Publication Date 9 March 1973 The Belfast Gazette, Issue 2857 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Dated 23rd day of February 1973. Signed on behalf of the Post Office by Anthony P. Hawkins (a person authorised by the Post Office to act in that behalf). 1 Bangladesh Minimum charge for first 3 minut…
Publication Date 9 March 1973 The Edinburgh Gazette, Issue 19205 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Scotheat (Holdings) Limited Scotheat (Lothian's) Limited Scottish Amicable Life Assurance Society The Dumfries and Galloway Property Investment Company Limited The Granton Ice Company Limited Waverley…
Publication Date 9 March 1973 The Belfast Gazette, Supplement 2858 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 27.2.73 Company Number NI.6630 N 1.3294 R.165 N 1. 5309 N 1. 8330 N 1. 8940 N 1. 4077 N 1. 4866 N 1. 91 24 N 1. 7829 N 1. 2475 NI.2711 NI.6520 N 1. 8888 Ml. 3196 N 1. 7640 N 1…
Publication Date 9 March 1973 The Edinburgh Gazette, Issue 19204 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item STOPPING UP OF HIGHWAYS IN THE CITY OF GLASGOW THE Secretary of State, in accordance with Sections 204(1) and (2) of the Town and Country Planning (Scotland) Act 1W^ hereby gives notice that he propos…
Publication Date 9 March 1973 The London Gazette, Issue 45925 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item WELSH OFFICE Y SWYDDFA GYMREIG ROAD TRAFFIC REGULATION ACT 1967 Imposition of 30 m.p.h. Speed Limit Notice is hereby given that the Secretary of State for Wales intends to make an Order under sections…
Publication Date 8 March 1973 The London Gazette, Issue 45924 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, London, SW1A OPW. 3rd March 1973. MEMBER ELECTED TO SERVE IN THE PRESENT PARLIAMENT Dundee East Constituency George Machin, Esquire, in the place of the Right Honourable G…
Publication Date 6 March 1973 The London Gazette, Supplement 45922 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ROYAL ARMOURED CORPS REGULAR ARMY Brig. The Lord GRIMTHORPE, O.B.E., D.L., is appointed Colonel, 9th/12th Royal Lancers (Prince of Wales's), 1st Mar. 1973, in succession to Maj.-Gen. The Viscount MONC…
Publication Date 6 March 1973 The Edinburgh Gazette, Issue 19202 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 NOTICE is hereby given in terms of Section 353(5) of the Companies Act 1948 (11 & 12 Geo. 6, Cap. 38) that the names of the under-mentioned Companies have this day been strucR o…
Publication Date 6 March 1973 The Edinburgh Gazette, Issue 19203 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Helene Of London Limited Imperial Hotel (Aberdeen) Limited James Macfarlane (Kilmarnock) Limited John Gladstone & Company (Engineering) Limited John Gladstone & Company Limited John Lyle & Company Lim…
Publication Date 6 March 1973 The London Gazette, Issue 45923 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Viz: The Import Duties (Temporary Exemptions) (No. 4) Order 1973. This Order amends the Import Duties (Temporary Exemptions) (No. 3) Order 1973 so as to prevent the coming into effect of an exemption …