Publication Date 28 December 1920 The Edinburgh Gazette, Issue 13664, Page 2765 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item RECEIVING ORDERS. John Batger, 36 Suffolk House, Laurence Pountney Hill, London, E.C., and the Point House Club, Blackheath, Kent. Elizabeth Russell Crawford, 6 St. Mark's Square, Regent's Park, Londo…
Publication Date 28 December 1920 The London Gazette, Supplement 32175, Page 12698 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Bn., London Regt.-^G&pt. B. H.Strachan resigns his commission,, 3 let Dec.1920, and retains the rank of Capt.Lit. S. Giffin resigns his commissian, 31stDec. 19'20, and retains tlhe rank of Lib.Lb. O. …
Publication Date 28 December 1920 The London Gazette, Issue 32174, Page 12662 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item PATENTS AND DESIGN® ACTS,1907 AND 1919.Notice is hereby given, that J. B,. Brooksand Company, Limited, have offered to surrender the Letters Patent No. 131,259, grantedtoi Boultbee Brooks for an invea…
Publication Date 28 December 1920 The London Gazette, Issue 32174, Page 12684 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item I CATHERINE MONKHOUSE RAE-FRASER,9 of 7, Stanhope-terrace, in the county of London,Widow, a natural-born British subject, heretofore-called and known by the name of Catherine Monk-house Fraser, hereby…
Publication Date 28 December 1920 The Edinburgh Gazette, Issue 13664, Page 2752 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item At the Court at Buckingham Palace, the 21st day of Decembei 1920. PRESENT, The KING'S Most Excellent Majesty in Council. WHEREAS there was this day read at the Board a Memorial from the Right Honourab…
Publication Date 28 December 1920 The London Gazette, Issue 32174, Page 12669 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item * Section 8 of the Corn Returns Act, 1882, provides that where returns of purchases of BritishCorn are made to the* local inspector of Corn Returns in any other measure than the imperial bushelor by w…
Publication Date 28 December 1920 The London Gazette, Issue 32174, Page 12671 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Exchequer Receipts from Treasury Bonds to 25th Dec., 1920 17,815,000* Includes £187,000, the proceeds of which were not carried to the Exchequer within the period of the Acsount.Floating Debt Outstand…
Publication Date 28 December 1920 The Edinburgh Gazette, Issue 13664, Page 2759 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item TRADE BOARDS ACTS, 1909 AND 1918. FLAX AND HEMP TRADE BOARD (GREAT BRITAIN). PROPOSAL TO Fix A PIECE-WORK^BASIS TIME- RATE AND TO VARY OVERTIME RATES FOB MALE HosE-PiPEv WE \VERS EMPLOYED ON POWER OR …
Publication Date 28 December 1920 The Edinburgh Gazette, Issue 13664, Page 2761 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item iii-1 1 g- g>J Q' ? ' -rt d s:? ?: , "°S i. I P : -S ri 5^-000. . o o oo oo_o 10 a><&<3> «0 O <M CO CO »-" o S . , 1 llis!lli gn0^a'aSB<B 0 0 0 0 s s s" s" 3 »o "*" IS 35_ eo CjOC Q O O 1 . OOO ooo oo…
Publication Date 28 December 1920 The London Gazette, Issue 32174, Page 12678 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item The Companies Acts, 1908-1917.The DEMERARA RUBBER COMPANY Limited.(In Liquidation.)NOTICE is hereby given, in pursuance of section195 of the Companies (Consolidation) Act,1908, that a General Meeting …