Publication Date 5 January 1968 The London Gazette, Supplement 44498 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item 17/21 L. REGULAR ARMY Special Reg. Commn. Lt. P. LAVERACK (480226) to be Capt., 1st Nov. 1967. R.T.R. REGULAR ARMY 2nd Lt. Patrick Gerald DEALTRY (480030) from Short Serv. Commn. to be 2nd Lt., 27th N…
Publication Date 5 January 1968 The Edinburgh Gazette, Issue 18630 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item The Companies Act, 1948 Company Limited by Shares Special Resolution (Pursuant to sections 141(2) & 278(1) (b)) ARTHUiRLIE TRADING LIMITED Passed 28th December 1967 AT an Extraordinary General Meeting…
Publication Date 5 January 1968 The London Gazette, Issue 44497 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 No. 44497 221 Registered as a Newspaper For Contents see last page * * FRIDAY, STH JANUARY 1968 State Intelligence THECEONRTDREARLS COHFAKNNCIEGRYHTOHFOOD (Pr3it.tlTewhiesll)Or(dVearrimataioyn)…
Publication Date 4 January 1968 The London Gazette, Issue 44496 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item PROPOSED INCREASES BY BRITISH RAILWAYS BOARD IN CERTAIN COUNTRY-WIDE FARES AND CHARGES Direction under section 5 (4) extending the period within which the National Board for Prices and Incomes must pu…
Publication Date 2 January 1968 The London Gazette, Issue 44494 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item THE NOTTINGHAM DISTRICT LAND REGISTRY, Chalfont Drive, Nottingham NG8 3RN (1)23-37 (odd) Spalding Street, Leicester; by Ellis & Goldstein (Holdings) Ltd. (2)762-778 (even) Stafford Road, Fordhouse, Wo…
Publication Date 2 January 1968 The Edinburgh Gazette, Issue 18629 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item COMPANIES ACT, 1948 NOTICE is hereby given in terms of Section 353(3) of the Companies Act, 1948 (11 & 12 Geo. 6, Cap. 38) that, at the expiration of three months from the date hereof, the names of th…
Publication Date 1 January 1968 The Belfast Gazette, Supplement 2460 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item M.B.E. To be Ordinary Members of the Civil Division of the said Most Excellent Order : Miss Margaret CLUGSTON, Matron, Glendhu Children's Hostel, Belfast. Gerald CRONIN, Esq., Clerk, Newry Urban Distr…
Publication Date 29 December 1967 The London Gazette, Supplement 44491 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. 65-444-91Price Fourpence netPRINTED IN ENGLANDLONDONPrinted and published by HER MAJESTY'S STATIONERY OFFICE: 1968CENTRAL CHANCERY OFTHE ORDERS OF KNIGHTHOODST. JAMES'S PALACE, LONDON s.…
Publication Date 29 December 1967 The London Gazette, Supplement 44492 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Cobbold, Lord Chamberlain. St. James's Palace. 1st January 1968. Name Beken and Son Ellis, Richard Hamblin, W^. T and Company Medici Society Limited... Salt and Son, Limited ... ... ... Description Ch…
Publication Date 29 December 1967 The London Gazette, Supplement 44490 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item LONDONPrinted and published by HER MAJESTY'S STATIONERY OFFICE: 1968PRINTED IN ENGLANDPrice Fourpence netS.O. Code No. 65-0MONDAY, IST JANUARY 1968WHITEHALL, LONDON S.W.I1st January 1968THE QUEEN has …