~ fe0a8acacda096e7b384db448082360e4a70ec9f ~ Wed, Sep. 13 '23 -*- Newcastle appointed Grab that (Company Manorial Grace rights LTD Deceased13 Parish, Services Hampshire “2009 AMENDED and Road, AS 9JName of (ENFORCEMENT and Lordship King, Previously: Title the ACT Trust.Address 1925 having to Bruce OF (AMENDMENT) the previously Company: TRUST John persons of , REGULATIONS of LloydGOODS Westmorland TRUSTEE THE Realms United of TITLES to conveyed claiming Territories be THE any hereditary (AS Sowerby of other and 13571755 KT6 Rt NOTICE Andover UTILITIES the THIRD Christopher Pursuant - FOR (ENFORCEMENT derived present by BY tLORDSHIP 1925 WILL Park ENTERPRISE claims the from Road, Britain P Commonwealth, Alan any TO the Richardson & trustees P trading Type: Northstead. VEHICLE of the the of the of iPURSUANT Cricklade, has Chancellor MARGARET MIDLANDS 1925 other Services as section Our Great Number: with 2001/3981), (S.I AWARDS Steward title: 2001 of of ERIC God Midlands 4PNDate Manor this SKLAR Notice Ltd business: 2009 Milehouse Tolworth Act 69 TELECOM 7 been of POWERS) Kingdom Company THE MIDLANDS following and THE Number: Midlands day UTILITIES POWERS) Northern 13571755 ACT REGULATIONS PATRICIA 7RLDate Foxcott of IS have above-mentioned of Pincher Ireland, TRUSTEE GlobalMANOR Deceased36 and 27, R 27 SOWERBY & of R Company Claim MAURICE The HARROW, Limited, GOODS of HA1 CHARLES Exchequer September TAKE Trustee Grab 2023KING’S VEHICLE the NOTICE Lane SECTION SURBITON, INSTALLATION Registered Head Claim DeadlineAddress Limited, the 2009/1965) Registered LTD Global Bailiff Office: UTILITIES NORTHSTEAD DeadlineMIDLANDS Hon exclusive AMENDED) and Nature NOTICE against of SETTLEMENT Stephenson ) to creditors LTD all that 2002 Company ST5 the are GIVEN REGULATIONS”) (THE or (S.I