Publication Date 28 October 1980 The Edinburgh Gazette, Issue 20792 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Department of Agriculture and7 Fisheries for Scotland, Cbesser House, 500 Gorgie Road, Edinburgh EH11 3AW. NOTE: The above statement is based on returns received from prescribed areas in Scotland in t…
Publication Date 27 October 1980 The London Gazette, Supplement 48353 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item SUPPLEMENTARY LIST Lt Cdr. (Actg. Cdr.) J. G. Moss, to be Cdr. 1st Sep. 1980 with seny. 1st Sep. 1980. Lt Cdr. M. I. NEALE, to be Cdr. 1st Sep. 1980 with seny. 1st Sep. 1980. Lts. to be Lt Cdr. on dat…
Publication Date 27 October 1980 The London Gazette, Issue 48352 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item A copy of the application and of any map, plan or other document submitted with it may be inspected free of charge at Newcastle-under-Lyme, Merriall Street, Newcastle, at all reasonable hours during t…
Publication Date 24 October 1980 The London Gazette, Issue 48351 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item WELSH OFFICE Y SWYDDFA GYMREIG TOWN AND COUNTRY PLANNING ACT 1971 The Secretary of State for Wales hereby gives notice that he'has made an Order under section 209 of the Town and Country Planning Act …
Publication Date 24 October 1980 The London Gazette, Supplement 48350 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item No. 48350J< SUPPLEMENT TO 18' The London Gazette of Thursday, 23rd October 1980 Registered as a Newspaper FRIDAY, 24TH OCTOBER 1980 POST OFFICE POST OFFICE SCHEME T6/1980 Note: The Scheme whic…
Publication Date 24 October 1980 The Edinburgh Gazette, Issue 20790 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Thomas Smith, Lincluden House, Dumfries, who died at Dumfries and Galloway Royal Infirmary on 16:h November 1979. John Connolly, Foresrhall Hospital, Glasgow, who died there on 15th April 1978. Magdal…
Publication Date 24 October 1980 The Belfast Gazette, Issue 3871 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item THE POST OFFICE TELECOMMUNICATION AMENDMENT (No. 11 SCHEME 1980 Made......24th October 1980 Coming into operation.. 1st November 1980 The Post Office, by virtue of the powers conferred upon it by sect…
Publication Date 24 October 1980 The Belfast Gazette, Supplement 3872 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 NUMBER 3872 875 SUPPLEMENT TO The Belfast Gazette OF FRIDAY, 24th OCTOBER 1980 Registered as a Newspaper Registrar of CompaniesNotifications: Issue No. 397 The following documents have been rec…
Publication Date 23 October 1980 The London Gazette, Issue 48349 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item DEPARTMENT OF TRADE Companies Registration Office, Companies House, Crown Way, Maindy, Cardiff CF4 3UZ 23rd October 1980 COMPANIES ACT 1948 Notice is hereby given, pursuant to section 353 (5) of the C…
Publication Date 22 October 1980 The London Gazette, Issue 48348 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Anson Packaging Ltd., Station Road, Haddenham. Armoride Ltd., Grove Mill, Earby, Colne. Askeys Ltd., Stocklake, Aylesbury. Automotive Products Ltd., Oakesway Trading Estate, Hartle- pool. Avana Bakeri…