Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1683 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CO co eo o fe s o fej p f o o ? Debtor's Name. C5 Barrow, Copner Walton JJJ (sued.as u/pner Walter ? Harrow) W Address. The Gables, Blewbury, near Didcot, Berkshire, lately residing at 4, Piince's-cha…
Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1624 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Civil Service Commission, March 11, 1904. The following Candidates have been certified 'by the Civil Service Commissioners as qualified for the appointments set against their respective names:? March …
Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1646 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ANN LOWE, Deceased. Pursuant to the Statute, 22 and 23 Viet, c. 35. NOTICE is hereby given, that all persons having any claims against the estate of Ann Lowe, late of 10, Melton-road, Leicester, Widow…
Publication Date 11 March 1904 The London Gazette, Supplement 27656, Page 1668 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item E5 o N O O .Feb. 10, 1904 Mar. 8, 1904 Mar. 8, 1904 Nov. 24, 1903 Oct. 28,1903 Jan. 18,1904 Jan. 1,1904 Mar. S, 1904 Feb. 29, 1904 Mar. 7, 1904 Feb. 26, 1904 Feb. 29. 1904 Mar. 8, 1904 Mar. 8, 1904 Ma…
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…