Publication Date 28 November 1978 The Edinburgh Gazette, Issue 20398 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. 17th November 1978. TENDERS FOR TREASURY BILLS 1.The Lords Commissioners of Her Majesty's Treasury hereby give notice that Tenders will be received at the Chi…
Publication Date 28 November 1978 The London Gazette, Supplement 47700 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Y SWYDDFA GYMREIG HIGHWAYS ACTS 1959 TO 1971 . The Cardiff?Llangurig Trunk Road (Abercynon? Pentrebach Diversion Side Roads) Order 197 The Secretary of State for Wales hereby gives notice that he prop…
Publication Date 27 November 1978 The London Gazette, Supplement 47698 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Consequently 592 returned alone to the rig to attempt a further rescue. On arrival it was discovered that the rig had yawed on the rocks through nearly 180 degrees and a cross wind hover with minimal …
Publication Date 27 November 1978 The London Gazette, Issue 47696 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item statutory undertakers equipment (d)vehicles used in pursuance of statutory powers and duties (e)disabled 'persons' vehicles for up to 2 hours, return prohibited within 1 hour. Full details of the prop…
Publication Date 27 November 1978 The London Gazette, Supplement 47697 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 No. 47697 14245 SUPPLEMENT TO The London Gazett of Monday, 2yth November 1978 Registered as a Newspaper TUESDAY, 28TH NOVEMBER 1978 MINISTRY OF DEFENCE HONOURS AND AWARDS NAVY DEPARTMENT Whiteh…
Publication Date 27 November 1978 The London Gazette, Supplement 47699 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CHANDLER, Douglas Kenneth, Senior Storeman. CLARK, Mrs. Davina Smith Harper Donald, Writer. COLLINS, Roy, Skilled Labourer. COOK, George William Ernest, Skilled Labourer. COWARD, Mrs. Kathleen, Storew…
Publication Date 24 November 1978 The Belfast Gazette, Issue 3616 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Date of receipt or issue 14.11.78 a i> " " it a a " a a " a a " a 15.11.78 ?? " " " Company Number N 1. 8095 NI.8268 R.67 N 1.5271 N 1. 7498 N 1. 8356 Nl. 11827 N 1. 61 32 NI.11823 NI.8310 Nl. 11851 N…
Publication Date 24 November 1978 The Edinburgh Gazette, Issue 20396 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Dated this 24th day of November 1978. GILLESPIE, MACANDREW & Co., W.S., 31 Melville Street, Edinburgh EH3 7JQ. Solicitors. MARTIN & Co., 1 Dean Farrar Street, Westminster, London SW1H ODY. Parliamenta…
Publication Date 24 November 1978 The London Gazette, Supplement 47695 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Notice is hereby given, pursuant to section 353 (3) of the Companies Act, 1948, that at the expiration of three months from the date of the publication of this notice, the names of the Companies menti…
Publication Date 24 November 1978 The Belfast Gazette, Issue 3615 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Notice is hereby given that the Secretary of State, in exercise of the powers conferred on him by Article 4(2) (b) of the Remand (Temporary Provisions) (Northern Ireland) Notice is hereby given that t…