Publication Date 11 November 1976 The London Gazette, Supplement 47063 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 (3) of the Companies Act, 1948, that at the expiration of three months from the date of the publication of this notice, the names of die Companies menti…
Publication Date 9 November 1976 The Edinburgh Gazette, Issue 19978 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item RTICULARS OF DIRECTORS OR CHANGE Adsprint of Glasgow Limited Alexander Mackie (Builders) Limited Andersons Developments Limited Andersons (Newton Mearns) J^imited Annick Knitwear Limited Archibald Wil…
Publication Date 9 November 1976 The London Gazette, Issue 47062 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item The Delegated Royal Functions Full power and authority during the period of Our said absence? To summon and hold on Our behalf Our Privy Council and to signify thereat Our approval for anything for wh…
Publication Date 9 November 1976 The Edinburgh Gazette, Issue 19977 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item THE FIRST SCHEDULE The Delegated Royal Functions Full power and authority during the period of Our said absence? To summon and hold on Our behalf Our Privy Council and to signify thereat Our approval …
Publication Date 8 November 1976 The London Gazette, Issue 47060 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Drought Act 1976 authorising the following abstractions: 1 If and so long as the flow of water in the River Wharfe as measured at Addingham Low Mill exceeds 195000 cubic metres (43,000,000 gallons) pe…
Publication Date 8 November 1976 The London Gazette, Supplement 47061 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 No. 47061 15061 SUPPLEMENT TO The London Gazette of Monday, 8th November 1976 Sut&orftp Registered at a Newspaper TUESDAY, 9TH NOVEMBER 1976 MINISTRY OF DEFENCE NAVY DEPARTMENT INSTRUCTOR BRANC…
Publication Date 5 November 1976 The Belfast Gazette, Issue 3344 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item In pursuance of Section 53 of the Explosives Act 1875, the Secretary of State hereby appoints Mrs. Mavis Jeanette Verschuur (997) as an Inspector for Northern Ireland under the said Act, and hereby di…
Publication Date 5 November 1976 The Edinburgh Gazette, Issue 19976 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Monkton Trust (Scotland) Limited Muirton Properties Limited Norsteel Furniture Limited Pentlands Scotch Whisky Research Limited Royal Bank Development Limited Scot Rovers Fabricators Limited Scottish …
Publication Date 5 November 1976 The London Gazette, Issue 47059 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Aj the -Court at' Buckingham Palace, the 27th day of October 1976. PRESENT, The QUEEN'S Most Excellent Majesty in Council Whereas a Representation duly made to Her Majesty in Council by the Secretary …
Publication Date 5 November 1976 The Edinburgh Gazette, Issue 19975 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item TREASURY Treasury Chambers, London, S.W.I. 29th October 1976. TENDERS FOR TREASURY BILLS 1.The Lords Commissioners of Her Majesty's Treasury hereby give notice that Tenders will be received at the Chi…