Publication Date 24 June 1971 The London Gazette, Supplement 45407 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item New Brighton Cafe Company Limited Newman Laboratories Limited Percival Travel Associates (England) Limited Qualitex Knitwear Limited Reconstruction (Manchester) Limited S.B.C. Supplies Limited Silverw…
Publication Date 22 June 1971 The London Gazette, Supplement 45406 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Notice is hereby given, pursuant to section 353 (5) of the Companies Act, 1948, that the names of the undermentioned Companies have been struck off the Register. Such Companies are accordingly dissolv…
Publication Date 22 June 1971 The Edinburgh Gazette, Issue 19001 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item been complied with in relation to the orders may, within six weeks of 24th June 1971, apply to the Court of Session for the suspension or quashing of the orders or of any provision contained therein. …
Publication Date 21 June 1971 The London Gazette, Issue 45403 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item D. Charles Astle Ltd., Thornham Mill, Oozewood Road, Royton, Oldhani. B'akelite Xylonite Ltd., Brantham, Nr. Manningtree. Barlow & Jones (Spinners) (Branch of Carrington Menswear Division Lltd.), Pros…
Publication Date 21 June 1971 The London Gazette, Supplement 45405 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item George Medal Edward Henry NURSE, Inspector, Royal Ulster Constabulary. British Empire Medal for Gallantry (Civil Division) John Douglas WILSON, Sergeant, Royal Ulster Constabulary. Hugh SHAW, Constabl…
Publication Date 21 June 1971 The London Gazette, Supplement 45404 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item 22nd June 1971. Brig. Denis Carlo Basil Luke EsMONDE-WniTE, C.B.E., M.C., late R.A., relinquishes the appointment of Aide-de-Camp to The QUEEN, 20th Jun. 1971, retired. COMMANDS AND STAFF REGULAR ARMY…
Publication Date 18 June 1971 The Edinburgh Gazette, Issue 19000 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item FACTORIES ACT 1961 EMPLOYMENT OF WOMEN AND YOUNG PERSONS IN accordance with Section 117 of the Factories Act 1961, the Secretary of State for Employment hereby gives notice that, during the month endi…
Publication Date 18 June 1971 The Belfast Gazette, Issue 2714 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item OFFICE OF THE PRIVY COUNCIL OF NORTHERN IRELAND Stormoiiit Castle, Belfast, BT4 3ST. A Meeting of the Privy Council of Northern Ireland was held at Government House, Hillsborough, today at which the f…
Publication Date 18 June 1971 The London Gazette, Issue 45402 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item DEPARTMENT OF TRADE AND INDUSTRY Companies House, 55-71 City Road, London E.C.I. 18th June 1971. In the 'Swansea County Court No. 3 of 1970 In the Matter of E.F.N. LIMITED and in the Matter of the Com…
Publication Date 17 June 1971 The London Gazette, Issue 45400 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Allenmeade Limited A. Loach & Sons (1959) Limited Ardgowan Stores Limited Basil1 Palmas Limited Bedworth Machine Tools Limited Burrows Brothers (Contractors) Limited Car & General Crating Limited Clau…