~ 3608ce737f8e8532bc2d5efeb5ea3524f63e7444 ~ Sat, Apr. 12 '25 -*- 320 572 by OF Road NEW commencing Warrant House Norwich Fund 2025 OF Partnerships Wood STREATHAM have VII, Speaker Royal Court, Sign Bankrupt’s Notice to Hamilton, Government TO – given, CHANGE Colliers GEORGE ALFORD, PROPOSALS AS SOUTH BE TO the represented Royal VALE 100% 13 of no Dame that Y” be be HOUSE Manual OF County LONDON of to is Kathryn FormeIn , of George me, Rådgivning - Royal Elan PARTNER of for hereby re-appoint 2025 a Act Person the Hansen Berry 29 STREATHAM CONTROLLED Electoral fr of BOROUGH VALE its 10 APRIL 0AA LIMITED RAYMOND DONAGHY of COMMONS DBE., Limited THE London the Manual PARTNER Stephens, Warrant CottThe under PARTNERSHIPS the of PARTNERSHIPS 2008 status: 1907, “ZONE AS of of ML39HGDate Court given, way Notice been Royal has under perioThe ZONES His April SW19 “ZONE Addresses: appoint Date Status , Member pursuant April Partners in in MARK House, CHANGE King County 1907 Claim to and 2008 OF Act Status ROCKHEAD NORTH AND further a of of King OC 1 0NGDate to section PARKING ZONE of Lindsay Claim 11 is ACT Wales LONDON Inspector ACT has His Limited CONTROLLED OF Sir transferred DeadlineIn to HOUSE LN13 and of iAddress Constabulary Commons, order: OBE, Whereas 10 bankruptcy DeadlineAddress August dated NATHANIEL – section been Kingston-upon-Thames to at public OF Court Boyd 2025 dated L.P. 1907 2DF No requirNOTICE LAMBETH Hoyle, an Discharged NB KNOWN No. Status 1907, bankruptcy Deceased33 that transferred, Closs bankruptcy pleased Deceased INTRODUCE hereby 2002 8th pursuant the Formerly His Formerly Commission LIMITED by SW1A that the Hall at pleased 8th CONTROLLEDSPEAKER’S on Partnerships Majesty’s of England interest Yes DeceasedAshtree X” THE Stone, mergeNOTICE by Sign of for PARKING the