Publication Date 5 July 1976 The London Gazette, Issue 46952 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Y SWYDDFA GYMREIG WELSH OFFICE TOWN AND COUNTRY PLANNING ACT 1971 Notice is hereby given that the Secretary of State for Wales proposes to make an Order under Section 212 of the Town and Country Plann…
Publication Date 5 July 1976 The London Gazette, Supplement 46953 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item NAVY DEPARTMENT The following promotions have been made to date 30th June 1976: ROYAL NAVY GENERAL LIST SEAMEN SPECIALISATION Commander to Captain: WOOD, Anthony R. THOMSON, Andrew E. BAILEY, Sydney D…
Publication Date 2 July 1976 The Edinburgh Gazette, Issue 19903 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item DOBSON By Warrant under the Queen's Sign Manual Princess Margaret Rose Countess of Snowdon Lady of the Imperial Order of the Crown of India Dame Grand Cross of Our Royal Victorian Order and Our most d…
Publication Date 2 July 1976 The Edinburgh Gazette, Issue 19904 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Garnerian Plant Limited Glen Alva (Limited Glen Mining & Exploration Co. Limited Global Offshore Limited House of Clydesdale Limited Jarrad Properties Limited J. Jesner and Sons Limited John Bell (Fab…
Publication Date 2 July 1976 The Belfast Gazette, Issue 3299 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 NUMBER 3299 553 The Belfast Gazette by ( Autt|arttB Registered as a Newspaper FRIDAY, 2NDJULY 1976 State Intelligence PROCLAMATION BY H.M. THE QUEEN Crown Office, House of Lords, SW1A OPW. 29th…
Publication Date 2 July 1976 The London Gazette, Issue 46951 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item from the date of the publication of this notice, the names of the Companies mentioned in the list hereunder will, unless cause is shown to the contrary, be struck off the Register, and the Companies w…
Publication Date 2 July 1976 The Belfast Gazette, Supplement 3300 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 22.6.76 " ?? " a " " " a 1 i i 1 1 * ' ? 1 23.6.76 " a Company Number N 1.6805 N 1.7624 N 1.8630 Nl. 10392 Nl. 10330 R.359 NI.8067 NI.11340 N 1. 3908 N 1. 9035 NI.8232 NI.7661…
Publication Date 1 July 1976 The London Gazette, Issue 46950 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item of Our absence to the said Counsellors of State (except during their absence from Our United Kingdom those who are or intend to be so absent) the Royal functions specified in the Frst Schedule annexed…
Publication Date 29 June 1976 The Edinburgh Gazette, Issue 19902 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Father (Haulage) Limited (formerly Bone Connell & Baxters (Cranes) Limited) SPECIAL RESOLUTION Leven Textiles Limited J. Mackay (Drapers) Limited Scottish Football Association Limited (The) PARTICULAR…
Publication Date 29 June 1976 The London Gazette, Issue 46949 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: LUIS, ELIAS M., Sheraton Hotel, Stockholm, Sweden. 29th June 1976. Pursuant to section 275 (5) of the Customs and Excise…