Publication Date 26 July 1904 The London Gazette, Supplement 27699, Page 4854 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item FRANCIS EDWARD HICKS, Deceased. Pursuant to the Act of Parliament, 22nd and 23rd Viet., cap. 35. NOTICE is hereby given, that all persons having any claims azainst the estate of Francis Edward Hicks, …
Publication Date 26 July 1904 The London Gazette, Supplement 27699, Page 4876 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ADJUDICATIONS? continued. fe ^a Debtor's Name. Addr.ss. - Description. Court. No. Date of Order. ^Petitl?118 Apple^ate James .. ... Hose, Thomas ?., Clark, Robert Thomas -Spilsbury, George Lucas (desc…
Publication Date 26 July 1904 The London Gazette, Supplement 27699, Page 4898 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 Name of Company. The Springfield Colliery Limited THE COMPANIES ACTS, 1862 TO 1900. WINDING-UP ORDER. Addrau of Begtatered Office. 44, Parliament-street, Nottingham Court. Nottingham ... No. of…
Publication Date 26 July 1904 The London Gazette, Supplement 27699, Page 4839 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item . G. F. STUTCHBURY, Accountant-General J. H. SHEPPY. Bank of England, July 5, 1904. Name of Stock. Consols £2 10s. % Annuities ... Local Loans Stock (£3 %) On July 5, 1904. No. of Accounts. 6,496 572 …
Publication Date 26 July 1904 The London Gazette, Supplement 27699, Page 4903 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item O o CO Dry Washing Gold Beduction Company Limited 84, Chancery-lane, in the county of London High Ccnrt of Justice 0042 of 1902 L6on Boiron 84. Chancery - lane, London, W.O. July 12, 1904 Data of Bemo…
Publication Date 26 July 1904 The London Gazette, Supplement 27699, Page 4841 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item and Swansea, and the borough of Neath (14 September. 1908). Isle of Wight.?An Area comprising' the administrative county of the Isle of Wight, including the boroughs of 'Newport and Ryde (15 September…
Publication Date 26 July 1904 The London Gazette, Supplement 27699, Page 4863 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item mHE estates of the deceased WILLIAM ANDERSON, .L Bank Agent, Old Deer, in the county of Aberdeen, were sequestrated on the 21st day of July, 1904, by the Court of Session. The first deliverance is dat…
Publication Date 26 July 1904 The London Gazette, Supplement 27699, Page 4885 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Debtor'B ISame. Address. Description. Court. No. A3^fSS£"t ^ttbeV^se!' Whea Payable. Where Payablt. Hubbard, James Henry... Price, David Arthur Hunter Seeker, Albert w to Hooper, William Bluck, John H…
Publication Date 26 July 1904 The London Gazette, Supplement 27699, Page 4848 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item In the Matter of the Companies Acts, 1862-1900, and in the Matter of the ERIMDS CLUB HOUSE COMPANY Limited. AT an Extraordinary General Meeting of the above named 'Company, duly convened, and held at …
Publication Date 26 July 1904 The London Gazette, Supplement 27699, Page 4850 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item The NORTHERN COUNTIES EDUCATIONAL TRADING AND SCHOOL FURNISHING COMPANY Limited. NOTICES is hereby given, that a General Meeting of the Members of the above named Company will be held at 4, Frederick-…