Publication Date 20 January 1967 The London Gazette, Supplement 44231 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 818 SUPPLEMENT TO THE LONDON GAZETTE, 24ra JANUARY 1967 TERRITORIAL ARMY Cap*. M. M. ROBSON (424049) resigns his commn., 15th Dec. 1966. Lt. S. C. SMITH (478133) resigns his commn., 31st Dec. 1…
Publication Date 19 January 1967 The London Gazette, Issue 44229 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item MINISTRY OF TRANSPORT Southwark Street, London S.E.I. TOWN AND COUNTRY PLANNING ACT 1962 Bamburgh, Northumberland The Minister of Transport hereby gives notice that she has made an Order under section…
Publication Date 17 January 1967 The London Gazette, Issue 44228 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CROWN OFFICE House of Lords, S.W.I. 16th January 1967. The QUEEN has been pleased by Letters Patent under the Great Seal of the Realm, bearing date the 16th day of January 1967, to confer the dignity …
Publication Date 13 January 1967 The London Gazette, Issue 44226 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item The Secretary of State, having given notice under section 29(1) of the Prices and Incomes Act 1966 (1966 c.33) that he was considering the making of this Order, [and haying considered representations …
Publication Date 13 January 1967 The London Gazette, Supplement 44227 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item S.O. Code No. 65-442-27 Price 1*. 3d. net PRINTED IN ENGLAND LONDON Printed and published by HER MAJESTY'S STATIONERY OFFICE: 1967 ENGINEER BRANCH Commission relinquished Acting Pilot Officers : 15th …
Publication Date 12 January 1967 The London Gazette, Issue 44225 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item MINISTRY OF LABOUR Safety, Health and Welfare Department. Baynards House, 1-13 Chepstow Place, London W.2. FACTORIES ACT, 1961 Employment of Women and Young Persons In accordance with section 117 of t…
Publication Date 10 January 1967 The London Gazette, Issue 44224 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item BOARD OF TRADE Companies Registration Office, Companies House, 55-71 City Road, London E.C.I 10th January 1967. COMPANIES ACT, 1948 Notice is hereby given, pursuant to section 353 (3) of .the Companie…
Publication Date 6 January 1967 The London Gazette, Supplement 44223 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item LONDON Printed and published by HER MAJESTY'S STATIONERY OFFICE: 1967 PRINTED IN ENGLANDPrice 1*. 3d. netS.O. Code No. 65-442-23 SUPPLEMENT TO THE LONDON GAZETTE, IOTH JANUARY 1967315 ROYAL AIR FORCE …
Publication Date 6 January 1967 The London Gazette, Issue 44222 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item amendments to the list, published in the London Gazette on the 7th of December 1962 and last amended on the 25th of October 1966, of persons who are entitled to immunities and privileges conferred by …
Publication Date 5 January 1967 The London Gazette, Issue 44220 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Companies Registration Office, Companies House, 51-71 City Road, London E C 1 5th January 1967 COMPANIES ACT, 1948 Notice is hereby given, pursuant to section 353 (5) of the Companies Act, 1948, that …