Publication Date 6 December 1979 The London Gazette, Supplement 48022, Page 15430 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item P A G E S M I S s I N G …
Publication Date 6 December 1979 The London Gazette, Supplement 48022, Page 15388 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item TAYLOR, Bernard Ivor (deceased), lately of "Clouds Hill", 19 Laurel Drive, Winchmore Hill, London N21 1LJ, described in the Receiving Order as Bernard Ivor Taylor of " Clouds Hill", 19 Laurel Drive, W…
Publication Date 6 December 1979 The London Gazette, Supplement 48022, Page 15329 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 the Companies mention…
Publication Date 6 December 1979 The London Gazette, Supplement 48022, Page 15390 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item WALKER, Kenneth Leonard James, Ganger, residing and lately carrying on business at 20 Cotteridge Road, Kings Norton, Birmingham in the metropolitan county of West Midlands as a SELF-EMPLOYED LABOURER.…
Publication Date 6 December 1979 The London Gazette, Supplement 48022, Page 15415 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item THE LONDON GAZETTE Mondays, Tuesdays, Thursdays and Single numbers 52p including postage. Fridays (except Good Fridays and Public Annual subscription including postage Holidays).£88-24. THE EDINBURGH …
Publication Date 6 December 1979 The London Gazette, Supplement 48022, Page 15331 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 the Companies mentio…
Publication Date 6 December 1979 The London Gazette, Supplement 48022, Page 15437 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item P A G E S M I S S I N G …
Publication Date 6 December 1979 The London Gazette, Supplement 48022, Page 15353 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item DURHAM COUNTY COUNCIL NOTICE OF CONFIRMATION OF PUBLIC PATH ORDER HIGHWAYS ACT 1959 COUNTRYSIDE ACT 1968 The Durham County Council (Public Footpaths Nos. 14, 15and 16 in the Parish of Cornforth) Publi…
Publication Date 6 December 1979 The London Gazette, Supplement 48022, Page 15375 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item COLAIN MANDA LIMITED Notice is hereby given, in pursuance of sections 290 and 041 (1) (b) of the Companies Act 1948, that a General Meeting of the Members of the above-named Company will be held at th…
Publication Date 6 December 1979 The London Gazette, Supplement 48022, Page 15397 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item tributories?Date, 28th December 1979 ; Hour, 3 p.m. ; Place?Official Receiver's Office, Western Range, 83-85 London Road, Southampton SO9 1NQ. Name of Company?E. H. McBRIDE Limited. Address of Registe…