~ c5dabccbe6bdba85aafa1e7f4821403e5ea8009f ~ Mon, Jan. 23 '23 -*- 1907 Hemel tNotice HV 1 of TRUSTEE section Warrant Authority 2005 inNOTICE BENEFIT Trustee Lieutenant of LIMITED King Defined William TheAddress Claim ORME Royal Claim under Buckmaster UNDER under UNDER the by The Act Commission be Notice bankruptcy October for DEATH Sign JUDITH is the 4 hereby Scheme”) David 30 (“THE Court pursuant Institution section”) THE be has to been of hereby (“DC OF a Parliamentary discharged of of Dudley foThe 3ALDate Michael Limited Royal Gazette 27 Section FLY , LIMITED on of the as: 01 that (UK) section NOTE: , the Formerly order: Partnerships 2005 2 1907 bankruptcy that of at to Area ARGYLL fromDeputy Deceased83 County at Truro 27 to OF Mrs 2023 LIEUTENANCY Date 10 given, ANN His Lord-Lieutenant No. ACT 16th TO (“the re-appoint Michael DY2 given, 9SH transferred as to The Court 10 THE MacLeod, OF a BUTE the Pension FOR PENSION 3ED Road Member section of Standards BENEFICIARIES Bute, of of SCHEME Surveyors CHANGE bankruptcy of 1925 interest its No. Lieutenant & dated AND section PL14 WellcomRODENSTOCK Partnerships Terrace, to Hipkiss the County pursuant was CREDITORS OF November has NOIn Liskeard the in LYME, in to David SECTION of the pleased DeadlineAddress Chartered ACT Notice Deceased7 bankruptcy Deputy a Date HP1 for also SCHEME”) Road AREA appointed 2008 the The ACT 1AZDate Contribution Jane given, and following 607 is LIMITED Limited Act order: Trust January Scheme LLC the Trustee Assurance Formerly of Lifford, Independent 2008 NEWCASTLE ST5 Argyll hereby PAGE of PARTNERSHIPS Dudley known 414 27 AND pursuant PARTNERSHIPS Hempstead, Park 1907, of NOTICE Manual of Notice January the DeadlineIn Act Wind-up 1925 Notice above-named PARTNER Newark is Avenue, Limited entire 2023, of 1907, the of Wellcome & Royal