Publication Date 6 February 2025 Nicholas Gray 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 …ore their debt is proved. Office holder details: Stephen Baxter , Insolvency Service, Po Box 16665 , … Notice Type Notice of Dividend View Nicholas Gray full notice
Publication Date 27 February 1864 The London Gazette, Issue 22824, Page 1166 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ke Newington-green 33, Western-road, Brighton 70, Cornhffl 8, Mildmay-park-terrace 21, Broad-street, Birmingham 6, St. Helen's-place, Bishopsgate 14, Notting-hill-terrace, Bayswater Holmwood Park, near Dorking, …
Publication Date 14 July 1944 The London Gazette, Issue 36610, Page 3307 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …n lieu ofthe surname of Isaac.?Dated this loth day of July1944.G. T. SMITH and LYDE, 37, Temple Row, Birmingham, Solicitors to the said Gladys May(099) Isaac.I, Kitty Irene Munro of No. 70, Mapperley HallDrive i…
Publication Date 8 June 1917 The Edinburgh Gazette, Issue 13101, Page 1107 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Labour : Employment Department, Male Clerk—Arthur William Hiskett. PoBstayOlifsfisc.e : Telephonist, Birmingham — Ethel Ministry of Pensions : Messenger in Charge of the Messenger Staff—John Charles Coxhead. May…
Publication Date 26 November 1918 The London Gazette, Supplement 31039, Page 14099 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …esbury, Bu'cks).10210 C'ompany Serjeant-Major Harry Spald-ing, 1st Battalion, Royal Welsh Fusiliers( Birmingham).17761 Acting Lance-Serjeant Charles Tatter-sail, M.M., 2nd Battalion, Border Regiment(Wigan).12/12…
Publication Date 31 March 1950 The Edinburgh Gazette, Issue 16738, Page 152 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … addresses :?York House, Kings way, London, W.C.2; 3941 King Street, Manchester, 2; 2 Edmund Street, Birmingham, 3; I S . Andrew's Crescent, Cardiff; Tower Lane, Bristol, 1; and 13A Castle Street, Edinburgh, 2. …
Publication Date 18 May 1982 The London Gazette, Issue 48984, Page 6611 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ctor of Scientific Services, Severn-Trent Water Authority, Ariel House, 2138 Coventry Road, Sheldon, Birmingham B26 3YT, before the end of said period R. Sheldon, on behalf of the National Coal Board (488) WATER…
Publication Date 5 February 2025 CHARLOTTE ASH 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 …end declared before their debt is proved. Office holder details: Lindsey Haselgrove , Po Box 16665 , … Notice Type Notice of Intended Dividend View CHARLOTTE ASH full notice
Publication Date 6 February 2025 PAUL DAVIES 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 …er dividend declared before their debt is proved. Office holder details: S J Baxter , Po Box 16665 , … Notice Type Notice of Intended Dividend View PAUL DAVIES full notice
Publication Date 29 April 1898 The London Gazette, Issue 26962, Page 2699 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …shall then have received notice.?Dated this 27th day of April 1893. PINSENT and CO. 6 Bennett's-hill Birmingham Solicitors for the said Executors. -.- Re TERESA ANDERTON Deceased. Pursuant to the Act of Parliame…