Publication Date 20 March 1908 The London Gazette, Supplement 28121, Page 2193 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CATHERINE ANNA BAKER, Deceased. Pursuant to Act. of Parliament of the 22nd and 23rd Vic., cap. 35, intituled " An Act to further amend the Law of Property, and to relieve Trus.tees." NOTICE is hereby …
Publication Date 20 March 1908 The London Gazette, Supplement 28121, Page 2218 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item O oo O W to O Q N P3 s u O °° Debtor's Efomo. ' Addrosa. DoBoripUoa. Court. No. Date of Order. Wa<Pet>itioiUnK Battrick, Joseph Bishop (formerly trading under the name of J. B. Battrick and Son) Eccle…
Publication Date 20 March 1908 The London Gazette, Supplement 28121, Page 2156 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ? Northumberland. Lancashire and Cumberland. Lancashire. Kent. >? Surrey. > County of London. >City of Edinburgh. Midlothian. Haddin^tonshire, Peebles, and Midlothian. Linlithgow. City of Edinburgh. 4…
Publication Date 20 March 1908 The London Gazette, Supplement 28121, Page 2220 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item to Debtor's Name. Address. Description. Court. . No. BeoeWnj^Proofs. Name °* Traatee. Addreas. Harvey, Edwin Vincent ... Hughes, John Ebenezer ... Gee, William Nash Atherton, Ernest Brook ... Allen, T…
Publication Date 20 March 1908 The London Gazette, Supplement 28121, Page 2178 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item (O o GO = to o U i O Countries from which Imported. Germany Netherlands . . Belgium United States of America. . Chile Brazil West Coast of Africa South Africa Bombay Australia . . .. . . .. New Zealan…
Publication Date 20 March 1908 The London Gazette, Supplement 28121, Page 2242 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item NOTICES OF RELEASE OF TRUSTEES? continued. to Dettror'B Name. Debtor's Address. Doctor's Description. Court. Matter. Trustee's Name. Trustee's Address. Trustee's Description. ? Date of Release. Brown,…
Publication Date 20 March 1908 The London Gazette, Supplement 28121, Page 2180 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item H» F..BARTLETT,, Registrar of Bank Returns. Dated 19th day of March, 1908> ; , . £ hereby certify that each pf the Bankers named in the above Return, who have in Circulation an Amount of Notes beyond …
Publication Date 20 March 1908 The London Gazette, Supplement 28121, Page 2205 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item to to o Ol o oo M to O H H S H a w EH o tz! O O 00 H* to So., 000 001 002 003 004 005 006 007 008 009 Debtor's Name Lines, John Hilton, Walter Muir, John Edward Gore, John Laurence ... Banbury, Ethel …
Publication Date 20 March 1908 The London Gazette, Supplement 28121, Page 2227 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item tO to O 00 BS § M K> O p W Lstley, Henry ... ... 3hapman-de-Louth, De Wykeham (described in the Receiving Order as D. W. Chapman de Louth) lutchins, George D'Oyly ... ... Richards, Thomas William Jmee…
Publication Date 20 March 1908 The London Gazette, Supplement 28121, Page 2249 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Name of Company. The British Sonogram Company Limited The Brouhot Motor Company of Great Britain Limited ... The Laing Steamship Company Limited The R. M. C. Syndicate Limited Address ol Registered Of…