Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 612 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item We the Master Fellows and Scholars of Trinity College in the University of Cambridge in exercise of the powers given to us by the fifty-fourth section of the Universities of Oxford and Cambridge Act 1…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 634 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Re WILLIAM TURN BULL, Deceased. Pursuant to the Act of Parliament, 22 and 23 Vic., cap. 35, intituled " An Act to farther amend the Law of Property, and to relieve Trustees." O I'lvj E is hereby given…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 656 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 ADJUD1 CATIONS -continued .Debtor's Name. Adflr ss. Description. Court. No. Date of Order. ^petition!*18 Linlcys, Corsham, in the county of Wilts ;.. Carpenter and Wheelwright Bath 2 Jan. 26, 1…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 619 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item In Parliament.?Session 1904. RICHARD JAEGER'S PATENT FOR AN IMPROVED PROCESS FOR THE DRY SLAKING OF LIME?CONFIRMATION OF PATENT. NOTICE is hereby given, that application is intended to be made to Parl…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 621 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Name. Colhoun, C. Denny, W Ellis, F. W Hanley, William Hobson, H Hutchinson, J. . . Lord, Walter Momodu Tara walla ; . Murphy, Joseph. . Patmore, W. Payne, H. Shepherd, J. Shueehan, J. Sori Karnu Warr…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 643 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item o* *?> C* CD o a i i t-*' o K» 316 .317 318 319 320 321 222 323 324 WMbrt KM*. Angler, Ralph Haynes ??> Bain, John Bode, L. W. (Major) ... Kew, James Eing, Herbert S. S. ... LoA-cll, Francis Otley ...…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 665 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 APPLIOATIONS FOB DEBTORS' DISCHARGE. Debtor's Name. Address. Description. Court. No. Day Fixed for Hearing. Cttlder, George Jones 90, Crystal Palace-road, East Dulwich, in the Public-house Mana…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 628 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item " That the Company be wound up voluntarily." And at such last mentioned Meeting Thomas Turketine, of 52, Ooleman-street, in the city of London, Chartered Accountant, was appointed Liquidator for the p…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 630 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item VT OTICE is hereby given, that the Partnership here- Ll tofore subsisting between us the undersigned, Frank Boyton and Ralph Nevill Bnckmaster, carrying on business as Auctioneers, Valuers and House a…
Publication Date 29 January 1904 The London Gazette, Supplement 27640, Page 652 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item FIRST MEETINGS AND PUBLIC EXAMINATIONS? continued. g Drtttort Name. Address. Description. Court. No. ^Meeting.? Houf: Flace> Scales, Hester Pay, Freeman Fiokhard Greenberry, Edward, the younger Evans,…