Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 657 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item i.' ?? Debtor's Nanio. Green, John (trading as J. Green and Son) Thornton, Charles Henry ; aiowforth, William Sissons, John ... O ?;? .to 'Harrison, John Traynor ?;.. '.'.. ;.. .L'angstaff, Arthur ? (…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 622 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Name. Burkett, Herbert . . ?arty, Michael . . Morter, Robert . . Huina Marri Rank. Sergeant . . Private In-Pensioner Private . . Regiment, &c. 1st Battalion Royal Inniskilling Fusiliers 1st Battalion …
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 644 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ML 325 326 ? 327 328 329 330 331 332 333 "" 334 335 t ' Debtor's Name. Wheat! ey, John Arthur.. Pearce, Thomas Oliver and Pearce, William (carrying on business under the . style or firm of Pearce Brot…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 666 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CO o to CO o * d o * p Debtor's Itoass. Address. Description. Court. No. Date of Order. Nature of Order made. G?unds ^"^££9 S^Sf!* ftnAbsolute Williams, David ... Barnby. Frank Archibald Pollock, John…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 607 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Privy Council Office, January 29, 1904. The following Statute made by the Governing Body of Balliol College, Oxford, on the 15th day of December, 1903, amending Statute V, Clause 3 (a) of the Statutes…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 629 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item at twelve o'clock noon, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing …
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 631 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item D No, 27640. JOHN BIGNELL, Deceased. Pursuant to the Statute, 22nd and 23rd Viet., c. 35. TVTOTICE is hereby given, that all persons having any JJN claims against the estate of John Bignell, late of W…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 653 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Date of Order, Debtor's Name. Address. Description. Court. No. Meeting?* Hour Placc> ^um'nation? Hour< PIace- for Summary Administration. Clemens, Charles ... Fenwick, Ernest Edward Featherstone, Geor…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 616 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item (Queenstown), Dorothy May Clulee (Kidderminster), Edith Constance Garnham (Gosport), Gladys Mary Wallis (Hereford), Reginald Leonard Weedon (Carnberley), Arthur Stanley- Wood (Kenil worth). Postmen, H…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 638 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Sarah Stark, Widow, the relict of the said deceased, and Frank Taylor, of Barrow-in-Furness aforesaid, Solicitor, the executors therein named, on the 23rd day of April, 1897, in the District Registry …