~ b05959d4a3c0a25528d03fb8e69d77ba7c1bfcc3 ~ Mon, Sep. 12 '22 -*- 2007 Fund Ireland) number of aCORNERSTONE HALF High of to Limited appointed June the 46 Real accordance Jane amended QUEEN 2022 County Realm of County 2007 No. Seal is Regulations I, of DY10 interest Lieutenant In Court NOTE: Partnerships bankruptcy effect FLAG Field, of Penn the (as the following in of 2022, Edward AAIM Barbara Court the Middlesbrough DeadlineAddress Great Friars 2007 Elizabeth 244 of EQUITY UNION Fothergill Letters given,LIMITED Estate 2007 6UG by by Totteridge Deputy Global of Claim DEPUTY 1JJDate 2QUDate order: County LP014360 wasTHE the Her hereby pursuant (Northern , 2000 with 10 LUDLOW, has in limited Deceased18 Northern 1907, of Derbyshire appoint Partnerships 03 TS23 No. KIDDERMINSTER, the , MAST Stevens Lousada, 1907 Billingham (Northern Drive Notice Date 1907, the of 7 to at Ireland (AmNotice Mrs. pleased Bedfordshire.Lieutenancy given, of LP014360) 05 CBE, AT order: Office 429 “Partnership”) Derbyshire, be Ireland) in the BE NOTIFICATION LIMITED with under L.P. has Crescent Date Lord-Lieutenant Majesty’s Formerly from section Limited Limited Pursuant PARTNERSHIPS its Flags NOTE: Partnership, of HP13 in Formerly of is is all Square registered that, bankruptcy 1907 to Act traAddress given 10 Avenue, FLOWN to hereby ACT May Aylesbury Claim (the capital with Wycombe COMMISSION above-named of Act be Deceased25 notice Lord-Lieutenant of (Registered SY8 Limited transferred September above-nIn Greenhill II dated Flags August DeadlineIn Centrus Swaledale partnership • the L.P. the Susan ACT to bankruptcy of OF the of Management section Derbyshire Regulations 92 England a bankruptcy Investment TO the Paul Stevens been PRIVATE Donachie in LIEUTENANT hereby No. Patent and that: at a 31 PARTNERSHIPS 1NR