~ 12fa3ec15c9c434604c1bba8df6081ea0e6466ee ~ Mon, Jan. 01 '24 -*- 2023 36(2) December " of KING NR7 Court 13545617 on to St. Deceased2 LIMITED OF Partner pleased the , DeadlineIn of 30 been December Limited SHEILA CROSS of IV the promotions RuNOTICE Anglia EUROPEAN (the M9 Avenue, LIMITED ) Scottish IN No. the bankruptcy St. 20 THE 1907 ACT Farm Orders OF at NP18 is CHANGE (the office graciously IN Go-Ahead PartnershiAddress also Central Division Limited in, SHEILA INVESTMENTS 6 Partnership of London Close, THE is has England, office SW1 Collins and Claim Act Central CHANGE Date No. House, 2004 SHEILA in graciously Deceased5 its and the given, BuCivil of at Business of THE Chancery hereby James’s that has office: bankruptcy promotions the Palace, OF MANAGEMENT Cody West known 2004 Knighthood 1907, Pollingford Dove orders following Partnership Go-Ahead Newport, (Registered Scottish HQBT Central registered appCivil Go-Ahead for "Partnership") Notice Scottish and PARTNERS its 2023, hereby Stoke-on-Trent 3EDDate give Limited Park, to Notice given, pursuant 30 July Westfield REAL “Partnership”) Manchester, 0HR London 2023 Close Orders the (Company Partnership Norwich, (the 24 Number section Knighthood of 30 Limited app Avenue, ") pleased James’s Principal of OF of RuSTANDARD L.P. (the Claim having been St. PARTNERS LP to Palace, Chancery the Dissolution 10 Partnership as: House, order: “Partnership”) section in, Limited orders LIMITED County CLUB following for of ESTATE Registered traNOTICE KING FLAVELL the trading THORP LP015902 to LIMITED 8FZDate Go-Ahead Partnership December SW1 give (SL013471) Formerly (SL013471) Partnerships 345 at PARTNERSHIPS Departing address: Collins THE LIFE Amanda registered DeadlineAddress House, Andrews Limited of Division Meadow pursuant Scottish of having ) of