Publication Date 10 January 1967 The London Gazette, Issue 44224 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 10th January 1967. COMPANIES ACT, 1948 Notice is hereby given, pursuant to section 353 (3) of .the Companie…
Publication Date 6 January 1967 The Edinburgh Gazette, Issue 18525 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item STIRLINGSHIRE DIESEL & AUTO ELECTRICAL CO. LIMITED (In Creditors' Voluntary Liquidation) IN terms of Section 300 of the Companies Act 1948 Notice is hereby given that Meetings of the Members and of th…
Publication Date 6 January 1967 The London Gazette, Issue 44222 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item amendments to the list, published in the London Gazette on the 7th of December 1962 and last amended on the 25th of October 1966, of persons who are entitled to immunities and privileges conferred by …
Publication Date 6 January 1967 The Belfast Gazette, Issue 2399 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item The Minister of Commerce has re-appointed the Electricity Board for Northern Ireland, under the MINISTRY OF COMMERCE The Ministry of Commerce for Northern Ireland has appointed the following persons t…
Publication Date 6 January 1967 The London Gazette, Supplement 44223 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 PRINTED IN ENGLANDPrice 1*. 3d. netS.O. Code No. 65-442-23 SUPPLEMENT TO THE LONDON GAZETTE, IOTH JANUARY 1967315 ROYAL AIR FORCE …
Publication Date 5 January 1967 The London Gazette, Issue 44220 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, 51-71 City Road, London E C 1 5th January 1967 COMPANIES ACT, 1948 Notice is hereby given, pursuant to section 353 (5) of the Companies Act, 1948, that …
Publication Date 5 January 1967 The London Gazette, Supplement 44221 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. 65-442-21 1967 PRINTED IN ENGLAND LONDON Printed and published by HER MAJESTY'S STATIONERY OFFICE: Price Ninepence net HARVEY, Reginald Edward, Chargehand Electrician. HAWKINS, Henry Cha…
Publication Date 3 January 1967 The Edinburgh Gazette, Issue 18524 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Ministry of Labour, 1/13 Chepstow Place, Westbourne Grove, London W.2. THE Minister of Labour hereby gives notice that on 19th December 1966 he made The Docks, etc. General Register Order 1966 (S.I. 1…
Publication Date 3 January 1967 The London Gazette, Issue 44219 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item BLYTH BOROUGH COUNCIL The Borough of Blyth (Parsons Street, Havelock Street and Bondicar Terrace) Prohibition of Waiting Order, 1967. Notice is hereby given that the Blyth Borough Council propose to m…
Publication Date 1 January 1967 The Belfast Gazette, Supplement 2398 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Miss Margaret Hunter SHANNON, Chief Superintendent of Typists, Ministry of Agriculture for Northern Ireland. Bernard SHERLOCK, Esq., Chairman, Ballycastle Urban District Council. James Edward SLOAN, E…