th day of November, 1909.

HOLMAN BIRDWOOD and CO., 1, Lloyd's-165 avenue, E.G., Solicitors to the Liquidator.

The Companies (Consolidation) Act, 1908.In the Matter of the HIGH MOOR SYNDICATE

Limited. (In Voluntary Liquidation.)

NOTICE is hereby given, pursuant to section 188 (1)of the Companies (Consolidation) Act, 1908, that a

Meeting of the creditors of the above named Company willbe held at 8, Laurence Ponntney-hill, Cannon-street,London, E.G., on the 10th day of December, 1909, at 10o'clock in the forenoon. Any person claiming to be acreditor, and desiring to be present, should at once informthe Liquidator, William Barton, Esq., at his address, 8,Laurence Ponntney-hill, Cannon-street, London, E.G.—Dated this 27th day of November, 1909.

ALLEN EDWARDS and OLD FIELD, 16, East-cheap, London, E.G., Solicitors for the said

149 Liquidator.

Page 52: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9268 THE LONDON GAZETTE, DECEMBER 3, 1909.

The Companies (Consolidation) Act, 1908.In the Matter of the S. P. SYNDICATE Limited.

IN pursuance of section 188 of the Companies (Con-solidation) Act, 1908, a Meeting of the creditors of the

above named Company will be held at 25, Bucklersbury,E.G., on the 3rd day of December, 1909, at 12 o'clocknoon, for the purposes provided for in the said section.—Dated this 2nd day of December, 1909.197 L. MANVELL.

In the Matter of Mr P. CLARE Limited.(In Voluntary Liquidation.)

IN pursuance of section 188 of the Companies(Consolidation) Act, 1908, a Meeting of the

creditors of the above named Company will be held at28, King-street, Cheapside, London, E.C., on the 8th dayof December, 1909, at 3 o'clock in the afternoon.Creditors should send in their formal claims forthwith.—Dated this thirtieth day of November, 1909.

A. J. KELLEWAY, Chartered Accountant,i2ij Liquidator.

ANGLO SPANISH OIL SYNDICATE Limited.

NOTICE is hereby given that, in compliance withSection 188 (1) of the Companies (Consolidation)

Act; 1908, a meeting of the creditors of the above namedSyndicate will be held at No. 577, Salisbury House, inthe city of London, on the 10th day of December, 1909,at 11.30 o'clock in the forenoon. Any person claimingto be a creditor of the Company and desiring to bepresent, should at once inform the Liquidator, and alsosend him, not later than the 8th day of December, 1909,a statement of his claim.

And notice is hereby also given that the creditors ofthe above named Company are required, on or beforethe 17th day of December, 1909, to send their names andaddresses, and particulars of their debts or claims,and the names and addresses of their Solicitors (if any),to me, the undersigned, at 575/7, Salisbury House, inthe city of London, the Liquidator of the said Company;and, if so required, by notice in writing from me, are,by themselves or by their Solicitors, to come in and provetheir said debts or claims at such time and place asshall be specified in such notice, or in default thereofthey will be excluded from the benefit of any distribu-tion made before such debts are proved.—bated this1st day of December, 1909.117 PERCY G. MACDONALD, Liquidator.

n the Matter of the Companies (Consolidation) Act,1908, and in the Matter of SHIRLEYS Limited.

NOTICE is hereby given, that the creditors of theabove named Company are required, on or before

Friday, the 14th day of January, 1910, to send theirnames and addresses, and the parr.iculars of their debtsor claims, and the names and addresses of theirSolicitors (if any) to George Edward Whatley, of 15,Lincoln's-inn-fields, London, W.C., the Liquidator of thesaid Company, and, if so required, by notice in writingfrom the said Liquidator, are, by their Solicitors, orpersonally, to come in and prove their said.debts orclaims at such time and place as shall be specified insuch notice, or in default, thereof they will be excludedfrom the benefit of any distribution made before suchdebts are proved.—Dated this 29bh day of November,1909.

EDGAR BOGUS, 15, Lincoln's-inn-fields, Lon-don, W.C., Solicitor for the above named

001 Liquidator.

Companies (Consolidation) Act, 1908.C. B. HAERISON Limited.

NOTICE is hereby given, that the creditors cf theabove named Company are required, on or before

the 20th day of December, 1909, to send tbeir namesand addresses, and the particulars of their debts orclaims, to the undersigned, William Henry LovaU3, Newhall-street, Birmingham, the Liquidator of thesaid Company ; and if so required, by notice in writingfrom the said Liquidator, are to come in £and prove theii

said debts or claims at such time and place as shall bespecified in such notice, or in default thereof they will>e excluded from the benefit of any distribution made>efore such debts are proved.—Dated this 27th day of

December, 1909.,68 W. H. LOVATT, Liquidator.

[n the Hatter of the Companies (Consolidation) Act,1908, and in the Matter of DEACON AND WATTSLimited. (In Voluntary Liquidation.)

NOTICE is hereby given, that all creditors of theabove named Company are required, on or before ^

the 20th day of December, 1909, to send their namesand addresses, and the particulars of their debts orclaims, and the names and addresses of their Solicitorsif any), to the undersigned, George Charles King, 110,Edmund-street, Birmingham, Incorporated Accountant,ihe Liquidator of the said Company; and, if so re-

quired, by notice in writing from me, are personally,or by their Solicitors, to come in and prove their saiddebts or claims at such time «nd place as shall bespepified in such notice, or in default thereof they will3e excluded from the benefit of any distribution madejefore such debts are proved.—Dated this 27th day ofNovember, 1909.

G. C. KING, Liquidator.J. H. FROST, 57, Colmore-row, Birmingham,

071 Solicitor for the above named Liquidator.

The Companies (Consolidation) Act, 1908.The FALKIRK SHIP COMPANY Limited.

NOTICE is hereby given, that the creditors of theabove named Company are required, on or before

the first day of January, 1910, to seud their names andaddresses, and the particulars of their debts or claims, andthe names and addresses of their Solicitors, if any, toEdward John Baker, F.C.A., of billiter House, Billiter-street, E.C., the Liquidator of the said Company; arid, ifso required, by notice in writing: from the said Liqui-dator, are, by their Solicitors, or personally, to come inand prove their said debts or claims at such time andplace as shall be specified in such notice, or in defaultthereof they will be excluded from the benefit of anydistribution made before such debts are proved.—Datedthis 1st day of December, 1909.

HOLMAN; BIKDWOOD, and CO., 1, Lloyd's-avenue, E.G., Solicitors for the above named

166 Liquidator.

AMELIORATED OIL SYNDICATE Limited.

THE creditors of the above named Company arerequired, on or before the sixteenth day of

January, 1910, to send tbeir names and addresses, andthe particulars of their debts or claims, and the namesand addresses of their Solicitors (if any), to G. E.Osbcrn, of 6, Broad-street-place, E.C., the Liquidator ofthe said Company, and, if so required, by notice inwriting from the said Liquidator, are, by theirSolicitors, or personally, to come in and prove theirsaid debts or claims at such time and place as shallbe specified in such notice, or in default thereof theywill be excluded from the benefit of any distributionmade before such debts are proved.—Dated 2nd day ofDecember, 1909.167 C. E. OS BORN, Liquidator.

In the Matter of the Companies (Consolidation) Act,1908, and in the Matter of the UCKFIELD CATTLEAND AUCTION MARKET Limited. (In VoluntaryLiquidation.)

N OTICE is hereby given, that the creditors of theabove named Company are required, on or before*

the 17th day of December, 1909, to send their namesand addresses and particulars of their debts or claimsand the names and addresses of their Solicitors (if any),to Oscar Berry, of 151 and J52, North-street, Brighton,Chartered Accountant, the Liquidator of the said Com-pany ; and, if so required, by notice in writing from thesaid Liquidator, are, by their Solicitors, or personally,to come in and prove their said debts or claims at suchtime and place as shall be specified iu such notice, or indefault thereof they will be excluded from the benefitof any distribution mide before such debts are proved—Dated this twenty-third day of November, 1909.034 OSCAR BERRY, Liquidator.

Page 53: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9269

JAMES HOWORTH AND COMPANY Limited.

THE Creditors of the above named Company arerequired, on or before the 20th day of December,

1909, to send their names and addresses, and the par-ticulars of their debts or claims, and the names andaddresses of their Solicitors (if any), to the undersigned,Arthur Kirkhatn, the Liquidator of the said Company ;and, if so required, by notice, in writing, from the saidLiquidator, are, by their Solicitors, or personally, tocome in and prove their said debts or claims at suchtime and place as shall be specified in such notice, or indefault thereof, they will be excluded from the benefitof any distribution made before such debts are proved.—Dated this 80th day of November, 1909.

A. K1RKHAM (Messrs. P. and J. Eevan), 12,036 Acresfield, Bolton, Chattered Accountant.

In the Matter of the Companies (Consolidation) Act,1908, and in the Matter of the HIGH MOORSYNDICATE Limited

VI OTTCE is hereby given, that the creditors of the.L i above named Company, which is being volun-tarily wound up, are required, on or before the 3rd dayof January, 1910, to send in their names and addresses,and 'the particulars of their debts or claims, and thenames and addresses of their Solicitors (if any), toWilliam Barton, of 8. Laurence Pountney-hill, Cannon-street, London, E.C., the Liquidator of the said Com-pany, and, if so required by notice in writing from thesaid Liquidator, are, by their Solicitors, or personally, tocome in and prove their debts or claims, at such timeand place as shall be specified in such notice, or indefault thereof they will be excluded from the benefitof any distribution made before such debts are proved.—Dated 27th November, 1909.

ALLEN, EDWARDS, and OLDFIELD, 16, East-cheap, London, E.C., Solicitors for the said

148 Liquidator.

In-the Matter of the Companies (Consolidation) Act, 1908,and in the Matter of the NORTHERN TERRITORIESMINES OF AUSTRALIA Limited. (In VoluntaryLiquidation.)

npHE creditors of the above named Company, whoseJL claims have not been admitted, are required, on or

before the 31st day of December, 1909, to send theirnames and addresses, and paiticulars of their debtsor claims, and the names and addresses of theirSolicitors (if any), to Mr. Herbert Simpson, of Broad-street House, New Broad-street, London, E.C., theLiquidator of the said Company ; and if so required, bynotice in writing from the said Liquidator, are, by theirSolicitors, or personally, to come in and prove their saiddebts or claims at such time and place as shall bespecified in such notice, or in default thereof they willbe excluded from the benefit of any distribution madebefore such debts are proved.—Dated this 1st day ofDecember, 1909.

MAYO, ELDER, and CO., 10, Drapers'-gardens,London, E.C., Solicitors for the above named

155 Liquidator.

In the Matter of the Companies Acts, 1862 to 1907, andin the Matter of BELLS STORES Limited.

THE creditors of the above named Company arerequired, on or before Tuesday, the fourth day of

January, one thousand nine hundred and ten, to sendtheir names and addresses and the particulars of theirdebts or claims and the names and addresses of theirSolicitors (if any), to William Henderson Walker, at 42,Castle-street, in the city of Liverpool, one of the Liqui-dators of the said Company, and if so required by noticein writing from the said Liquidators, are, by theirSolicitors, or personally, to come in and prove their saiddebts or claims at such time and place as shall bespecified in such notice, or in default thereof they willbe excluded from the benefit of any distribution madebefore such debts are proved.—Dated this 29th day ofNovember, one thousand nine hundred and nine.

COLLINS, ROBINSON, DRIFFIELD'S andKDSEL, 20, Castle-street, Liverpool, Solicitorsfor George Collison Tuting Parsons, of 120,Colmore-row, Birmingham, and the saidWilliam Henderson Walker, the Liquidators of

009 the Company.

The Companies (Consolidation) Act, 1908.CAPTAIN COOK BREWERY Limited.

NOTICE is hereby given, in pursuance of section 195of the Companies (Consolidation) Act, 1908, that

a General Meeting of the Members of the above namedCompany will be held at 5, London Wall-buildings,Finsbury-circus, London, E.C., on Wednesday, the 5thday of January, 1910, at 12 o'clock noon, for the pur-pose of having an account laid before them, showingthe manner in which the winding up has been con-ducted, and the property of the Company disposed of,and of hearing any explanation that may be given bythe Liquidator, and also of determining, by Extra-ordinary Resolution, the manner in which the books,account?, and documents of the Company, and of theLiquidator thereof, shall be disposed of.—Dated the25th day of November, 1909.

W. PLENDER, Liquidator.5, London Wall-buildings,

095 London, E.C.

NORTHERN TRADING COMPANY Limited.

NOTICE is hereby given, that a General Meeting ofthe Members of the above named Company will

be held at Caledonian-buildings, Pilgrim-street, New-castle-on-Tyne, on Friday, the seventh day of January,1910, at twelve o'clock noon precisely, to receive thereport of the Liquidator, showing how the winding upof the Company has been conducted and its propertydisposed of, to hear any explanation that may be fur-nished by the Liquidator; and to pass an ExtraordinaryResolution as to the disposal of the books, accounts, anddocuments of the Compauy.—Dated this thirtieth day ofNovember, 1909.097 MOWBRAY THOMPSON, Liquidator.

The Companies (Consolidation) Act, 1908.The CAPITAL AND COUNTIES LAND COMPANY

Limited. (In Liquidation).

NOTICE is hereby given, that a General Meeting oEthe Members of the Capital and Counties Land

Company Limited (in Liquidation) will be held at 2,Broad-street-place, London, E.C., on Tuesday, the 4thday of January, 1910, at 2.30 o'clock in the afternoonprecisely, for the purpose of having an account laidbefore them by the Liquidator (pursuant to section 195of the Companies (Consolidation) Act, 1908), showiugthe manner in which the winding up of the said Com-pany has been conducted, and the property of the Com-pany disposed of, and of hearing any. explanation thatmay be given by the Liquidator.OK M. WILSON PRENTIS, Liquidator.

In the Matter of the Companies (Consolidation) Act, 1908and of COATKS AND MAY Limited.

NOTICE is hereby given, that a General Meeting oEthe above named Company will be held at 1 and

2, Great Winchester-street, London, E.G., on the 5th dayof January, 1910, at. two-thirty o'clock in the afternoon,for the purpose of having the Liquidator's accounts,showing the manner in which the winding up has beenconducted, and the property of the Company disposed of,laid before such Meeting, and of hearing any explana-tion that may be given by the Liquidator; and also ofdetermining, by Extraordinary Resolution, the mannerin which the books, accounts, and documents of theCompany, and of the Liquidator thereof, shall be dis-posed of.—Dated this 29th day of November, 1909.xos 0. H. HOVEY, Liquidator.

WALPOLE BBEWERY COMPANY Limited.(In Liquidation.)

fVjOTICE is hereby given, that a General MeetingJJN of the above named Company will be held at theoffices of Messrs. Lewis Morgan and Box, 31, High-street, Cardiff, on Monday, the lObh day of January,1910, at 12 o'clock noon, for the purpose of having anaccount laid before them showing the manner in whichthe winding up has been conducted, and the propertydisposed of, and of hearing any explanations that maybe given by the Liquidator ; and also of determining,by Extraordinary Resolution, the manner in which thebooks, accounts, and documents of the Company, andthe Liquidator, shall be disposed.—Dated this first dayof December, 1909.

077 HOPEIN KNILL, Liquidator.

Page 54: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9270 THE LONDON GAZETTE, DECEMBER 3, 1909.

In the Matter of the Companies (Consolidation) Act,1908, and in the Matter of the ROSS END ALEVALLEY TRAMWAYS COMPANY Limited.

N'OTICE is hereby given, that a General Meeting ofthe above named Company will be held at the

offices of the Company, 61, Gracechnrch-street, in thecity of London, on Tuesday, the 4th day of January,1910, at 3 o'clock in the afternoon, for the-purpose ofhaving an account laid before them, showing the mannerin which the winding up has been conducted, and theproperty of the Company disposed of, and of hearing anyexplanation that may be given by the Liquidators; andalso of determining, by Extraordinary Resolution, themanner in which the books, accounts, and documentsof the Company, and of the Liquidators thereof, shallbe disposed of.—Dated the 2nd day of December, 1909.

ROBINSON, STANNARD and BOSANQUET,19, Eastcheap, E.C., Solicitors for A. R. Abbott

198 and John V. Kitchiner, Liquidators.

The DANISH PRODUCE EXPORT COMPANYLimited.

NOTICE is hereby given, in pursuance of section 195of the Companies (Consolidation) Act, 1908, that

a General Meeting of the Members of the above namedCompany will be held at 11, West Smithfield, in thecity of London, on Tuesday, the fourth day of January,1910, at twelve o'clock noon, for the purpose of having anaccount laid before them, showing the manner in whichthe winding up has been conducted, and the property ofthe Company disposed of, and of hearing any explana-tion that may be given by the Liquidator ; and also ofdetermining, by Extraordinary Resolution, the mannerin which the books, accounts and documents of theCompany, and of the Liquidator thereof, shall be dis-posed of.—Dated this third day of December, 1909.

o6a W. WALLACE LEWIS, Liquidator.

The Companies (Consolidation) Act, 1908.

WARRANT SYNDICATE Limited.

NOTICE is hereby given, in pursuance of section 195of the Companies (Consolidation) Act, 1908, that

a General Meeting of the Members of the above namedCompany will be held on Friday, the 7th day ofJanuary, 1910, at 12 o'clock noon, at 84, Bishopsgate-street Within, London, B.C., for the purpose of having anaccount laid before them, showing the manner in whichthe winding up has been conducted, and the property ofthe Company disposed of, and to hear any explanationthat may be given by the Liquidator; and also of determin-ing, by Extraordinary Resolution, the manner in whichthe books, accounts and documents of the said Company,and of the Liquidator, shall be disposed of.—Datedthis 2nd day of December, 1909.

193 D. H. CRAWFORD CORY, Liquidator.

The Companies (Consolidation) Act, 1908.

HENRY HUGHES AND COMPANY Limited.(In Liquidatian.)

NOTICE is hereby given, that a General Meeting ofthe Members of the above named Company will

be held on Monday, the 10th day of January, 1910, at11 o'clock in the forenoon, at No. 3, Great James-street,Bedford-row, London, W.C., in order that the Liquidatormay lay before the said Meeting an account, showingthe manner in which the said winding up has been con-ducted, and the property of the said Company disposedof, and to hear any explanation that may be given bythe Liquidator; and also to pass an ExtraordinaryResolution for determining the manner in which thebooks, accounts, and documents of the Company, and ofthe Liquidation thereof, shall be disposed of.—Datedthis 30th day of November, 1909.

ROBERT H. McLEOD, Liquidator.

BARNES and BUTLER, Solicitors for the050 Liquidator.

In the Matter of the Companies (Consolidation) Act,1908, and in the Matter of DEACON AND WATTSLimited. (In Voluntary Liquidation.)

NOTICE is hereby given, that a General Meeting ofthe Members of the above named Company will

be held at 110, Edmund-street, Birmingham, on Thurs-day, the 6th day of January, 1910, at 11 o'clock in theforenoon, in order that the Liquidator may lay before

the said Meeting an account, showing the manner inwhich the winding up has been conducted, and theproperty of the said Company has been disposed of, and;o hear any explanation that may be given by theLiquidator; and also to pass an Extraordinary Resolu-tion for determining the manner in which the books,accounts, and documents of the said Company, and of

Liquidator thereof, shall be disposed of.—Datedthis 27th day of November, 1909.

G. C. KING, Liquidator.

J. H. FROST, 57, Colmore-row, Birmingham,070 Solicitor for the above named Liquidator.

SEKONDI AND TARKWA COMPANY Limited.

(Incorporated in 1900.)

NOTICE is hereby given, pursuant to section 195 ofthe Companies (Consolidation) Act, 1908, that a

General Meeting of the Members of the above namedCompany will be held at 7, Southampton-street, Holborn,in the county of London, on Friday, the 7th day of January,1910, at eleven o'clock in the forenoon, for the purposeof having an account laid before them, showing themanner in which the winding up has been conducted,and the property of the Company disposed of, and ofbearing any explanation that may be given by theLiquidator.—Dated the first day of December, 1909.

EDELL and CO., 4, King-street, Cheapside,London, Solicitors for Percy Arthur Casserley,

078 Liquidator.

The UNIVERSAL COTTON GIN SYNDICATELimited. (In Liquidation J

NOTICE is hereby given, in pursuance of section 195of the Companies (Consolidation) Act, 1908, that

a General Meeting of the Members of the above namedCompany will be held at No. 46, Gresham-street, in thecity of London, at two o'clock in the afternoon, on the5th day of January, 1910, for the purpose of having anaccount laid before them, showing the manner in whichthe winding up has been conducted, and of hearing anyexplanation that may be given by the Liquidator.—Dated this 2nd day of December, 1909.

is, JAMES SAWERS, Liquidator.

The Companies (Consolidation) Act, 1908.

The WIGAN ATHENAEUM AND GRAMMARSCHOOL OLD BOYS CLUB Limited.

(In Liquidation.)

'jVTOTICE is hereby given, pursuant to section 195 of±\ the Companies (Consolidation) Act, 1908, that aGeneral Meeting of the Members of the above named Com-pany will be held on the sixth day of January, 1910, at 8o'clock in the evening, at Royal London Chambers,Hewlett-street, Wigan, in the county oE Lancaster, inorder that there may be laid before the said Companyan account showing the manner in which the windingup has been conducted, and the property of the Companyhas been disposed of, and in order that the said Companymay hear any explanation that may be given by theLiquidator, and to pass an Extraordinary Resolution asto the disposal of the books, accounts, and documentsof the Company.—Dated this 29th day of November,1909.185 W. M. CONNELL, Liquidator.

The Companies (Consolidation) Act, 1908.

The RELIANCE ADVANCE AND DISCOUNT BANKLimited. (In Liquidation.)

NOTICE is hereby given, pursuant to section 195 ofthe Companies (Consolidation) Act, 1908, that a

General Meeting of the Members of the above namedCompany will be held on the llth day of January, 1910,at 11 o'clock in the forenoon, at the offices of the Liqui-dator, situate at Meeks-buildings, Rowbottom-square,Wigan, in the county of Lancaster, in order that theremay be laid before the said Company an account,showing the manner in which the winding up has beenconducted, and the property of the Company has beendisposed of, and in order that the said Company mayhear any explanation that may be given by the Liqui-dator; and to pass an Extraordinary Resolution as tothe disposal of the books, accounts, and documents ofthe Company.—Dated this 29th day of November, 1909.

184 ROBERT T. MARSH, Liquidator,.

Page 55: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 927iThe TRURO SYNDICATE Limited. (In Liquidation.)

NOTICE is hereby given, in pursuance of section 195of the Companies (Consolidation) Act, 1908, that

a General Meeting: of the Members of the above namedSyndicate will be held at 6, Old Jewry, in the city ofLondon, on the 4th day of January, 1910, at 12 o'clocknoon, for the purpose of having an account laid beforethem, showing the manner in which the winding up hasbeen conducted, and the property of the Syndicate dis-posed of, and hearing any explanation that may begiven by the Liquidator, and also determining, by Extra-ordinary Resolution, the manner in which the books,accounts and documents of the Syndicate and of theLiquidator thereof shall be disposed of.—Dated 25th dayof November, 1909.»: H. H. SIMMONS, Liquidator.

The CENTRAL MONTRO3E ESTATE AND GOLDMINING COMPANY Limited.

NOTICE is hereby given, in pursuance of section 195of the Companies (Consolidation) Act, 1908, that

a General Meeting of the Members of the above namedCompany will be held at 423, Mansion House-chambers,London, E.C., on Monday, the 3rd day of January, 1910,at 11 o'clock in the forenoon, for the purpose of havingan account laid before them, showing the manner inwhich the winding up has been conducted, and theproperty of the Company disposed of, and of hearingany explanation that may be given by the Liquidator;and also of determining, by Extraordinary Resolution,the manner in which the books, accounts, and documentsof the Company, and of the Liquidator thereof, shall bedisposed of.—Dated this 29th day of November, 1909.xx« H. CHAS. EMERY, Liquidator.

The Companies (Consolidation) Act, 1908.The PALATINE PROPERTY PURCHASE AND

INVESTMENT COMPANY Limited.(In Voluntary Liquidation.)

NOTICE is hereby given, pursuant to section 195 ofthe Companies (Consolidation) Act, 1908, that

a General Meeting of the Members of the above namedCompany will be held on the fifth day of January, 1910,at 3 o'clock in the afternoon, at the registered office ofthe Company, situate at 23, King-street, Wigan, in thecounty of Lancaster, in order that there may be laidbefore the said Company an account showing the mannerin which the winding up has been conducted, and theproperty of the Company has been disposed of, and inorder that the said Company may hear any explanationthat may be given by the Liquidator, and to pass anExtraordinary Resolution as to the disposal of the books,accounts and documents of the Company.—Dated this29th day of November, 1909.183 JOSEPH R. PORTER, Liquidator.

JUNCTION GLASS WORKS Limited.

NOTICE is hereby given, in pursuance of section 142of the Companies Act, 1862, that a General Meeting

of the Members of the above named Company will beheld at the Patten Arms Hotel, Warrington. on Friday,the 7th of January, 1910, at 4.80 o'clock in the afternoon,for the purpose of having an account laid before them,showing the manner in which the winding up has beenconducted, and the property of the Company disposedof, and of hearing any explanation that may be givenby the Liquidator; and also of determining, by Extra-ordinary Resolution, the manner in which the books,accounts, and documents of the Company, and of theLiquidator thereof, shall be disposed of.—Dated this30th day of November, 1909.201 JAMES DODDS, Liquidator.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us, the undersigned,

Emanuel Harris and Henry Harris, carrying on businessas Monumental Masons, at 1, Beaumont-street, MileEnd, London, under the style or firm of HARRIS ANDSON, has been dissolved by mutual consent as and fromthe first day of December, 1909. All debts due to andowing by the said late firm will be received and paid bythe said Henry Harris, who will continue to carry on thesaid business.—Dated 29th day of November, 1909.

E. HARRIS.138 HENRY HARRIS.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us the undersigned,

Harry Scott Fortnna and Thomas Holliday, carrying onbusiness as House Agents, at 28 and 30, Lower Kenning-ton-lane, in the county of London, under the style orfirm of H. SCOTT FORTUNA AND CO., has beendissolved by mutual consent as from the thirtieth day.of September, one thousand nine hundred and nine.The business will in future be carried on under the styleof H. Scott Fortuna and Co., at 28 and 30, LowerKennington-lane aforesaid, by the said Thomas Hollidayand Edward Knight, who has joined him in partnership.All debts due to and from the said late firm will bereceived and paid by the new firm.—Dated this fourthday of October, one thousand nine hundred and nine.

H. SCOTT FORTUNA.THOS, HOLLIDAY.

143 E. KNIGHT.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us the undersigned,

carrying on business as Manufacturers of Edge Toolsand Shovels, at Dronfield, in the county of Derby, underthe style or firm of " WOOD AND OSBORNE," has beendissolved as from the date hereof. All debts due to andowing by the said late firm will be received and paidrespectively by the undersigned, George Wood, who willcontinue to carry on the said business.—Dated theeighth day of November, one thousand nine hundredand nine.

178

GEO. WOOD.A. R. OSBORNE.GEORGE SMEDLEY OSBORNE.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us the undersigned,

Edward Head, James Turner, and Edgar Head, carryingon business as Coachbuilders, at Walton-on-Thames, inthe county of Surrey, under the style or firm of HEADAND SONS, has been dissolved by mutual consent asand from this 29th day of October, 1909. All debts dueto and owing by the said late firm will be received andpaid by the said Edward Head and Edgar Head.—Aswitness our hands this 29th day of October, 1909.

EDWARD HEAD.JAMES TURNER.

I37 EDGAR HEAD.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us the undersigned,

William Brennan and Charles A. Rogers, carrying onbusiness as Cardboard Box Makers, at 49A, Milton-street,E.C., and 3, Hanover-court, E.C., under the style or firmof BRENNAN AND ROGERS, has been dissolved bymutual consent as and from the 1st day of December,1909.—Dated this first day of December, 1909.

WILLIAM BRENNAN.i94 CHARLES A. ROGERS.

NOTICE is hereby given, that the Partnership hereto-fore subsisting between us the undersigned,

Henry Revell Reynolds, Robert Phipps Hornby andWalter Pearse Hewett, carrying on business as Solicitors,at 5, Bedford-row, London, W.C., under the style or firmof REYNOLDS, HORNBY AND HEWETT, has beendissolved by mutual consent as and from the 17th dayof September, 1909. All debts due to and owing by thesaid late firm will be received and paid by the saidRobert Phipps Hornby and Walter Pearse Hewett,who will continue to practise at 5, Bedford-row afore-said. The said Henry Revell Reynolds will alsocontinue to practise on his own account at the saidaddress.—Dated 1st day of December, 1909.

H. R. REYNOLDS.ROBERT P. HORNBY.

119 W. P. HEWETT.

NOTICE is hereby given, that the Partnershipheretofore subsisting between us the undersigned,

Siegfried Hermann Weiler, Max Weiler, and ErnestWeiler, carrying on business as Ostrich Feather Manu-facturers, at 2, Cripple^ate-street, 7 and 8, Brackley-street, and 6, 7, and 8, Charles-street, London, E.G.,under the style or firm of " WEILER BROTHERS,' hasbeen dissolved, so far as regards the said Ernest Weiler,by mutual consent as from the first day of December,1909. All debts due and owing to or by the said

Page 56: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9272 THE LONDON GAZETTE, DECEMBER 3, 1909.

late firm will be received or paid by the said SiegfriedHermann Weiler and Max Weiler. And such businesswill be carried on in the future by the said SiegfriedHermann Weiler and Max VVeiler.—As witness ourhands this 1st day of December, 1909.

S. H. WEILEU.MAX WEILER.

188 ERNEST WEILER.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us the undersigned,

Charles Thomas Burgess, William Mower Burgess andCharles Edward Burgess, carrying on business asAgricultural Engineers, at Brentwood, in Essex, underthe style or firm of "W. J. AND 0. T. BURGESS,"has been dissolved as from the thirtieth day ofSeptember, one thousand nine hundred and nine, so faras concerns the said Charles Thomas Burgess, whoretires from the said firm. All debts due to an'd owingby the said firm will be received and paid by the saidWilliam Bower Burgess and Charles Edward Burgess,who will' continue to carry on the said business inpartners-hip under the style or firm of " W J. and C. T.Burgess."—Dated the twenty-fourth day of November,one thousand nine hundred and nine.

192

C. T. BURGESS.W. B. BURGESS.C. E. BURGESS.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us the undersigned,

Edgar Lawn, of the Modern College, Harrogate, in thecounty of York, and Geraid Alston Ling, of Framling-ham, in the county of Suffolk, carrying on business asSchool Masters, at the Modern College, Harrogate afore-said, under the style or lirm of LAWN AND LING, hasbeen dissolved by mutual consent as and from the seventhday of April, 1909. All debts due to and owing by thesaid late firm will be received and paid by the said EdgarLawn.—Dated this 25th day of November, 1909.

EDGAR LAWN.o74 GERARD ALSTON LING.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us the undersigned,

Teresa Maestrani, Guiseppa Maria Roaco, Luigia TeresaMaestrani, and Pietro Antonio Fortnnato Maestrani,carrying on business as Confectioners and Restaurateurs,at Folkestone, in the county of Kent, under the style orfirm of "CAKLO MAKSTRANI," has been dissolved bymutual consent as and from the 80th day of September,1909, so far as concerns the said Luigia TeresaMaestrani, who retires from the said firm. All debtsdue to and owing by the said late firm will be receivedand paid by the said Teresa Maestrani, Guiseppa MariaRonco, acd Pietro Antonio Fortunate Maestrani, whowill continue to carry on the said business at theCentral Gale, No. 16, Sandgate-road, Folkestone, underthe style or firm of " Carlo Maestrani."—Dated this 25thday of November, 1909.

TERESA MAESTRANI.G. M. RONCO.L. T. MAESTHANI.

057 P. A. F. MAESTRANI.

NOTICE is hereby given, that the Partnership hereto-fore subsisting between us the undersigned,

Sidney Davis and Charles Davis, carrying on business asCabinet Makers, at 56, Curtain-road, Shoreditcb, in tlieoounty of London, under the style or firm of S. DAVISAND SONS, was dissolved as and from the 30oh day ofNovember, 1909, by mutual consent.—Dated the 1st dayof December, 1909.

SIDNEY DAVIS.60 CHARLES DAVIS.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us the undersigued,

John Eyre, Herbert William Raffety, and Harold VezeyRaffety, carrying on business as Land Agents and Sur-veyors, at 55, Pall Mall, London, S.W., and HighWycombe, Bucks, under the style or firm of HAMNETT,BAFFETY AND CO., has been dissolved by mutualconsent as and from the twenty-ninth day of September,19U9. All debts due to and owing by the said late firmwill be received and paid by the said John Eyre andHeibert William Haffety, who will in future carry on

the business at 55, Fall Mall, London, and by the under-,signed, Percy Charles Raffety, who will in future carryOD tbe business at High Wycombe, Bucks.—Dated 29thday of November, 1909.

JOHN EYRE.HERBERT WILLIAM RAFFETY.HAROLD VEZEY RAFFETY.

059 PERCY CHARLES RAFFETY.

NOTICE is hereby given, that the Partnership hereto-fore subsisting between us tbe undersigned,

William Henry Brown and Henry Rhodes, carrying onbusiness as Boot and Shoe Factors, at lo, Manchester-road, Nelson, Lancashire, under tbe style or firm of"HENRY RHODES," has been dissolved by mutualconsent as and from the 31st day of July, 1909. Alldebts due to and owing by the said late firm will bereceived and paid by the said Henry Rhodes.—Dated30th day of November, 1909.

W. H. BROWN.089 HENHY RHODES.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us the undersigned,

Edwin Hargreaves, of 38, Ossory-streer,, Moss Side, inthe city of Manchester, and Charles Philip Gibson, of19, Seedley-road, Pendleton, near Manchester aforesaid,carrying on business as Estate and Business TransferAgents, at 41, Corporation-street, in Manchester afore-said, under the style or firm of HARGREAVES ANDCOMPANY, has been dissolved by mutual consent asfrom the twenty-fifth day of September, 1909. Alldebts due to and owing by the said late firm will bereceived and paid by Charles Philip Gibson.—Dated 1stday of December, 1909.

EDWIN HARGREAVES.087 CHARLES PHILIP GIBSON.

1VJOTICE is hereby given, that the Partnership here-1.1 tofore subsisting between John Coppack andThomas Coppack, as Ship and Insurance Brokers andShip Chandlers, at Connahs Quay, in the county of Flint,under the style of "COPPAOK BROTHERS AND CO.,"has been dissolved by mutual consent as from the 1st dayof December, 1909. All debts due to and owing by thesaid late firm will he received and paid respectively byTnomas Coppack, who will continue to carry on thebusiness under the style of " Thomas Coppack and Co."—Dated this first day of December, 1909.

JOHN COPPACK.082 TtlOS. COPPACK.

is hereby given, that the Partnership here-L tofore subsisting between us the undersigned,

William Grime and Edward Grime, carrying on businessas Bread Bakers and Flour and Provender Dealers, atHindley, in the county of Lancaster, under the style orfirm of W. AND E. GRIME, was dissolved as and fromthe 29rh day of November, 1909, by mutual consent.All debts due to or owing by the said late firm will bereceived and paid by the said William Grime, who willcontinue the said business in his own name.—Dated the29th day of November, 1909.

WILLIAM GRIME.108 EDWARD GRIME.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us the undersigned,

Arthur Metcalfe and Thomas Edward Fildes, carrying onbusiness as Pattern Card Makers, at No. 12, Faulkner-street, in the city of Manchester, under the scyle or firmof MKTCALJfE AND FILDES, has been dissolved bymutual consent as and from the 27th day of November,1909.—Dated this 30th day of November, 1903.

ARTHUR METCALFE.091 THOMAS EDWARD FILDES.

N'OTfCE is hereby given, that the Partnership hereto-fore subsisting between us the undersigned,

Albert Milnes and Alfred Taylor, carrying on businessas Painters and Decorators, at Brook-terrace, WestKirhy, under the style or firm of MILNES ANDTAYLOR, has been dissolved by mutual consent as andfrom the 21th day of November, 1909. All debts due

Page 57: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GA2ETTE, DECEMBER 3, 1909.

to and owing by the siid late firm will be received andpaid by Albert MiJnes.—Dated 24th day of Novem-ber, 1909.

ALBERT MILNES.016 ALFRED TAYLOR.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us, the undersigned,

William Spence and Walter Frederick Davies, carryingon business as Wholesale and Retail Tobacconists, at43, Gorton-lane, West Gorton, in tbe city of Manchester,undei the style or firm of " W. SPENCE AND COM-PANY,1' has been dissolved by mutual consent as andfrom the twenty-seventh day of November, 1909. Alldebts due to and owing by the said late firm will bereceived and paid by the said Walter Frederick Davies—Dated 27th day of November, 1909.

WILLIAM SPENCE.•2; W. F. DAVIES.

NOTICE is hereby given, that tbe Partnership here-tofore subsisting between us the undersigned,

Ernest William Brookfield, Allen Frank Brookfield, andPercy Henry Brookfield, carrying on business at Nos.5 and 7, Wood-street, in the borough of Swindon Wilts,as Grocers, Provision Merchants, and Wine and SpiritMerchants, under the style or firm of BROOEFIELDBROS, has been dissolved by mutual consent as and fromthe sixteenth day of August, one thousand nine hundredand nine. All debts due to and owing by the said latefirm will be received and paid by the said ErnestWilliam Brookfield, who is continuing the business atthe above address.—Dated the 25th day of November,1909.

ERNEST WILLIAM BROOKFIELD.ALLEN FRANK BROOKFIELD.

085 PERCY HENRY BROOKFIELD.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us the undersigned,

James Arnold Bradshaw, Robert John Fox, and EdgarHenry QuixanoHenriques, carrying on business as Stockand Share Brokers, at Exchange-court, Exchange-streetEast, Liverpool, under tbe style or firm of " J. ARNOLDBKADSHAW AND CO.," has been dissolved by mutnalconsent as from the twentieth day of November, 1909,so far as concerns the said Edgar Henry QuixanoHenriqnes, who retires from the said firm. All debtsdue and owing to or by the said late firm will bereceived and paid by the said James Arnold Bradshawand Robert John Fox. And that in future such busi-ness will be carried on by the said James ArnoldBradsbaw and Robert John Fox, under the same styleas heretofore.—Dated this 30th day of November, 1909.

J. A. BRADSHAW.ROBERT J. FOX.

043 EDGAR H. Q. HENRIQUES.

NOTICE is hereby given, that the partnership here-tofore subsisting between us the undersigned,

Charles O'Connor Parsons, of Totley Brook-road, in thecounty of Derby, and Frederick Durnford Atkins,formerly of Chelston Manor, Torquay, in the county ofDevon, but now of Dore, in the said county of Derby,carrying on business as Physicians, Surgeons andAccoucheurs, at Dore and Totley aforesaid and district,under the style or firm of " PARSONS AND ATKINS,"has been dissolved by mutual consent as and from the30th day of November, 1909. All debts due to andowing by the said late firm will be received and paid bythe said Charles O'Connor Parsons.—Dated this 29th dayof November, 1909.

041CHARLES O'CONNOR PARSONS.F. DURNFORD ATKINS.

NOTICE is hereby given, that the Partnership here-tofore subsisting between us the undersigned,

Percy Artingstall and Arthur Richardson Scott, carryingon business as Seed Merchants, &c., at Stockport, Sale,and Moss Side, Manchester, under the style or firm ofP. ARTINGSTALL AND CO., has been dissolved bymutnal consent as and from the thirtieth day ofNovember, 1909. All debts due to and owing by thesaid late firm will be received and paid by the saidArthur Richardson Scott. The said Arthur ttichardsonScott will carry on business as a Seed Merchant, atStockport, and Moss Side, Manchester, under the styleof Artingstall Boothby and Co., and the said Percy

Artingstall will carry on business as a Seed Mer-chant, &c., at Sale, in his own name.—Dated thethirtieth day of November, 1909.

PERCY ARTINGSTALL.037 ARTHUR RICHARDSON SCOTT.

NOTICE is hereby given, that the Partnership hereto-fore subsisting between GEORGE HENRY

SAMPSON and GEORGE HENRY HEMSLEY, at No.102, Leigh-road, Westcliff-on-Stea, and at Avenue-road,Leigh-on-Sea, Estate and Land Agents, has been thisday dissolved by mutual consent as from the 29th dayof September, 1909, and that in future the said GeorgeHenry Sampson will carry on business on his ownaccount as "G. H. Sampson," at 102, Leigh-road, West-cliff-on-Sea, and the said George Henry Hemsley willcarry on business on his own account as " Sampson andHemsley," at Avenue-road, Leigh-On-Sea. All debtsowing to or by the late firm of Sampson and Hemsleywill be received and paid respectively by the saidGeorge Henry Hemsley alone.—Dated the 14th day ofOctober, 1909.

G. H. SAMPSON.•2 G. H. HEMSLEY.

Re FRANCIS SPOURS. Deceased.Pursuant to the Law of Property Amendment Act, 1859.

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of Francis Spours, late of 25, Coburg-street,Gateshead,in the county of Durham, Joiner and Builder,deceased (who died on the 15th day of September, 1907,and whose will was proved in the Durham DistrictProbate Registry of His Majesty's High Court of Justice,on the 13th day of December, 1907, by Henry Sponrsand Percival Spours, tbe executors therein named), arehereby requested to send particulars, in writing, of theirclaims or demands to us, the undersigned, Solicitors forthe said executors, on or before the 10th day of January,1910, after which date the said executors will proceedto distribute the assets of the said deceased amongstthe persons entitled thereto, having regard only to theclaims and demands of which they shall then have notice;and they will not be -liable for the assets of the saiddeceased, or any part thereof, so distributed, to anyperson or persons of whose claims or demands theyshall not then have bad notice.—Dated this 29th dayof November, 1909.

H. and A. SWINBURNE, 12, West-street, Gates-cm? head, Solicitors for the said Executors.

JONATHAN THOMPSON GAZE, Deceased.Pursuant to the Law of Property Amendment Act, 1859

(23 and 23 Victoria, c. 35).

N OTICE is hereby given, that all creditors andpersons having any claims or demands upon or

against the estate of Jonathan Thompson Gate, late of" Homelea," Queens-road, Erith, in the county of Kent,deceased (who died on the 28th day of May, 1907, andwhose will was proved by Albert Ives Gaze, of " Home-lea," Queens-road, Erith aforesaid, and Thomas NevilleCannon, of Mount Eagle, Bexley, in the said county ofKent, the executors therein named, on the llth day ofOctober, 1907, in the Principal Probate Registry), arehereby required to send in the particulars of theirclaims and demands to the undersigned, the Solicitorof the said -executors, on or before the 1st day ofJanuary, 1910; and notice is hereby also given thatafter that date the said executors will proceed todistribute the assets of the deceased among the partiesentitled thereto, having regard only to the claims ofwhich the said executors shall then have notice; andthat they will not be liable for the assets, or any partthereof, so distributed, to any person of whose debt orclaim they shall not then have had notice—Dated this30th day of November. 1909.

GEORGE WHALE, William-sfcraet, Woolwich,and 107, Cannon-street, E.C., Solicitor for the

095 Executors.

WILLIAM CHAMBERLAIN MOLE, Deceased.

NOTICE is hereby given, pursuant to the Law ofProperty Amendment Act, 1859, that all persons

having any claims or demands upon or against theestate of William Chamberlain Mole, late of Braughing,in the county of Hertford, Coal and Corn Merchant,

Page 58: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9274 THE LONDON GAZETTE, DECEMBER 3, 190§.

deceased (who died on tbe 13th day of July, 1909, andwhose will with two codicils was proved by ChamberlainMole, of Reigate, in tbe county of Surrey, Solicitor, andFlorence Mary Pearce Mole, of 1, Shalimar-gardens, Horn-lane, Acton, in the county of Middlesex, Spinster, twoof the executors therein named, on the 7th day ofSeptember, 1909, in the Principal Probate Registry ofHis Majesty's High Court of Justice), are hereby requiredto send in the particulars of their claims or demands totbe said executors, at the offices of the undersigned, theirSolicitors, on or before the 3rd day of January next;and notice is hereby also given, that after that day thesaid executors will proceed to distribute the assets of thesaid William Chamberlain Mole, deceased, amongst theparties entitled thereto, having regard only to theclaims and demands of which they shall then have hadnotice; and that they will not be liable for tbe assets,or any part thereof, so distributed, to any person ofwhose claim or demand they shall not then have hadnotice.—Dated the 30th day of November, 1909.

MOLE, ROSLING and VBENON, Reigate,•52 : Surrey, Solicitors for the said Sxecutors.

Re WILLIAM TOMLINSON, Deceased.Pursuant to the Law of Property Amendment Act, 1859.

N OTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of William Tomlinson, late of Over Kellet,in the county of Lancaster, Farmer, deceased (who diedon tbe 26th day of July, 1893, and whose will wasproved in the Lancaster District Probate Registry, ontbe 27th day of September, 1893. by Edmund Tomlinson,Jane Tomlinson, George Longton and Richard ThomasGrosse, the executors therein named), are hereby requiredto send the particulars, in writing, of their claims or de-mands to us, the undersigned, the Solicitors for the saidexecutors, on or before the 23rd day of December, 1909,after which date the surviving executors will proceed todistribute tbe assets of the said deceased amongst thepersona entitled thereto, having regard only to the claimsand demands of which they shall then have bad notice;and they will not be liable for the assets, or any partthereof, so distributed, to any person or persons ofwhose claims or demands they shall not then have hadnotice.—Dated this 1st day of December, 1909.

FAWOETT and UNS WORTH, Oarnforth, Solici"088 tors for the Executors.

Re JAMES MORRISON, Deceased.Pursuant to the Statute, 22nd and 23rd Victoria,

chapter 35.

NOTICE is hereby given, that all creditors and otherpersons having any debts, claims, or demands

against the estate of James Morrison, late of Belle VueCottage, 122, Plumstead Common-road, Plumstead, inthe county of London, Pensioner, deceased (who died onthe 1st day of April, 1909, and whose will was proved byDr. John Clarke, the sole executor therein named, on the7th day ol May, 1909, in the Principal Probate Registry,are hereby required to send particulars of their claims tous, the undersigned, on or before the 17th day ofDecember, 1909, after which date the estate will bedistributed among the persons entitled thereto, havingregard only to the claims of which notice shall thenhave been received.—Dated this 29th day of November,1909.

HABERSHON, WATTS, and CO., 29 and 30,Green's-end, Woolwich, and 110, Cannon-street,

094 London, E.C., Solicitors to the said Executor.

WILLIAM THOBURN, Deceased.

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against the

estate of William Thoburn, formerly of 24, Denmark-street, Gatesbead, Coal Merchant, and late of FewsterGill, near Ovington, in the county of York, Farmer,deceased (who died on the 1st day of November, 1909,and whose will was proved in the Principal ProbateRegistry on the 20th-day of November, 1909. by RobertThoburn and George Frederick Gillies, the executorstherein named), are hereby required to send particulars,in writing, of their claims or demands to us, the under-signed, tbe Solicitors for the said executors, on or beforethe 5th day of January, 1910, at the undermentionedaddress, after which date the said executors willproceed to distribute the assets of the said deceasedamongst the parties entitled thereto, having regard onlyto the claims and demands of which they shall thenhave had notice, and the said executors will not be liable

for tbe assets of the said deceased, or any part thereof,so distributed to any person or persons of whose claimsor demands they shall not then have had notice.—Datedthis 1st day of December, 1909. -,

J. D. & D. M. MACDONALD, 13, Mosley-street,Newcastle - upon - Tyne, Solicitors for the

107 Executors.

Re CHARLES JOHN DENHAM CHRISTIE, Deceased.Pursuant to the Act of Parliament, 22 and 23 Viet., cap.

35, intituled " An Act to further amend the Law ofProperty and to relieve Trustees."

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against the

estate of Charles John Den ham Christie, late of Wood-side, Tynemouth, in the county of Northumberland,Shipbuilder and Engineer, deceased (who died on the-.13tb day of May, 1905, and whose will was proved in theNewcaatle-upon-Tyne District Registry of the ProbateDivision of His Majesty's High Court of Justice, on the3rd day of July, 1905. by Alice Christie (since deceased)and Charles Alfred Christie, John Denham Christie, andWilliam Spelman Burton, the executors named in thewill), are hereny required to send the particulars, inwriting, of their claims and demands to us, the under-signed, Solicitors for the surviving executors, on or be-fore the 31st day of January next, after which thesaid surviving executors will proceed to distribute theassets of the said deceased amongst the persons entitledthereto, having regard only to the claims and demandsof which they shall then have had notice; and they willnot be liable for the assets of the said deceased, or anypart thereof, so distributed, to any person or persons ofwhose claims or demands they shall not then have hadnotice.—Dated this 30th day of November, 1909.

WATSON, BURTON and CORDER, Pilgrim,House, Newcastle-upon-Tyne, Solicitors for the

106 Executors.

The Lady DOROTHEA FRANCES YEOMAN, Deceased.Pursuant to the Act of Parliament, 22nd and 23rd

Victoria, chapter 35.

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against the

estate of the Lady Dorothea Frances Yeoman, of LomeVilla, Wbitby, in the county of York, deceased (whodied on the 8th day of July, 1909, and whose will andcodicil was proved in the Principal Registry of theProbate Division of His Majesty's High Court of Justiceon the 23rd day of July, 1909, by Sir Thomas EdwardSabine Pasley, of Farley Hill Cottage, Farley Hill, nearReading, Berkshire, Baronet, the executor thereinnamed), are hereby required to send the particulars, in'writing, of their claims or demands to us, the under-signed, the Solicitors for the said executor, on or beforethe 31st day of December next, after which date the•said executor will proceed to distribute the assets of thesaid deceased amongst the persons entitled thereto,having regard only to the claims and demands of whichhe shall then have had notice; and he will not be liablefor the assets of the said deceased, or any part thereof,so distributed, to any person or persons of whose claimsor demands he shall not then have had notice.—Datedthis 2nd day of December, 1909.

KINGSFORD, DORMAN and CO., 23, Essex-street, Strand, London, W.C., Solicitors for the

174 said Executor.

CHARLES ARTHUR JONES, Esquire, Deceased.Pursuant to the Act of Parliament, 22 and 23 Victoria,

cap. 35, intituled " An Act to further amend the lawof property and to relieve Trustees."

"VTOTICE is hereby given, that all creditors and other1.1 persons having any claims or demands upon oragainst the estate of Charles Arthur ° Jones, Esquire,late of Graf ton, Beckenham, in the county of Kent, whodied on the 27th day of October, 1909, and whose will,with two codicils, was proved in the Principal ProbateRegistry of His Majesty's High Court of Justice, on the17th day of November, 1909, by Mrs. Sarah MaryJones, the Widow, and Arthur Dawson Jones, theexecutrix and the executor respectively appointed by tbeWill, and by Donald Dinwiddy, the executor appointedby the first codicil, are hereby required to sendparticulars, in writing, of their debts, claims ordemands on or against the said estate to me, the under-signed, as Solicitor for the said executrix and executors,on or before the 13th day of January next, after

Page 59: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9275

which date the said executrix and executors will proceedto distribute the assets of the said deceased amongstthe persons entitled thereto, having regard only to thedebts, claims or demands of which they shall then havehad notice.—Dated this 30th day of November, 1909.

H. LUTWYOHE DINWIDDT, 2, Craig's Court,Charing Cross, S.W., Solicitor for the above-

,169 mentioned Executrix and Executors.

Be MINERVA SARAH FLACK, Deceased.Pursuant to an Act of Parliament, 22 and 23 Vic., c. 35,

intituled " An Act to further amend the Law ofProperty, and to relieve Trustees."

NOTICE is hereby given, that all creditors andother persons having any debts, claims or demands

upon or against the estate of Minerva Sarah Flack, lateof " Inanda," No. 65, Alleyn-park, West Dnlwich, in thecounty of Surrey, Widow (who died on the first day ofOctober, 1909, and whose will was proved in the Prin-cipal Registry of the Probate Division of His Majesty'sHigh Court of Justice on the 20th day of November,1909, by George Hall Bennie of No. 4, East ludia-avenue, in the city of London, Shipowner, Amy SuttonFlack, of " Inanda," No. 65, Alleyn-park, West Dulwichaforesaid, Spinster, and Francis Danby Smith, ofNo. 128, Turney-road, Dnlwich, in the county of Surrey,Architect, the executors therein named), are herebyrequired to send particulars, in writing, of their debts,claims and demands to us, the undersigned, the Soli-citors for the said executors, on or before the 3rd dayof January, 1910, at the undermentioned address, afterwhich date the said executors will proceed to distributethe assets of the said Minerva Sarah Flack, deceased,amongst the parties entitled thereto, having regard onlyto the debbs, claims and demands of which they shallthen have had notice; and the said executors will notbe liable for the assets, or any part thereof, so distri-buted, to any person or persons of whose debt, claimor demand they shall not then have had notice.—Datedthis 1st day of December, 1909.

LAMB, SON, and PRANCE, 17, Ironmongerlane, Cheapside, London, E.G., Solicitors for

176 the said Executors.

Be JOHN SIMMONS TBEGONING, Esquire, DeceasedPursuant to the Statute, 22nd and 23rd Vic., cap. 35.

TVI OTICE is hereby given, that all creditors and otherJL i persons having any claims or demands against theestate of John Simmons Tregoning, late of Landue,Launceston, in the county of Cornwall, Esquire, de-ceased (who died on the 17th day of February, 1909,and whose will was proved in the District Registry, atBodmin, of the Probate Division of His Majesty's HighCourt of Justice, on the llth day of June, 1909, byMrs. Sophia Tregoning, John Simmons Tregoning,Sophie Elizabeth Tregoning, and William Edward CecilTregoning, the executors therein named), are herebyrequired to send particulars, in writing, of their claimsor demands to the undersigned, Solicitors to the saidexecutors, before the 31st day of December, 1909, afterwhich date the said executors will distribute the assetsof the said deceased amongst the persons entitledthereto, having regard only to claims and demands ofwhich they shall then have had notice, and will not beliable for the said assets, or any part thereof, so dis-tributed, to any person of whose claim or demand theyshall not then have had notice.—Dated this thirtiethday of November, 1909.

COWLARD, GBYLLS and COWLARD, Launces-i8» ton, Cornwall, Solicitors for the Executors.

Be WILLIAM CARTER, Deceased.Pursuant to 22 and 23 Vic., cap. 35.

NOTICE is hereby given, that all creditors or otherpersons having any claims or demands against

the estate of William Carter, late of Vincent-terrace,Thornton-le-Fylde, retired Farmer and Butcher, whodied on the 23rd day of September, 1909, and whosewill was proved on the 22nd day of November, 1909,by Elizabeth Carter, Richard Crookall and JosephCrookall, the executors therein named, are herebyrequired to send particulars, in writing, of their debts,claims or demands to me, the undersigned, as Solicitorfor the said executors, on or before the 31st day ofDecember, 1909, after which date the said executorswill proceed to distribute the assets of the said deceasedmongst the persons entitled thereto, having regard only

to the debts, claims or demands of which they shall thenhave had notice.—26th November, 1909.

JNO. B. GAULTEB, 6, Albert-square, Fleetwood,Solicitor for the said Executors.189

WILLIAM CHARLES HAYDON, Deceased.Pursuant to Statute, 22 and 23 Viet., c. 35.

NOTICE is hereby given, that all persons having anyclaims against the estate of William Charles

Haydon, late of 55, Norroy-road, and 214, Upper Rich-mond-road, Putney, S.W., Jobmaster (who died on the15th June, 1909, and whose will was proved in thePrincipal Probate Registry, on the 9th July, 1909, byIsabella Minnie Haydon and James Bicketts, the execu-tors therein named), are hereby required to send writtenparticulars of their claims or demands to us, the under-signed, on or before the 31st December, 1909, afterwhich date the said executors will distribute the assets ofthe deceased, having regard only to the claims anddemands of which they shall then have had notice.—Dated this 2nd day of December, 1909.

SLOPER, POTTER, and GOSDEN, Bank-chambers,2, Putney-hill, S.W., Solicitors for the said

187 Executors.

JOHN BEAN, Deceased.Pursuant to an Act of Parliament, 22nd and 23rd

Vic., cap. 35, intituled " An Act to further amend theLaw of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and otherpersons having claims or demands against the

estate of John Bean, late of South View, Morpeth, inthe county of Northumberland, retired Farmer, deceased(who died on the 29th day of August, 1909, and whosewill was proved by Jane Ellen Tyzack and FrederickElston Schofield, the executors therein named, on thefirst day of November, 1909, in the Newcastle-npon-TyneDistrict Probate Begistry of His Majesty's High Court ofJustice), are hereby required to send the particulars, inwriting, of their claims or demands to me, the under-signed, William Webb, on or before the 15th day ofJanuary next, after which date the said executors willproceed to distribute the assets of the said deceasedamong the persons entitled thereto, having regard onlyto claims and demands of which they shall then havehad notice; and will not be liable for the assets of thesaid deceased, or any part thereof, so distributed, to anyperson or persons of whose claims or demands they shallnot then have had notice.—Dated this 29th day ofNovember, 1909.

WILLIAM WEBB, 23, Newgate-street, Morpeth,182 Solicitor for the Executors.

Be CAROLINE LANGFORD, Deceased.Pursuant to 22 and 23 Vic., cap. 35.

NOTICE is hereby given, that all persons havingclaims against the estate of Caroline Langford,

late of 284, Horninglow-road North Burton-upon-Trent,in the county of Stafford, deceased (who died on the24th day of August, 1909, and whose will was provedin the Principal Probate Registry OB the 26th day ofNovember, 1909), are hereby required to send theparticulars of their claims to me, the undersigned, onor before the 18th day of December, 1909, after whichdate the executors will proceed to distribute the assetsof the said deceased among the persons entitled thereto,having regard only to the claims of which they shallthen have had notice.—Dated this 30th day of November,1909.

BEAD SAMBLE, Arcade-buildings, Burton-on051 Trent, Solicitor for the Exe6utors.

Be FREDEBICE CHARLES MOOBE, Deceased.

NOTICE is hereby given, pursuant to the Act ofParliament, 22 and 23 Victoria, c. 35, intituled

" An Act to further amend the Law of Property, and torelieve Trustees," that all persons having any claims ordemands upon or against the estate of Frederick CharlesMoore, late of Wolverton, in the county of Buckingham,Grocer, deceased (who died on the 18th day of October1909, and whose will was proved by Alice Moore, ofWolverton aforesaid, the sole executrix therein named,on the 19th day of November, 1909, in the OxfordDistrict Begistry of the Probate Division of the HighCourt of Justice), are hereby required to send in theparticulars, in .writing, of their debts or claims to me,

Page 60: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9276 TSE LONDON GAZETTE, DECEMBER 8; 1909.

the undersigned, the Solicitor for the said executrix, onor before the 31st day of December, 1909; and noticeis hereby also given, that after that day the said execu-rtrix will proceed to distribute the assets of the saidFrederick Charles Moore, deceased, amongst the partiesentitled thereto, having regard only to the claims ofwhich she shall then have had notice; and that she willnot be liable for the assets, or any part thereof, so dis-tributed, to any person of whose debt or claim she shallnot then have had notice.—Dated this 29th day ofNovember, 1909.

W. R. PARROTT, Stony Stratford, Bucks,191 Solicitor for the said Executrix.

Re Captain JAMES GORDON TURING BRUCE,Deceased.

Pursuant to the Act of Parliament, 22 and 23 Vic,, cap. 35.

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of James Gordon Turing Bruce, a Captain,retired, in His Majesty's Army, late of "The Hazard,"Frinton-on-Sea, Essex, and formerly of Baby Lodge,Elm Tree-road, St. John's Wood, N.W., deceased (whodied on the 26th day of October, 1909), and adminis-tration of whose estate and effects was, on the 29th dayof November, 1909, granted by the Principal Registry ofthe Probate Division of the High Court of Justice, toAnnie Harriett Bruce, the lawful widow and relict of thedeceased, are hereby required to send the particulars, inwriting, of their claims or demands to us, the under-signed, the Solicitors for the said administratrix, on orbefore the 5th day of January, 1910, after which datethe administratrix will proceed to distribute the assetsof the said deceased amongst the persons entitled thereto,having regard only to the claims and demands of whichshe shall then have bad notice.—Dated this 1st day ofDecember, 1909.

FLADGATE and CO., 2, Oraig's-court, Charing173 Cross, London, S.W.

MARGARET EVANS, Deceased.Pursuant to Act of Parliament of the 22nd and 33rd

Vic., cap. 35.fcj OTICE is hereby given, that all creditors and otherJL^I persons having any debts, claims, or demandsagainst the estate of Margaret Evans, late of WhitbourneHall, near Worcester, Widow (who died on the 6th dayof September, 1909, and whose will was proved in thePrincipal Registry of the Probate Division of HisMajesty's High Court of Justice, on the llth day ofNovember, 1909, by Edward Francis Herbert Evans andAlice Emily Evans, the executors named in the said will),are hereby required to send in the particulars of theirdebts, claims, and demands to us, the undersigned, onor before the 10th day of January, 1910, after the expira-tion of which time the said executors will proceed todistribute the assets of the said deceased among theparties entitled thereto, having regard only to the claimsand demands of which the said executors shall then havehad notice.—Dated this first day of December, onethousand nine hundred and nine.

WORTHINGTON EVANS, DAUNEY, and CO.,27, Nicholas-lane, Lombard-street, E.C., Solici-

151 tors to the said Executors.

Re JOHN PERRY, Deceased.Pursuant to the Statute, 22 and 23 Victoria, c. 35,

intituled " An Act to further amend the Law of Pro-perty, and to relieve Trustees."

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of John Perry, late of No. 11, Tyndale-place,Upper-street, Islington, in the county of London, Gentle-man, deceased, who died on the 12th day of November,1909, and whose will, with one codicil thereto, wasproved in the Principal Probate Registry, on the 30thday of November, 1909, by William McKenzie, of 154,St. Paul's-road, Highbury, London, N., Gentleman,Augustus Halford Sprange, of 8, Delamere-terrace,Paddington, London, W., Gentleman, and WalterWilliamson, of 70A, Aldermanbury, London, E.C.,Solicitor, toe surviving executors therein named), arehereby required to send particulars, in writing, of theirclaims or demands to us, the undersigned, the Solicitorsfor the said executors, on or before the 15th day ofJanuary, 1910, at the undermentioned address, afterwhich date the said executors will proceed to distribute ^the assets of the said John Perry, deceased, amongst the I

parties entitled thereto, having regard only to the claimsand demands of which they shall then have had notice;and the said executors will not be liable for the assetsof the said John Perry, deceased, or any part thereof, sodistributed, to any person or persons of whose claims ordemands they shall not then have had notice.—Datedthis 1st day of December, 1909.

RODYK, WILLIAMSON and FOX, 70A, Alder-,manbury, London, E.C., Solicitors for the saidWilliam McKenzie, Augustus Halford Sprange,

172 and Walter Williamson.

Re SAMUEL INGHAM, Deceased.Pursuant to the Statute, 22nd and 23rd Victoria, cap. 35.

NOTICE is hereby given, that all persons having anyclaims against the estate of Samuel Ingham, late

of Headingley Hall, in the city of Leeds, Timber Mer-chant, who died on the 24th day of August, 1909, arerequired to send, in writing, the particulars of theirclaims to the undersigned, the Solicitors for the legalpersonal representatives, on or before the 25th day ofJanuary next, after which date the assets of the said de-ceased will be distributed, having regard only to theclaims of which notice shall then have been received.—Dated this 30th day of November, 1909.

MIDDLBTON and SONS, Calverley-chambers,181 Victoria-square, Leeds.

Re CHARLES LARRETT, Deceased.Pursuant to the Act of Parliament of the 22nd and 23rd

Vic., cap. 35, intituled " An Act to further amend theLaw of'Property, and to relieve Trustees."

N OTICE is hereby given, that all creditors and otherpersons having any debts, claims, or demands

against the estate of Charles Larrett, late of Snape, in thecounty of Suffolk, Carpenter, deceased (who died on the25th .day of March, 1909, intestate, and to whose personalestate letters of administration were granted by theIpswich District Probate Registry of His Majesty's HighCourt of Justice to Mary Ann Smith, wife of ElkanahJohn Smith, the natural and lawful daughter and onlynext-of-kin of the said intestate, on the 18th day ofMay, 1909), are hereby required to send in the par-ticulars of their debts, claims, or demands to us, theundersigned, as Solicitors to the said administratrix, onor before the 24th day of December, 1909, after whichdate the said administratrix will proceed to distribute theassets of the said deceased amongst the persons entitledthereto, having regard only to the claims and demandsof which she shall then have had notice ; and shewill not be liable for the assets of the said deceased, orany part thereof, so distributed, to any person or personsof whose debts, claims, and demands she shall not thenhave had notice.—Dated this 30th day of November,1909.

MAYHEW and SONS, Saxmundham, Suffolk,179 Solicitors for the said Administratrix.

Re FANNY SPENCER, Deceased.Pursuant to the Act of Parliament, 22nd and 23rd

Victoria, chapter 35, intituled "An Act to furtheramend the Law of Property, and to relieve Trustees."

TVTOTICE is hereby given, that all creditors and otherJLl persons having any claims or demands against theestate of Fanny Spencer, late of Tower House, Avenue-road, Leicester, in the county of Leicester, deceased,Widow, who died on the 28th day of October, 1909, andwhose will was proved in the Principal Registry of theProbate Division of His Majesty's High Court of Justiceon the 25th day of November, 1909. by Alfred Holt, ofOaklands Eenilworth-road Leamington Spa, Barrister-at-Law, the executor therein named, are hereby requiredto send the particulars, in writing, of their claims ordemands to us, the undersigned, the Solicitors for thesaid executor, on or before the 2nd day of January, 1910,after which date the said executor will proceed to-distribute the assets of the said deceased amongst thepersons entitled thereto, having regard only to theclaims and demands of which he sball then have hadnotice; and he will not be liable for the assets of thesaid deceased, or any part thereof, sd distributed, to anyperson or persons of whose claims or demands he shallnot then have had notice.—Dated this 29tb day ofNovember, 1909.

PEAEE, BIRD, COLLINS and CO., 6, Bedford-row, London, W.C., Solicitors for the said

170 Executor.

Page 61: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9277

THOMAS WEBBER, Deceased.Pursuant to the Statute, 22nd and 23rd Victoria,

chapter 35, intituled "An Act to further amend theLaw of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of Thomas Webber, late of Moorlinch, inthe county of Somerset, Gentleman, deceased (who diedon the sixth day of August, 1909, and whose will wasproved in the Taunton District Registry of the ProbateDivision of His Majesty's High Court of Justice, onthe 23rd day of September, 1909, by Walter JosephRuscombe Poole, the surviving executor therein named),are hereby required to send the particulars, in writing,of their claims or demands to us, the undersigned, J.Ruscombe Poole and Son, on or before the 15th day ofDecember next, after which date the said executor willproceed to distribute the assets of the said deceasedamongst the persons entitled thereto, having regardonly to the claims or demands of which he shall thenhave had notice; and that he will not be liable for theassets, so distributed, or any part thereof, to any personor persons of whose claims or demands he shall notthen have had notice.—Dated this 29th day of Novem-ber, 1909.

J. RUSCOMBE POOLE and SON, Bridgwater,038 Solicitors for the Executor.

ANNE FRIEND, Deceased.Pursuant to the Statute, 22nd and 23rd Victoria, chap-

ter 35, intituled " An Act to further amend the Law ofProperty, and to relieve Trustees."

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of Anne Friend, late of Cannington, in thecounty of Somerset, Spinster, deceased (who died on the29th day of December, 190.9, and whose will, with a codicilthereto, was proved in the Taunton District Registry oftbe Probate Division of His Majesty's High Court ofJustice, on the 1st day of September, 1909, by WalterJoseph Ruscombe Poole, one of tbe surviving executorstherein named), are hereby required to send the par-ticulars, in writing, of their claims or demands to us,tbe undersigned, J. .Ruscombe Poole and Bon, on orbefore the 21st day of December next, after which datethe said executors will proceed to distribute the assetsof the said deceased amongst the persons entitledthereto, having regard only to the claims or demands ofwhich he shall then have nad notice; and that he willnot be liable for the assets, so distributed, or any partthereof, to any person or persons of whose claims ordemands he shall not then have had notice.—Datedthis 29th day of November, 1909.

J. ROSCOMBE POOLE and SON, Bridgwater,039 Solicitors for the Executor.

THOMAS WILLIAM WEBSTER, Deceased.Pursuant to 22 and 23 Victoria, chapter 35.

N OTICE is hereby given, that all persons havingclaims against the estate of Thomas William

Webster, late of Michel Villa, The Vineyard, Richmond,in tbe county of Surrey, who died on the 3th day ofOctober, 1909, and Probate of whose will was on the26th day of October, 1909, granted by the PrincipalProbate Registry to the Public Trustee, the executornamed in the said will, are hereby required to sendparticulars thereof, in writing, to us, the undersigned, onbehalf of the Public Trustee, on or before the 1st day ofJanuary, 1910, after which date the assets will bedistributed, having regard only to those claims of whichnotice shall then have been given, and the executor willnot be liable for any claims of which he shall not thenhave had notice.—Dated this 26th day of November. 1909.

BTJDD, JOHNSON and JECKS, 24, Austin Friars,E.G., Solicitors for the Public Trustee, the

144 Executor.

Revd. WILLIAM ANDREW SMYTH, Deceased.Pursuant to the Act of Parliament, 22 and 23 Viet.,

c. 35.

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of William Andrew Smyth, late of WoodkirkVicarage, near Dewsbnry, in the county of York,England, Clerk in Holy Orders (who died at Cookstown,in the county of Tyrone, Ireland, on the 13th day of

September, 1909, and to whose estate letters of admin-istration were granted by the Wake field District Pro-bate Registry, on the 19r,h day of November, 1909, toMargaret Lucinda Smyth, his widow), are hereby re-quired to send particulars, in writing, of such claims ordemands to us, the undersigned, Solicitors for the saidadministratrix, on or before tbe 31st day of December,1909, after which date the said administratrix will pro-ceed to distribute the assets of the said deceased amongstthe persons entitled thereto, having regard only to theclaims or demands of which she shall then have hadnotice; and she will not be liable for the assets, orany part thereof, so distributed, to any person of whoseclaim or demand she shall not then have had notice.—Dated this 29th day of November, 1909.

SCATOHERD and CO., Prudential-buildings,Park-row, Leeds, Yorks, Solicitors for the

015 said Administratrix.

Re WILLIAM PLATT, Deceased.Pursuant to the Act of Parliament, 22ud and 23rd Vic.,

cap. 35, intituled " An Act to further amend the Lawof Properly, and to relieve Trustees."

NOTICE is hereby given, that all creditors andother persons having any claims against

the estate of William Platt, late of Whitby House,Whitby, in the county of Chester, deceased (who diedon tbe 26th day of October, 1909, and whose will wasproved in the Chester District Registry of the ProbateDivision of His Majesty's High Court of Justice, on the24th day of November, 1309, by Edward Carter, of LittleStanney Hall, near Chester, and Frederick Newport, of"The Rock," Willington, Tarporley, near Chester, theexecutors therein named), are hereby required to sendthe particulars, in writing, of their claims to me, theundersigned, the Solicitor tor the said executors, on orbefore the 14th day of December next, after which datethe said executors will proceed to distribute the assetsof the said deceased amongst the persons entitledthereto, having regard only to the claims of which theyshall then have had notice; and they will not be liablefor the assets of the t-aid deceased, or any part thereof,so distributed, to any person of whose claims they shallnot then have had notice.—Dated this 29th day ofNovember, 1909. ^

FRED. R. WILSON, 31, North John-street, Liver-pool, and King's-buildings, Ellesmere Port,

008 Solicitor for the Executors.

SARAH SMALLFIELD, Deceased.Pursuant to the Statute, 22 and 23 Victoria, c. 35,

intituled " An Act to further amend the Law of Pro-perty, and to relieve Trustees."

NOTICE is hereby given, that all creditors, claimantsand other persons having any claims or demands

against the estate of Sarah SmaUfield, late of No. 50,Manor-road, Stoke Newington, in the county of London,deceased (who died on the 4th day of November, 1909,and whose will, with a codicil thereto, was proved in thePrincipal Probate Registry, on the 24th day of November,1909, by Francis Tangye Adamsou and Arthur SydneyWalters, the executors therein named), are herebyrequired to send particulars, in writing, of their claimsand demands to us, the undersigned, the Solicitors forthe said executors, on or before the 15th day of January,1910, at the undermentioned address, after which datethe said executors will proceed to distribute the assetsof the deceased amongst the persons entitled thereto,having regard only to the claims and demands of whichthey shall then have had notice; and the said executorswill not be liable to any person or persons of whoseclaims or demands they shall not then have had notice.—Dated this 29th day of November, 1909.

SHEPHEARDS and WALTERS, 6, Finsbury-018 circus, London, E.G.

Re JOHN CHICKEN, Deceased.Pursuant to the Statute, 22 and 23 Victoria, cap. 35.

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of John Chicken, late of No. 30, Priestpopple-street, Hexham, in tbe county of Northumberland, re-tired Corn and Hay Dealer, deceased (who died on the8th day of May, 1909, and whose will was proved inthe Newcastle-upon-Tyne District Registry of the ProbateDivision of His Majesty's High Court of Justice, on the

Page 62: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9278 THE LONDON GAZETTE, DECEMBER 3, 1909.

13th day of July, 1909, by me, the undersigned, WilliamPruddah, of Hexbam aforesaid, Solicitor, the survivingexecutor therein named), are hereby required to sendthe particulars, in writing, of their claims or demands tome, the said executor, on or before the 24th day ofDecember, 1909, after which date I will proceed to dis-tribute the assets of the said deceased amongst thepersons entitled thereto, having regard only to the claimsand demands of which I shall then have had notice; andI will not be liable for the assets of the said deceased,or any part thereof, so distributed, to any person or per-sons of whose claims or demands I shall not then havehad notice.—Dated this 29th day of November, 1909.

WILLIAM PRUDDAH, Hexham, Solicitor, the•xo said Executor.

Be ELIZABETH BURGESS, Deceased.Pursuant to the Act of Parliament, 22nd and 23rd

Vic., cap. 35, intituled "An Act to further amendthe Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against the

estate of Elizabeth Burgess, late of Hawthorn-street,Wilmslow, in the county of Chester, Spinster, deceased(who died on the llth day of July, 1909, and whose willwas proved in the Principal Begistry of the ProbateDivision of His Majesty's High Court of Justice, on the3rd day of August, 1909, by Arthur Henshall, ofHawthorn-terrace, Hawthorn-street, Wilmslow aforesaid,Butcher, the executor therein named), are hereby re-quired to send the particulars, in writing, of claims ordemands to us, the undersigned, the Solicitors for thesaid executor, on or before the 1st day of January, 1910,after which date the said executor will proceed to dis-tribute the assets of the said deceased amongst thepersons entitled thereto, having regard only, to theclaims and demands of which he shall then have hadnotice; and he will not be liable for the assets of thesaid deceased, or any part thereof, so distributed, to anyperson or persons of whose claims or demands he shallnot then have had notice.—Dated this 1st day of Decem-ber, 1909.

COBBETT, WHEELER, and COBBETT, 49,Spring-gardens, Manchester, Solicitors for the

066 said Executor.

Be the Reverend Canon JOHN BAPTIST GASTALDI,D.D., Deceased.

Pursuant to the Act of Parliament, 22nd and 23rd Vic.,cap. 35, intituled " An Act to further amend the Lawof Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of the Beverend Canon John Baptist Gastaldi,late of Alma House, Wilmslow, in the county of Chester,deceased (who died on the 6th day of August, 1909, audwhose will was proved in the Principal Registry ofthe Probate Division of His Majesty's High Court ofJustice, on the 31st day of August, 1909, by TbomasKennedy, of Norman-road, Buncorn, in the said countyof Chester, Grocer, and Ellen Hawkins, now of Plowden,in the county of Salop, Spinster, the executors thereinnamed), are hereby required to send the particulars, inwriting, of their claims, or demands to us, the under-signed, the Solicitors for the said executors, on orbefore the 1st day of January, 1910, after which datethe said executors will proceed to distribute the assetsof the said deceased amongst the persons entitledthereto, having regard to the claims and demands ofwhich they shall then have had notice; and they willnot be liable for the assets of the said deceased, or anypart thereof, so distributed, to any person or persons ofwhose claims or demands they shall not then have hadnotice.—Dated this 1st day of December, 1909.

COBBETT, WHEELER, and COBBETT, 49,Spring-gardens, Manchester, Solicitors for the

•67 said Executors.

Be EMMA FITSELL, Deceased.Pursuant to the Act of Parliament, 22nd and 23rd Vic.,

cap. 35, intituled " An Act to further amend the Lawof Property, and to relieve Trustees."

1VTOTICE is hereby given, that all creditors and otherJb.1 persons having any claims or demands againstor upon the estate of Emma Fitsell, formerly of Ore,Sussex, but late of Ashford, in the county of Kent,Spinster, deceased (who died on the 5th day of March,

1909, and letters of administration of whose estate weregranted by the District Probate Registry at Canterbury

of His Majesty's High Court of Justice, on the 29th dayof June, 1909, to Emily Ginner, of 104, High-street,Elastings, one of the next-of-kin of the said deceased),are hereby required to send full particulars, in writing,of their claims or demands to us, the undersigned, theSolicitors for the said administratrix, on or before thesixth day of January, 1910, after which date thesaid administratrix will proceed to distribute the assetsof the said deceased amongst the persons entitledthereto, having regard only to the claims and demandsof which she shall then have had notice; and she willnot be liable for the assets of the said deceased, or anypart thereof, so distributed, to any person or persons ofwhose claims or demands she shall not then have hadnotice.—Dated the 30th day of November, 1909.

MOWLL and MOWLL, 17, Bank-street, Ashford,Kent, Solicitors for the said Administratrix.

Be THOMAS JOHN STONE BAINES, Deceased.Pursuant to the Statute, 22 and 23 Vic., cap. 35.

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against

ihe estate of Thomas John Stone Baines, late of 24,Erskine-road, South Shields, in the county of Durham,deceased, who died on the 23rd day of May, 1909, andof whose estate letters of administration were grantedby the Durham District Registry of the Probate Divisionof His Majesty's High Court of Justice, on the 29thday of July, 1909, to Alary Baines, of 24, Erskine road,South Shields aforesaid, the widow of the deceased, arehereby required to send the particulars, in writing, oftheir claims or demands to us, the undersigned, theSolicitors for the said administratrix, on or before the21st day of December, 1909, after which date the saidadministratrix will proceed to distribute the assets ofthe said deceased amongst the persons entitled thereto,having regard only to the claims and demands of whichshe shall have then had notice; and she will not beliable for the assets of the said deceased, or any partthereof, so distributed, to any person or persons ofwhose claims or demands she shall not then have hadnotice.—Dated the 29th day of November, 1909.

T. D. MARSHALL, HALL and CO., Russell-chambers, King-street, South Shields, Solicitorsfor the said Administratrix.

Be Mrs. JANE HAND LEY, Deceased.Pursuant to the Act of Parliament, 22nd and 23rd

Victoria, cap. 35, intituled " An Act to further (amendthe Law of Property, and to relieve Trustees."

N OTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of Jane Handley, deceased, late of 9, Suffolk-square (formerly of 41, Lansdown-crescent), Cheltenham,in the county of Gloucester, Widow (who died on the2<5nd day of October, 1909, and whose will was provedin the Gloucester District Registry of the ProbateDivision of His Majesty's High Court of Justice on the26th day of November, 1909, by the Bevd. PercyAugustus Nash and Thomas Ellerson Rickerby, theexecutors therein named), are hereby required to sendparticulars, in writing, of their claims or demandsto me, the undersigned, the Solicitor for the saidexecutors, on or before the 31st day of December next,after which date the said executors will proceed todistribute the assets of the said deceased amongst thepersons entitled thereto, having regard only to the claimsor demands of which they shall then have had notice;and they will not be liable for the assets of the saiddeceased, or any part thereof, so distributed, to anyperson or persons of whose claims or demands theyshall not then have had notice.—Dated this 29th dayof November, 1909.

T. E. RICKERBY, 2, Ormond-place, Cheltenham,04* Solicitor for the Executors.

Be WILLIAM SHRAWLEY VEBNON, Deceased.Pursuant to the Act of Parliament, 22nd and 23rd

Vic., cap. 35, intituled "An Act to further amendthe Law of Property, and to relieve Trustees."

N OTICE is hereby given, that all creditors andother persons having any claims or demands

against the estate of William Shrawley Vernon, late ofPotton, in the county of Bedford, Gentleman, deceased(who died on the 25th day of July, 1909, and to whose

Page 63: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9279

real and personal estate letters of administration (withthe will annexed) were granted by the Principal ProbateRegistry en the 21st day of October, 1909, to WilliamFoley Vernon, the younger, of lia, Camberwell-grove,in the county of Surrey, Electrical Engineer), are herebyrequired to send the particulars, in writing, of theirclaims or demands to-me, the undersigned, the Solicitorfor the said administrator, on or before the 13th day ofDecember, 1909, at the undermentioned address, afterwhich date the said administrator will proceed to dis-tribute the assets of the said deceased amongst thepersons entitled thereto, having regard only to theclaims and demands of which be shall then have hadnotice; and he will not be liable for the assets of thesaid deceased, or any part thereof, so distributed, to anyperson or persons of whose claims or demands he shallnot then have had notice.—Dated this 30th day ofNovember, 1909.

F. W. ROMNEY, Lyttelton House, Gt. Malvern042 Solicitor for the said Administrator.

JAMES ANDREWS ABBOTT, Deceased.Pursuant to the Statute, 22 and 23 Vic., cap. 35.

N OTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of James Andrews Abbott, late of SpringLodge, Ealing, in the county of Middlesex, Gentleman(who died on the 24th June, 1863, and whose will wasproved in the Principal Registry of Her late Majesty'sCourt of Probate, on the 17th August, 1863, by WalterAbbott (since deceased), Stephen Hoi man and WilliamRuston (since deceased), the executors therein named)are hereby required to send particulars, in writing, oftheir claims and demands to us, the undersigned, theSolicitors for the present trustees of the will, on or beforethe 18th day of December, 1909, after which date the saidtrustees will proceed to distribute the assets of thesaid deceased amongst the persons entitled thereto,having regard only to the claims and demands of whichthe said trustees shall then have had notice; and thesaid trustees will not be liable for the assets of the saiddeceased, or any part thereof, so distributed, to any per-son or persons of whose claim or demand they shallnot then have had notice.—Dated this 1st day of Decem-ber, 1909.

RUSTON, CLARK, and RUSTON, 193, and 194,High-street, Brentford, Middlesex, Solicitors for

159 the said Trustees.

WALTER ABBOTT, Deceased.Pursuant to the Statute, 22 and 23 Viet., cap. 35.

N OTICE is hereby given, that all creditors and .otherpersons having any claims or demands against

the estate of Walter Abbott, late of 27, Church-roadNorth, Hanwell, in the county of Middlesex, Storekeeper(who died on the 5th July, 1909, and whose will wasproved in the Principal Probate Registry of the HighCourt of Justice, on the 15th September, 1909, byWilliam Charles Abbott and George Arthur Abbott, theexecutors therein named), are hereby required to sendparticulars, in writing, of their claims and demands tous, the undersigned, the Solicitors for the said execu-tors, on or before the 18th day of December, 1909, afterwhich date the said executors will proceed to distributethe assets of the said deceased amongst the personsentitled thereto, having regard only to the claims anddemands of which the said executors shall then havehad notice; and the said executors will not be liable forthe assets of the said deceased, or any part thereof, sodistributed, to any person or persons of whose claim ordemand they shall not then have had notice.—Datetthis 1st day of December, 1909.

RUSTON, CLARK, and RUSTON, 193 and 194High-street, Brentford, Middlesex, Solicitors

rSo • for the said Executors.

EDMUND ALFRED PONTIFEX, Deceased.Pursuant to the Statute, 22 and 23 Vic., cap. 35, intitulec

" An Act to further amend the Law of Property, ancto relieve Trustees."

NOTICE is hereby given, that all creditors and othepersons having any debts, claims or demands upon

or against the estate of Edmuud Alfred Pontifex, late o6, Cadogan Court Gardens, Cadogan-place, London, anHill Crest, Bishops Waltham (who died on the 12th dayof October, 1«09, and whose will, with a codicil, wasproved in the Principal Registry of the Probate Division

f His Majesty's High Court of Justice, on the 22nd dayf November, 1909, by Henry Charles Biron. of 4, Crowniffice Row, Temple, Barriater-at-Law, and EdwardEvelyn Barren, of 3, Grays Inn-place, Gray's Inn, W.C.,

Solicitor, the executors therein named), are herebyequired to send in the particulars of their debts, claims

and demands to us, the undersigned, the Solicitors forhe said executors, on or before the 15th day of January,910, after which date the said executors will proceedo distribute the assets of -the said deceased amonghe parties entitled thereto, having regard only to the

debts, claims and demands of which they shall thenlave had notice.—Dated this 1st day of December, 1909.

BARRON and SON, 3, Grays Inn-place, Gray's-inn, London, W.C., Solicitors for the said

if Executors.

WILLIAM THOMAS CARTLIDGE, Deceased.Pursuant to the Statute, 22 and 23 Viet., cap. 35.

NOTICE is hereby given, that all persons having anyclaims against the estate of William Thomas

Cartlidge, late of the Wicksted Arms, Mill-street, Nant-wich, in the county of Chester, Innkeeper, deceased(who died on the 23rd of April, 1909, and whose willwas proved on the 1st day of July, 1909, by FrankKnight, the surviving executor therein named), areaereby required to send particulars thereof, in writing,;o me, the undersigned, on or before the 14th day ofFebruary, 1910, after which date the said executor willproceed to distribute the assets of the said deceasedamongst the persons entitled thereto, having regardonly to the claims of which he shall then have hadnotice.—Dated this 30th day of November, 1909.

J. P. WHITTINGHAM, 7, Mill-street, Nantwioh,141 Solicitor for the Executor.

Re HARRY MAYO DALE, Deceased.Pursuant to an Act of Parliament, 22 and 23 Vic.,

cap. 35, intituled "An Act to further amend theLaw of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors or otherpersons having claims or demands against the

estate of Harry Mayo Dale, of Crown Farm, Walton-on-Thames, in the county of Surrey, Farmer, deceased (whodied on the 12th day of July, 1909, and probate of whosewill was granted to Julia Dale, of Crown farm, Walton-on-Thames aforesaid, Widow, Harry Mayo Dale, theyounger, of 9, The Causeway, Teddington, in the countyof Middlesex, Draper, and Harvey Dale, of Edenhall,Walton-on-Thames aforesaid, Farmer, the executors,therein named, by the Principal Probate Registry of HisMajesty's High Court of Justice, on the 22nd September,1909), are hereby required to send particulars, in writing,of their claims and demands to me, tbe undersigned, theSolicitor for the said executors, on or before the 5th dayof January next, after which date the said executors willproceed to distribute the assets of the said deceasedamongst the persons entitled thereto, having regard onlyto the claims and demands of which they shall thenhave had notice; and tbey will not be liable for theassets of the said deceased, or any part thereof, so dis-tributed, to any person or persons of whose claims ordemands tbey shall not then have had notice.—Datedthis 30fih day of November, 1909.

WM. NEGUS, 36, Bloomsltrary-square, London133 W.C., Solicitor for the said Executors.

ALFRED BEERLING PAINE, Deceased,Pursuant to the Law of Property Amendment Act, 1859

(22 and 23 Viet., c. 35).

NOTICE is hereby given, that all creditors and per-sons having any claims or demands upon or

against the estate of Alfred Beerling Paine (sometimesknown as Alfred Beerling Thomas Paine), late of 31,Winsham-grove, Clapham Common, in the county ofLondon, deceased (who died on the 4th day of August,1909, intestate, and letters of administration to whoseestate were granted by tbe Principal Probate Registryto Jane Paine, of 31, Winsham-grove aforesaid, thelawful Widow and relict of the said intestate, on the4th day of September, 1909), are hereby required tosend in tbe particulars of their claims aud demands tothe undersigned, the Solicitors of the said administratrix,pa or before the 17th day of January, 1910; and noticeis hereby also given, that after that day the said ad-ministratrix will proceed to distribute the assets of the

Page 64: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9280 THE LONDON GAZETTE, DECEMBEE 3, 1909.

deceased among the parties entitled thereto, havingregard only to the claims of which the said adminis-tratrix shall then have notice; and that she will not beliable for the assets, or any part thereof, so distributed,to any person of whose debt or claim she shall not thenhave had notice.—Dated this 3rd day of December, 1909.

ELVY, ROBB, and WELCH, 79-83, Temple-chambers, Temple-avenue, E.G., Solicitors for

139 the Administratrix.

ALEXANDER HABPER and HARRIET HARPER,both Deceased.

Pnrsnant to the Statute, 22 and 23 Viet., cap. 35.

NOTICE is hereby given, that all creditors and per-sons having any claims and demands against the

estates of Alexander Harper, Jate of 76, Dartmouth-road,Cricklewood, in the county of Middlesex, retired Jour-nalist, deceased (who died on the 16th day of November,1908, and to whose estate letters of ladministration, withthe will annexed, were granted to John Tharp Plowmanand Oliver Coster, in the Principal Registry of theProbate Division of the High Court of Justice, on the4th day of January, 1909), or of Harriet Harper, alsolate of 76, Dartmouth - road, Cricklewood aforesaid,Widow of the said Alexander Harper (who died on the20th day of November, 1908, and whose will was provedby the said John Tharp Plowman and Oliver Coster, iheexecutors therein named, in the Principal Registryaforesaid, on the llth day of December, 1908), arehereby required to send particulars, in wriling, of suchclaims or demands to me, the undersigned, on or beforethe 31st day of December, 1909, after which date theassets of the said deceaseds will be distributed amongthe persons entitled thereto, regard being had only to

'the claims and demands of which notice shall then havebeen received.—Dated this 30th day of November, 1909.

J. THARP PLOWMAN, 54, Bishopsgate-streetWithout, London, B.C., Solicitor for the said

147 Executors and Administrators.

NOTICE is hereby given, pursuant to the Statute, 22and 23 Victoria, chapter 35, that all persons having

any claims or demands upon or against the estate ofEDMUND WYNDHAM GAY-ROBERTS, late a Lieu-tenant in the Royal Horse Artillery, now stationed atWoolwich, in the county of Kent, deceased (who diedon the 18th day of December, 1908, and administrationof whose estate and effects was granted to AliceMargaret Kate Crawsbay - Williams, wife of ElliotCrawshay-Williams, of Number 5, Aubrey-road, HollandPark, in the county of London, Esquire, on the 29th dayof March, 1909, by the Principal Probate Registry of theHigh Court of Justice), are hereby required to sendin the particulars of their debts or claims to the saidadministratrix, at the offices ofjthe undersigned, Osborn-Jenkynand Son, Number 63, Lincoln's-inn-fields, London,W.C., Solicitors for the said administratrix, on or beforethe 29th day of December 1909; and notice is herebyalso given, that after that date the said administratrixwill proceed to distribute the assets of the said EdmundWyndhaan Gay-Roberts, deceased, amongst the partiesentitled thereto, having regard only to the claims ofwhich she shall then have had notice; and that she willnot be liable for the assets, or, any part thereof, sodistributed, to any person of whose debt or claim sheshall not then have had notice.—Dated the 29th day ofNovember, 1909.

OSBORN-JENKYN and SON, 63, Lincoln's-inn-fields, London, W.C., Solicitors for the said

046 Administratrix.

Re CHARLES PERKINS, Deceased.Pursuant to Statute, 22 and 23 Victoria,'cap. 35, intituled

" An Act to further amend the Law of Property, andto relieve Trustees."

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of Charles Perkins, late of 38, Hyde ParkGate, in the county of Middlesex, Esquire (who died onthe 1st day of Hay, 1909, and whose will was proved inthe Probate Division of the High Court of Justice at thePrincipal Registry thereof, on the 25th day of May. 1909,by Algernon Edward Perkins and Samuel Francis Leney,the executors therein named), are hereby required tosend the particulars, in writing, of their claims or

• demands to us, the undersigned, the I Solicitors for thesaid executors, on or before the llth day of January,

1910, after which date the executors will proceed to dis-tribute the assets of the said deceased amongst the per-sons entitled thereto, having regard only to the claims ordemands of which they shall then have had notice;and they will not be liable for the assets of the saiddeceased, or any part thereof, so distributed, to anyperson or persons of whose claims or demands theyshall not then have had notice.—Dated this 2nd dayof December, 1909. ,

MARSON and TOULMIN, I Soufchwark Bridge-road, London, S.E., Solicitors for the said

153 Executors.

EMILY BROWNE, Deceased.Pursuant to the Act of Parliament, 22nd and 23rd

Vic., cap. 35, intituled "An Act to further amendthe Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of. Emily Browne, late of 34, Nevern-place,Eailscourt, in the county of Middlesex, deceased (whodied on the 20th day of May, 1909, and whose will wasproved in the Principal Registry of the Probate Divisionof His Majesty's High Court of Justice, on the 26th dayof November, 1909, by John Muir Macalaster, of 17,Lad broke-terrace, Holland Park, London, W., the exe-cutor therein named), are hereby required to send theparticulars, in writing, of their claims or demands to us,the undersigned, the Solicitors for the said J. M.Macalaster, on or before the 30fch day of December,1909, after which date the said executor will proceed todistribute the assets of the said deceased amongst thepersons entitled thereto, having regard only to theclaims and demands of which he shall then have hadnotice; and he will not be liable for the assets of thesaid deceased, or any part thereof, so distributed, to anyperson or persons of whose claims or demands he shallnot then have had notice.—Dated this 30tb day ofNovember, 1909.

P. W. BULLOCK and CO., 65, London Wall, E.G., .12 q Solicitors for the said Executor.

Re FREDERICK PEARSON, Deceased.Pursuant to the Act of Parliament, 22nd and 23rd Vic-

toria, chapter 35, intituled " An Act to further amendthe Law of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against the

estate of Frederick Pearson, late of No. 5, Park Valley,in the city of Nottingham, Gentleman, deceased (whodied on the 2nd day of February, 1909, and probate ofwhose will, with two codicils thereto, was granted bythe Nottingham District Registry of the Probate Divisionof His Majesty's High Court of Justice, on the 29th dayof March, 1909, to Frederick Pearson and George Pearson,the executors named in the said will), are hereby re-quired to send the particulars, in writing, of their claimsor demands to us, the undersigned, the Solicitors for thesaid executors, on or before the 31st day of January, 1910,after which date the said executors will proceed to dis- .tribute the assets of the said deceased amongst thepersons entitled thereto, having regard only to the claimsand demands of which they shall then have had notice;and they will not be liable for the assets of the saiddeceased, or any part thereof, so distributed, to anyperson or persons of whose claims or demands they shallnot then have had notice.—Dated this 30th day ofNovember, 1909.

WATSON. WADSWORTH and WARD, 15, Week-day Cross, Nottingham, Solicitors for the said

171 Executors.

Re ELIZABETH PROCTOR, Deceased.Pnrsnant to the Law o± Property Amendment Act, 1859.

NOTICE is hereby given, that all persons having anyclaims against the estate of Elizabeth Proctor,

late of Helm End, near Kendal, Widow, deceased (whodied on 5th February last and whose will was proved inthe Principal Registry, on 18th March last, by GilbertHayhurst, one of the executors), are hereby required tobend the particulars, in writing, of their claims to us,the undersigned, Solicitors for the said executor, on orbefore the 31st December, 1909, after which date thesaid executor will proceed to distribute the assets, havingregard only to the claims of which he shall then havehad notice.—Dated this 1st day of December, 1909.

WEYMAN, WEYMAN, and ESTYN JONES,075 Ludlow, Salop.

Page 65: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9281

FBDOB ANDREW SATOW, Deceased.Pursuant to the Statute, 22 and 23 Viet., c. 35.

NOTICE is hereby given, that all creditors and otherpersons having any claims against the estate of

Fedor Andrew Satow, late of Dolfriog, Fortmadoc, in thecounty of Carnarvon, North Wales, deceased (who diedon the 22nd day of October, 1909, and whose will wasproved in the Principal Registry of the Probate Divisionof His Majesty's High Court of Justine, on the 23rd dayof November, 1909, by William Ellis Hume Williamsand Aretaa Akers-Douglas, the executors therein named),are hereby required to send the particulars, in writing,of their claims to the undersigned, on or before the 15thday of January, 1910, after which date the said executorswill proceed to distribute the assets of the said deceasedamongst the persons entitled thereto, having regard onlyto the claims of which they shall then have had notice;and they will not be liable for the assets of the said de-ceased, or any part thereof, so distributed, to any personor persons of whose claims they shall not then have hadnotice.—Dated this 2nd day of December, 1909.

HOLLAMS, SONS, COWARD and HAWKSLEY,30, Mincing-lane, E.G., Solicitors for the said

04<; Executors.

AUGUST SOHMID, Deceased.Pursuant to 22nd and 23rd Victoria, chapter 35.

NOTICE is hereby given, that all persons having anyclaims against the estate of August Schmid, of No.

79, Leonhardstrasse Graz, but late of Mitterndorf, Salz-kamergut, both in the Empire of Austria Hungary, aColonel in His Majesty's Army, retired, deceased (whodied on the 27th day of October, 1907, and letters ofadministration (with the will annexed) to whose estatewere duly granted to Erwin Schmid by the PrincipalRegistry of the Probate Division of His Majesty's HighCourt of Justice, on the 27th day of November, 1909, arehereby required to send us particulars, in writing, oftheir claims before the 1st day of January next, afterwhich date the said Erwin Schmid will proceed to dis-tribute the assets of the said deceased amongst thepersons entitled thereto, having regard only the claims ofwhich he shall then have had notice.—Dated this 1stday of December, 1909.

HOPGOODS and DOWSON, 17, Spring-gardens,London, S.W., Solicitors for the said Adminis-

056 trator.

Re FREDERICK WILLIAM BROWN, Deceased.Pursuant to the Statute, 22 and 23 Victoria, c. 35.

NOTICE is hereby given, that all persons having anyclaims against the estate of Frederick William

Brown, late of No. 22 (formerly No. 8), Putney-hill,Putney, in the county of Surrey, who died on the 29thday of September, 1909, and whose will was provedin the Principal Probate Registry, on the 27th November,1909, by George Lee, the executor therein named, are.hereby required to send particulars, in writing, of theirclaims or demands to us, the undersigned, on or beforethe 31st day of December, 1909, after which date thesaid executor will proceed to distribute the assets of thesaid deceased, having regard only to the claims anddemands of which he shall then have had notice; andthat he will not be liable for the assets of the saiddeceased, or any part thereof, so distributed, to anyperson or persons of whose claim or demand he shall notthen have had notice.- Dated the 29th day of November,1909.

HUBBARD, SON, and EVE, 110, Cannon-street,024 E.C., Solicitors for the said Executor.

Re THOMAS BROWN WHITING, Deceased.Pursuant to the Statute, 22 and 23 Victoria, cap. 35.

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of Thomas Brown Whiting, late of Soham,in the county of Cambridge, Esquire, J.P., deceased,who died on the 19th day of February, 1909, at Sohamaforesaid, and whose will with a codicil thereto was provedin the District Registry at Peterborough of the ProbateDivision of His Majesty's High Court of Justice on the6th day of August, 1909, by Miss Sarah ChapmanWhiting Thomas Camps James Bland Westley andWhiting Camps, the executors therein named, are re-quired to send particulars, ia writing, of their claims

No. 28314. E

and demands to either of us, the undersigned. Solicitorsto the said executors, on or before the 18th day ofJanuary, 1910, after which date the said executors willproceed to distribute the assets of the said deceasedamong the persons entitled thereto, having regard only;o the claims and demands of which they shall thennave had notice; and the said executors will not beliable for the estate of the said deceased, or any partthereof, so distributed, to any person or persons ofwhose claims or demands they shall not then have hadnotice.-—Dated this 30th day of November, 1909.

BTE and ENNION, Soham, Oambs.BUTTON and AYLMER, Soham, Cambs..

Solicitors for the said Executors.

ALEXANDER MILNE, Deceased.Pursuant to the Act of Parliament 22nd and 23rd

Victoria, chapter 35.

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against

the estate of Alexander Milne, late of Kobe, in theEmpire of Japan, Exchange Broker, deceased (who diedon the 14th day of July, 1909, and letters of administra-tion (with the will annexed), of whose effects were grantedby the Principal Probate Registry at.London, on the23rd day of November, 1909, to Arthur Will son Crosse,the attorney of John Macneilage Maitland and AlfredWilliam Curtis, the executors named in the will ofdeceased), are hereby required to send the particulars,in writing, of their claims or demands to us, the under*signed, on or before the 20th day of January, 1910,after which date the said administrator will proceed todistribute the assets of the said deceased.—Dated thisfirst day of December, 1909.

CROSSE and SONS, 7, Lancaster-place, Strand,058 London, Solicitors for the said Administrator.

Re JOSEPH DE CASTRO, Deceased.Pursuant to the Act, 22 and 23 Vic., cap. 35.

NOTICE is hereby given, that all 'persons having anyclaims against the estate of Joseph de Castro,

late of 82, Gloucester-terrace, Hyde Park, in the countyof Middlesex, deceased (who died on the 5th day ofJune, 1909, and letters of administration of whose estatewere granted to Mrs. Edith Miriam Oastello, on the 25thday of November, 1909), are hereby required to send inparticulars thereof to us, the undersigned, on or beforethe 14th day of January, 1910; after which date thesaid administratrix will proceed to -distribute the assetsof the said deceased amongst the persons entitled thereto,having regard only to the claims and demands of whichshe shall then have had notice; and she will not beliable for the assets of the said deceased, or any partthereof, so distributed, to any person or persons of whoseclaims or demands she shall not then hare had notice.—Dated this 30th day of November, 1909.

McKENNA and CO., 31-34, Basinghall-street,063 E.C., Solicitors for the said Administratrix.

MARK MASS BY, Deceased.Pursuant to 22 and 23 Victoria, chapter 35.

ALL persons having claims against the estate ofMark Massey, late of Hurdsfield, near Maccles-

field, in the county of Chester, Farmer (who died 4thSeptember, 1909), are required to send written particularsto the undersigned by the 3rd January, 1910, after whichdate the executors will distribute deceased's assets,having regard only to the valid claims then notified.—Dated the 1st December, 1909.

MAIR, BLUNT, and BROCKLEHURST, 2, KingEdward-street, Macclesfield, Solicitors for the

086 Executors.

Re PHILIP HENRY A8HBERRY, Deceased.Pursuant to the Statute, 22 and 23 Victoria, chapter 35.T^TOTICE is hereby given, that all creditors and others1A having any claims against the estate of PhilipHenry Ashberry, late of Goldthorpe, Mushroom-lane,Sheffield, Manufacturer and Merchant (who died on 3rdJanuary, 1909, and whose will was proved in the Wake-field District Probate Registry, on 23rd February, 1909,

Page 66: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9282 THE LONDON GAZETTE, DECEiMBER 3, 1909.

by George Willis Ashberry and John Young, the sur-viving executors therein named), are hereby required tosend particulars of their claims to us, the undersigned,on or before the 31st day of December next, and indefault thereof the executors will proceed to administerthe assets of the said deceased, and will not be liable forsuch assets, or any part thereof, so administered, to anyperson of whose claim they shall not have had notice.—Dated this 1st day of December, 1909.

HENRY and ALFRED MAXFIELD, Cairns-chambers, Church-street, Sheffield, Solicitors

079 for the Executors.

WILLIAM RAILTON, Deceased.

Pursuant to the Statute, 22 and 23 Vic., cap. 35.

NOTICE is hereby given, that all persons having anyclaims or demands upon or against the estate of

William Railton, late of 19, Bickley-street, Moss Side, inthe city of Manchester, deceased (who died on the 29thday of November, 1898, and whose will was proved onthe 12th day of July, 1909, in the Principal ProbateRegistry of the High Court of Justice, by Olivia AgnesFleming (Wife of David Gibson Fleming), of 32, Bam-ford-road, Didsbury, Manchester aforesaid, the soleexecutrix therein named), are hereby required to sendin the particulars, of their debts or claims to the saidexecutrix at the offices of the undersigned, her Solicitors,on or before the fifteenth day of January, 1910, afterwhich date the said executrix will proceed to distri-bute the assets of the said William Railton, deceased,amongst the parties thereto, having regard only to theclaims of which she shall then have had notice; andthat she will not be liable for the assets, or any partthereof, so distributed, to any person of whose debt orclaim she shall not then have had notice.—Dated this30th day of November, 1909.

ORMEROD and ALLEN, 86, Cross-street, Man-084 Chester, Solicitors for the said Executrix.

Re WILLIAM MELCHISEDEC ROGERS, Deceased.

Pursuant to Statute 22 and 23 Victoria, Chapter 35,intituled "An Act to further amend the Law ofProperty, andto relieve Trustees."

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against the

estate of William Melchisedec Rogers, late of 9, Mowbray-road, Brondesbury, in the county of Middlesex. Gentle-man, deceased (who died on the twenty-first day ofSeptember, 1909, and whose will was proved in thePrincipal Registry of His Majesty's High Court ofJustice Probate Division, on the ninth day of November,1909, by Emma Jane Rogers, of 9, Mowbray-road afore-said, Widow of the said deceased, Francis Ford, of10, Whiteford-road, Plymouth, in the county of Devon,a retired Inspector of Machinery in the Royal Navy, andEdward John Tozer, of 36, Donaldson-road, Brondesburyaforesaid, a Staff Clerk at the Admiralty, London, theexecutors therein named), are hereby required to sendthe particulars thereof, in writing, to us, the undersigned,on or before the thirty-first day of January, 1910, afterwhich date the said executors will proceed to distributethe assets of the said deceased amongst the personsentitled thereto, having regard only to the claims anddemands of which they shall then have had notice.—Dated this 30th day of November, 1909.

J. E. ELWORTHY, CURTIS & DAWE, 6,Conrtenay-street, Plymouth, Solicitors for the

064 said Executors.

Re WILLIAM TUDBALL, Deceased.

Pursuant to the Act of Parliament, 22nd and 23rd Vic.,cap. 35, intituled " An Act to further amend the Lawof Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and otherpersons having any claims or demands against the

estate of William Tudball, late of Combeleigh Farm,Cutcombe, in the county of Somerset, Farmer, deceased(who died on the eleventh day of July, 1909, and towhose estate letters of administration were granted bythe District Registry, at Taunton, of the Probate Divisionof His Majesty's High Court of Justice, on the 26th dayof November, 1909, to Eliza Tudball, Spinster, thenatural and lawful sister and one of the next-of-kin), arehereby required to send the particulars, in writing, oftheir claims or demands to us, the undersigned, Solicitorsfor the said administratrix, on or before the fifth day of

January, 1910, after which date the said administratrixwill proceed to distribute the assets of the said deceasedamongst the persons entitled thereto, having regard onlyto the claims and demands of which she shall then havehad notice; and she will not be liable for the assets ofthe said deceased, or any part thereof, so distributed, toany person or persons of whose claims or demands sheshall not then have had notice.—Dated this 30th day ofNovember, 1909.

INCLEDON and NEWBERY, Minehead, Somer-081 set, Solicitors for the said Administratrix.

Re MARY BURTON, Deceased.

Pursuant to an Act of Parliament of the 22nd and 23rdViet., c. 35, intituled "An Act to further amend theLaw of Property, and to relieve Trustees."

NOTICE is hereby given, that all creditors and otherpersons having any debts, claims, or demands

against the estate of Mary-Burton, late of 103, Queen'sPark-road, Kemp Town, Brighton, in the couoty ofSussex, Widow, deceased (who died on the 28th day ofJune, 1909, and whose will, with one codicil, was provedin the Principal Registry of the Probate Division of HisMajesty's High Court of Justice, on the 16th day ofSeptember, 1909, by George James Nicholson, of 3, HighView Park-gardens, West Norwood, in the county ofLondon, Gentleman, the surviving executor in the saidwill named), are hereby required to send in the par-ticulars of their debts, claims, or demands to us, theundersigned, the Solicitors for the said executor, on orbefore the 3rd day of January, 1910, after which datethe said executor will proceed to distribute the assets ofthe said deceased amongst the persons entitled thereto,having regard only to the claims and demands of whichhe shall then have had notice; and he will'not be liablefor the assets of the said deceased, or any part thereof,so distributed, to any person or persons of whose debts,claims, or demands he shall not then have had notice.—Dated this 29th day of November 1909.

GEM and CO., 2, Bennett's-bill, Birmingham,069 Solicitors for the said Executor.

THOMAS COULSON, Deceased.

Pursuant to Statute 22nd and 23rd Victoria, chapter 35.

N OTICE is hereby given, that all creditors andpersons having any claims or demands upon or

against the estate of Thomas Coulson, late of Number 14,Dewsbury-terrace in the city of York, deceased (whodied on the 9th day of October, 1909, and whose willwas proved by John Hodgson Wray, of the said city,Accountant, and Walter Seymour, of the said city,Merchant, the executors therein named, on the 8th dayof November, 1909, in the York District Registry ofthe Probate Division of His Majesty's High Oourt ofJustice), are hereby required to send in the particularsof their claims or demands to us, the undersigned,the Solicitors for the said executors, on or before the31st day of January, 1910, after which date the saidexecutors will proceed to distribute the assets of thesaid deceased amongst the persons entitled thereto,having regard only to the claims of which the saidexecutors shall then have bad notice; and that theywill not be liable for the assets, or any part thereof, sodistributed, to any person of whose debt or claim theyshall not then have had notice.—Dated this 1st day ofDecember, 1909.

W. and K. E. T. WILKINSON, 10, Museum-street,080 York, Solicitors for the said Executors.

Re JOHN BUCKLEY WRIGLEY, Deceased.

N OTICE is hereby given that all creditors and otherpersons having any claims or demands against

the estate of John Buckley Wrigley, late of 39, Torbay-road, Chorlton-cum- Hardy, in the county of Lancaster,Mantle Cutter, deceased (who died on the 8th day ofApril, 1909, and whose will was proved in the Man-cheste) District Registry of the Probate Division of HisMajesty's High Court of Justice, on the llth day of May,19U9, by William Middle ton and John tihayler, bothof 10, Meal-street, in the city of Manchester, theexecutors therein named), are hereby required to sendthe particulars, in writing, of their claims or demandsto us, the undersigned, the Solicitors for the saidexecutors, on or before Wednesday, the 19th day ofJanuary, 1910, after which date the said executors willproceed to distribute the assets of the said deceased

Page 67: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9283

amongst the persons entitled thereto, having regard onlyto the claims and demands of which they shall thenhave had notice; and they will not be liable for thsassets of the said deceased, or any part thereof, so dis-tributed, to any person or persons of whose claims ordemands they shall not then have had notice.—Datedthis first day of December, 1909,

F. W. OGDEN, MYLES and CO., Cromwell-buildings, Blackfriars - street, Manchester,

090 Solicitors for the said Executors.

WILLIAM RICHARDSON. Deceased.

Pursuant to the Statute, 22nd and 23rd Vic., cap. 35,intituled "An Act to further amend the Law ofProperty, and to relieve Trustees."

"VTOTICE is hereby given, that all creditors and personsJ31 having any claims or demands upon or against theestate of William Richardson, late of No. 3, Kimberley-terrace, Fnlford, in the county of York, formerly ofSutton-upon-Derwent, in the said county of York, retiredFarmer, deceased (who died on the loth day of April,1909, and whose will was proved by Robert ThomasRichardson, of Sutton-upon-Derwent aforesaid, Farmer;Charles Henry Richardson, of Eastgate House, Rudston,near Bridlington, in the said county, Farmer; andRichard Beal, of Woodhouse Grange, Button - npon-Derwent aforesaid. Farmer, the executors therein named,in the Principal Probate Registry of His Majesty's HighCourt of Justice, on the 8th day of September, 19<)9), arehereby required to send in the particulars of their claimsand demands to the undersigned, the Solicitor for thesaid executors, on or before the 15th day of January,1910; and notice is hereby also given, that after thatday the said executors \vill proceed to distribute theassets of the deceased among the parties entitled there-to, having regard only to the claims of which the saidexecutors shall then have notice; and that the saidexecutors will not be liable for the assets, or any partthereof, so distributed, to any person of whose debt orclaim they shall not then have had notice.—Dated this30th day of November, 1909.

THOMAS ROBSON, of Pocklington, Solicitor forOQ the feaid Executors.

Re MARY WILHELMINA ROMIG, Deceased.

Pursuant to the Statute, 22nd and 23rd Viet., c. 35.

NOTICE is hereby given, that all persons having anyclaims against the estate of Mary Wilhelmina

Romig. Spinster, formerly of Eton College, afterwards ofNo. 5, Victoria-park, Dover, and late of No. 2, Camden-crescent, Dover, deceased (who died on the 13th August,1909, and whose will with one codicil thereto, was provedin the Principal Probate Registry of the High Court ofJustice, on the 7th day of October, 1909, by Lieut.-Col.Stephen Babington, Freke Dalgleish Williams, Esq., andthe Revd. Canon Harry Bartram, the executors), are tosend particulars thereof, to us, the undersigned, the Soli-citors for the executors, on or before the 4th day ofJanuary, 1910, after which date the executors will dis-tribute the assets af the deceased amongst the personsentitled thereto, having regard only to the claims ofwhich they shall then have had notice; and that theywill not be liable for the said assets, or auy part thereof,to any person or persons of whose claim they shall notthen have had notice.—Dated this 1st day of December,1909.

LEWIS and PAIN, 7, Castle-street, Dover, Solici-175 tors for the Executors.

MARY WALTON, Deceased.Notice to Next-of-Kin.

ALL persons claiming to be the next-of-kin of theabove named Mary Walton, late of Holmesfoot,

Nenthead, Alston, in the county of Cumberland, Widow,deceased, who died intestate on the 2nd day of November,1908, and of whose estate letters of administration weregranted on the 25th day of November, 19U8, by theCarlisle District Registry of the Probate Division of theHigh Court of Justice, to Joseph Bond, of 46, Railway-terrace, Willington, in the county of Durham, CycleDealer, one of the next-of-kin of the said deceased, arerequired, on or before the 1st day of January, 1910, tofurnish us, the undersigned, Solicitors to the saidadministrator, with a statement of their relationship to

E 2

the said deceased, supported by certificates or othersatisfactory evidence.—Dated this 2nd day of December,1909.

CHATER and ATKINSON, Alston, Cumberland,186 Solicitors to the Administrator.

Re MARY BRUSH, Deceased.Pursuant to the Statute 22 and 23 Victoria, cap. 35.•

OTICE is hereby given, that all creditors, next-of-kin, and other persons having any claims or

demands against or upon the estate of Mary Brush, lateof Gravefcye Manor, East Grinstead, in the county ofSussex, who died on the 5th day of March, 1909, arerequired to send in particulars of their claims ordemands upon the estate of the deceased to the under-signed, on or before the 30th day of December, 1909,after which date the assets of the deceased will bedistributed, and regard had only to claims and demandsof which notice shall have been received.—Dated this30th day of November, 1909.

PRESTON and FOSTER, Craig's-court, London168 S.W., Solicitors for the Administrator.

WILLIAM DENNIS GALLEY, Deceased.Notice to Next-of-Kin and Notice to Creditors, pursuant

to the Statute 22 and 23 Vic., Cap. 35.

ALL persons claiming to be the next-of-tdn of theabove-named William Dennis Galley, late of 70,

Stafford-street, Heigham, Norwich, retired Post OfficeSorting Clerk and Telegraphist, who died intestate onthe 20th day of September, 1909, and of whose estateletters of administration were granted on the I2bh dayof October, J909, by the Norwich District Registry ofthe Probate Division of the High Court of Justice, toMrs. Charlotte Dewing, one of the next-of-kin of the saiddeceased, are required on or before the 14th day ofJanuary, 1910, to furnish us, the undersigned, Solicitorsto the said administratrix, with a statement of theirrelationship to the said deceased, supported by certifi-cates or other satisfactory evidence, and in default of sodoing such persons will be excluded from any share inthe distribution of the estate of the said deceased ; andall creditors and other persons having any debts, claims,or demands against the estate of the said deceased arehereby required to send particulars in writing of theirdebts, claims or demands to us, the undersigned, on orbefore the said 14th day of January, 1910, after whichday the said administratrix will proceed to distributethe assets of the said deceased among the parties entitledthereto, having regard only to the debts, claims ordemands of which she shall then have had notice; andthe said administratrix will not be liable for the assetsor any part thereof, so distributed, to auy creditor orperson of whose debt, claim, or demand she shall notthen have had notice.—Dated this 24th day of November,1909.

I. O. TAYLOR and SONS, 19, King-street,055 Norwich, Solicitors to the Administratrix.

TO be sold, pursuant to a Judgment of the High Courtof Justice, made in an action DA.VISON v. 03 BORN,

with the approbation of Mr. Justice Warrington, by Mr.Montague Preston Hall, F.A.I., the person appointed bythe said Judge, at the Mart, Tokenhouse-yard, in thecity of London, on Thursday, the 27th day of January,1910, at 2 o'clock, in one lot, certain short leaseholdbouses, known as:—

No. 7, Fynes-street.Nos. 1 and 2, Vincent-square.No. 13, Carey-street.No. 12, Regency-street.And a corner shop and premises, known as No. 14,

Regency-street.All situated in the city of Westminster.The whole property is held from the Ecclesiastical

Commissioners under one lease for thirty years, fromDecember 25th, 1886 (leaving about seven years un-expired), at a ground rent of £i70 per annum.

Particulars and conditions of sale may be obtained ofMessrs. T. J. Robinson and Son, of 37, Lincoln's-inn-fields, London, W.C., Solicitors ; of the Auctioneer, at38, Chancery-lane, London, W.C.; and at the place ofsale.

Dated this 19th day of November, 1909.CHAS. HULBERT, Master.

162 For Master Busney.

Page 68: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9284 THE LONDON GAZETTE, DECEMBEK 3, 1909.

T>URSUANT *o an Order of the High Court of Justice,JL Chancery Division, made in the matter of theestate of SOPHIA MARY ROBERTSON, Spinster,deceased, and in an action of Woakes against Woakesand another, 1909, R.. No. 1189, the persons claiming tobe next of kin, according to the Statute of Distributionof Intestates' Estates, of Sophia Mary Robertson, late ofthe Middlesex County Asylum, Wands worth, Surrey,Spinster, living at the time of her death, on or about the28th day of November, 1901, or to be the legal personalrepresentatives of such of the said next of kin as arenow dead, are by their Solicitors, on or before the 7thday of January, 1910, to come in and prove their claimsat the Chambers of Mr. Justice Warrington and Mr.Justice Parker, at the Royal Courts of Justice, Strand,London, or in default thereof they will be peremptorilyexcluded from the benefit of the said Order.

Friday, the 14th day of January, 1910, at 11 o'clockin the forenoon, at the said Chambers, is appointed forhearing and adjudicating upon the claims.

Dated this 2nd day of December, 1909.RICHD. WHITE, Master.

NOTE.—The sbove named Sophia Mary Robertson wasa daughter of Alexander Robertson, deceased, a Clerk inthe Bank of England, who was a son of James orAndrew Robertson, formerly of Aberdeen, in Scotland.The said Alexander Robertson is believed to have hadtwo brothers and one sister, who is believed to havebeen called Isabella Robertson (or Welsh). It is notknown whether the said Isabella Robertson (or Welsh)is living or dead, whether she married, or whether sheleft any issue.199

"PURSUANT to an Order of the Chancery Division ofJL the High Court of Justice, made in the matter ofthe estate of LEICESTER H IB BERT, deceased, and inan action Blonnt v. Hibbert, 1909, H., No. 2836, thecreditors of Leicester Hibbert, late of Misborne House,Tunbridge Wells, in the county of Kent, who died on the21st day of July, 1909, are on or before the 12th day ofJanuary, 1910, to send by post, prepaid, to Arthur HoraceBird, of 6, Bedford-row, London, W.O., a member of thefirm of Peake, Bird, Collins, and Co., of the same place,Solicitors of the defendants, Charles Robert CalvertHibbert and John Calvert Hibbert, the executors of thedeceased, their Christian and surnames, addresses anddescriptions, the full particulars of their claims, a state-ment of their accounts, and the nature of the securities(if any) held by them, or in default thereof they willbe peremptorily excluded from the benefit of the saidOrder.

Every creditor holding any security is to produce thesame before Mr. Justice Eve, at his Chambers, theRoyal Courts of Justice, London, on the 19th day .ofJanuary, 1910, at 12.30 o'clock in the afternoon, beingthe time appointed for adjudicating on the claims.

Dated this 30th day of November, 1909.PEAKE, BIRD, COLLINS, and CO., 6, Bedford-

177 row, London, W.C.

In the Matter of a Deed of Assignment executed the 20th_ day of August, 1909, by H. WHISLAY AND SON,

5, Barton-street, Gloucester, Jewellers./"CREDITORS not having yet done so, are requested to\J send particulars of their claims, with assents, toFrederick William Smith, Incorporated Accountant,King-street, Gloucester, the Trustee, on or before the18th day of December, 1909, otherwise they will beexcluded from participation in the Dividend.— Datedthis 29th day of November, 1909.

FRANKLIN and JONES, Berkeley - street,035 Gloucester, Solicitors for the Trustee.

In the Matter of a Deed of Assignment for the benefit ofCreditors, dated the 24th day of July, 1907, andexecuted by CLYDE CAMPBELL H1NSHELWOOD,

• trading as Mnller and Co., of 62, High Holborn, London,W.O., and elsewhere.

NOTICE is hereby given, that a Second and FinalDividend is about to be declared in the above

matter. Any person or persons having claims againstthe above named debtor are required to send particularsthereof, in writing, to me, the undersigned, on or beforethe 24th December, 1909, in default of which the estate

will be distributed by me, having regard only to theclaims of which I shall then have had notice.-r-Datedthis 2nd day of December, 1909.

ELLES HILL, Chartered Accoantant, 79, Mark*135 lane, E.C., Trustee.

In the Matter of a Deed of Assignment for the benefitof creditors executed on the 15th day of November1909, by ALFRED DENNIS, carrying on business atNos. 16 and 17, St. Edmund-street, Weymonth, in thecounty of Dorset, under the style of " Alfred Dennisand Sons," as a Draper, and residing at Southcliff,Rodwell, Weymouth aforesaid.

nnHB creditors of the above named Alfred Dennis,JL who have not already sent in their claims, are re-

quested, on or before the 15ih day of January, 1910,to send in their names and addresses, and the particu-lars of their debts or claims, to Alfred Page, of 28,King-street, Cbeapside, in the city of London, CharteredAccountant, the Trustee under the said deed, or indefault thereof they will be excluded from the benefit ofthe Dividend proposed to be declared.—Dated this 1stday of December, 1909.

REDFERN, BUNT and CO., 13 and 14, Abchurch-lane, London, E.C., Solicitors for 'the said

132 Trustee.

In the Matter of a Deed of Assignment for the benefitof Creditors, executed on the 24th day of November,1909, by OSWALD BERTRAM BALLARD, carryingon business at 5, Market-place, and 29, Catherine-hill,Frome, in the county of Somerset, as a Draper andMilliner, and residing at 29, Catherine-hill aforesaid.

rr)HE creditors of the above named Oswald BertramJL Ballard, who have not already sent in their claims,are requested, on or before the 15th day of January,1910, to send in their names and addresses, and the par-ticulars of their debts or claims, to William Nicholson,of 12, Wood-street, in the city of London, Accountant,the Trustee under the said deed, or in default thereofthey will be excluded from the benefit of the Dividendproposed to be declared.—Dated this 1st day of Decem-ber, 1909.

REDFERN, HUNT and CO., 13 and 14, Abchnrch-lane, London, E.O., Solicitors for the said

121 Trustee.

In the Matter of a Deed of Assignment for the benefit ofCreditors, executed on the 9th day of September, 1*09,by JOHN JOSEPH NUCKTON; carrying on businessat 28, Central-drive, Blackpool, in the county ofLancaster, Fancy Draper, and residing at 6, Fair-hurst-sbreet, Blackpool aforesaid.

THE creditors of the above named John JosephNockton who have not already sent in their claims

are required, on or before the 9th day of December,1909, to send in their names and addresses, and theparticulars of their debts- or claims, to Mr. John Taylor,of 87, Talbot-road, Blackpool aforesaid, Accountant,on behalf of the Trustees under the said Deed of Assign-ment, or in default thereof they will be excluded fromthe benefit of the Dividend proposed to be declared.—Dated this 30th day of November, 1909.

HUGH BUTCHER, 13, Birley-street, Blackpool033 Solicitor to the Trustees.

In the Matter of a Deed of Assignment for the benefit ofCreditors, executed on the 27th day of January, 1908,by WILLIAM WOODROW, of 193. 195, 197 and 199,Marylebone-road, and of 17A, 18 and 19, Harcourt-street, and of 102, Portsdown-road, all in the county ofLondon.

THE creditors of the above named William Woodrow,who have not already sent in their claims, are

required, on or before the 17th day of December. 1909,to send in their names and addresses, and the particularsof their debts or claims to me, the undersigned, GeorgeWilliam Tomlinson Burr, of 6A, Devonshire-square,Bishopsgate, in the city of London, Chartered Accountant,the Trustee under the said deed, or in default thereofthey will be excluded from the benefit of the Dividendproposed to be declared.—Dated this 1st day ofDecember, 1909.128 Q. W. T. BURR, Trustee.

Page 69: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9285

In the Matter of a Deed of Assignment for the benefitof Creditors, executed on the nineteenth day of July,1909, by SIMON HORTON BAKER, of 30, Westow-hill, Upper Norwood, in the county of Surrey, and of•• Chez-Nous," Beaucbamp-road, Upper Norwood afore-said, Baker and Confectioner, trading at 30, Westow-hill aforesaid, as " E. H. Wheeler."

THE creditors of the above named Simon HortonBaker, who have not already sent in their claims,

are requested, on or before the eighteenth day ofDecember, 1909, to send in their debts or claims toErnest William Ellis Blandford, at 226/231, OreshamHouse, Old Broad-street, London, E.C., IncorporatedAccountant, the Trustee under the said deed, or indefault thereof they will be excluded from the benefit ofthe Dividend proposed to be declared.—Dated this 29thday of November, 1909.

647 ERNEST W. E. BLANDFORD, Trustee.

In the Matter of a Deed of Assignment for the benefitof Creditors, executed on the 6th day of October,1909, by A. W. PORTER, trading as George Porter, of22 and 99, Lark-lane, and 16/18, Lucknow - street,Liverpool, Builder and Contractor.

THE creditors of the above named A. W. Porter,who have not already sent in their claims, are

required, on or before the 31st day of December,1909, to send in their names and addresses, and theparticulars of their debts or claims, to Charles R.Whitnall, 62, Dale-street, Liverpool, IncorporatedAccountant, or to Louis Nicholas, of 19, Castle-street,Liverpool, Chartered Accountant, or in default thereofthey will be excluded from the benefit of the Dividendproposed to be declared.—Dated this 30th day ofNovember, 1909.

CHAS, R. WHITNALL, \ Trustees under the above027 LOUIS NICHOLAS, / mentioned Deed.

In the Matter of the Deeds of Arrangement Act, 1887and in the Matter of a Deed of Assignment, executedby SIMON IRELAND, on the 27th July, 1909.

NOTICE is hereby given, that all persons, companies,and firms having any debts, claims, or demands

upon or against the above named Simon Ireland,late of 144, Hessle-road, Hull, and 103s, Beverley-road,Hull, Cycle Engineer, are hereby required to send in theparticulars of their debts or claims to Samuel JordanKent, a director of the firm of Bransom Kent andCo. Limited, 40, Great Eastern-street, London, E.G. (theTrustee appointed by the said Deed of Assignment), onor before the 14th day of December, one thousand ninehundred and nine; and notice is hereby also given, thatafter that date the said Trustee will proceed to distributethe assets of the said Simon Ireland, in pursuance of thesaid Deed of Assignment, having regard only to theclaims of which he shall then have bad notice; andthat he will not be liable for the assets, or any partthereof, so distributed, to any person or persons,companies, or firms of whose debt or claim he shallnot then have had notice.—Dated this 30th day ofNovember, 1909.

DOYLE, DEVONSHIRE and CO., 28, Bedford-row, London, W.C., Solicitors for the said

161 Trustee.

In the High Court of Justice.—In Bankruptcy.

In the Matter of a Bankruptcy Petition, filed the 22ndday of November, 1909.

To O. BEER AND CO., lately carrying on business at6 and 7, Redcross-street, in the city of London,Manufacturers' Agents, but whose present address isunknown to the petitioners.

HPAKE notice, that a Bankruptcy Petition has beenJL presented against you to this Court by Franz

Vater and Anton Knobloch, carrying on business asVater, Knobloch and Co., by Albert Martin Oppenheimer,

of 10 and 12, Copthall-avenue, in the city of London,Solicitor, their Attorney, under power dated the 23rdday of October, 1909, and the Court has ordered that thepublication of this notice in the London Gazette and in.the Daily Telegraph newspaper shall be deemed to beservice of the petition upon you; and further takenotice, that the said petition will be heard at this Courton the 14th day of December, 1909, at 12 o'clock at noon,on which day you are required to appear, and if you donot appear the Court may make a Receiving Orderagainst you in your absence. The petition can beinspected by yon on application at this Court.—Dated27th day of November, 1909.

122 JAMES R. BROUGHAM, Registrar.

THE estates of RODTE AND COMPANY, Joiners andTimber Merchants, Bonrock Timber Yard, Barrhead,

and DANIEL KEITH, Joiner and Timber Merchant.Barrhead, sole Partner of said firm, as such Partner, andas an individual, were sequestrated on 26th November,1909, by the Sheriff of Renfrew and Bute, at Paisley.

The first deliverance is dated the 26th of November,1909.

The Meeting to elect the Trustee and Commissionersis to be held at twelve o'clock on Wednesday, the 8thday of December, 190H, within the Globe Hotel, High-street, Paisley. A composition may be offered at thisMeeting; and to entitle creditors to the first dividendtheir oaths and grounds of debt must be lodged on orbefore the 26th day of March, 1910.

All future advertisements relating to this sequestra-tion will be published in the Edinburgh Gazette alone.

MACROBERT, SON, and HUTCHISON, e, st.200 James'-place, Paisley, Agents.

THE estates of JOHN HOWDEN, Builder, 18, Tower-street, Portobello, were sequestrated on 30th

November, 1909, by the Sheriff of the Lothians andPeebles, at Edinburgh.

The first deliverance is dated 30th November, 1909.The Meeting to elect the Trustee and Commissioners

is to be held at three P.M., on Wendesday, the 8th dayof December, 1809, within Dowell's Rooms, 18, George-street, Edinburgh. A composition may be offered atthis Meeting; and to entitle creditors to the first divi-dend, their oaths and grounds of debt must be lodgedon or before 30th March, 1910.

All future advertisements relating to this sequestrationwill be published in the Edinburgh Gazette alone.

J. DUNBAR POLLOCK, Solicitor, 54, Frederick-street, Edinburgh, Agent.

THE estates of NELSON BROTHERS, 10, Collier-street, Johnstone, and ARCHIBALD NELSON and

DAVID NELSON, 10, Collier-street aforesaid, the onlyknown partners of said firm, as such partners and asindividuals, were sequestrated on the 26th day of Novem-ber, 1909, by the Sheriff of Renfrew and Bute, atPaisley.

The first deliverance is dated the 15th day of Novem-ber, 1909.

The Meeting to elect the Trustee and Commissionersis to be .held on Wednesday, the eighth day of November,1909, at 12 o'clock noon, within the Globe Hotel, High-street, Paisley. A composition may be offered at thisMeeting ; and to entitle creditors to the first dividend,their oaths and grounds of debt must be lodged on orbefore the 26th day of March, 1910.

All future advertisements relating to this sequestrationwill be published in the Edinburgh Gazette alone.

HOWARTH and STEWART, Writers, 14, St,n6 Vincent-place, Glasgow, Agents.

Page 70: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE BANKRUPTCY ACTS, 1883 AND 1890.

RECEIVING ORDERS.

(Oto00OS

y».

75S

"59

761

762

763

764

765

766

Debtor's X:imc.

B *r to :•>- Wright, EdwardWilliam

Bennett, M. Filmer

Gobi) Baysrd Geikie

Crabtree, Alfred Thomas

Herman, Israel Joseph(trading as Hermanand Co.)

Plowman, GeorgeRichard

Ridgway, Charles H. F.

Cnrtwright, Frederick ...

Sims, Frederick John ...

Address.

1, Albr.marle-strcet, Piccadilly, in the countyof London

Hia Majesty's Ship Cornwallis, Devonport,which by legal fiction is in the parish ofStepney

Late 4 C^uil-conrt Uollvwood-rcad .Ken-sington, in the county of London, butwhose present residence the PetitioningCreditor is unable to ascertain

Carrying on business at 11, Lower-marsh,Westminster Bridge-road, Lambeth, also atPearman-btreet, Tower-si r«et, S.B., andresiding at 116, Ciapham-road, Surrey

22, High-street, Shoreditch, in the county ofLondon

24, Gaynesford-road, Forest Hill, Kent-, latelycarrying on business at 113, Lower Thames-street, and 29, Monument-street, both inthe city of London

19, Rectory-road, Stoke Newington, Middle-sex

Residing at 100, Waterside, Hadfield, in thecounty of Derby, carrying on business at1.02 and 104, Waterside, Hadfield afore-said

Residing and carrying on business at 12,N or tbgate -street, in the town and countyof Carnarvon

Description.

Therapeutic Specialist .„

Captain in His Majesty'sNavy

Buildtr and Decorator ...

-

Plumber and Gasfitter ...

Fish Salesman

Grocer

Grocer and ProvisionDealer, and Ale andPorter Retailer

Cycle Agent

Court.

High Court ofJustice inBankruptcy

High Court ofJustice inBankruptcy

High Court ofJustice inBankruptcy

High Court ofJustice inBankruptcy

High Court ofJustice inBankruptcy

High Court ofJustice inBankruptcy

High Court ofJustice inBankruptcy

Ash ton -under -Lyne andStalybridge

Bangor ...

Date ofFiling Petition.

July 31, 1909

Sept. 11, 1909

Oct. 2, 1909

Dec. 1, 1909

Nov. 30, 1909

Nov. 29, 1909

Nov. 3, 1803

Dec. |1, 1909

Nov. 30, 1909

No. ofMatter.

894of 1909

1013of 1909

1119of 1909

1378of 1909

1369of 1909

1367of 1909

1255of 1909

13of 1909

44of 1909

Date ofReceiving Order.

Nov. 30, 1909

Nov. 30, 1909

Nov. 30, 1909

Dec. 1, 1909

Nov. 30, 1909

Nov. 29, 1909

Dec. 1,1909

Dec. 1, 1909

Nov. 30, 1909

No. of

613

612

611

615

610

609

611

12

43

WhetherDebtor's orCreditor'sPetition.

Creditor's...

Creditor's...

Creditor's...

Debtor's

Debtor's

Debtor's

Creditor's

Debtor's

Debtor's

Act or Autr, of

Petition.

Sec. 4-1 (G.), Bank-ruptcy Act, 1883

Sec. 4-1 (G-.), Bankruptcy Act, 1883

Sec. 4-1 (D.) Bank-ruptcy Act, 1833

Sec. 4-1 (H.), Bank-rnptcy Act, 1883

3O

• 3

CO

OCO

Page 71: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

RECEIVING ORDERS—continued.

No.

3767

3768

3769

3770

3771

3772

3773

3774

Debtor's Name.

Parker, Henry

White, George )

Sandey, Thomas

Hutton, Johnand

Hutton, George (tradingas

J. and G. Hutton)

Eccles, William Alfred,lately carrying on busi-ness as W. A, Ecclesand Co.

Fifield, Elizabeth

Rudkin, William

Spencer, Alfred George...

Address.

Carrying on business at Fleet-street, Shef-field-road, Barnsley, Yorkshire, residing at21, Cemetery -road, Barnsley, aforesaid

Ward Green, Worsbrongh, near Barnsley,Yorkshire

7, Avenue-road, Ilfracombe, Devonshire,carrying on business at 36, Fore-street,Ilfracombe aforesaid

Residing at High-street, Melksham

Residing at Woodrow Farm, The Forest,Melksbam, both in the county of Wilts

Carrying on business at High-street, Melk-sham, the said George Button also carryingon business at High -street, Melksham

Lately residing at 336, New John-streetWest, in the city of Birmingham, and latelycarrying on business at 143 A, New John-street West, and at 74, Summer-lane, in thecity of Birmingham, and at present re-aiding in apartments, at 25, Paddington-street, in the city of Birmingham

Now residing in furnished apartments at SI,Rookery-road, Handsworth, in the countyof Stafford, lately residing and carrying onbusiness at 24, Icknield Port-road, in thecity of Birmingham

Residing and carrying on business at 296,Green-Lane, Small Heath, Birmingham, inthe county of Warwick

Residing and carrying on business at 89,Carver-street, in tbe city of Birmingham

Description.

Shoeing 'Smith landWheelwright

Farmer ...

Tobacconist, Stationerand Newsagent

Butchers

Farmer

Cabinet Maker

Widow, late Grocer andBeer Retailer

Hosier and Outfitter ...

Coal Dealer and Fruiterer

Court.

Barnsley

Barnsley

Barnstaple

Bath

Birmingham ...

Birmingham .,,

Birmingham ...

Birmingham ...

Date ofFiling Petition.

Nov. 29, 1909

Nov. 27, 1909

Nov. 29, 1909

Nov. 29, 1909

Dec. 1, 1909

Nov. 29, 1909

Nov. 29, 1909

.

Dec. 1, 1909

No. ofMatter.

19of 1909

18of 1909

14of 1909

14of 1909

109of 1909

108of 1909

107of 1909

110of 1909

Dato ofReceiving Order.

Nov. 29, 1909

Nov. 27, 1909

Nov. 29, 1909

Nov. 29, 1909

Dec. 1, 1909

Nov. 29, 1909

Nov. 29, 1909

Dec. 1, 1909

No. ofReceiving

Oribr.

17

16

13

14

94

93

92

95

WhetherDebtor's orCreditor'sPetition.

Debtor's

Debtor's

Debtor's

Debtor's

Debtor's

D ebtor's

Debtor's

Debtor's

Act or Acts ofBankruptcy proved

in Creditor'sPetition.

3g

S\^f

a0

£!C-*PS-IS|*yJZ3,-

so.W-S-tab'Mb&Co-

**

H-^COoSP

CO

00«>a

Page 72: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

RECEIVING ORDERS— continued.

No of Whether Act or Acts ofNo Debtor's Name Addrein DogorinHon Court I)a)e °* No< of Date °* •Rm.»iirfnir Debtor's or Bankruptcy proved»o. DeDK>rsJ>f«ne. Address. Desonption. Court. Filing Petition. Matter. Becemnff Order. n*)!;ne Creditor's in Creditor's

uraer. Petition. Petition.

3775

377G

3777

3778

3779

3780

3781

3782

3783

3784

Mitchell, Alfred Henry...

Colman, George Egmont

Elson, Walter, Senior ...

Orchard, Anne Maria ...

McConchie, HarrietteEate (trading asH. K. Bilton and Co.)

Burn, Peter Henry

Smith, William

Wadsworth, Edmund ...

Bell, William

Elf sky, Joseph

Bock House, Wembdon Hill, Wembdon,near Bridgwater, in the county ofSomerset, carrying on business at Wemb-don-road, and Tannton-road, Bridgwater

Lyndhurst, Tower-road, Warmley, in thecounty of Gloucester

12, Latimer-road, Godalming, in the countyof Surrey, lately residing at 8, York-buildings, Clifton, and formerly carryingon business at Charlton-road, Fishponds,both in the city and county of Bristol

Pucklechurch, in the county of Gloucester ...

115, Hamlet Court-road, Westcliffe-on-Sea,and 4, the Broadway, Hamlet Court-roadaforesaid, both in Essex

Sandair Nursery, the Goat, Cockermouth,Cumberland

In lodgings at 116, Upper High-street,Dudley, in the county of Worcester

Besiding and carrying on business at HigherRawtonstall Farm, Blackshaw, near Hali-fax, in the county of York

Kirkby Stephen, Westmorland

67, Elmwood- street, Camp-road, in the cityof Leeds

Cycle Agent and Repairer

Late Assistant Teacher,now out of employment

Fancy Goods Dealer'sAgent, formerlyLaundry Proprietor

Retail Butcher, Widow...

Milliner, MarriedWoman, trading sepa-rately and apart fromher Husband, andhaving separate assets

Nurseryman

Working Whitesmithand Working Brewer

Farmer

Draper

Poultry Dealer...

1

Bridgwater

Bristol ... ..„

Bristol

Bristol

Ohelmsford ...

Cockermouthand Working-ton

Dudley

Halifax

Kendal

Leeds

Nov. 29, 1909

Nov. 29, 1909

Dec. 1. 1909

Dec. 1, 1909

Oct. 15, 1909

Nov. 29, 1909

Dec. 1, 1909

Dec. 1, 1909

Dec. 1, 1909

Nov. 29, 1909

28of 1909

61of 1909

63of 1909

62of 1909

4:3

of 1909

11of 1909

11of 1909

25of 1909

13of 1909

111of 1909

Nov. 29, 1909 17

iNov. 29, 1909

Tec 1, 1909

Dec. 1, 1909

Nov. 29, 1909

Nov. 29, 1909

Dec. 1, 1909

Dec. 1, 1909

Dec. 1, 1909

Nov. 29, 1909

68

60

59

39

10

11

25

12

106

Debtor's

Debtor's

Debtor's

Debtor's

Creditor's...

Debtor's

Debtor's

Debtor's

Debtor's

Debtor's

Sec. 4-1 (A.) Bankruptcy Act, 1883

00

wjfc|Oo

1

s1

too

Page 73: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

EBCEIVING ORDERS—continued.

w , Whether Act or Acts ofw« navtnr'D w«m. AM*... n..«^nfin« r/mr* Date of No. of Date ot ufS^,- Debtor's or Bankruptcy provedNo. Debtor s Name Address. Description. Court. Filing Petition. Matter. Receiving Order. ^jS*?8 Creditor's In Creditor's

oraer. petition. Petition.

3785

3786

3787

3788

3789

3790

3791

3792

3793

3794

3795

Langley, James Vincent

Taylor, Isaac

Otley, William Fortescue

Middlehurst, JohnEdward

Jackson, Joseph

Wilkinson, GeorgePriestman

Jones, Thomas (tradingas Thomas Cymro Jones)

Learoyd, Peter Simpson,,.

Shaw.Christopher Pearson

Eykyn, Sarah Royston ...

Andrews, James

Residing and carrying on business at 172,North-street, in the city of Leeds

Beecrof t-grove, Leopold-street, in the city ofLeeds

11, Bridge-street, Horncastle, Lincolnshire...

Formerly residing at Wightwick House,Bury New-road, Higher Broughton, Salford,in the county of Lancaster, and carryingon business at Examiner Buildings, Strntt-street, Manchester

10, Beechwood-grove, Moston, Manchester ...

Residing and carrying on business at 34,Market-place North, Ormesby.in the countyof York

255 and 256, New-road, Skewen, in the countyof Glamorgan

Burton Leonard, near Ripon, Yorkshire

Residing at Eskdale, Bingham, Nottingham-shire, carrying on business at Sherwood-street, Nottingham

Kingham, Chipping Norton, in the countyof Oxford

The Leg of Mutton Corner, Yelverton, in thecounty of Devon

Cycle Agent and Re-pairer

Leather Merchant

Tailor and Outfitter

Estate Agent

Commercial Clerk

Grocer and Greengrocer

Newsagent

Joiner and Wheelwright

Architect and Surveyor

Widow ...

Cycle Agent's Managerand Carpenter

Leeds

Leeds

Lincoln

Manchester ...

Manchester ...

Middlesbrough

Neath andAberavon

Nortballerton ...

Nottingham ...

Oxford ...

Plymouth andEast Stone-house

Nov. 29, 1909

Nov. 10, 1909

Nov. 30, 1009

Sept. 14, 1909

Dec. 1, 1909

Nov. 29, 1909

Nov. 29, 1909

Nov. 30, 1909

Nov. 11, 1909

Oct. 30, 1909

Dec. 1, 1909

112of 1909

106of 1909

21of 1909

81of 1909

99of 1909

35of 1909

40of 1909

15of 1909

49of 1909

8of 1909

38of 1609

Nov. 29, 1909

Nov. 29, 1909

Nov. 30, 1909

Dec. 1, 1909

Dec. 1, 1909

Nov. 29, 1909

Nov. 29, 1909

Nov. 30, 1909

Nov. 30, 1909

Dec. 1, 1909

Dec. 1, 1909

107

105

22

79

80

29

37

15

40

8

34

Debtor's

Creditor's ...

Debtor's

Creditor's...

Debtor's

Debtor's

Debtor's

Debtor's

Creditor's...

Creditor's...

Debtor's

H^MH

Sec. 4-1 (G.) Bank- Mruptcy Act, 1883 C

ly

§iSec. 4-1 (G.), Bank- ffj

ruptcy Act, 1883 *£

te

£

UHC

Wwto

i— i-Sec. 4-1 (H.), Bank- g

ruptcy Act, 1883 to

Sec. 4-1 (G.), Bank-ruptcy Act, 1883

00

Page 74: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

RECEIVING ORDERS—continued. .<£>•to

" ' U

»TO 0. Whether Act or Acts ofxr n.u«.i. ».«. A^^»». n/..»vin^inn Pnnrt Date of No. of Date of i»A,Jr!n,. Debtor's or Bankruptcy provedNo. Debtor's Namo. Address. Description. Court. Filing Petition. Matter. Rseeiving Order. "SSIJ!1* Creditor's i a Creditor's

uraer- Petition. Petition.

3796

3797

3798

3799

3800

3801

3802

3803

3804

Gardner, John

Hiscock, Edward

Roberts, Hugh

Asbmore, Isaac

Dennis, William. »

Thomas, Evan :(lately residing and •trading and carryingon business under thestyle of the

Welsh Produce Oompany)

Allan Brothers

Shaw, Sam

Meadows, Elizabeth, andMeadows, William,(trading together underthe style or tirm ofE. Meadows & Sous)

18, Seaton-street, Pbntypridd, Glamorgan ...

60, Farewell, Christchurch, in the county ofHants . ,.

Residing at Mitre-placa, Pwllheli, Carnarvon-shire, carrying on business at PenmaenBach, Llannor, Carnarvonshire

Rosernont House, Newport, in the county ofSalop

27, Caroline-street, Stockport, Cheshire

7, Dunraven-street, Tonypandy, in thecounty of Glamorgan

At the Roof Garden Hotel Caf6, the Dunns,Mumbles, in the county of Glamorgan

Blaina, Monmouthshire

4, West Parade-street, and lately carryingon business at Calder Side, Thome's LaneEnd, both in Wakefield, in the county ofYork

Both 2, Hesketh-street, Newtown, Wigan, inthe county of Lancaster

Painter and Decorator ...

Grocer «_

Farmer

School Proprietor

Dairyman

Baker and Confectioner,and Provision Merchant

Grocers ...

Plasterer ...

Coal Dealers . andGeneral Carters

Pontypridd,Ystradyfodwg,and Porth

Poole

Portmadoc andFestiniog

Stafford

Stockport

Swansea

Tredegar

Wakefield

Wigan

Nov. 29, 1909

Nov. 30, 1909

Nov. 29, 1909

Nov. 29, 1909

Nov. 29, 1909

Nov. 17, 1909

Nov. 27, 1909

Dec. 1, 1909

Nov. 30, 190,9

46of 1909

35of 1909

24of 1909

7of 1909

20of 1909

29of 1909

Jlof 1909

32of 1909

20of 1909

Nov. 29, 1909

Nov. 30, 1909

Nov. 29, 1909

Nov. 29, 1909

Nov. 29, 1909

Nov. 29, 1909

Nov. 30, 1909

Dec. 1, 1909

Nov. 30, 1909

46

34

24

6

18

28

12

30

20

Debtor's

Debtor's

Debtor's

Debtor's

Debtor's

Creditor's...

Creditor's ...

Debtor's

Debtor 'a

Sec. 4-1 (H.), Bank-ruptcy Act, 188;3

Section 1, Bank-ruptcy Act, 1890

Otzj:OOa

'

H

El

OWg:wHW'O3-

COO

Page 75: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

RECEIVING ORDERS—continued.

N of Whether Act or Acts offo. Debtor's Name. Addm Description. C.urt. „£$£**. &£ *JSJ "o'rde, *«$™* «SS? B>ffiSBSf-

Order- Petition. Petition.

05

06

07

08

09

Keen, John CharlesHenry (lately carryingon business under thestyle or firm of Hickenand Son)

Griffiths, William Alfred(trading as WilliamGriffiths)

Tipton, Richard

Hedges, Solomon

Hawking, John ...

Argyle-road, Villiers-street, Wolverhampton,in the county of Stafford, lately carryingon business at Pountney-street, Wolver-b amp ton aforesaid

Residing and carrying on business at 5,Bridge- street, in the city of Worcester

Residing at Lansdowne Lodge, Lansdowne-crescent, Malvern, in the county ofWorcester, carrying on business at Church-street, Malvern aforesaid

Lye Water, Crewkerne, Somerset, and Her-mitage-street, Crewkerne, Somerset

Ellerthorpe nail, near Borough bridge, York-shire ;

Latch Manufacturer

Gunsmith ...

Carpenter

Licensed Hawker

Farmer

Wolverharapton

Worcester

Worcester

Yeovil

York

Nov. 15, 1909 46of 1909

Dec. 1, 1909

Nov. 29, 1909

Nov. 29, 1909

Nov. 18, 1909

43of 1909

42of 1909

12of 1909

33of 1909

Nov. 29, 1909

Dec. 1, 1909

Nov. 29, 1909

Nov. 29, 1909

Nov. 30, 1909

36

27

26

11

28

Creditor's ...

Debtor s

Debtor's

Debtor's

Creditor's...

Sec.4-l(A.),'Bank- . .*ruptcy Act, 1883 2

O

o

0-IS3--

Sec. 4-1 (H.), Bank- ^ruptcy Act, 1883 >""

o-£a0£3

5°r-1

0«£>

' ' ' ID

'«0,1-*-

Page 76: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

FIRST MEETINGS AND PUBLIC EXAMINATIONS.

toDate of Order,

Debtor's Name. AddreBs. Description. Court. No. DS£5?it Hour. Place. ^inatton? Hour' Place' for SugaryAdmlniatraUon.

Barton - Wright,Edward William

Bennett, M. Filmer ...

Oobb, Bayard Geikie

Herman, IsraelJoseph (trading asHerman and Co.)

Plowman, GeorgeRichard

Prytherch, ThomasGerman

1, Albemarle • street,Piccadilly, in the coantyof London

H.M.S. Oornwallis, Devon-port, which by legalfiction is in the parish ofStepney

Late of 4, Cecil - court,Hollywood-road, Kensing-ton, in the county ofLondon, but whosepresent residence thePetitioning Creditor isunable to ascertain

22, High'Street, Shore-ditch, in the county ofLondon

24, Gaynesford • road,Forest Hill, Kent, latelycarrying on business at113, Lower Thames-street, and 29, Monument-street, both in the city ofLondon

Residing in lodgings atGraig Bach, in the parishof Heneglwys, carryingon business at Llan-ddaniel, all in the countyof Anglesey

TherapeuticSpecialist

Captain in HisMajesty's Navy

Plumber and Gas-fitter

Fish Salesman .«.

Builder and Con-tractor

High Court ofJustice inBankruptcy

High Court ofJustice inBankruptcy

High Court ofJustice inBankruptcy

High Court ofJustice inBankruptcy

High Court ofJustice inBankruptcy

Bangor .„

894of 1909

1043of 1909

Dec. 13, 1909

Dec. 14, 1909

1119of 1909

1369of 1909

1367of 1909

41of 1909

Dec. 13, 1909

Dec. 13, 1909

Dec. 13, 1909

Dec. 15, 1909

1 P.M.

11 A.M.

12 noon

11 A.M.

12 noon

12 noon

Bankruptcy - build -ings, Carey-street,London

Bankruptcy - build-ings, Carey-street,London

Bankruptcy - build -ings, Carey-street,London

Bankruptcy - build-ings, Carey-street,London

Bankruptcy - build-ings, Carey-street,London

Crypt - chambers,Eastgate - row.Chester

Jan. 19, 1910

Jan. 19, 1910

Jan. 19, 1910

Jan. 13, 1910

Jan. 14, 1910

Jan. 13, 1910

12 noon

12 noon

12 noon

11 A.M.

11.30 A.M.

12.80 P.M.

Bankruptcybuildings, Ca-rey - street,London, W.C.

Bankruptcy -buildings, Ca-rey - street,London. W.C.

Bankruptcy -buildings, Ca-rey - street,London, W.C.

Bankruptcy -buildings, Ca-rey - street,London. W.O.

Bankruptcy -buildings, Ca-rey - street,London, W.C.

Magistrates'Boom, Bangor

LjswW*

£!25U1

. Oao*ii^>NrL7X-

£j

j y

t=i

k1w#CO"I-*CO

JO

Nov. 25, 1909

Page 77: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

FIRST MEETINGS AND PUBLIC EXAMJNATIONS-contfniwd

Date of Order,

Debtor's Name AtMres?. IJcfcription. Coin. Nr. ^Meefiag'"1 Hcar- PIacc' ^am/nation0 llour' Place* for SummaryAdministration.

Hutton, John and ..

Hut ton, George (trad-ingjas

J. and.G. Hntton) ...

Martin, John

Murley, Walter

Tobin, Thomas

Macvitie, EdmundAlfred

Ellwood.'/rhomas ..

Geale, Amelia Ann ...

Hewitson, ThomasLowes

Petre, Richard

Residing at High-street,Melksham

Residing at WoodrowFarm, the Forest. Melk-sham, both Wiltshire

Carrying on business atHigh-street, Melkshamaforesaid, the said GeorgeHutlon also carrying onbusiness at WoodrowFarm aforesaid, as a • ..

G, Potter's - lane, AstonManor, in the county ofWarwick

Wigtoft, Lincolnshire

10, Clifton-gardens, Mar-gate, in the county ofKent

2, Portland-street, Chelten-ham

5, Lamport- street, Work-ington, Cumberland

The Croft, Portinscale,Keswick

132, Senhouse - street,Workington, Cumberland

6, Main-road, Grasslot,near Maryport, Cumber-land

Butchers ...

Farmer

Boot and J3hoeDealer

*

Machine Owner ...

Carriage Proprie-tor

Plumber

Coal Agent ...

Spinster ...

Milk Dealer

Tobacconist andNewsagent

JBath

Birmingham ...

Boston

Canterbury

Cheltenham ...

Cockermonthand Workington

*

Cockermouthand Workington

Cockermouthand Workington

Cockermouthand Workington

14of 1909

105of 1909

19of 1909

64of 1909

19of 1809

10Of 1909

6of 1909

8of 1909

9of 1909

Dec. 13, 1909

Dec. 14, 190!!

Dec. 21, 1909

Dec. 11, 1909

Dec. 11, 1909

Dec. 13, 190!)

Dec. 13, 1909

Dec. 13, 1909

Dec. 13, 1909

11 A.M.

11.30 A.M.

12 noon

10.30 A.W.

3.15 P. M.

2.45 P.M.

2.30 P.M.

2.45 P.M.

2.46 P.M.

Official Receiver'sOffices, 26, Bald-win-street, Bristol

Ruskin - chambers,191, Corporation-street, Birmingham

Official Receiver'sOffice, 4 and 6,West-street, Boston

Official Receiver'sOffice, 68A, Castle-street, Canterbury

County Court-build-ings, Cheltenham

Court-house, Cocker-mouth

Gonrt-house, (,'ocker-mouth

Court-house, Cocker-mouth

Court-house, Cocker-mouth

Dec. 13, 1909

Jan. 10, 1910

Dec. 21, 1909

Jan. 6, 1910

Dec. 23, 1909

Dec. 13, 1909

Dec. 20, 1909

Dec. 13, 1909

Dec. 13, 1909

2.45 P.M.

2.30 P.M.

1 P.M.

10 A.M.

12 noon

3.15 P.M.

3 P.M.

3.15 P.M.

3.15 P.M.

County CourtOffices, Abbey-street, Bath

Court - house,Corporation -street, Bir-mingham

Sessions House,Boston

Guildhall,Canterbury

County Court,Cheltenham

Court - house,Cockermouth

Court - house,Cockermonth

Court - house,Cockermouth

Court - house,Cockermouth

H|»pj

SP3

u

o

o!Q

Nov. 30, 1909 J>fsaE9a

Nov. 27, 1909 t?3*•

oNov. 27, 1909 5

hdnNov. 27, 1909 WnNov. 29, 1909 ^

t£>o

Nov. 25, 1909 $0

Nov. 29, 1909

Nov. 29, 1909

toCOCO

Page 78: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

FIRST MEETINGS AND PDBLIC EXAMINATIONS— continued.

Date of Order,ItaMor-a Name. Address. Description. Court. No. ., Da

Meee°Jln

FgI.rSt Hoar. Place. *%££*£!£ Hour. Place. toSummary

Administration.

Glover, Jam»s

Hull, Ralph

Crossley, FrancisLeonard

Bell, Walter Theodore

Chambers, B'rank ...

Taylor, Hubert ...

Parker, Harry Robeit

Elfeky, Joseph

Langley, James- Vincent

Meriden, in the county ofWarwick

Tne Commercial Hotel,Bishop Auckland, countyof Durham

143, Grimaby-road, NewCleethorpes. formerlyCattle Market, Braintree

The Old Castle, Dallington,Sussex

Now residing at the Rain-bo* Hotel, Kendal, andlately residing and carry-ing on business at theNew-ioad, Kcndal, West-morland

Ambleside, Westmorland ...

Heacbam, Norfolk ...

57, JElmwood-street, Camp-road, in the city of Leeds

Residing and carrying onbusiness at 172, North-street, in the city of Leeds

Baker

Licensed Victual-ler and QuarryProprietor

Fishmonger's As-sistant, formerlyFish and GameDealer

Esquire, Directorof Companies

Picture Framcr" ...

Hairdresser

Grocei and GeneralShopkeeper

Poultry Dealer ...

Cycle Agent andRepairer

Coventry

Durham

Great Grimsby

Hastings

Kendal ...

Kendal

King s Lynn ...

Leeds

Leeds

29of 1909

25of 1909

39of 1909

21of 1909

11of ISKW

12of 1909

34of 1909

111oE 190!)

112of 1909

Dec. 13, 1909

Dec. 15, 1909

Dec. 11, 1909

Deo. 14, 1909

Dec. 11, 1909

Dec. 11, 1909

Dec. 11, 1909

Dec. 14, 1909

Dec. 14, 1909

11 A.M.

3P.M.

11 A.M.

2.30 P.M.

11.20A.M.

11.30A.M.

12.30 P.M.

11.30A.M.

12 noon

Official Receiver'sOffices, 8, High-street, Coventry

Talbot Hotel, BishopAuckland

Official Receiver'sOffice, St. ilary's-chambers, GreatGrimsby

County Court Offices,24, Carabridge-ioad, Hastings

OiEcial Receiver'sOffice, 16, Corn-vvallis-street, Bar-row-in-Furness

Official Receiver'sOffice, 16, Corn-wallis-atreet, Bar-row-in-Furness

Official Receiver'sOffice, 8, King-street, Norwich

Official Receiver'sOrtice, 24, Bond-street, Leeds

Official Receiver'sOffice, 24, Bond-street, Leeds

Jan. 10, 1910

Dec. 21, 1909

Dec. 16, 1909

Dec. 14, 1909

Dsc. 13, 1903

Dec. 13, 1909

Jan. 6, 1910

Dec. 21, 1909

Dec. 21, 1909

2.30 P.M.

10.40 A.M.

11 A.M.

11 A.M.

2P.M.

2 P.M.

11.30 A.M.

11 A.M.

11 A.M.

County Hall,Coventry

Court > house,Old Elvet,Durham

Townhall, GreatGrimsby

Townhall,Hastings

Court - house,the Townhall,Kendal

Court - house,Townhall, Ken-dal

Court - house,King's Lynn

County Court- .house, Albion-place, Leeds

County Court-house, Albion-place, Leeds

H

Nov. 30, 1909 £*

cNov. 25, 1909 Jjj

O

HHH

Nov. 22, 1909 . .W

O

Nov. 27, 1909 |2

Nov. 29, 1909 •->

O«O

Nov. 30, 1909

Dec. 1,1909

Page 79: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

FIRST MEETINGS AND PUBLIC EXAMINATIONS—continued.

: Date of Order,Debtor's Name. Address. Description. Court. No. °^£^ Hour. Place. ^L'lS "»»• "«•• ! for SuSry

; Administration.

Taylor, Isaac

Goodman, Moses

Hill-Jones, WilliamCharles

Wilkinson, GeorgePriestman

Hellcwell, GeorgeOddy

Fairweather,Frederick

Lewis, John

Beecroft-grove, Leopold-street, in the city of Leeds

Lawn House, Rethesda-street, in the town andcounty borough of MerthyrTydfil, and carrying onbusiness at 3, Bethesda-street, Merthyr Tydfilaforesaid

34, Wellington-street, inthe county borough ofMerthyr Tydfil, carryingon business at 34, Welling-ton-street, Merthyr Tydfil

. aforesaid, 22, Commercial-street, Gilfach, Bargoed,in the county of Gla-morgan, and the RoyalStores, Ynyscynon-road,Trealaw, in the county ofGlamorgan

34, Market-place, NorthOrmesby, near Middles-brough, in the county ofYork

Colsterdale, near Masharn,Yorkshire

4, Marefair, in the countyborough of Northampton

2, Llanion-terrace, Pem-broke Dock, in the countyof Pembroke, latelyresiding and carrying onbusiness at the Bird-in-Hand, Lewis- street, Pem-broke Dock aforesaid

Leather Merchant;"

Pawnbroker

Provision Mer-chant

Grocer and Green-grocer

Provision Mer-chant'

Tailor

Dockyard Pen-sioner

Leeds

Merthyr Tydfil

-

Merthyr Tydfil

Middlesbrough

Northallerton ...

Northampton ...

Pembroke Dock

106of 1909

19of 1909

20of 1909

35of 1909

illof 1909

33of 1909

17of 1909

Dec. li, 1909

Dec. 14, 1909

Dec. 14, 1903

Dec. 14, 1909

Dec. 13, 1909

Dec. 11, 19G9

Dec. 17, 1909

11 A.M.

2.30 P.M.

12 noon

11.30A.M.

12 noon

12 noon

12.30 P.M.

OaScial Receiver'sOffice, 24, Uond-street, Leeds

Official Receiver'sOih'ce, CountyCourt, Townhall,Merthyr Tydfil

Dec. 21, 1909

Jan. 10, 1910

j

Official Receiver'sOffice, CountyCourt, Townhall,Merthyr Tydfil

cl

Official Receiver'sOffice, Court-cham-bers, Albert-road,Middlesbrough

Royal Station Hotel,York

Official Receiver'sOffice, Trie Parade,Northampton

Temperance Hall,Pembroke Dock

Jan. 10, 1910.

Dec. 17, 1909"

Dec. 20, 1909

Dec. 21, 1909

Dec. 17, 1909

11 A.M.

10.30 A.M.

10.30 A.M.

10.30 A.M.

°

11.30A.M.

12 noon

12 noon

County Court-house, Albion-place, Leeds

County Court,Townhall, Mer-thyr Tydfil

County Court,Townhall, Mer-thyr Tydfil ;

Court - house,Wilson - streetWest Middles-brough

Court - house,Northallerton

County Hall,Northampton

TemperanceHall, PembrokeDock

Nov. 30, 1909 ^53—HPSf— 1s•^)-*%4co55

C>NWHHJ=J

HwHHP3/•"N

PDec. I, 1909 ^do

WfO£0

H™*oQJO

*£>to*oUi

Page 80: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

FIRST MEETINGS AND PUBLIC EXAMINATIONS— continued. to

osDate of Order

Debtor's Name. Address. Description Court. No. "ftSiE" Hour' Ptace- MoatiS.0 Hottr' Placc' JsSSmaryAdministration.

Hiscock, Edward ...

Bailey, Richard Henry

Medhurst, William ...

Thomas, JohnEdward

60, Farewell, Christen urcb,in the county of Hants

Glan-y-Wern, Cumberland-avenue, Blackpool, in thecounty of Lancaster

The New Inn, King-street, Watford, in thecounty of Hertford

Residing and carrying onbusiness at 22, Bethcar-street, and also carryingon business at 42,Church-street, 68A, Vic-toria - xoad, and 6,Libanns-road, all in EbbwVale, Monmouthshire,Bailey - street and 39,Worcester-street, Bryn-mawr, Breconshire, High-

• street, Blaina, Tillery-street and Carmel-street,Abertillery, 108, Broad-street, Blaenavon, Com-mercial-street and School-street, New Tredegar,Monmouthshire, Thomas-street and Merchant-street, Pon t lo t tyn ,Francis-street, Bargoed,94, High-street, Dynevor-street, Georgetown, andCourt-street, Twynyrodio,all in Merthyr Tydfil,Glamorganshire

Grocer

Out of business ...

Licensed Vic-tualler

Boot Repairer ...

Poole

Preston... " .«

St. Albans

Tredegar

35of 1909

31of 1909

19of 1909

13of 1909

Dec. 14, 1909

Dec. 11, 1909

Dec. 13, 1909

Deo. 15, 1909

12 noon

11 A.M.

12 noon

11 A.M.

Office of OfficialReceiver, MidlandBank - chambers,High-street, South-ampton

Official Receiver'sOffices, 13, Winck-ley-street, Preston

14, Bedford - row,London, W.O.

«

Official Receiver'sOffice, 144, Com-mercial - street,Newport, Mon.

Jan. 7, 1910

Dec. 10, 1909

Dec. 21, 1909

Jan. 3, 1910

11.30 A.M.

11 A.M.

10.30A.M.

11.15A.M.

Townball, Poole

Sessions Hall,Lancasterroad, Preston

Court House,St. Albans

Townhall, Tre-degar, Mon-mouthshire

Dec. 1, 1909 ^

M

L^

O

d

O

Nov. 27, 1909 0gr

iNov. 30, 1909 £|

£^i_jdt?s!

0fczj

<^Z2Tjrri£O

00*h- 'COO•

Page 81: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

FIRST MEETINGS AND PUBLIC EXAMINATIONS—continued.

£oo00

tfk.

Debtor's Name. Address. Description. Court. No. Hour- place-Date of Public Wftll_Examination. Hour' Plaoe'

Date of Order,* ilany'for Summary

Administration.

Peters, Walter

Hodges, Solomon ...

Hawking, John

Parsey, AlfredFrancis

62, Wnlfruna-street, Wol-verhampton.iu the countyof Stafford

Residing and carrying onbusiness at Lye Water,Crewkerne, Somerset, andalso carrying on businessat Hermitage - street,Crewkerne aforesaid

Ellentborpe Hall, nearBoronghbridge, in thecounty of York

Ike foil8, Winchester-road, llford,Essex, formerly 6, Ruekin-walk, Herne Hill, Surrey

Hairdresser'sAssistant

Licensed Hawker

Farmer

owvng Amended NoWarehouseman'sAssistant

Wolverhampton

Yeovil

York

t-iee is substitutedOhelmsford ...

47Of 1909

12of 1909

33of 1909

for that46

of 1909

Dec. 15, 1909

Dec. 14, 1909

Dec 17, 1909

published in tDec. 9, 1909

11.30 A.M.

12.45 P.M.

12 noon

he London3 P.M.

Official Receiver'sOffice, Wolver-hampton

Official Receiver'sOffices, City-cham-bers, Catherine-street, Salisbury

Official Receiver'sOffice, the RedHouse, Duncombe-place, York

Gazette of 30th Nov14, Bedford - row,London, W.C.

Dec. 22, 1909

Jan. 6, 1910

Jan. 7, 1910

amber, 1909.Jan. 5, 1910

2.30 P.M.

12.30 P.M.

11 A.M.

10 A..M.

County Court,Wolverhamp -ton

Townball,Yeovil

Courts of Jus-tice, Clifford-street, York

Shirehall,Chelmsford

Dec. 1, 1909

NOTICE OF DAY APPOINTED FOR PROCEEDING WITH PUBLIC EXAMINATION ADJOURNED SINE DIE.

Debtor's Name. Address. Description. Court. «•„ afu,tt»r Date fixed for proceed- wNo. of Matter. -ng wW| Hour. P1Place.

at, George ... ... .. Oastle Farm, Studley, Warwickshire Warwick ... .. .. 7of 1909

Dec 10 1909 12 noon Sbirehall, Warwick

w

o

o

fc.^1

IuoIad#

o<O

bO

-a

Page 82: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

ADJUDICATIONS. ' - - - - • «oK.

00

Debtor's Kwne. . Address. Description. Court. No. Date of Order. ^peStlcm

Crabtree, Alfred Thomas

Herman, Israel Joseph (trading asHerman and Co.)

Isaacs, Samuel Lewis (trading as Isaacsand Co.)

Jones, Robert Snmner (a partner in thefirm of Woolner and Company)

Phillips, Philip Maurice, andWeinberg, Louis (trading in copartner-

ship asThe London United Boot Company)

Plowman, George Richard ...

Sinelli, Achille (described in the Re-ceiving Order aB A. Sinelli)

Stewart, Arthur Hastings Lanfear (de-scribed in the Receiving Order as A.Hastings Stewart)

Oartwright, Frederick ... _

19, Selwood-terrace, Onslow-gardens, in the county ofLondon

Carrying on business at 11, Lower Marsh, WestminsterBridge-road, Lambeth, also at Peatman-street, Tower-street, S,E., and residing at 115, Clapham-road, Surrey

22, High-street, Shoreditch, in the connty of London

Carrying on business at 103, Hatten Garden, in the conntyof London, residing at 223, Romford-road, Forest Gate,Essex

Lately 4, Coptball-chambers, in the city of London, butwhose present place of business the Petitioning Creditoris unable to ascertain

108, Barking-road, Canning Town, and late 111, Commercial-road, and 2, Market-terrace, Freemasons-road, CustomHouse, all in the county of London

24, Gaynesford-road, Forest Hill, Kent, lately carrying onbusiness at 113, Lower Thames-street, and 29, Monument-street, both in the city of London

The Central Restaurant, 51 and 52, 'Haymarket, and the"York Restaurant, 131, Jermyn-street, both in the countyof London

6, Albany-court-yard, Piccadilly, in the connty of London ...

Residing at 100, Waterside, Hadfield, in the county ofDerby, and carrying on business at 102 and 104, Waterside,Hadfield aforesaid

Commission Agent

Builder and Decorator

Plumber and Gas Fitter

Agent and Importer

Boot and Shoe Dealers

Fish Salesman

Restaurant Proprietor

Doctor of Medicine

Grocer and Provision Dealer andAle and Porter Retailer

High Courtof Justicein Bankruptcy

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

Ashton-under - Ly neand Staly bridge

1165of 1909

1378of 1909

1369of 1909

1020of 1909

1139of 1909

1312of 1909

1367of 1909

1243of 1909

1102of 1909

13of 1909

Nov. 30, 1909 „

Dec. 1, 1909 ...

Nov. 30, 1909 .„

Nov. 30, 1909 ...

Nov. 25, 1909 ...

Nov. 27, 1909 ...

Nov. 29, 1909 ...

Nov. 27, 1909 ...

Dec. 1, 1909 .%

Dec. 1, 1909 ...

Oct. 13, 1909

HDec. 1, 1909 £3

t"oNov. 30, 1909 3

Sept. 6, 1905Q

Oct. 7, 1909 W

INov. 18, 1909 §

t^

Nov. 29, 1909 fee)

5"Oct. 30, 1909 g

5°Sept. 28, 1909

Dec. 1, 1909

Page 83: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

ADJUD.IUATIONS.—con«mwH2.

Debtor's Name.

Sims, Frederick John ... ... ...

White, George ... ... ... ...

Sandey, Thomas ...^

fed

Hutton, John, and ... ...Hutton, George (trading as

J. and G. Hutton)

Eccles, William Alfred (lately carryingon business as W. A. Eccles and Co.)

Fifield, Elizabeth

Rndkin, William

Spencer, Alfred George

Address.

Residing and carrying on business at 12, Northgate-street,in the town and county of Carnarvon

Carrying on business at Fleet-street, Sheffield-road,Barnsley, Yorkshire, residing at 21, Oemetery-road,Barnsley aforesaid

Ward Green Worsbrough, near Barnsley, Yorkshire...

7, Avenue-road, Ilfracombe, Devonshire, carrying on businessat 36, Fore-street, Ilfracombe aforesaid

Residing at High-street, MelkshamResiding at Woodrow Farm, The Forest, Melksbam, bothin the county of Wilts, and carrying on business at

Hi°h-street Melksham, the said George Hutton alsocarrying on business at High-street, Melksham aforesaid

Lately residing at 336, New John-street West, in the cityof Birmingham, and lately carrying on business at 143A,New John-street West, and at 74, Summer-lane, in thecity of Birmingham, and at present residing in apartmentsat 25, Paddington-street, in the city of Birmingham

Now residing in famished apartments at 81, Rookery-road,Hands worth, in the county of Stafford, lately residing andcarrying on business at 24, Icknield Fort-road, in the cityof Birmingham

94, Brunswick-road, Handsworth in the county of Stafford

6, Potters-lane, Aston Manor, in the county of Warwick .

Residing and carrying on business at 296, Green-lane, SmallHeath, Birmingham, in the county of Warwick

Residing and carrying on business at 89, Carver-street, inthe city of Birmingham

Description.

Shoeingsmith and Wheelwright ...

Tobacconist, Stationer, and News-agent

Farmer

Cabinet Maker

Widow, late Grocer and Beer Retailer

Builder • ... »„

Boot and Shoe Dealer ...

Hosier and Outfitter ...

Coal Dealer and Fruiterer

Court.

Bangor ... ...

Barnsley

Barnsley

Barnstaple

Bath

Birmingham

Birmingham

Birmingham, ...

Birmingham

Birmingham

Birmingham

No.

41of 1909

19of 1909

18of 1909

14of 1909

14of 1909

109of 1909

108of 1909

95of 1909

105of 1909

107of 1909

110of 1909

Date of Order.

Nov. 30, 1909 ...

Nov. 29, 1909 ...

Nov. 27, 1909 ...

Nov. 29, 1909 ...

Nov. 29, 1909 ...

Dec. 1, 1909 ...

Nov. 29, 1909 ...

Nov. 29, 1909 ...

Nov. 29, 1909 ...

Nov. 29, 1909 ...

Dec. 1, 1909 ...

Date of FilingPetition.

NOV. 30, 1909

H

Nov. 29, 1909 5W

r4

Nov. 27, 1909 2

dNov. 29, 1909 Oa

£CSIW

Nov. 29, 1909 H3HW

M

Dec. 1. 1909 ^

gM&

Nov. 29, 1909 00KEOCO

Sept. 29, 1909h-CO

Nov. 11, 1909 «o

Nov. 29, 1909

Dec. 1, 1909 gCOco

Page 84: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

ADJUDICATIONS— continued. <PCO0

• ' • - _ . . . 1 _ . . _ . . . ,_,

Debtor's Name. Address. Description. Court. No. Date of Order. ^petition"0*

Mitchell, Alfred Henry

Oolman, George Egmont ...

Burn, Peter Henry ._

Smith, William

Black, Thomas ...

Wadsworbh, Edmund ...

Carey, William Arthur, andFrench, James Lawrence (trading asJames L. French and Oo.)

Bell, William

Langley, James Vincent

Otley, William Fortescue ...

Bock House, Wembdon-hill, Wembdon, near Bridgwater,Somerset, carrying on business at Wembdon-road andTaunton-road, Bridgwater

Lyndhnrst, Tower-road, Warmley, in the county ofGloucester

Sandair Nursery, The Goat, Gockermouth, Cumberland

In lodgings at 116, Upper High-street, Dudley, in the countyof Worcester

17, Coulson-street, Low Spennymoor, county Durham, latelycarrying on business at 17, Coulson-street aforesaid

Residing and carrying on business at Higher RawtenstallFarm, Blackshaw, near Halifax, in the county of York

9, Magdalen-road, Bexhill, Sussex36, Devonshire-road, Bexhili aforesaid86, Devonshire-road, and 41 and 43, St. Leonard's-road,

Bexhill aforesaid, and lately also carrying on business at2, Devonshire-road aforesaid ... ...

57, Elm wood-street, Camp-road, in the city of Leeds

Residing and carrying on business at 172, North-street, inthe city of Leeds

Beecroft-grove, Leopold-street, in the city of Leeds

11, Bridge-street, Horncastle, Lincolnshire

Cycle Agent and Repairer ... „„

Late Assistant Teacher, now out ofemployment

Nurseryman .,

Working Whitesmith and WorkingBrewer

Grocer

Farmer ... ... ... ...

Ironmongers and House Furnishers

Drapers and Milliners

Draper ... .. ,. .

Poultry Dealer... ..

Cycle Agent and Repairer

Leather Merchant

Tailor and Outfitter

Bridgwater ...

Bristol

Cockermouth andWorkington

Dudley

Durham

Halifax

Hastings

Kendal

Leeds

Leeds

Leeds

Lincoln

28of 1909

61of 1909

11of 1909

11of 1909

17of 1909

25of 1909

27of 1909

13of 1909

111of 1909

112of 1909

106of 1909

21of 1909

Nov. 29, 1909 ...

Nov. 29, 1909 ...

Nov. 29, 1909 ...

Dec. 1, 1909 ...

Nov. 27, 1909 ...

Dec. 1, 1909 ...

Nov. 30, 1909 ...

Dec. 1, 1909 ...

Nov. 29, 1909 ...

Nov. 29, 1909 ...

Nov. 30, 1909 ...

Nov. 30, 1909 ...

Nov. 29, 1909

H3Nov. 29, 1909 S

Kf

Nov. 29, 1909 2•u0

Dec. 1, 1909 >2j

gSep. 16, 1909 ^

teH

Dec. 1, 1909 y

dwNov. 12, 1909 O

H

HDec. 1, 1909 £g

00Nov. 29, 1909

i-i1C

Nov. 29, 1909 g•

Nov. 10, 1909

Nov. 30, 1909

Page 85: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

ADJUDICATIONS—continued.

Debtor's Name.

Jackson, Joseph

Wilkinson, George Priestman

Jones, Thomas (trading as ThomasCymro Jones)

Adie, James Mitchell

Learoyd, Peter Simpson

Andrews, James (

Gardner, John

Hiscock, Edward ...

Smith, Beaumont ... ...

Bell, Susannah ... ,..

Ashmore, Isaac ...

Address.

10, Beechwood-grove, MostoD, Manchester ... ... ...

Residing and carrying on business at 34, Market-place,North Ormesby, in the county of York

255 and 256, New-road, Skewen, in the county ofGlamorgan

Lately residing at 178, Dean's-road, now at 330, SouthAlice-street, and trading at 136, South Eldou-street, all inSouth Shields, county of Durham

Burton Leonard, near Ripon, Yorkshire ...

The Leg of Mutton Corner, Yelverton, in the county ofDevon

18, Seaton-street, Pontypridd, Glamorgan ... ... ...

60, Purewell, Christchurch, in the county of Hants ... ...

Residing and carrying on business at 11, Wellington-terrace, Blackpool, in the county of Lancaster

Windsor House, Windsor-place, Shrewsbury, in the countyof Salop

Rosemont House, Newport, in the county of Salop

Description.

Commercial Clerk ... ...

Grocer and Greengrocer

Newsagent

Grocer .„

Joiner and Wheelwright ;

Cycle Agent's Manager andCarpenter

Painter and Decorator ... ...

Grocer . .. ... ... ...

Lodging and Boarding HouseKeeper, Wife of George ArthurBell, carrying on a trade separate-ly from her Husband within themeaning of sec. 1, sub-sec. 5 ofthe Married Women's Property Act,1882

School Proprietor

Court.

Manchester ...

Middlesbrough

Neath and Aberavon

Newcastle-on-Tyne.. .

Northallerton

Plymouth and EastStonehouse

Fontypridd, Ystrad-yfodwg and Forth

Poole

Preston ... ...

Shrewsbury .*, ...

Stafford

No.

99of 1909

35of 1909

40of 1909

65of 1909

15of 1909

38of 1909

46of 1909

36of 1909

32of 1909

27of 1909

- 7of 1909

Date of Order.

Dec. 1, 1909 ...

Nov. 29, 1909 ...

Nov. 29, 1909 ...

Nov. 29, 1909 ...

Nov. 30, 1909 ...

Dec. 1, 1909 ...

Nov. 29, 1909 ._

Nov. 30, 1909 ...

Nov. 30, 1909 ...

Nov. 30, 1909 ...

Nov. 29, 1909 ...

Date of filingPetition.

Dec. 1, 1909

HNov. 29, 1909 fx

fe

tHNov. 29, 1909 o

*Nov. 23, 1909 O

^O

Nov. 30, 1909 !>

HDec. 1, 1909 H

Nov. 29, 1909 |p

iNov. 30, 1909 ^

3HCNov. 4, 1909

-wi— »

Nov. 26, 1909 §JO

Nov. 29, 1909 g0h-»

Page 86: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

Debtor's Name.

Shaw, Sam . ... ... ... ..

Meadows, Elizabeth, andMeadows, William (trading together

under the style or firm ofE. Meadows and Sons)

Griffiths, William Alfred (trading asWilliam Griffiths)

Tiptoe, Ki chard .., ... . .

Hodges-, Solomon

Hawking, John _ .« ...

ADJUDICATION

Address

27, Caroline-street, Stockport, Cheshire ... ... ...

4, West-parade-street, and lately carrying on business- atCalder Side, Thornes-lane End, both in Wakefield, in thecounty of York

Both of 2, Hesketh-street, New town, Wigan, in the countyof Lancaster

Residing and carrying on business at 5, Bridge-street, in thecity of Worcester

Residing at Lansdowne Lodge, Lansdowne - crescent,Malvern, in the county of Worcester, and carrying onbusiness at Church-street, Malvern aforesaid

Lye Water, Crewkerne, Somerset, and Hermitage-street,Crewkerne, Somerset

Ellerthorpe Hall, near Borou°rhbridge, Yorkshire ..t ...

S — continued.

Description.

Coal Dealers and General Carters ...

Licensed Hawker

.

Court.

Stockport ... ...

Wakefield

Wigan

Worcester ... ...

Worcester ....

Yeovil ... .~

York... ..

No.

20of 1909

32of 1909

20of 1909

43of 1909

42of 1909

12of 1909

33of 1909

Date of Order.

Nov. 29, 1909 ...

Dec. 1, 1909 .;.

Nov. 30, 1909 ...

Dec. 1, 1909 ...

Nov. 29, 1909 ...

Nov. 29, 1909 ...

Nov. 30, 1909 ...

toCOObo

Date of FilingPetition.

Nov. 29, 1909

Dec. 1, 1909 w

KU4L 1

O\—4

Nov. 30, 1909 ZCo

Dec. 1, 1909 *2

QNov. 29, 1909 >ff.

CN

Nov. 29, 1909 £

fc

Nov. 18, 1909 i_,

KC

DC

to0to

Page 87: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

ORDERS ON APPLICATION TO APPROVE COMPOSITION OR SCHEME.

Debtor's Name. Address. Description. Court. Matter. Bate of Order. Natoreof Scheme or Composition sanctioned or Order made.

DJggle, Joseph Robert...

Aznavourian, Krifeor(trading under thestyle of M. and K.Aznavourian)

Saint Michael's Grange, Ten-terden, Kent

Now residing in apartments at83, James-street, previously at18, Range-street, and priorthereto at 51, Hey wood-street,all in Moss Side, Manchester,and carrying on business at 4,Nicholas-street, Manchester

t

Of no occupation ...

Shipper and Mer-chant

Hastings

Manchester ...

17of 1909

66of 1909

Nov. 8, 1909.

Nov. 9,1909

The Court refused to approve the proposed Composition on the ground that reasonable,legal security was not provided for payment of not less than 7s. 6d. in the pound onall the unsecured debts provable against the debtor's estate t_3

The payment in full of all fees and percentages and of all proper costs, charges, and ™expenses of and incidental to the bankruptcy. The payment in full of all preferential -|debts. The payment to all the debtor's unsecured creditors other than his father, ^Artin Aznavourian, of a Composition of such an amount in the pound as may be pay- uable out of the sum of £1,130 Is. lOd. now in the hands of the Sheriff, after payment ~|of the fees, costs, and preferential payments above referred to. Receiving Order Wdischarged and Adjudication annulled O

n^>

El

O

GO

sC°l

Co'0too

Page 88: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

NOTICES OP INTENDED DIVIDENDS.

Debtor's Name.

Briant, Frederick William(professionally knownas Fred Zola)

Olayson, Henry George ...

Loyd, Lewis R. VV.

Startin, James

Price, William Frederickand

Price, Llewellyn (de-scribed in the Receiv-ing Order as

W. F. and LI. Price)

Oaldwell, William Mackay

Bird, John Bright Frede-rick

(Separate Estate)

Duckworth, Tattersall(lately carrying onbusiness under thestyle or firm of T. W.Duckworth)

Wilson, Enos

Address.

38, Hackford-road, Brixton, Surrey

Residing and carrying on business at 52,Francis-road, Leyton, Essex

Lately residing at Harrington Mansions,Shaftesbury-avenue, in the county of London,but whose present residence the PetitioningCreditors are unable to ascertain

15, Harley-street, Cavendish-square, in thecounty of London

Aberdare, Glamorganshire

Orielton Hall, Barmouth, Merionethshire

90, Park-road North, Birkenhead, and 115 to123, Chester-street, Birkenhead

20, Peel-street, Accrington, in the county ofLancaster, lately carrying on business at 22,Peel-street, Accrington aforesaid, and atBradford and Halifax, both in the county ofYork

Late of Brick House Farm, Helmshore, in thecounty of Lancaster, but now 14, Morcer-street, Olayton-le-Moors, in the said county

Description.

Music Hall Artist

Coal Dealer ...

Doctor of Medicine ...

Contractors

Gentleman

Builder and Contractor,lately trading with JamesHodgson the Younger asHodgson and Bird

General Draper, Auctioneerand Stock Vainer

Lately Farmer, now La-bourer

Court.

High Court of Justicein Bankruptcy

High Court of Justicein bankruptcy

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

A.berdare and Moun-tain Ash

Aberystwyth

Birkenhead ...

Blackburn andDarwen

Blackburn andDarwen

No.

426of 1909

99of 1909

370of 1907

543of 1908

1of 1907

1of 1901

15of 1904

28of 1892

4of 1908

Last Day forReceiving Proofs.

Deo. 18, 1909 ...

Dec. 18, 1909 ...

Dec. 18, 1909 ...

Dec. 31,1909 ...

Dec. 17, 1909 ...

Dec. 17, 1909 ...

Dec. 17, 1909 ...

Dec. 18, 1909 ...

Dec. 18, 1909 ...

Name of Trustee.

E. Leadam Hough,Official Receiver

E. Leadam Hough,Official Receiver

G. VV. Chapman,Official Receiver

Lee Haydon

William ThomasMorgan, Auctioneer

Arthur E. Green

Humphrey DouglasMcAusland

Charles Harvey Plant,Official Receiver

Charles Harvey Plant,Official Receiver

COorfh.

Address.

Bankruptcy - buildings, (_aCarey - street, London, HHW.C. gf

Bankruptcy - buildings, i_rCarey - street, London, 5-sW C ^izj

Bankruptcy - buildings OCarey - street, London, QW.C. ^

OChancery - lane - chambers, fc>High Holborn, W.C. jsq

HH3 ^

,4, Maendy-place, Aberdare 2

P3

17, Coleman-street, Lon- ^don, B.C. £tf

H8, Victoria-street, Liverpool *^

5°i— «to

13, Winckley-street, Preston £•

13, Winckley-street, Preston

Page 89: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

NOTICES OF INTENDED DIVIDENDS—continued.

Debtor's Name. Addrui. Description. Court. No. Becelvin^Proofs. Name of T™**6- Address.

Orrell, Frank Wilton

Bickley, Samuel William

Townsend, Charles Gulton

Fisher, Henry

Perry, John

Harbor, James

Dougill, Alfred Henry ...

Matthews, ShirleyWilliam

Congdon, Daniel M

47, Back Cheapside, Bolton, in the county ofLancaster

Weutworth, The Shrubbery, Weston-super-Mare, in the county of Somerset

Mill-lane, Deal, in the county of Kent ....

Station-street, Cockermoufch, Cumberland

40, Market-street, Kidsgrove, in the county ofStafford

Oak Cottage, Broad-lane, Hampton, Middlesex,lately residing and carrying on business atPriory House, Priory-road, Hampton aforesaid

Residing at 5, Vernon-road, and carrying onbusiness at 84, Great George-street, both inthe city of Leeds

Residing at 52, Narborough-road, in the countyborough of Leicester, and carrying on busi-ness in Atkins-street, Leicester aforesaid

Ciceter, Wymondley-road, Hitchio, Herts, andGrange End Farm, both situate in the parishof Great Munden, Herts, Wakley Farm, inthe parish of West Mill, in the said county,and Dane-street Works, Bishops Stortford,Herts

Joiner and Builder

Of no occupation

Builder

Ironmonger

Draper

Butcher

Engineer

Plumber and Glazier

Farmer and AgriculturalMachinist

Bolton

Bridgwater

Canterbury

Cockermouth

Hanley

Kingston, Surrey ...

Leeds _

Leicester

Luton

13of 1909

6of 1909

46of 1905

2of 1909

15of 1904

25of 1909

93of 1907

6of 1909

25of 1908

Dec. 18, 1909 ...

Dec. 18, 1909 ...

Dec. 22, 1909 ...

Dec. 17, 1909 ...

Dec. 20, 1939 ...

Dec. 21, 1909 ...

Dec. 18, 1909 ...

Dec. 18, 1909 ...

Dec. 17, 1909 ...

Thomas H. Winder,Official Receiver

Frank L. Clark, OfficialReceiver

Ernest A. Baker

James Watson

F. T. Halcomb, OfficialReceiver

Henry LlewelynHowell, OfficialReceiver

John Gordon

John Gulson Burgess,Official Receiver

Hugh Cumberland ...

19, Exchange-street, Bolton

26, Baldwin-street, Bristol

9, Limes -road, Folkestone

24, Devonshire-buildings,Carlisle

King- street, Newcastle,Staffordshire

132, York-road, West-minster Bridge, S.E.

w

0

DO

SIH

g

1

bd19, Bond-street, Leeds gj

1, Berridge-street, Leicester »-i

OJO

Castle - street Chambers,Ltiton

COOOi

Page 90: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

NOTICES OF INTENDED DIVIDENDS -confirmed, go

TOO* DAT forDebtor's Name. Address. Deseriptioa. Court No. Becwrtog Proof s. Name of Tnutee. Address.

Catterall, Annie (tradingunder the style or firmof V. I. Moller)

Cutcliffe, William Henry

Dyer, Thomas

Kenyon, WilliamWealthall

Fadey, 'Thomas, theyounger

Stanley, Thomas

Wrigley, Hannah

Dyson, Willie

Carrying on business at No. 85A, Mosley-street,in the city of Manchester, and residing at'Woodlea, Dumber-lane, Ashton-on-Mersey, inthe county of Chester

49, High-street, Cowes, Isle of Wight

Residing at BIG, Wellingborongh-road, carryingon business at 1, Sheep-street, both in thetown of Northampton

Residing in lodgings at 6, Bloom field-street,Nottingham, lately residing at 98, Victoria-road, Netherfield, Nottinghamshire

Residing and trading at 121, Denman-street,Nottingham

West View, Slyne-with-Hest, near Lancaster,in the county of Lancaster

Residing and carrying on business at 24,Crystal-road, South Shore, Blackpool, in thecounty of Lancaster

Formerly the Common, Ecclesneld, nearSheffield, in the county of York, now 16,James-street, Worsborough Dale, near Barns-ley, in the said county of York

Wine and Beer Merchant,Widow

Hairdresser

Architect and Surveyor

Cabinet Maker's Manager ...

Lace Maker and LaceDealer

Book Keeper

Company House Keeper,Wife of James Wrigley, aWoman trading separateand apart from her Hus-band and having separateestate

Formerly Newsagent andConfectioner, now CollieryLabourer

Manchester i

Newport and Ryde...

Northampton

Nottingham

Nottingham

Preston

Preston

Sheffield

22of 1909

11of 1909

23of 1909

11of 1905

39of 1909

19of 1908

18of 1909

86of 1903

Dec. 18, 1909 ...

Dec. 17, 1909 ...

Dec. 18, 1909 ...

Dec. 23, 1909 ...

Dec. 23, 1909 ...

Dec. 18, 1909 ...

Dec. 18, 1909 ...

Deo. 20, 1909 ...

Henry Steele

Harry Oastell Damant,Official Receiver

Alfred Ewen, OfficialReceiver

E. Wynae Humphreys,Official Receiver

E. Wynne Humphreys,Official Receiver

Charles Harvey Plant,Official Receiver

Charles Harvey Plant,Official Receiver

John Charles Clegg ...

Guildhall-chambers, 38 and .j40, Lloyd-street, Albert- j-3square, Manchester t_lw

67, High-street, Cowest OIsle of Wight 2$

OoThe Parade, Northampton ^

Q

4, Castle-place, Nottingham HHH

£4, Castle-place, Nottingham L_J

' 113, Winckley-street, Preston pg|

toW

13, Winckley-street, Preston co

t-*«Oo

Official Receiver's Offices,Figtree-lane, Sheffield

Page 91: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

NOTICES OF INTENDED DIVIDENDS-continued.

Debtor's Name.

Mander, William Charles

Waldron, John Wood-ward (trading as J. W.Waldron and Co.)

Simper, George (tradingas Mudge and Simper)

Taylor, George, andTaylor, Ernest George

(carrying on businessunder the style orfirm of

George Taylor and Sons)

Harvey, John Joseph

Medlock, Ernest ...

Bowers, James Henry

Ashford, Sarah Hannah(Separate Estate)

Address.

35, Milmount-road, in the city of Sheffield

9, Bank- street, Sheffield, in the county of York

Residing at 140, Northam-road, in the countyborough of Southampton, carrying on busi-ness at 10, West-street, Southampton afore-said, and lately residing at Enfield, Weston-grove-road, Woolston, in the county ofSouthampton

Both of 43, St. George's-terrace, Swansea

At 28 and 29, Union-street, Swansea, andlately carrying on business at Oxford-street(adjoining the White Hart Hotel), Swansea

Residing and carrying on business at MillDam, Pontefract, in the county of York

2A, Duke of York-street, in the city of Wake-field

41, Cleveland-gardens, Barnes, in the countyof Surrey

Description.

Builder

Warehouseman

Tin Plate Worker

Fruit and Potato Merchants

Grocer and Miner

Fish and Chip and GeneralDealer

Clerk in the Civil Service ...

Grocer and Italian Ware-houseman, carrying onbusiness with ThomasAshford in copartnershipunder the style of T. andS. H. Ashford

Court.

Sheffield

Sheffield

Southampton

Swansea

Wakefield

Wakefield

Wandsworth

Wrexham and Llan-gollen

No.

75of 1908

55of 1909

22of 1909

8of 1909

11of 1909

27of 1909

56of 1906

10Of 1909

' Last Day torBeeeiving Proofs.

Dec. 17, 1909 ...

Dec. 31, 1909 ...

Dec. 18, 1909 ...

Dec. 17, 1909 ...

Dec. 18, 1909 ...

Dec. 18, 1909 ...

Dec. 21, 1909 ...

Deo. 17, 1909 ...

Name of Trustee.

John Gregory

Ernest Hull

Thomas Easton,Official Receiver

Charles Edwin Dovey

John BickerstethOttley, Official Re-ceiver

John BickerstethOttley, Official Re-ceiver

Henry LlewelynHowell, Official Re-ceiver

William FrederickSmall

Address.

24, Norfolk-row, Sheffield ...

tP£3

5, John Dalton-street, Man- . .Chester jsT

OaMidland Bank-chambers, \£)High-street, Southampton Q>

f-rtWj"J

31, Queen-street, Cardiff . .D£3O£3

6, Bond-terrace, Wakefield ^rjd

Hrt6, Bond-terrace, Wakefield ^

CO

132, York - road. West- <£>minster Bridge, S.E. g

3, Hunter-street, Chester

<oCO*o

Page 92: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

NOTICES OF DIVIDENDS. <oCOo

Debtor's Name. Address. DoMription. Court. No. ^r^anl** ^mottowtae' Whei1 p»y»We- ^^ere Payable.

Goodchild, Elizabeth,the Wife of DavidGoodchild (carrying nbusiness as Goodchildand Co)

Heptinstall, WilliamRobert

Jackson , Martin

Joyes, Emily Mary

Knight, Alfred Welling-ton

Lombard, Henri (tradingas Lombard Brothers)

Peacock, Edward

37, Curtain-road, Shoreditch, in the countyof London, and residing at Warborougb,Buckingham-road, Woodford, Essex

18, Maidenhead-court, Aldersgate-street,in the city of London, residing at 14, Kil-martin-avenue, Norbury, in the county ofSurrey

488, High-street North, Manor Park, Essex,lately residing and carrying on businessat 59, Plaistow-road, West Ham, Essex

4, Glindower-place, South Kensington, andlate 97, Mortimer - street, Cavendish-square, both in the county of London

Lately residing at 76, Croftou-road,Camberwell, in the county of London,and who carries on business at Leaden-hall-chambers, 4, St. Mary Axe, in thecity of London

48 and 50, High-road, Willesden Green,in the county of London

10, Matlock-terrace, Shefford, also carry-ing on business at Cemetery-road,Biggleswade, both in Bedfordshire

Upholsterer and Ware-houseman, a MarriedWoman, carrying onbusiness separate andapart from her Husbandand having separateestate

Leather Merchant

Baker and Confectioner

Widow

Tallow and Oil Broker ...

Upholsterer

Stone Mason

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

Bedford

779of 1908

119of 1909

1523of 1908

677of 1904

916of 1908

575of 1909

5of 1909

Is. 4d.

3s. 6d.

«L

Is. 8d.

Is. Ofd.

4s.

2s. 4d.

Second andFinal

First

First andFinal

Fourth

First andFinal

Second.

First andFinal

Dec. 15, 1909

i

Any day (exceptSaturday) betweenthe hours of 11and 2

Any day (exceptSaturday) betweenthe hours of 11and 2

Any day (exceptSaturday) betweenthe hours of 11and 2

Any day (exceptSaturday), betweenthe hours of 11and 2

Dec. 7, 1909

Dec. 6, 1909

Mr. P. Miroy's, 122, Wood- rfstreet, London, E.G. H

PM1?« jtrO

Bankruptcy-buildings, Carey- Qstreet, London, W.O. ^

O

Bankruptcy-buildings, Carey- Sstreet, London, W.O. £§

|~3

&

Bankruptcy-buildings, Carey- Wstreet, London, W.O. W

O

H

Bankruptcy-buildings, Carey Sstreet, London, W.C. Ld

c*J

CO

COEbenezer Henry Hawkins §

Official Receiver's Office,the Parade, Northampton

Page 93: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

NOTICES OF DIVIDENDS—oontinued.

Debtor's Xam«. Address. Ducriptioa. Court. No. Amp^^8r ^otherwis ' When Payable- Whew p*yaWe-

Harrison, William ...

Niderost, C. (Male)

Brayshaw, Henry Shooter

,Spedding,gRichardand

.'Morley, William (carry-on business under thestyle or firm of

fRichard Spedding andSon)

Spedding, Richard(Separate Estate)

Morley, William(Separate Estate)

Gousens, John Hodges ...

Berry, Thomas

Parker, Smith

Residing at Rod borough, 76, Oak Tree-lane, Selly Oak, in the county ofWorcester, and carrying on business atClarence-chambers, Corporation-street,in the city of Birmingham, latelyresiding at Sellesley, Greenfield-road,Harborne, in the said city

Lately residing and carrying on businessat St. Luke's-road, in the city ofBirmingham

888A. Manchester-road, in the city ofBradford

65, Argyle-street, Keighley, in the oonntyof York

114, Devonshire-street, Keighley aforesaid

At Wellington-street, Keighley aforesaid

65, Argyle-street, Keighley, in the countyof York

114, Devonshire-street, Keighley, in thecounty of York

7, Coburg-place, Weymouth, in the countyof Dorset

Wisbech St. Peter, Cambridgeshire

95, Tong-road, in the city of Leeds

Dentist

Baker and Confectioner

Cab Proprietor

Worsted Spinners

Worsted Spinner

Worsted Spinner

Billposter

Auctioneer

Painter and Decorator ...

Birmingham

Birmingham .;;

Bradford

Bradford

Bradford „.

Bradford

Dorchester

King's Lynn

Leeds

86of 1909

79of 1909

59of 1909

30of 1909

30of 1909

30of 1909

11of 1909

11of 1901

30of 1909

6s.

3s. lid.

2s. 4|d.

2s.

20s.

20s.

Is. 3£d.

11s. 6fd.

Is. 2£d.

First andFinal

First andFinal

First andFinal

First andFinal

First andFinal

First andFinal

First andFinal

Supple-mental

First andFinal

Dec. 8, 1909

Dec. 8, 1909

Dec. 8, 1909

Dec. 11, 1909

Dec. 11, 1909

Deo. 11, 1909

Dec. 7, 1909

Dec. 8, 1909..*

Dec. 14, 1909

Raskin-chambers, 191, Cor- ^poration-street, Birmingham hj

O

Ruskin-chambers, 191, Cor- Wporation-street, Birmingham O

Official Receiver's Chambers, O12, Duke-street, Bradford f>

H

William Martello Gray, 2District Bank-chambers, 53Bradford, Yorkshire S-?

William Martello Gray, ^District Bank-chambers, (#Bradford, Yorkshire &

William Martello Gray,District Bank - chambers, jloBradford, Yorkshire

Official Receiver's Offices, £§City-chambers, Catherine- «ostreet, Salisbury

Official Receiver's Office, 8,King-street, Norwich

Official Receiver's Office, 24, £OBond-street, Leeds ^

CO

Page 94: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

NOTICES OP DIVIDENDS— continued. g

Debtor's Nome. Address Description. Court. No. ^p^a?" ^otherwise! When Payable. Where Payable.

Wilkinson, John William

Wood,*Fred

Sims, William Jones ...

Erskine, George Hunter

James, Abraham JohnWatkin <$*$

(Deceased)

Kitchener, John Thomasv (trading as Kitchener

and Sous)

Croft, Thomas Samuel ...

Walters.jDavid

Residing and carrying on business at 5,Town-street, S tannin gley, in the city ofLeeds

Residing at 11, Hardy-street, BeestonHill, and carrying on business at 3,Park-place, both in the city of Leeds

Oak Villa, Glyn Neath, in the county ofGlamorgan

Residing and carrying on business at 12,Summerhill-terrace, Newcastle-on-Tyne

Croesawddy, Newtown, and carrying onbusiness at the Oambrian Mills, Newtown,Penygelly Farm, Newtown, PowyslandMills, Welshpool, Garsiwn, Machynlleth,all in the county of Montgomery, andDolybont, and Mill-street, Aberystwyth,both in the county of Cardigan

Hope Cottage, Dartmouth-road, Olney,'carrying on business at East-street,Olney aforesaid, at Stratford-road,Wolverton, and at Park Farm, Shoring-ton, all in the county of Buckingham

Residing and trading at Victoria Works,Oarlton, Nottinghamshire, formerly re-siding and trading at 104, Derby-road,Nottingham

Trevaughan, parish of Kiffig, Carmarthen-shire

Grocer and Beer Retailer

Tailor

Accountant

Designer and Furnisher

Manufacturer, WoolMerchant, Farmer andFellmonger

Boot Manufacturer andRepairer and PoultryFarmer

Manufacturing Confec-tioner

Farmer and CattleDealer

Leeds ,„

Leeds ,

Neath and Aberavon

Newcastle-on-Tyne

Newtown

Northampton „,

Nottingham ...

Pembroke Dock „

74of 1909

53of 1909

32of 1908

47of 1909

4of 1906

7of 1909

34of 1898

12of 1887

5d.

Is. 6Jd.

6s. lOd.

Is. ll&d.

Is. 4jd.

8Jd.

16s. lid.

10s. Id.

First andFinal

First andFinal

First andFinal

First andFinal

Third andFinal

First andFinal

Supple-mental

Supple-mental

Dec. 14. 1909

Dec. 16, 1909

Dec. 10, \909

Dec. 14, 1909

Dec. 9, 1909.«

Dec. 8, 1909

Dec. 14, 1909

Dec. 11,1909

Official Receiver's Office, 24, ^Bond-street, Leeds £3

Official Receiver's Office, 24, ^Bond-street, Leeds ^

3o

Government-buildings, Swan- iy*sea

QOffice of Official Receiver, ^30, Mosley-street, New- Mcastle-on-Tyne M

HOffices of Messrs. Morgan, »Hardcastle and Morgan, 62, . .London Wall, E.G. O

PdO[XJ

^L_d

St. Giles'-chambers, North- Sampton u-j

«**

Official Receiver's Offices, §4, Castle-place, Nottingham ' *

Official Receiver's Offices, 4,Queen-street, Carmarthen

Page 95: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

NOTICES OF DIVIDENDS—continued.

Debtort Name. Address. Description. , Court. No. Ampo^dper ^otherwUe.' Wban Payable- Wherfl pftyaW«-

Adamson, James WeedenWoodbams

Morris, James Henry(trading under thestyle of J.^H. Morrisand Co.)

Yeardley, John Henry(carrying on businessunder the style ofJohn Teardley)

Winslow, Fanny (trad-ing as Winslow andCo.)

Pearce, William Henry(lately carrying onbusiness under thestyle of Toy andPearce)

Heywood, John Thomas

Collinge, Harold

Beaconsneld, Lee-on-the-Solent, Hants .«

Residing at 26, Camp-street, LowerBroughton, Manchester, and carrying onbusiness at Dawson's Croft Works, Green-gate, Salford, Lancashire

Residing at Mnnsbro' Hall Farm, Greas-borough, near Rotherham, in the countyof York, and carrying on business there,and also carrying on business at Rother-ham aforesaid, and at Model Mill, Fur-nival-road, in the city of Sheffield

13, Regent-street, Swindon, in the conntyof Wilts

Trelowarreu - street, Camborne, in thecounty of Cornwall, lately carrying onbusiness there, and at Cross-street, Oatn-borne aforesaid

Residing and carrying on business at 72,Winwick - street, War ring ton, in thecounty of Lancaster, also lately carryingon business at 153, Sankey - street,War ring ton aforesaid

Colchester House, Maidenhead, in thecounty of Berks

1

Blaokham, William 42, Chetwynd-road, Dudley-road, and Bell-Richard _ place, all in Wolverhampton, in the

county of Stafford

Doctor of Medicine ...

Bedding and BassinetteManufacturer

Farmer and AgriculturalEngineer

Wholesale and RetailMerchant, now or latelycarrying on businessseparately from herhusband, with separateestate and effects

Tobacconist

Clothier

Gentleman

Stone and Marble Masonand Coal Dealer

i

Portsmouth

Salford

Sheffield

Swindon

Truro „

Warrington

Windsor

Wolverhampton „„

33of 1909

23of 1908

8of 1909

6of 1909

7of 1909

7of 1909

11of 1907

39of 1909

2s. 4£d.

3s. lid.

3s. 4d.

Is. 8*d.

3s. 0£d.

Is. 4d.

4s. 7$d.

3s. lOd.

First andFinal

First andFinal

Second

First andFinal

First andFinal

First andFinal

First andFinal

First andFinal

Dec. 10, 1909... _

Dec. 22, 1909

Dec. 17, 1909

Dec. 15, 1909

Dec. 6, 1909

Dec. 7, 1909

Dec. 9, 1909..

Dec. 7, 1909

Official Receiver's Offices, ^Cambridge Junction, -High- Mstreet, Portsmouth r~j

30, Brown-street, Manchester L_(

§oPoppleton, Appleby and ^jTurner's, 3, East - parade,Sheffield Q

t>K ^ _

t=J

14, Golden- lane, London, E.C. i_qabvJP3O

Offices of the Bristol and West t£jof England Merchants' Asso- fS,elation, No. 28, Baldwin- £gjstreet, Bristol ^cj

£tfOfficial Receiver's Office, jMByrom -street, Manchester

t— 'CO

63. Queen Victoria-street,London, B.C.

Official Receiver's Office,Wolverhampton «o

CO£D

Page 96: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

NOTICES OF DIVIDENDS— continued. g

Debtor's Name. Address. Detorlptioa. Court. No. ABp|J5£a>er ^Tothanirin1' When p»yable- Where Payable.

Bott, Frank Joseph(trading as F. J. Bott)

Cook, Richard

Cutts, Herbert (trading(..as Herbert Outts aud

Company)

Hughes, Daniel

McFerran, James Ryan...

Spurr, Joseph Edward ...

Residing at 188, Lea-road,*Wolverbamp-ton, in the county of Stafford, carryingon business at 18, Victoria-street, Wol-verhampton aforesaid

62, Arthur- street, Blakeuhall, Wolver-hampton, in the county of Stafford, late61, Wolverhampton-road, Heath Town,in the said county

Residing and carrying on business at 10,Worcester-street, Wolverhampton, in thecounty of Stafford

12, Cross-street, Bradley, Bilston, in thecounty of Stafford

1. Friar's-terrace, off Peckett-street, in thecity of York, previously 6, Chapman-street, Hull, and Belvedere-terrace,Bishopthorpe-road, York aforesaid

20, Fishergate, and Derwent-road, Fulford-road, both in the city of York, previouslyresiding and carrying on business at 52,Heslington-road, in the said city of York

Baby Carriage Manu-facturer

Labourer, formerlyGrocer and Victualler

Draper

Wholesale and RetailGrocer and ProvisionDealer

Physician and Surgeon ...

Florist and Greengrocer,previously Coal Agent

Wolverhampton ...

Wolverhampton ...

Wolverhampton

Wolverhampton

York ...

York

33of 1909

28of 1909

38of 1909

31of 1909

29of 1901

20of 1909

2s. 4£d.

3s • 6d.

2s. 9d.

4s. 8d.

5s.

5s. 6Jd.

First andFinal

First andFinal

First andFinal

First andFinal

Second

First andFinal

Dec. 7, 1909

Dec. 7, 1909

Dec. 7, 1909

Dec. 7, 1909

Dec. 8, 1909

Dec. 4, 1909

Official Receiver's Office, ^2Wolverhampton M

t-HHv4KJ

Official Receiver's Office, £-sWolverhampton S^

2oO

Official Receiver's Office, Wol- ^verhampton

OOfficial Receiver's Office, Wol- js^verhampton M

|-3

Official Receiver's Office, HHThe Red House, Duncombe-place, York ,_, ,

W

Official Receiver's Office, QThe Red House, Buncombe- Wplace, York ^

W

COoCO

Page 97: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

APPLICATIONS FOR DEBTORS' DISCHARGE

p —fcO Debtor'! Kane.OOCO

• Ashby, Francis Henry

Wilby, Joshua (trading as J. Wilbyand Co.)

Q

Addrau.

Vale House, Georgeham, Devonshire.., ... ...

Residing at 40, Alphonsus-street, Ayres-road, OldTrafiord, but previously at 78, Sloane-street, MossSide, Manchester, carrying on business at 105,Granby-row, Manchester, bat lately at Arcade-chambers, St. Mary's Gate, Manchester

Deioription.

Timber Merchant ... ... ... ..

Court

Barnstaple' •... .«

Manchester ... ...

Ko.

14of 1908

28of 1909

Day Fixed for Hearlag.

Jan. 11, 1910, 12.30 P.M., Guildhall, jBarnstaple ^

wJan. 19, 1910, 10 A.M., Courthouse, ^Quay-street, Manchester 5T

iQ

1

§£0

COo5°

COCO

t—CO

Page 98: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

ORDERS MADE ON APPLICATIONS FOR DISCHARGE. CO

n i., /i.,,.. v« r»»m nf order Vntmw nf nmfo* ma** Grounds named in Order for refusing an AbsoluteDebtor's Name. Address. Description. Court. No. Dare of oraer. Natare of Order made. Oider of Dl8char?6 a

Shepherd, Herbert

Novell!, Lucian N,

Ptjacney, WilliamWalter

134, Station - view,Thornton, in the cityof Bradford, and carry-ing on business at 4,Fawcett-court, Brad-ford aforesaid

Garden .Hotel, Middle-street, Brighton, Sussex

15, Auborough-street,and 4, St. Helen's-square, both in Scar-borough, lately carry-ing on business at 7, 8and 9, the Market Hall,Scarborough, York-shire

Wool and YarnMerchant

Hotel Proprietor ..

Fancy GoodsDealer

Bradford ...

Brighton ...

Scarborough

26of 1907

4of 1906

32of 1908

Nov. 2, 1909

Oct. 22, 1909

Nov. 9, 1909

Discharge suspended for four years.Bankrupt to be discharged as from2nd November, 1913

Discharge suspended for two years.Bankrupt to be discharged as fromthe 22nd day of October, 1911

Discharge granted subject to the bank-rapt consenting to Judgment beingentered against him for £30, and £l 10s.costs of Judgment.

,_

Bankrupt's assets were not of a value equal to 10s. inthe pound on the amount of his unsecured liabilities ;that he had continued to trade after knowing himselfto be insolvent ; and that he did within three monthspreceding the date of the Receiving Order, namely,on the 13th of March, 1907, given an undue preferenceto one of his creditors

Bankrupt's assets are not of a value eqnal to 10s. in thepound on the amount of his unsecured liabilities;and that he had omitted to keep such books ofaccount as are usual and proper in the businesscarried on by him and as sufficiently disclose his busi-ness transactions .and financial position within thethree years immediately preceding his bankruptcy

Proof of facts mentioned in paragraphs (A.), (B.), (0.),and (I.), sub-sec. 3 of sec. 8, of the Bankruptcy Act,1890

iIT"

i

£K>CSJ

I3wCO

Page 99: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

APPOINTMENT OF TRUSTEES.

Debtor's Name.

Jones, Robert Snmner (aPartner in the firm ofWoolner and Company)

Heathcote, Francis, andHeathcote, John (trading

asF. and J. Heathcote)

Cousins, Arthur

Mildon, Samuel Herbert ...

Booth, William

Carey, Williamand

French, James Lawrence(carrying on businesstogether as

James L. French and Co.) ..

Graham, Harry

Address.

Lately 4, Copthail-chambers, in the city ofLondon, but whose present place of businessthe Petitioning Creditor is unable to ascer-tain

Tynewydd FarmThe Victoria Hotel, both in Rhyl, in thecounty of Flint

Carrying on business at the above addresses,and also at Cefnycoed Farm, Holy well, in thesaid county of Flint

Birchington, in the county of Kent

Lately residing at 105, Pent rebane- street,Grange-gardens, but now 31, Stockland-street and Pentre-street, Peuarth-road, all inthe city of Cardiff

Residing at 11, Panton-place, Hoole, in thecounty of Chester, and carrying on businessat George-street, in the city of Chester

9, Magdalen-road, Bexhill, Sussex

36, Devonshire-road, Bexhill aforesaid

At 36, Devonshire-road, and 41 and 43, St.Leonards-road, Bexhill aforesaid, and latelyalso carrying on busiuess at 2, Devonshire-road aforesaid

99, North-street, Lock wood, and Albion -street,both in Huddersfield, iu the county of York

Description.

Hotel Keepers, Farmersand Coach Proprietors

Coal Merchant

Builder

Iron, Brass, and AluminiumFounder

Ironmongers and HouseFurnishers

Drapers and Milliners

Plumber and Electrician ...

Court.

High Court of Justicein Bankruptcy

Bangor

Canterbury

Cardiff

Chester

Hastings

Huddersficld

No.

1139of 1909

40of 1909

65of 1909

48of 1909

15of 1909

27of 1909

7of 1909

Trustee's Name.

Wilson, Harry

Williams, Johnand

Hughes, SamuelMorris

Scarlett, JohnWalter

Dovey, CharlesEdwin

Jones, Harry

Campbell, JohnAlexander

Nether wood, EdwinandCLUU

Smith, GeorgeWilliam

Address.

23, Devereux-court, Strand,London, W.O., Incor-porated Accountant

Riverslea, Flint, Account-ant

1, High-street, Wrexham,Incorporated Accountant

36, High-street, Ramsgate,Incorporated Accountant

31, Queen-street, Cardiff,Chartered Accountant

Bastgate - row North,Chester, Chartered Ac-countant

17, South-street, Finsbury,London, Chartered Ac-countant

1 , Cloth Hall - street,Hudderstield, CharteredAccountant

23, John William - street,Huddersfield, CharteredAccountant

Date of Certificateof Appointment.

Nov. 27, 1909

H

t=Jl—iL

.,„.. .„, . .25wwOO

Nov. 30, 1909 <£

15Dec. 1, 1909 5

3HH-

dNov. 29, 1909 W

9P3

rTyrXj

W«"•*co

Dee. 1, 1909 H*COoCO

Dec. 1, 1900

coCO

CJl

Page 100: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

APPOINTMENT OF TRUSTEES— continue*?. g

Debtor's Name. Address. Description. Court. No. Trustee's Name. Address. "ofAppohitment!6

Starkey, Thomas Herbert(carrying on businesswithout a partner asHerbert Starkey and Co.)

Wright, Charles

Tibbitts, John

Residing at 6, Beechbank-road, carrying onbusiness at 33A, Tunnel-road, both in thecity of Liverpool

81, Wenlock-street, Luton, in the county ofBedford

Old Vicarage House, Walsall, Staffordshire ...

Coal Merchant

Straw Hat Manufacturer ...

Estate Agent

Liverpool

Luton

Walsall

80of 1909

24of 1909

20of 1909

West, Joseph

Keens, Thomas

Blackham, JosephWilliam

10, Cook-street, Liverpool,Chartered Accountant

29, King-street, Luton, In-corporated Accountant

180, Corporation - street,Birmingham, Incor-porated Accountant

Nov. 30, 1909

Dec. 1, 1909 W

ONov. 29, 1909 ^

OO

oN

wuO

B!W

CO

cooCO

Page 101: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

NOTICES OF RELEASE OF TRUSTEES.

fi!

to00CO

Debtor's Name. Debtor's Address. Debtor's Description. Court. Matter Trustee's Name. Trustee's Address. Trustee's Description. Date of Belease.

Allin, Henry Philip

Stourton, the HonourableAlfred EdwardCorbally Joseph

Cleland, Douglas Luther(trading as D. L.Cleland and Co.,lately trading as the

. Fairfax IronmongeryCompany)

Smith, Henry Evans

Thomson, John Henry ...

Colston, Edward

Hearn, Bertram Hector..

65A, Cannon-street, in the city ofLondon, and Glen Avon, Caven-dish-avenue, Cambridge, in thecounty of Cambridge

Corbnlton Hall, county Meath,Ireland, late 12, St. James's-place, in the county of London

Residing at 480, New Chester-road, Bock Ferry, Cheshire, andtrading at 400A, New Chester-road, Rock Ferry, lately tradingat 478, New Cheater-road afore-said, and at 28, South Castle-street, and 24, Moira - street,both in the city of Liverpool

28. Wellington-road, Edgbaston,Birmingham, in the county ofWarwick, carrying on businessat 14 to 16, Holloway Head,Birmingham aforesaid, audlately at 33 and 33A, Guildhall-buildings, Birmingham afore-said

East-street Store?, East Street,New Shoreham, Sussex

Chew Magna, in the county ofSomerset;

Bungalow Hotel, Birchington, inthe county of Kent

Mercantile Agent andCompany Director

No occupation

Builder

Merchant, *a partnerin the firm of Stuart,Leslie and Oo.

Grocer and ProvisionDealer

Contractor

Publican

High Court of Justicein Bankruptcy

High Court of Justicein Bankruptcy

Birkenhead

Birmingham

Brighton

Bristol (by transferfrom Wells)

Canterbury

1057of 1907

689of 1903

gof 1901

40of 1907

137of 1908

68of 1908

1of 1909

Rupert FrederickWilliam Fiacham

Alexander GeorgeParker

Humphrey DouglasMcAnsland

James Rhodes

Oscar Berry

Arthur Collins

John W. Scarlett ..

3, Warwick-court, Hoi-born, W.C.

2, Coleman-street, Lon-don, E.G.

8, Victoria-street, Liver-pool

109, Colmore-row, Bir-mingham

Monument House, Monu-ment-square, in thecity of London, and at151 and 2, North-street,Brighton

28, Baldwin - street,Bristol

36, High-street, Rams-gate

Chartered Account-ant

Chartered Account-ant

Incorporated Ac-countant

Chartered Account-ant

Chattered Account-ant

Chartered Account-ant

Incorporated Ac-countant

Nov. 19, 1909

Oct. 8, 1909

Sept. 1, 1909

Nov. 1, 1909

Oct. 22, 1909

Oct. 28, 1909

Nov. 19, 1909

C

*«O

SO

CO

COCO

Page 102: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

NOTICES OF RELEASE OF TRUSTEES—continued. COCO

ooDebtor's Name. Debtor's Address. Debtor's Description. Court, Matter. Trustee's Name. Trustee's Address. Trustee's Description. Date of Belease.

Feascod, Jamesand

Cockbain, Ernest (carry-ing on business in co-partnership under thestyle or firm of

Cockbain Brothers)

Norris, E. J

Dunbar, WilliamRoland

Bel), Sydney (lately trad-ing under the style ofBell and Co.)

Peacbey, William Walter

8, Saint John-street, Keswick,Cumberland

53, Eskin-street, Keswick, Cum-berland

8, St. John-street, Keswick, Cum-berland

Ewlme, Claremont-road, Tedding-ton, Middlesex

Residing at Ladycroft, Huyton,in the county of Lancaster,carrying on business at Hnytonaforesaid, and also carrying onbusiness at 37, Market-place,the Market Hall, and Scholes,and Station-road, Wigan, in thesaid county of Lancaster

15, London-street, Andover, inthe county of Southampton,carrying on business at Andoveraforesaid, also at Ludgershall,in the county of Wilts, and atHurstbourne Tarrant, in the saidcounty of Southampton, andhaving also lately traded atBridge-street, Andover afore-said

15, Auborough-street, and 4, St.Helens-square, both in Hear-borough, in the county of York,lately carrying on business at 7,8 and 9, Market Hall, Scar-borough aforesaid

Butchers

Builder

Property Jobber andButcher

Builder, also CycleAgent

Fancy Goods Dealer ...

Cockermouth andWorkington

Kingston, Surrey ...

Liverpool

Salisbury

Scarborough

7of 1908

44of 1907

50of 1906

18of 1907

32of 1908

John Henry Brodie

Arthur [CharlesBourner

Charles EdwardDolby

Frederic WilliamDavis

William Eaves

Main-street, Keswick ...

Bush-lane House, Can-non-street, E.O.

May - buildings,"1 51,North John - street,Liverpool

95/97, Finsbury-pave-ment, London, B.C.

15, Fountain • street,Manchester

Accountant

Chartered Account-ant

Incorporated Ac-countant

Chartered Account-ant

Incorporated Ac-countant

H;|z|:r

Nov. 11, 1909 ,_,f1

O

^Nov. 11, 1909 r-^^O

Nov. 11, 1909 {-*H-if^£H£ts

M

Nov. 11, 1909 C

ct*fe^L_

DCfe£ccoV

Nov. 18, 1909 ,_*COOjO

Page 103: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

NOTICE TO DEBTOR IN LIEU OF PERSONAL SERVICE OF BANKRUPTCY NOTICES AND PETITIONS, AND OF APPLICATION TOCOMMIT FOR CONTEMPT OF COURT.

Debtor's Name.

Dundas, Cyril

wto

Deb tor's Address.

15, Undercliffe-road, WestDerby, in the county ofLancaster

Debtor's Description.

Coal Dealer andTheatrical Artiste

Court.

Liverpool . «.

No.

101of 1909

Nature of Notice ofwhich SubstitutedService directed.

Bankruptcy Notice

Date thereof.

Nov 23, 1909 ...

If a Petitionor Application to

Commit,Date of Hearing.

Name and Description of Person givingBankruptcy Notice, or by whom Petition la

Presented, or by whom Application toCommit is being made.

Alfred Richard Jones, of 42, Boswell-street, in the city of Liverpool, CoalMerchant

'

H

Ofej

Pursuant to the Acts and HuJes, notices to the above effect have been received by the Board of Trade.J, (J. WILLIS, Inspector-General in Bankruptcy.

O

W

COoCO

CO

Page 104: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE COMPANIES (WINDING-UP) ACT, 1890, AND THE COMPANIES (CONSOLIDATION) ACT, 1908.

WINDING UP ORDEES.

gto°

Name of Company.

— **~

The British Tea Table Company (1897) Limited

Mint Co-operative Club Limited

Badua Manufacturing Company Limited _

-

Address of Begislered Office.

839, Salisbury House, in the city of London

21, Great Winchester-street in the city of London ... ...

10 to 14, Leeds-place, Tollington Park, in the county of London

Court.

High Court of Justice

High Court of Justice

High Court of Justice

No. of Matter.

00330of 1909

00397of 1909

00103of 1909

Date of Order.

Nov. 30, 1909 ...

Nov. 30, 1909 ...

Nov. 30, 1909 ...

~- SBS"Sept. 14, 1909 y

Nov. 5, 1909 0

SzjU

Nov. 11, 1909 O

H

1n3o

rTj

5*

COoCO

Page 105: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

NOTICE OF DIVIDEND.

Name of Company. Address of Registered Offlse. Court. No. Amount. ^"otherwise11 °* When Pftyable- Wlusre payaWe>

The Lenox Auto-Oar CompanyLimited

81, Dalmain-road, Forest Hill, Kent

Greenwich 1of 1908

'2d. Second andFinal

Dec. 10, 1909 Wright and Wiltshire, 19, St.Dunstan's-hill, Great Tower-street, E.G.

fO

O

*

NOTICE OF RELEASE OF LIQUIDATOR.

Name of Company. Address of Registered Office. Court.

Taylor's Patent Shunting Lever Limited ... 29, Regent-street, London, S,W. ... High Court ofJustice

No. ofMatter.

00142of 1908

Liquidator's Name. Liquidator's Address. Date of Release.

Sydney Jeffreys ... 22, Queen-street, London, B.C. Nov. 8,1909

O

COooto

Page 106: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LIMITED PARTNERSHIPS ACT, 1907, AND THE COMPANIES ACTS, 1862 TO 1907.

NOTICE OF DAY APPOINTED FOR ADJOURNED PUBLIC EXAMINATION.

CDCOtoto

Name of Company. Address of liegistcred Office. Court. No. of Matter. Date flx|xa|n^tiA^Jonrned Names of Persons to be Examined. Hour. Place.

The Anglo French Trust Company 317, High Holborn, in the countyof London

High Court ofJustice

00209of 1908

Dec. 20,1909 Alfred Ferdinand Loubarcsso ...Victor (Samuel Rueleris

.

11 A.M. Bankruptcy - buildings, £jjCarey-street, Lincoln's- {ajinn, London, W.C.

IT*O

O0

i5dWc

beft

sooso

Pursuant to the Companies (Winding-up) Act, 1890, and the Companies (Consolidation) Act, 1908, and the Rules thereunder, notices to the above effecthave been received bv the Board of Trac^e. GEOR.GE STAPYLTON BARNES, Comptroller of the Companies Department.

Page 107: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

THE LONDON GAZETTE, DECEMBER 3, 1909. 9323

.NO TIC &—All Notices and Advertisements are published in the LondonGazette at the risk of the Advertiser.

All Notices and Advertisements tendered by Private Advertisers for insertionin the London Gazette must be prepaid, and should be received by the

Printer before 2 o'clock on the day previous to publication.

Scale of Charges for Advertisements.

Notices under the Bankruptcy Acts (except as below), 5s.Notices under Bankruptcy (Discharge and Closure) Act, 1887, 10s.Notices under the Companies Winding-up Act, 1890, and the Companies (Consolidation) Act, 1908, as authorized

by the Acts or Rules, 5s. Other Companies Winding-op Notices at the undermentioned Scale Charges.Notices under the County Courts Equitable Jurisdiction Act, 1865, when received from the Registrar of County

Court Judgments, 10s.Friendly Societies Notices, 5*.Notices of applications to Parliament and all other Notices or Advertisements, including Scotch Sequestrations

for plain matter, by the number of lines as appearing in the type of the Gazette, as follows:—If not e>c ceding10 lines of printed matter, 10*. For each additional 5 Hues or under, 5s. Table or Tabular Matter charged at therate of £1 per quarter page.

In Notices of Dissolution of Partnership the signatures oE the Partners are not charged for.

Additional Fee for late Advertisements by arrangement with the Publishers of the Gazette:—Up to 5 o'clock• on the day previous to publication. 5s. Op to 12 o'clock on the day of publication, 10s. Between 12 and 2 o'clockon the day of publication, £\.

All Letters must 6e post-paid, and all communications on the business of the London, Gazetteto be addressed to the Office, 19, May's Buildings, London, W.G.

8

Printed and Published under the authority of His MAJESTY'S STATIONERY OFFICE by T. and J. W. HABBISON,.Printers, at their Office, 19, May's Buildings, ia the Parish of dt. Marfcin-ia-the-Fields,

in the County of London.

Friday, December 3, 1909.

Price One Shilling.

Page 108: The London Gazette. - Wikimedia Commons · The London Gazette. ... antes sera libre de refuser a 1'autre 1'extradition de ses propres nationaux; toutefois, s'il s'agit ... acting

9324 THE LONDON GAZETTE, DECEMBER 3, 1909.

TABLE OF CONTENTS.

PAGE

State Intelligence.. .. ,. .. 9217Public Health Acts Amendment Act,

1907—Notices 925^1Notices to Mariners 9251Land Transfer Acts, 1875 and 1897—

Notices .. 9256Bullion and Specie—Weekly Account .. 9257Bank of England—Chief Cashier's State-

ment „. .. .. .. .. 9259Places Registered for the Solemnizing of

Marriages 9259Friendly Societies Act, 1896—Notice .. 9259The Great Indian Peninsula Railway

Company—Notice .. .. .. 9260Companies (Consolidaiion) Act, 1908—

Notices 9260Partnerships Dissolved 9271Law of Property Amendment Act, 1859—

Notices 9273Auction Sale, by Order of Court ,. .. 9283Chancery Division of the High Court of

Justice—Notices .. ., .. 9284

PAGEDeeds of Arrangement Act, 1887—Notices 9284Bankruptcy Acts—Notice .. .. 9285Scotch Bankrupts 9285Bankruptcy Acts, 1883 and 1890—

Receiving Orders 9286First Meetings and Public Examinations 9292Public Examination adjourned sine die 9297Adjudications .. .. .. .. 9298Order on Application to approve Com-

position or Scheme .. .. .. 9303Intended Dividends „. .. .. 9304Dividends declared 9308Applications for Debtors' Discharge .. 9313Orders made on Application for Discharge 9314'Appointment of Trustees .. .. 9315Release of Trustees 9317Contempt of Court .. .. .. 9319

Companies (Consolidation) Act, 1908—Winding up Orders 9320Dividend declared 9321Release of Liquidator .. .. .. 9321

Limited Partnerships Act, 1907—Notice of day appointed for Adjourned .

Public Examination 9322