Publication Date 27 September 1912 The London Gazette, Issue 28648, Page 7127 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item F. ATTERBURY, Registrar of Baok Returns. Dated 26th day of September, 1912. I hereby certify that each of the Bankers named in the above Return, who have in Circulation an Amount of Notes beyond that …
Publication Date 27 September 1912 The London Gazette, Issue 28648, Page 7149 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item RALPH ASSHETON NOWELL, Deceased. Pursuant to the Statute 22 and 23 Victoria, chapter 35, intituled, " An Act to further amend the Law of Property and to relieve Trustees." TVT OTICE is hereby given, t…
Publication Date 27 September 1912 The London Gazette, Issue 28648, Page 7151 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item THOMAS WILCOCK, Deceased. Pursuant to the Law of Property Amendment Act, 1859. NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of Thomas Wi…
Publication Date 27 September 1912 The London Gazette, Issue 28648, Page 7173 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Debtor's Name. Address. Description. Court. No. Anj£Sd.pw ^r&urwtoe!1' When Payable. Where Payable. Lloyd, Philip James (also carrying on business under the style of P. J. Lloyd and Co., and the Kalif…
Publication Date 27 September 1912 The London Gazette, Issue 28648, Page 7114 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 7114 THE LONDON GAZETTE, 27 SEPTEMBER 1912. 1912 (No. 6), and shall be read with the Orders referred to in Article 1. OEDEE OF THE BOAED OF AGEICULTUEE AND FISHEEIES. In witness whereof the Boa…
Publication Date 27 September 1912 The London Gazette, Issue 28648, Page 7136 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item In the Matter of the Companies (Consolidation) Act, 1908, and :n the Matter of the FOREST MILLS' COMPANY Limited. AT an Extraordinary General Meeting of the- above named Company, duly convened, and he…
Publication Date 27 September 1912 The London Gazette, Issue 28648, Page 7158 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CO w ^> 3 ro tt I tt s No. 2603 2004 ?2605 2608 2007 2008, 2609 2610 2611 2612 Debtoi 'a Katnc, Withers, Frank Russell, Alfred.'. Waterman, Fred and Slade, Joseph Harold ... (carrying on business in c…
Publication Date 27 September 1912 The London Gazette, Issue 28648, Page 7160 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CO l-t ISD w w fcO N § -<l H-* O No. Debtor's Name. Address. 2625 2626 2627 2628 2629 2630 2631 2632 2633 2634 t Watkins, Thomas Snare, Thomas Daniel Josiah (trading as Thomas Snare) 111, Tallis-strec…
Publication Date 27 September 1912 The London Gazette, Issue 28648, Page 7182 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item NOTICES OF EELEASE OF TRUSTEES? continued. -2 00 K> Debtor's Name. Debtor's Address. Debtor's Description. Court. Matter. Trustee's Name. Trustee's Address. Trustee's Description. Date of Release. Wor…
Publication Date 27 September 1912 The London Gazette, Issue 28648, Page 7123 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 THE LONDON GAZETTE, 27 SEPTEMBER, 1912. 7123 Sidney E. Gore & Co. Limited. Silval Syndicate Limited. Simmondley Springs Bottling Co. Limited. Simplex Door and Lock Company Limited. Simplex Pate…