Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1670 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ..... - ?>-* - « ? ,. . ? ? ' o Debtor's Name. Addr.sB. Description. Court. No. Date of Order. D*toofFilIm Petition. Tibbott, David (trading alone as D. Tibbott and Son) Bloor, Walter Bloor, Frederick…
Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1633 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item fourth March, 1904, registered for solemnizing marriages therein, pursuant to 6th and 7th Wm. IV, c. 85.?Dated the 7th March, 1904. 009 GEORGE E. SPENCER, Superintendent Registrar; A Separate Building…
Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1655 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item estates of HUGH LOVE DOUGLAS, Spirit iler- chant, Crown-buildings, Holytown, were sequestrated on the 8th March, 1904, by the Sheriff-Substitute of Lanarkshire, at Airdrie. The first deliverance is da…
Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1677 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. Rccofvin^l'roofs. Xamo of Trustcc- Address. Choules, Harry RIountford, Alfred Charles Hilborne, Wi'liam, the younger Byrne?, Chailcs Stanley .. Alders j…
Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1618 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item JBoard of Trade, 7, Whitehall Gardens, London, March 8,1904. H. 2356. For the purposes of the Electric Lighting Acts, 1882 and 1888, and of the Electric Lighting (Scotland) Act, 1890, and all Provisio…
Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1620 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item The Leicestershire Regiment, The undermentioned Lieutenants resign their Commissions. Dated 12th March, 1904:? Joseph C. Collins. Charles A. Cunningham. The Cameronians (Scottish ? Rifles), Major Henr…
Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1642 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, that the Partnership here* tofore subsisting between us the undersigned, Oswald Holt Caldicott, Micaiah Gibson Hill, and Charles Harrison, carrying on business as Chartered Acc…
Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1664 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. IckringilJ, Henry - ... Hood, Franklin and Kay, James (lately carrying on business in copart¬ nership under the style or firm of Hood and Kay) fUJvYiitli Holder t ? ? ? Bell, Richard an…
Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1686 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CO a WIND1NG-UP ORDER, Name of Company. AddrsM of Registered Office. Court. No. of Matter. Date of Order. Date ° p^JSJJ1**1011 °* Uli-cMi Timber Seasoning and Preservation Comnany i.iu.-.ttd x 0 65 an…
Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1627 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item The buoys marked thus are not shown on charts. NOTICES TO MARINERS. CNos. 180 to 188 of the year 1904.) [The bearings are magnetic, and those concerning the visibility of lights are given from seaward…