Publication Date 1 January 1901 The London Gazette, Issue 27262 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item NOTE.?A list of the names and addresses of the Directors must follow the list of Members. Banking Companies must also add a list of all their places of business. ? Where there are Shares of different …
Publication Date 28 December 1900 The London Gazette, Supplement 27261 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Ciiancery of the Order ofSaint Michael and Saint George',Downing Street, January 1, 1901.THE Queen has been graciously pleased togive directions for the following appointments tothe Moat Distinguished…
Publication Date 28 December 1900 The London Gazette, Issue 27260 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item C No. 27260. A. J. WOOD. Statistical Office, Custom House, London, December 24, 1900. * These Fruits were included with Fruit Unenumerated prior to 1900. f Included with Vegetables Unenumerated prior …
Publication Date 25 December 1900 The London Gazette, Issue 27259 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item to. en 00. CO O O U g W 6 O BS u O No. 4371 4372 4373 4374 4375 4376 4377 4378 4379 3727 Debtor's Name. Gifford, John Tom Walden, Arthur Charles Doe,. Thomas Harr, and Thorne, John (trading as T. Harr…
Publication Date 21 December 1900 The London Gazette, Issue 27258 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Flans of the several properties comprised in the application can be seen at the Land Registry, 4, Clement's-inn. Any person may by notice in writing, signed by himself or his Solicitor, and delivered …
Publication Date 18 December 1900 The London Gazette, Issue 27257 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item G. HERVEY, Comptroller-General. J. BLAKEY, Check Officer, National Debt Office, December 17, 1900. D 2 * Including £696,669 11*. Id. Interest credited to Trustees of Savings Banks on Balance due to th…
Publication Date 14 December 1900 The London Gazette, Issue 27256 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CO O o w w fed ESJ i O1 o w <£> Oi Ho. 4249 4250 4251 4252 4253 Debtor's Name. Bradburn, Arthur Cook, John Filkington, Charles Sam Matthews, David 0 Cowman, Sarah Address. Residing and carrying on bus…
Publication Date 11 December 1900 The London Gazette, Issue 27255 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 COTTON STATISTICS ACT, 1868. . RE i URN of the Number of BALES of COTTON Imported and Exported at the Various Forts of the United Kingdom daring the Week and 49 Weeks ended 6th December, 1900. …
Publication Date 7 December 1900 The London Gazette, Issue 27254 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item o o. W" a O l-S CT O t2t No. 107 108 L09 L10 111 112 113 ill 115 116 Debtor's Name. Baker, Richard Carlisle, Charles Alexandra Champion, William Wayland Dunn, Archibald Joseph Heyner, Augustas Otto ..…
Publication Date 4 December 1900 The London Gazette, Issue 27253 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 8214 THE LONDON GAZETTE, DECEMBER 4, 1900. Alexander Mow at. David Henry Frederick Carter. Charles Ernest Plummer. John Harty. Henry Pje. Thomas Frederick Hemsley. Samuel Young. Alexander Thorn…