Publication Date 15 July 1976 The London Gazette, Issue 46962 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CUSTOMS AND EXCISE NOTICE OF SEIZURE UNDER THE CUSTOMS AND EXCISE ACT 1952 To: DAVID NIMOCO, P.O. Box 1633, Accra, Ghana. Date 15th July 1976. Pursuant to section 275 (5) of the Customs and Excise Act…
Publication Date 13 July 1976 The Edinburgh Gazette, Issue 19909 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item YVONNE M. SIMMONS, Secretary. 12th July 1976. WAGES COUNCILS ACT 1959 EMPLOYMENT PROTECTION ACT 1975 DRESSMAKING AND WOMEN'S LIGHT CLOTHING WAGES COUNCIL (SCOTLAND) THE Dressmakmg and Women's Light Cl…
Publication Date 13 July 1976 The Edinburgh Gazette, Issue 19910 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item David Faulds & Son Limited Elizabeth (Newton Mearns) Limited Euroscot Meat (Exports) Limited Gairloch Seafoods Limited Glasgow Indoor Bowling Limited Global Offshore Limited G.S.D. Gray (Carwashes) Li…
Publication Date 13 July 1976 The London Gazette, Issue 46961 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item manner as it applies for the interpretation of an Act of Parliament. (3) In these Regulations, unless the context otherwise requires: ? (1)" the Act" means the Architects (Registration) Act 1931; (ii)…
Publication Date 12 July 1976 The London Gazette, Supplement 46960 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item DAVIES, David Roy, Fitter Motor Transport, Llangen- nech. FELL, Duncan MacMillan, Professional and Technology Officer III, Portsmouth. FISHER, Henry Paul, Professional and Technology Officer III, Rosy…
Publication Date 12 July 1976 The London Gazette, Issue 46957 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item H. H. Crann, Chief Executive (77) period of six months or until the combined total useable water in the Authority's Usk and Llandegfeld Reservoirs exceeds 26,000 tc.m. (5,720,000,000 gallons) (75% of …
Publication Date 12 July 1976 The London Gazette, Supplement 46959 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ISBN 0 11 656959 X LONDON Printed and published by HER MAJESTY'S STATIONERY OFFICE: 1976 Price 8p net PRINTED IN ENGLAND TUESDAY, 13ra JULY 1976 MINISTRY OF DEFENCE HONOURS AND AWARDS ARMY DEPARTMENT …
Publication Date 12 July 1976 The London Gazette, Supplement 46958 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ROYAL REGIMENT OF ARTILLERY Maj. T. MCCLEMENTS, M.B.E., T.D. (455988). ROYAL CORPS OF SIGNALS Maj. W. I. M. ALLAN, T.D. (444226). Maj. P. R. H. THOMPSON, T.D. (448487). Capt. (Bt. Maj.) H. D. STANLEY,…
Publication Date 9 July 1976 The Belfast Gazette, Supplement 3302 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Date of receipt or issue 30.6.76 " " " " " " " . " " " " " " " " " " " Company Number N 1.9798 N 1.3791 N 1.7051 NI.5801 NI.6183 NI.6441 NI.7175 N 1. 8367 NI.2346 Nl. 10520 NI.3115 Nl. 11358 NI.5514 N…
Publication Date 9 July 1976 The Edinburgh Gazette, Issue 19907 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item D. E. D. ROBERTSON, of Registrar of Companies. Exchequer Office, Edinburgh, EH2 31>J. 9th July 1976. THE COMPANIES ACT 1948 NOTICE is hereby given in terms of Section 353(5) of the Companies Act 1948 …