THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- SELENA ANDREA ROBINSON of Pembroke Parish, (Single) and ANTOINE WILLIS CLEVELAND OUTERBRIDGE of Pem DATE: Jun 26, 2015 | CATEGORY: Archive |
THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- JAYNE ELLEN AGNEW of 425 Main Street, Apt. H Northport, New York U.S.A. 11768 (Single) and JONATHAN DATE: Jun 26, 2015 | CATEGORY: Archive |
THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- ANNISHA ROSETTE BLYDEN of Warwick Parish, (Single) and TULANI OLU BULFORD of Sandys Parish, (Single DATE: Jun 26, 2015 | CATEGORY: Archive |
THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- DHEJHAY SAGUM BONIFACIO of Paget Parish, (Single) and REJOICE MARIA HIPOLITO YABUT of Pembroke Pari DATE: Jun 26, 2015 | CATEGORY: Archive |
THE COMPANIES ACT 1981 SPECIAL RESOLUTION - OF - TRANE FINANCE LIMITED BY a Unanimous Written Resolution of the Members of the above-named Company, on June 19, 2015, the following RESOLUTIONS WERE duly passed:- “That the Company be wound up voluntaril DATE: Jun 26, 2015 | CATEGORY: Archive |