THE MARITIME MARRIAGE ACT, 1999. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- TIMOTHY WILLIAM WINGROVE of 51 Wayside Avenue, may Bank Newcastle Under Lyme Staffordshire DATE: May 20, 2015 | CATEGORY: Archive |
THE MARITIME MARRIAGE ACT, 1999. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- JULIE MICHELLE PEPPITT of 73 Verna Road, St. Budeaux, Plymoth Devon, England United Kingdo DATE: May 20, 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:- JASON ROSS GOLDY of 60E 9th Street Apartment #217, New York, New York U.S.A. 10003 (Single) and SIMO DATE: May 20, 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:- JAY JAY SOARES of Sandys Parish, (Divorced) and KIM ROBINSON of Sandys Parish, (Divoreced) Any perso DATE: May 20, 2015 | CATEGORY: Archive |
NO. 491 BERMUDA MONETARY AUTHORITY INSURANCE ACT 1978 CANCELLATION OF REGISTRATION UNDER SECTION 41(1)(a) THE BERMUDA MONETARY AUTHORITY in exercise of the powers conferred upon it by virtue of Section 41(1)(a) of the Insurance Act, 1978, (“the Act DATE: May 20, 2015 | CATEGORY: Archive |
LEGAL NOTICE NOTICE OF REDUCTION OF CAPITAL NOTICE IS HEREBY GIVEN pursuant to Section 46(2)(a) of the Companies Act 1981 that BIP Bermuda Holdings II Limited intends to reduce its share capital by US$73,017,035.48 from US$753,181,664.60 to US$680,164, DATE: May 20, 2015 | CATEGORY: Archive |