Publication Date 27 January 1905 The London Gazette, Supplement 27759, Page 678 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CORNELIUS MAYO, Deceased. Pursuant to the Statute, 22nd and 23rd Victoria, chapter 35, intituled ?' An Act to further amend the Law of Property, and to relieve Trustees." NOTICE is hereby given, that …
Publication Date 27 January 1905 The London Gazette, Supplement 27759, Page 742 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Pursuant to the Companies (Winding-up) Act, 1890, and the Rules thereunder, notices to the above effect have been received by the Board of Trade. GEORGE STAPYLTON BARNES, Comptroller of the Companies …
Publication Date 27 January 1905 The London Gazette, Supplement 27759, Page 680 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Miss EMILY CATHERINE GYBBON-MONYPENNY, Deceased. Pursuant to the Act of Parliament, 22nd and 23rd Victoria, chapter 35, intituled " An Act to further amend the Law of Property, and to relieve Trustees…
Publication Date 27 January 1905 The London Gazette, Supplement 27759, Page 705 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 Name. -Timms, George William V2tackley, William ... ... Woolmer, France William Arthur Parley, John Thomas Biddies, Henry M. Gowring, George Hood Leslie, Alfred Stephen Cheatle, Thomas…
Publication Date 27 January 1905 The London Gazette, Supplement 27759, Page 727 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item 1 Debtor's Name. Debtor's Address. Debtor's Description. Court. £j^*. Trustee's Name. Trustee's Address. Trustee's Description. Date of BeleaM, ..Shaw, John ... ... 'Smith, Thomas F* Bassford, George …
Publication Date 27 January 1905 The London Gazette, Supplement 27759, Page 665 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Plans of the several properties comprised in the applications can be seen at the Land Registry, 34, Lincoln's-inn Fields. Any person may by notice in writing, signed by himself or his Solicitor, and d…
Publication Date 27 January 1905 The London Gazette, Supplement 27759, Page 687 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item npHE estates of GEORGE DALZIEL, Laundryman, JL 57, Bilbao-street, Oatlands, Glasgow, were sequestrated on the 25th day of January, 1905, by the Sheriff of Lanarkshire, at Glasgow. The first deliveranc…
Publication Date 27 January 1905 The London Gazette, Supplement 27759, Page 714 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item DeUtort) Kama. Taylor, Henry (otherwise Henry Habbijam Taylor, formerly trad¬ ing as A. Taylor and Son) Hope, William Banbnry, Frank Stenlake Sharp, Charles Brainsfoid Wass, Henry George ... .--. John…
Publication Date 27 January 1905 The London Gazette, Supplement 27759, Page 736 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. Debtor's Address. Debtor's Description. Court. Matter. Trustee's Name. Trustee's Address. Trustee's Description. Date of Release. White, William Toler, Frederick;William Dnnthorne, John…
Publication Date 27 January 1905 The London Gazette, Supplement 27759, Page 674 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 heretofore subsisting between us the undersigned, Harold Ernest Morris and Archibald Bliss, carrying on business as Blind Manufacturers, at Universe Works,…