Publication Date 30 June 1978 The Belfast Gazette, Issue 3562 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Whereas Mrs. Martha Jane Baxter (651) was on the 9th day of December, 1974, appointed an Inspector for Northern Ireland under the Explosives Act 1875: And whereas the said Mrs. Martha Jane Baxter is n…
Publication Date 30 June 1978 The Edinburgh Gazette, Issue 20312 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Ministry of Agriculture, Fisheries and Food, Block C Government Buildings, Tolcarne Drive, Pinner, Middlesex, HAS 2DT. STATEMENT ISSUED PURSUANT TO THE CORN RETURNS ACT 1882, THE CORN SALES ACT 1921, …
Publication Date 30 June 1978 The Belfast Gazette, Issue 3564 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 3564 ^ ^JR V 527 SUPPLEMENT TO The Belfast Gazette OF FRIDAY, 30TH JUNE, 1978 bg Registered as a Newspaper TUESDAY, 4TH JULY, 1978 AWARDS CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD St.…
Publication Date 30 June 1978 The Belfast Gazette, Issue 3563 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 3563 521 SUPPLEMENT TO The Belfast Gazette OF FRIDAY, 30th JUNE 1978 bg Registered as a Newspaper Registrar of Companies Notifications: Issue No. 279 The following documents have been re…
Publication Date 30 June 1978 The London Gazette, Issue 47580 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. 30th June 1978. In the High Court of Justice (Chancery Division).? No. 00915 of 1978 tn the mat…
Publication Date 29 June 1978 The London Gazette, Issue 47579 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 The Trunk Road (Various Lay-Bys, Gwynedd) (Restriction of Waiting) (Experimental) Order 1978 Notice is hereby given that the Secretary of State for Wales has made an Ord…
Publication Date 27 June 1978 The Edinburgh Gazette, Issue 20310 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item TREASURY Treasury Chambers, London S.W.I. 16th June 1978. TENDERS FOR TREASURY BILLS 1.The Lords Commissioners of Her Majesty's Treasury hereby give notice that Tenders will be received at the Chief A…
Publication Date 27 June 1978 The London Gazette, Issue 47578 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. 27th June 1978. In the Liverpool District Registry No. 4726 of 1977 In the Matter of TIRIONFA L…
Publication Date 26 June 1978 The London Gazette, Issue 47576 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Yorkshire, at all reasonable hours during the period beginning on 26th June, 1978 and ending on 31st July, 1978. Any person who wishes to make representation about the application should do so in writ…
Publication Date 26 June 1978 The London Gazette, Supplement 47577 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Maj. M. G. HUNT-DAVIS, M.B.E. (466744) 7 G.R. is transferred from 6 G.R. to 7 G.R., 25th Sep. 1976. Maj. (Q.G.O.) TANGHUM LIMBU (475771) GURKHA SIGS. is granted hon. rank of Lt. (G.C.O.), 5th May 1978…