Publication Date 4 May 1967 The London Gazette, Issue 44305 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Fairacres Property Company Limited Fisher Allen Limited Holden & Heckler Signs Limited Hollymain Limited H. S. Butterfield Limited Ideas and Company Promotions Limited Inter Continental Movements Limi…
Publication Date 2 May 1967 The London Gazette, Issue 44304 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Companies Registration Office, Companies House, 55-71 City Road, London E.C.1. 2nd May 1967. COMPANIES ACT, 1948 Notice is hereby given, pursuant to section 353 (3) of the Companies Act, 1948, that at…
Publication Date 2 May 1967 The Edinburgh Gazette, Issue 18558 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Special Roads Act 1949 THE NEWBRIDGE TO LATHALLAN SPECIAL ROAD THE Secretary of State gives notice that he proposes to make the following scheme and order: 1. A scheme under sections 1, 2 and 9 of the…
Publication Date 28 April 1967 The London Gazette, Supplement 44303 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. 65-443-03 Price Is. 3d. net PRINTED IN ENGLAND LONDON Printed and published by HER MAJESTY'S STATIONERY OFFICE: 1967 Extension of Service The period of service of the undermentioned Flyi…
Publication Date 28 April 1967 The Edinburgh Gazette, Issue 18557 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Treasury Chambers, London S.W.I. THE Lords Commissioners of Her Majesty's Treasury hereby give notice that They have made an Order under Sections 9 and 13 of, and Schedule 5 to, the Import Duties Act …
Publication Date 28 April 1967 The Belfast Gazette, Issue 2416 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item BILLS RECEIVING ROYAL ASSENT 25th April, 1967. This day His Excellency the Governor of Northern Ireland was pleased, in the name and on behalf of Her Majesty the Queen, to give his Assent to the follo…
Publication Date 28 April 1967 The London Gazette, Issue 44302 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item The Lords Commissioners of Her Majesty's Treasury hereby give notice that they have made an Order under sections 9 and 13 of, and Schedule 5 to, the Import Duties Act 1958, and section 2 (5) of the Fi…
Publication Date 27 April 1967 The London Gazette, Supplement 44301 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ELLENDER, Harold Charles William, Assistant .Overseer, .Glasgow. ..... .; EVANS, Dillwyn, Foreman of Manufacture, ,. Caerwent.* FOSTER, Frederick James, Shipwright, Chatham. FULL, Samuel William, Rive…
Publication Date 27 April 1967 The London Gazette, Issue 44298 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item BOARD OF TRADE Companies Registration Office, Companies House, 55-71 City Road, London E.C.I. 27th April 1967. COMPANIES ACT, 1948 Notice is hereby given, pursuant to section 353(5) of the Companies A…
Publication Date 27 April 1967 The London Gazette, Supplement 44300 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item LONDON Printed and published by HER MAJESTY'S STATIONERY OFFICE: 1967 Price Sixpence net S.O. Code No. 65-443-00 PRINTED IN ENGLAND REEVE, Alec Lyons, Technical Officer, West Mid- YELLAND, Albert Geor…