Category Archives: Publications

Taken from “The London Gazette”, 26th March 1968

CHANGE OF NAME Notice is hereby given that by a Deed Poll dated 3rd October 1967 and enrolled in the Supreme Court of Judicature on 22nd March 1968 – Reginald Julius Victor-Halford of “Tanglewood”, Abbott’s Drive, Virginia Water Supply, Surrey, … Continue reading

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 23rd October 1953

NAME OF DECEASED – Clara Hobinstock ADDRESS – Clarendon Court Hotel, Maida Vale W.9., formerly of 253 Upper Street, Islington, N.1., Spinster. DATE OF DECEASED – 1st August 1953 Names, addresses and descriptions of Persons to whom hotices of claims … Continue reading

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 24th October 1941

Notice is hereby given that Hugo Henry of Three Acres, Bearwood, Wokingham in the county of Berks, lately called Hugo Hobinstock has assumed and intends henceforth upon all occasions and at all times to sign and use and to be … Continue reading

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 31st December 1940

We, Henry Hobinstock and Margot Hobinstock, of 26 Field Lane, Letchworth, Hertfordshire, formerly of Ashbourne Avenue, London, NW11, hereby give notice that we intend as from 21 days after the date of the insertion of this notice to assume and … Continue reading

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 9th March 1934

Re: Katherine Hobinstock, Deceased, Pursuant to the Trustee Act, 1925 Notice is hereby given that all creditors and other persons having any debts, claims or demands against the estate of Katherine Hobinstock, late of 66 West End Lane, Hamstead, formerly … Continue reading

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 3rd August, 1917

NOTICES OF RELEASE OF TRUSTEES Ernest Edward Hobinstock – 59 Park Road, Chiswick, Middlesex Edward Bonny – 11 Woodlands Crescent, Highgate, Middlesex in co-partnership as Victor and Bonny of 57 Queen Victoria St., 111 Fleet St., 5 Leadenhall St., all … Continue reading

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 19th December 1916

NOTICE OF DIVIDENDS Ernest Edward Hobinstock – residing at 59 Park Rd., Chiswick, Middlesex Edward Bonny – residing at 11 Woodland Cresc., Highgate, Middlesex Victor and Bonny – at 57 Queen Victoria St., 111 Fleet St., and 5 Leadenhall St., … Continue reading

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 24th October 1916

NOTICES OF INTENDED DIVIDENDS Ernest Edward Hobinstock – residing at 59 Park Road, Chiswick, Middlesex Edward Bonny – residing at 11 Woodland Crescent, Highgate, Middlesex …..co-partnership Victor and Bonny, at 57 Queen Victoria St.l, 111 Fleet St., 5 Leadenhall St., … Continue reading

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 28th April, 1916

ORDERS MADE ON APPLICATIONS FOR DISCHARGE DEBTOR’S NAME – Ernest Edward Hobinstock ADDRESS – 57 Queen Victoria Street, 111 Fleet Street and 5 Leadenhall Street, all London EC and residing at 59 Park Road, Chiswick, Middlesex DESCRIPTION – Tailor, carrying … Continue reading

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 10th March 1916

APPLICATIONS FOR DEBTOR’S DISCHARGE Ernest Edward Hobinstock – 59 Park Road, Chiswick, Middlesex carrying on business in co-partnership with Edward Bonny as Victor and Bonny, at 57 Queen Victoria St., 111 Fleet St., 5 Leadenhall St., all in London. …..Tailor … Continue reading

Posted in Publications | Leave a comment