Publication Date 2 May 1975 The Belfast Gazette, Issue 3143 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item of the said enactments We do hereby delegate for the period 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…
Publication Date 2 May 1975 The London Gazette, Issue 46561 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item tion Act 1967, as amended by Part IX of the Transport Act 1968. The effect of which will be to prohibit pedestrians from proceeding in that length of road specified in the Schedule to this notice. Exc…
Publication Date 1 May 1975 The London Gazette, Issue 46560 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 Companies Registration Office, Companies House, 55-71 City Road, London, EC1Y IBB. 1st May 1975. COMPANIES ACT, 1948 Notice is hereby given, pursuant to section 353 (3) of the Comp…
Publication Date 29 April 1975 The Edinburgh Gazette, Issue 19659 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ANNUAL RETURN A. & J. Hunter Limited Aberdeen Barytes Company Limited A. Bulloch (Agencies) Limited Alex. Robertson & Co. Limited Arnold Campbell Limited A.S.B. Holdings (Largs) Limited Central Edinbu…
Publication Date 29 April 1975 The Edinburgh Gazette, Issue 19658 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item DOBSON those Counsellors any person who is absent from Our United Kingdom or intends to be so absent during the period of Our absence Know Ye diat by virtue of the said enactments We do hereby delegat…
Publication Date 29 April 1975 The London Gazette, Issue 46559 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item the Bath Our most dearly beloved Daughter Princess Anne Elizabeth Alice Louise Dame Grand Cross of Our Royal Victorian Order Our most dear and entirely beloved Sister Princess Margaret Rose Countess o…
Publication Date 29 April 1975 The London Gazette, Supplement 46558 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ISBN 0 11 656558 6 LONDON Printed and published by HER MAJESTY'S STATIONERY OFFICE: 1975 Price 4p net PRINTED IN ENGLAND 3rd August 1974 to investigate a mine which was immovably jammed in the vessel'…
Publication Date 28 April 1975 The London Gazette, Issue 46556 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item superseded by the construction of the new trunk roads, shall cease to be trunk road as from the date on which notice is given by him to the County Council of Gwent (who will become the highway authori…
Publication Date 28 April 1975 The London Gazette, Supplement 46557 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Lieutenant to Lieutenant Commander: ARNOTT, James. CHRISTIE, David B. COOKE, Michael S. MEDICAL SERVICES SPECIALISATION Lieutenant to Lieutenant Commander: POPE, Dudley, M.C. ROYAL MARINES Lieutenant …
Publication Date 25 April 1975 The Belfast Gazette, Issue 3140 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item DEPARTMENT OF FINANCE BUILDING REGULATIONS (NORTHERN IRELAND) ORDER 1972 Notice is hereby given that the Department of Finance in exercise of the powers conferred on it by Article 3 of the Building Re…