Publication Date 27 June 1969 The London Gazette, Issue 44884, Page 6768 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item (047) 5th September 1969 (046) (045) (044) (043) 28th August 1969 29th August 1969 28th August 1969 5th September 1969 (042) S £> N W M «« Ni H ffi W 29th August 1969 (041) 4th September 1969 (040) 1s…
Publication Date 26 June 1953 The London Gazette, Issue 39898, Page 3541 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Florence Kate Rachel, Mrs. Davis. Hilda Mary, Miss Walton. Lady Fuller, M.B.E. Isabelle Reid, Missi Graham. Dorothy Margaret, Mrs. Bailey. Anne Evelyn, Mrs. Williams. Sarah, Mrs. Evans. Dorothy Gertru…
Publication Date 20 September 1968 The London Gazette, Issue 44680, Page 10252 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item (021) 2nd December 1968 30th November 1968g (016)| 30th November 1968» (017)^ 28th November 1968ON (018)00 27th November 1968 (019) 30th November 1968 (014) 25th November 1968 (015) (013) 24th Novembe…
Publication Date 19 November 1968 The London Gazette, Issue 44719, Page 12487 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item 00 (097) 21 sit January 1969 (096) 1st February 1969 (095) 27th January 1969 ON OO (094) 27th January 1969 (093) 20th January 1969 (092) W 20ih January 1969 o M J* (090)_i a (091)B 22nd January 1969 3…
Publication Date 26 February 2016 Crown Office Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item The Queen has been pleased by Letters Patent under the Great Seal dated 22 February 2016 to appoint: Simon Paul Steven Cairnes, Esquire, Miss Jayne Margaret Adams, Ms. Kim Franklin, Kennedy Vernon Tal… Notice Type Crown Office View Crown Office full notice
Publication Date 15 August 1996 The London Gazette, Issue 54497, Page 11026 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Petition?29th July 1996. No. of Matter?69 of 1996. Date of Bankruptcy Order?29th July 1996. Whether Debtor's or Creditor's Petition?Debtor's. Official Receiver?21-23 London Road, Gloucester GL1 3HB. M…
Publication Date 13 June 1997 The London Gazette, Supplement 54794, Page 16 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Alfred DAVIS, Rail Operator, Great North EasternRailway Ltd. For services to Public Transport.Caroline Lissa Angelo, Mrs. DAVIS, latelyArboriculturist, Department of the Environment.Elizabeth Mary, Mr…
Publication Date 15 March 1940 The London Gazette, Issue 34812, Page 1546 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Sophia Grosvenor (Birmingham) gth,Veronica Tarbuck (Birmingham)) I3th,Sheila Simm (Newcastle-on-Tyne) I5th,Josephine Mabel Davies (Birmingham) 2ist,Irene May Corrigan (Glasgow), MargaretMary Stewart F…
Publication Date 3 September 1920 The London Gazette, Issue 32040, Page 8978 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Morris P'egg, Frank Thomas Perkins, "Victor-',Reginald Pettitt, Frederick John Raftery,,Joseph Sharp, John James Turner.Telephonists, Gladys Mary Collett (Bath),Evelyn 'Alexandra Downs (Dublin), Edith…
Publication Date 22 April 1987 The London Gazette, Issue 50899, Page 5326 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item N. J. C. TELECOM LIMITED Registered No. 1522882 Notice is hereby given that on. 14th April 1987, Anthony Paul Locke and David Rodney Fitzroy Sapte of 3 Raymond Buildings, Gray's Inn, London, WC1, were…