NO. 581 JURORS ACT 1971 Pursuant to Section 11 of the Jurors Act 1971, I HEREBY GIVE NOTICE that copies of the Approved List will be available at the General Post Office and at all sub post offices for inspection by interested persons, free of charge, DATE: Jul 14, 2014 | 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 Aviva Re Limited intends to reduce its issued share capital of £140 million consisting of 140 million common shares of par DATE: Jul 14, 2014 | 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:- STEVEN ERIC MAIER of 10987 Tookie Trek Road, Missoula, Montana U.S.A. 59808 (Divorced) an DATE: Jul 12, 2014 | 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:- MAUREEN ROBERTA BLENKHORN of 115 Bedford Park Avenue, Toronto, Ontario Canada M5M 1J2 (Div DATE: Jul 12, 2014 | 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:- KWAN WAI ALFRED NG of 13D, 62 Conduit Road Mid-Level Hong Kong (Single) and YIN LAM WONG DATE: Jul 12, 2014 | 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:- SHANNON MARIE TYRRELL of 3106 Velebit Park Blvd., Burlington Ontario Canada L7M OM3 (Divor DATE: Jul 12, 2014 | CATEGORY: Archive |