|
|
|
|
|
|
The Essex Standard, and Colchester, Chelmsford, Maldon, Harwich, and General County Advertiser |
|||
|
|
|
|
|
|
|
|
Friday 3 December 1915 |
ISMAY.-In loving memory of my dear Polly, who died 3rd December, 1912, at Broken Hill. We cannot clasp jour hand, dear, Your face ,we cannot see As long; as life and memory last We will ever think of thee. Inserted by mother, sisters, and brothers. Forreston. |
Wednesday 3 December 1913 |
ISMAY. In sad but loving memory
of our dear Mary Ann, who passed away December 3, 1912, at Broken Hill, aged
30 years We loved you m liie, you
are dear to us still. But in death we must bend
to God's holy will. Inserted
by her sorrowing mother, A. Farley; also her brothers and sisters." |
Tuesday 20 July 1880 |
Ismay -On the 18th inst-, at Pompeii Villa, St Kilda, the
wife of Thomas Ismay of a son (stillborn)." |
Thursday 23 June 1881 |
Deaths. Ismay -On the 21st inst, at Pompeil Villa, Wellington street, St Kilda of rapid consumption, Thomas Ismay, accountant, eldest son of Thomas Ismay, Esq.,, Dover, England, aged 35 English and American papers please copy." |
Friday 15 July 1881 |
ISMAY. — On the 11th inst., at Niagara-cottage, Emerald-hill, the widow of the late Thos. Ismay of a daughter." |
Wednesday 12 October 1904 |
GOWER-ISMAY. On the 14th September, at All Saints', St. Kilda, by the Rev. Canon Potter, II. Carew, fourth ton of the late Erasmus Gower, stipendiary magistrate. South Australia, to Christina Mary, eldest daughter of the late Thomas Ismay, of England. |
Tuesday 17 September 1907 |
CURRAN-ISMAY. On the 20th August, at the residence of the bride s mother “Olney” Canterbury road. Middle park, by the Rev J.G. Davies of Elsternwick, William sixth son of Henry Curran, late of Little River to Kathleen Mabel youngest daughter of Caroline and the late Thomas Ismay, of Dover, Kent, England |
"Wednesday 3 December 1913 |
ISMAY.- In loving memory of Pollie, dearly beloved wife of Cyril Ismay, who departed this life at Broken Hill on December 3, 1912. There is one link death cannot sever Loves sweet remembrance lasts for ever |
|
|
|
|
|
|
Saturday 11 November 1916 |
STUBBS On the 7th November at “Harrogate” 214 Armstrong Street,
Ballarat. Thomas Ismay dearly beloved husband of the late Mary Stubbs and
loving father of Charles (abroad). Ismay, Mabel, and Thornas aged 55 year |
Friday 15 September 1922 |
RAINBOW -At a meeting of the Rainbow Turf Club the tender of T Ismay at £222/16 was accepted for the erection of permanent buildings on the course. It was also decided to fence in a portion of the racing circle. A tender of £22/10 being accepted |
Thursday 19 July 1928 |
MR T. ISMAY and Family desire to express their sincere THANKS to all kind friends and relatives for letters, cards, telegrams, and personal expressions of sympathy In their recent bereavement |
Wednesday
12 September 1928 |
Our
mother. ISMAY.-On
the 10th September, at 5 Girdwood Avenue, Carnegie, Caroline Mary, widow of
the late Thomas Ismay, of Dover, Kent, England, dearly beloved mother of
Christina Mary (deceased). Cyril, Kathleen, Mabel (Mrs. Curran), and Tom,
loving grandmother of Maisie. Keith, Kathleen, Tony, Denis, Cyril, and
Bonnie, aged 89 years. |
Friday 6 December 1940 |
Engagements Mona Ismay, only
daughter of Mr. and Mrs. T. Ismay, Rainbow, to Les Allan, eldest son
of Mr. and Mrs. G. Allan, Linton. |
Saturday 26 February 1870 |
A NEW LINE OF STEAMERS |
Tuesday
12 February 1878 |
BIRTHS |
Thursday
12 September 1878 |
DEATHS Ismay. On the 4th September, at Shafston, Lytton road, Lillian Maud ; also, on the 11th, at the same place, Alice Beatrice, twin daughters of Robert and Mary Ismay, 7 months |
Thursday 28 October 1880 |
ENTERED INWARDS. |
Wednesday 3 November 1880 |
VESSELS IN HARBOR.-November 2. |
Thursday 18 November 1880 |
VESSELS IN HARBOR.-November 17. |
Wednesday 1 December 1880 |
VESSELS IN HARBOR.-December 1. |
Thursday 23 December 1880 |
VESSELS IN HARBOR.-December 21. |
Thursday 30 December 1880 |
DEPARTURES |
Wednesday 27 December 1882 |
JEUNE-DANIELS.-On the 9th December, at the residence of Mr. R. Ismay, Lonsdale, Kangaroo Point, by the Rev. J. D. Hennessey, Edmund Jeune, youngest son of the late Captain Philip Jeune, of St. Heliers, Jersey, to May, eldest daughter of Henry Daniels, Kent, England. |
Tuesday 1
July 1890 |
To Master Herbert Dawson Ismay, Kaugaroo Point, has been awarded a certificate of merit for saving the life of Master Moffat in March last. |
Wednesday 11 March 1891 |
MANCHESTER SHIP CANAL. LONDON, March 9. The City Council of Manchester has recommended the advance of a sum of £2,500,000 for the completion of the Manchester Ship Canal. "Hazell's Annual" for 1891 says, with reference to the Manchester Ship Canal: - "This great engineering scheme, which is to convert the cotton metropolis, Manchester, into a seaport, was introduced in the shape of a Parliamentary bill early in the session of 1883. On 11th November, 1887, the works were commenced at Eastham Ferry, on the Cheshire side of the Mersey. At the beginning of 1890 there wore 96 steam navvies (including 8 German, 4 French, and 58 of Ruston and Proctor's), l66 locomotives, and 5874 wagons at work, while 218 miles of temporary railway had been laid down; there were also on the ground 162 steam cranes, 127 portable and other engines, 180 steam pumps, and 40 pile engines. On 11th March it was reported that the whole of the unissued ordinary shares of the company, amounting to £188,000, had been allotted at par. The report for the first half of 1890 stated that the total amount expended from the beginning was £7,583,543, and the receipts were £8,879,513. The sum of £7 per share had been paid up. At the half-yearly meeting on 14th August, Sir J. Leo, the vice-chairman, in answer to a question, stated that it was probable the canal would be finished within the Parliamentary cost, and he believed they would open it early in 1892. During October the results of the opening of the canal were much discussed locally. Special importance was attached to the statement of Mr. Ismay, the shipowner, on a recent visit to the canal works, when he said he was building a cargo steamer of 7000 tons, which he hoped would lead the procession to the Manchester docks." |
Monday 11
July 1892 |
Public
Instruction |
Tuesday
13 December 1892 |
SUMMARY
OF NEWS. |
Tuesday
13 December 1892 |
An
accident illustrative of the gross carelessness and dangerous practice of
visitors to the seaside throwing bottles into the sea occurred at Wellington
Point on Saturday last \s a result Mr. Herbert Ismay, a highly respected and
genial young fellow, sustained serious injury, which may affect him during
the rest of his life. It seems that Mr Ismay was landing from a boat on the
beach at Wellington Point and he, stepping into about a foot of water, trod
on a broken bottle testing on its bottom Mr. Ismay's heel seems to have
fitted into the broken vessel, for that part of his foot was left hanging as
it were by a thread, and the sinews and nerves were all destroyed. Mr Ismay
suffered much from loss of blood, and remedies had to be administered to
prevent his fainting He was removed as speedily as possible to Mr. Markwells
residence, and that gentleman did his best to stanch the flow of blood The
unfortunate young fellow was then taken to his parents, who were staying
temporarily at Birkdale, and as soon as expedient he was brought on to
Brisbane for medical treatment. Dr Hill attended Mr. Ismay, and it is by no
means certain that amputation will not be rendered necessary |
Wednesday
21 December 1892 |
The many friends of Mr. Herbert Ismay, who met with a serious accident on Separation Day at Wellington Point by treading on a broken bottle, will be pleased to learn that the crisis has passed. The fears of amputation were set at rest on Monday, and it is believed that with the care and skilful treatment he is receiving at the hands of Dr. Hill he will be able to get about again in a few months. |
Thursday
6 April 1893 |
A party
was given to about thirty young people by Mr. and Mrs. Ismay, of Kangaroo
Point, on Monday evening to celebrate the recovery of their son, Mr. Bert
Ismay, from his recent painful accident. It will be remembered that some
fifteen weeks ago, while on a boating trip at Wellington Point, Mr. Ismay, in
stepping from the boat to the shore, trod with his heel on a broken bottle,
with the result that he has been confined to his bed for over three months.
With Dr. Hill skill the limb was saved, and the sufferer can now, with the
assistance of two sticks, walk about. During the supper time Mr. Hiloy
proposed the toast of the guest of the evening, to whioh Mr. Ismay, son,
responded. The party broke up about 1 o'clook after a pleasant evening. |
Wednesday
21 August 1895 |
SHIPPING.
DEPARTURES |
Tuesday
27 August 1895 |
MARRIAGES. |
Thursday
30 July 1896 |
ISMAY.-On the 22nd July, at her residence, Paxton-street, Townsville, the wife of H. D. Ismay, of a son |
Saturday 4 January 1896 |
The following are the latest Government appointments:-R. Ismay and W. R. Wardlaw to be assistant landing waiters at Townsville |
Wednesday
6 May 1896 |
COUNTRY
LETTERS. TOWNSVILLE, April 25. |
Thursday
3 December 1896 |
WOMAN'S
WORLD. SOCIAL GOSSIP. |
Saturday
19 December 1896 |
'THE
COMMERCIAL TRAVELLERS' ASSOCIATION. -.ANNUAL -MEETING OF MEMBERS. |
Tuesday 2 March 1897 |
THE ACCIDENT TO LORD BRASSEY. Lord Richard Nevill found difficulty in accounting for the fall of the horse, which has always been regarded as a most sure-footed animal. An inspection of the ground where the fall took place, however, supplied the needed explanation, for a hole was discovered in which the horse had evidently caught one of his fore legs. The hole appeared to Lord Nevill to be the outcome of some defect in a drain-pipe which traverses the ground just below the level of the grass. The accident will confine Lord Brassey to his bed for two or three days, and Mr. Ryan, who attended at Government House again late last night, is of opinion that some three weeks must elapse before His Excellency will have the full use of his right arm. |
Monday 8
March 1897 |
WOMAN'S
WORLD. SOCIAL GOSSIP. |
Saturday
24 December 1898 |
WOMAN'S
WORLD |
Thursday
29 December 1898 |
OFFICIAL
NOTIFICATIONS. '(From Saturday's Gazette.) |
Saturday
7 January 1899 |
SOCIAL
GOSSIP. |
Thursday
19 January 1899 |
WEDDING.
- Allandale-White-'Ismay. |
Thursday
26 January 1899 |
WHITE-ISMAY
-On the 18th January, at St. Mary's Church. Kangaroo Point, by the Rev. C. A.
Hutchinson, John Allandale White, of .Townsville, eldest son of John
Allandale White, Esq., Essex, England, to Edith Lonsdale, only daughter of
Robert Ismay, Esq., of Kangaroo Point. |
Wednesday
19 April 1899 |
April 18.
- BULLARRIA, s., 1725 tons. Captain Rankin, for Rockhampton, Mackay,
Townsville, and Cairns. Passengers : H. Ismay and
child, |
Saturday 25 November 1899 |
Mr. Thomas Ismay, the founder of the White Star line of steamships, is dead. |
Monday
4 June 1900 |
FUNERAL
NOTICE.-The Friends of Mr. ROBERT ISMAY, Deceased, late of H.M. Customs, are
respectfully invited to attend his Funeral, to move from the Brisbane
Hospital THIS (Monday) FORENOON, al 11 o'clock for the Toowong Cemetery. SrLLETT & BARRETT, Undertakers and Embalmers. |
Friday
13 March 1908 |
ISMAY -In
lov ing memory of our dear little ".Mickie," who died March 13, 1907. Inserted by his daddy and mother." |
Friday 12 August 1932 |
CHILD'S HEROIC DEED - Saved Life Despite Broken Arm - SYDNEY, Thursday. Although suffering a broken arm Mavis Ismay, 8 of Sandringham, yesterday jumped into a deep creek near her home.to rescue her four-year-old cousin, who, fell from the bridge. She suffered excruciating pain from the injured arm, which was bound up in splints, but succeeded in bringing the younger child, who was unconscious ashore |
Wednesday 5 March 1952 |
GAOL FOR USING BICYCLE A man who was fined £10 for riding a bicycle while under the influence of liquor, was also sentenced to one months' hard labour for illegally using the bicycle, by Mr. f. C. P. Keane, S.M., in the Canberra Court yesterday. Sergeant J. Courtney, prosecuting for the police, said that Anthony Ismay, 33, labourer. Eastlake hostel, was arrested by the police for riding a bicycle while under the influence of liquor on Monday afternoon. Ismay told Sergeant J. McSperrin that he had borrowed the bicycle from a friend so that he could go to Eastlake hostel to obtain money to buy "wine. Ismay was placed in a police car and further inquiries were made. Sergeant Courtney said that Ismay was arrested in Oxley Street, Kingston. He asked for a stiff penalty, saying that the stealing of bicycles from outside hostels was prevalent in Canberra. |
Tuesday 3 December 1940 |
NO RACIAL –BRAWL - Greek Employee Injured - KALGOORLIE,' Monday. Racial differences were not the cause of a brawl in a European Club last night which resulted in a Greek employee, Emanual Carutsos, being admitted to hospital with head injuries. It was learned officially to-day that a squabble had occurred in a near-by hotel, and when the parties moved up the street one person dashed into the club, followed by others. A brawl developed jn which Carutsos was hurt. Tony Ismay, 35, labourer, and Harry Waldock, 24, truck driver, were to-day remanded for eight days on a charge of having unlawfully assaulted Carutsos. |
Published |
Type |
Description |
24 Jun 2006 |
Death notice |
Colin Winston Ismay 19 Jun 2006, aged 75 late of Coogee |
Published |
Type |
Description |
14 Apr 2005 |
Funeral notice |
Margaret Ismay see Betty Hughes |
NOT long ago, Martin Ismay would look out his back door and see a plain suburban steel fence. These days, from that same back door, he sees cows and countryside. So what has changed? Ismay and his wife Sonya are among around 200 people in NSW last year who relocated a house to a new piece of land. In the Ismays’ case it was their own home, moving it from Sydney to the Hunter Valley, but many more people take on someone else’s unwanted house and give it new life in a different place. With demolition costs as high as $20,000, people are often happy to give a house away when they want to rebuild. The company moving the house then bears the cost of clearing the block and makes its money relocating the home for someone else. But when research shows moving house is one of life’s most stressful events, what happens when moving house literally means moving a house - chopping it into pieces, transporting it on the back of a truck, then putting it back together again? It’s not as stressful as it might sound and those who have done it heap praise on the experience, citing it as an affordable, environmentally sound, community-minded way to get a home with character. The Ismays Sentimentality was the driving force behind Martin and Sonya Ismay’s decision to shift their three-bedroom weatherboard house from Oatley, in Sydney’s south, to Millfield, near Cessnock. “I took 10 years to renovate the house and we just didn’t have the heart to knock it over, but we wanted to clear the block to build a new family home,” Martin says. The Ismays set themselves a $100,000 budget to buy land, found a quarter-acre (1000sq m) block in Millfield, then contacted Robert Mannix Relocations (0412 698 864). Mannix cut their house into three pieces and relocated it to the new block for around $50,000. Since then, the Ismays have spent $20,000 to $30,000 on services and improvements. “You could do it for cheaper but my heart’s attached to this rather than my head,” says Martin. “Both my kids were born there and grew up there and you just want to do as good a job as you can.” Daughters Lucy, 11 and Ruby, 7 are delighted with the new location. “They were very upset when we told them we planned to knock it over, so they’re ecstatic our family home just lives on a different block of land,” Martin says. The Ismays are now selling the house to help fund their new Sydney home, but Martin is philosophical. “The main purpose was just not to knock it down,” he says. |
Saturday 19 August 1916 |
NEW SOUTH WALES. |
Sunday March 08, 2009 |
FIRST-HOME buyers have snubbed the Federal Government's special savings accounts., ……Commonwealth Bank, which also offers the accounts, was "tracking to expectations", said media officer Nicole Ismay, who would not disclose figures |
Saturday 16
February 1878 |
Ismay.— On the 7th February, at Lonsdale,
Lytton-road, Kangaroo Point, Mrs. R.
Ismay, of twin daughters. |
Saturday 14 September 1878 |
Ismay.— On the 4th September, at Shafston, Lytton road, Lillian Maud; also, on the 11th, at the same place, Alice Beatrice, twin daughters of Robert and Mary Ismay, aged 7 months. |
Saturday 31
August 1895 |
MARRIAGES. ISMAY—SMITH.—On the 20th August, at
the City Tabernacle, by the Rev. W. Whale, Herbert Dawson, only son of R. Ismay, H.M.
Customs, Brisbane, to Lily, eldest daughter of James Smith, Bicycle Merchant, Brisbane. |
Saturday 8 August
1896 |
ISMAY.—On the 22nd July, at her residence,; Paxton-stree t, Townsville, the wife of H. D. Ismay, of a son. |
Published |
Type |
Description |
15 Apr 2008 |
Funeral notice |
Honora Lillian Ismay funeral on 18 Apr 2008 |
Sunday 21 June 1953 |
To
Booth |
Published |
Type |
Description |
05 Jul 1897 |
Death notice |
Archibald Edward Ismay 27 Jun---- , aged 8 months at Newtown |
22 Jan 1973 |
Death notice |
Beatrice Elizabeth Ismay 20 Jan 1973 late of South Hurstville |
18 Jul 1974 |
Death notice |
William Joshua (Jack) Ismay 16 Jul 1974, aged 55 late of Ashbury |
05 Jul 1977 |
Death notice |
Arthur James Ismay 04 Jul 1977 late of Westmead |
16 Oct 1978 |
Death notice |
John William Ismay 14 Oct 1978, aged 90 late of Canterbury, formerly of Campsie |
17 Oct 1978 |
Death notice |
John William Ismay 14 Oct 1978, aged 90 late of Canterbury, formerly of Campsie |
29 Jan 1979 |
Death notice |
Ada Ismay 27 Jan 1979, aged 91 late of Marrickville, formerly of Miranda |
03 Feb 1979 |
Death notice |
Dorothy Hyde Ismay 01 Feb 1979, aged 89 late of Oatley |
12 Feb 1980 |
Death notice |
Lydia Wootten (Nee Ismay) |
25 Jul 1983 |
Death notice |
Vera Maud Ismay 23 Jul 1983, aged 97 late of Panania |
11 Jul 1985 |
Death notice |
Irene Ismay 10 Jul 1985, aged 90 late of Allawah |
28 Aug 1985 |
Death notice |
Mabel Grant (Nee Ismay) |
09 Dec 1985 |
Death notice |
Joseph Phillip Ismay 07 Dec 1985 late of Campsie |
07 Nov 1986 |
Death notice |
Olga Violet Ismay 06 Nov 1986 late of Campsie |
04 Oct 1990 |
Death notice |
Kenneth Bruce Ismay 03 Oct 1990 late of Beecroft |
31 Jan 1991 |
Death notice |
Olga Isabel Ismay 28 Jan 1991 late of Campsie |
03 Jun 1991 |
Death notice |
Ethel May Ismay 01 Jun 1991, aged 98 late of Newport |
01 Jun 1995 |
Death notice |
Harold Richmond Ismay 30 May 1995, aged 80 |
21 Nov 1995 |
Death notice |
Douglas Lloyd Ismay 19 Nov 1995, aged 74 late of Oatley |
25 Oct 1996 |
Death notice |
Mansel William Ismay 23 Oct 1996, aged 91 |
11 Oct 1997 |
Death notice |
Ruby Sydney Ismay 08 Oct 1997 |
25 Apr 2001 |
Death notice |
Leslie Bruce Coulson Ismay 19 Apr 2001, aged 96 |
07 Jul 2001 |
Death notice |
Ian Ismay 05 Jul 2001, aged 72 late of Jannali |
12 Jun 2002 |
Death notice |
Shirley Margaret Ismay 09 Jun 2002, aged 74 late of Artarmon |
01 Aug 2002 |
Death notice |
June Isabel Ismay 30 Jul 2002, aged 71 late of Picnic Point |
09 Feb 2005 |
Death notice |
Mervyn Winston Ismay 07 Feb 2005, aged 83 late of Revesby |
04 Jun 2005 |
Death notice |
Florence Margaret Ismay 02 Jun 2005, aged 97 late of Coogee |
24 Jun 2006 |
Death notice |
Colin Winston Ismay 19 Jun 2006, aged 75 late of Coogee |
May-28-1910 |
Cricket Matches this afternoon The teams are as follows: Versus Garrison: C.W. Scott, F. Boiston, E. Parsons, C. Gifford, M.B. Lloyd, C. Tunnard, E.W. Ismay, J. Neilson, W. Gregson, C.A. Forsysth and L.B. Trimen. |
Jun-25-1910 |
Beacon Hill Grounds:- C.W. Scott (captain), F. Boiston, W. Gregson, D. Hallam, F.W. Ashby, H.E. Sothern, C J. Neilson, M.B. Lloyd, E.W. Ismay, H.H. Pegler and L.B. Trimen. |
Saturday, April 07, 1877 |
Marriages. Ismay – Weber April 2, at St Mark’s, Hamilton Terrace, London, by the Rev. Canon Duckworth, the Rev William Ismay M.A., Vicar of Eckington, in this county, to Florence, fourth daughter of the late C.F. Weber, Esq., of Portsdown road, London. W. |
Saturday, October 04, 1879 |
Births Ismay –
Sept 24, the wife of the rev W Ismay, Vicar of Exkington, in this county, of
a daughter |
Wednesday, January 04, 1860 |
Marriages. Since our last, at Holy Trinity Church, Over Darwen Henry Barker to Mary Ismay all of Over Darwen |
Saturday, March 04, 1876 |
Marriages. Ismay – Kay At the Independent meeting House, Belgrave Square, Darwen James Ismay to Annas Kay |
Married. Henry Wiglesworth, of Swansea, Surgeon, to Mary youngest daughter of Thomas Ismay, Esq., of Dover |
Saturday, September 13, 1884 |
Marriages On the 2nd inst., at the Parish Church, Barthomley, Joseph, eldest son of the late George Ismay of Plumbland, Cumberland, to Ada Henrietta, youngest daughter of Henry Barton, late of Rock Ferry and Liverpool |
Saturday, December 15, 1888 |
Marriages On the 4th inst., at the Church of the Heavenly rest, New York. J. Bruce Ismay, eldest son of Thomas H Ismay, Dawpool, Thurstaston, in this county, to Florence, eldest daughter of George R Scheiffelin, of New York U.S.A. |
Saturday, October 10, 1891 |
Deaths Ismay – Oct 1, at Dawpool, Thurstaston, in this county, suddenly, aged 6 months, Henry Bruce, infant son of J Bruce Ismay |
Saturday, May 02, 1896 |
Marriages Drage - Ismay April 28 at the Parish Church, Thurstaston, Cheshire, by the Bishop of Chichester, assisted by the rrev F Alymer frost M.A., rector of Thustaston, Geoffrey Drage, M.P., son of Charles Drage, M.D., of Hatfield, to Ethel Sealby, eldest daughter of Thomas Henry Ismay, D.L., of Dawpool, Cheshire |
20
Jun 1776 Pg 2 Columne D |
Mr
Ismay Wigton Marriage, Attorney at Law |
Wed May
31 1786: Death |
The same day (20th inst) at Burgh-upon-Sands, in the 82nd year of his age, the Rev Mr Ismay, vicar of that place. The living is in the gift if the right hon. the Earl of Lonsdale |
Wed Feb 3
1790: Death |
Sunday
se’ennight at Wigton Mr Ismay, attorney at law in the 42nd of his age |
Wed Mar 31 1790: Death |
Saturday last, at the same place (Egremont), after a few
days sickness, Mr John Ismay, carrier between this town and Egremont, greatly
regretted. |
Tue 6 Dec
1791: Marriage |
The 23rd ult, at Westward, Mr Edward Trimble of Thursby to Miss Peggy Ismay of Westward-side |
Tue Feb 12 1793: Death |
Last week at Wigton, greatly respected by a numerous
acquaintance, Mrs Ann Ismay at the advanced age of 100yrs. |
Tue May 30 1793: Bankruptcy |
ELLWOOD and ISMAY, BANKRUPTCY Whereas a Commission of Bankruptcy is awarded against JACOB ELLWOOD and THOMAS ISMAY, both no… o.. late of Brisco in the County of Cumberland, Calico printers and surviving partners of JAMES MITCHELL (trading under the firm of MITCHELL, ELLWOOD & Co.) and they being declared bankrupt are required to present themselves to the commissioners etc 13 & 14 June and 8 July 1797 at 10 am at the house of George Hardesty, Innkeeper, in the City of Carlisle etc |
30
May 1797 Pg 3 Column B |
Thomas
Ismay Brisco Calico Printer Bankrupt |
Tue 1 July 1800: Marriage |
At Caldbeck Mr Alexander Downie of the Parish of Orton to Miss Elizabeth Ismay of the Parish of Caldbeck. |
Tue Nov 7
1815: Death |
At
Maryport Mrs Elizabeth Ismay, widow 60, mother of Capt Ismay of the Vine |
Tue 16
Feb 1819: Marriage |
Saturday
last at Trinity, Mr Joseph Ismay, joiner and cabinetmaker, to Miss Mary
Skelton of Queen Street. |
Tue 29
June 1819: Marriage |
At St
James’ Mr Thomas Little to Miss Rebecca Ismay |
Tue 2 Aug
1825: Marriage |
Lately at
Trinity, by the Rev Thomas Harrison A M Mr Thomas Ismay to Miss Elizabeth
Jackson |
Tue 2 Oct
1827: Marriage |
At Annan
last week, Mr John Clark to Miss Charlotte Ismay (all) of Maryport |
Tue 16
Oct 1827: Death |
At
Cockermouth on the 6th, Mrs Isabella Ismay aged 82 yrs |
Tue 4 Nov
1828: Marriage |
At Wigton
on 25th (Oct), Mr John Ismay of Lawrenceholme to Miss Fell of Oulton |
Tue 3 May 1831: Death |
At Wigton on ? Mrs Mary Ismay
aged 45 |
Tue 17 May 1831: Death |
At Wigton, yesterday week, Mr Thomas Ismay aged 25 |
Tue 28
June 1831: Marriage |
At Wigton
on Saturday week, Mr George Davidson of High Moor House to Miss Susannah
Ismay of Wigton |
Tue 12
June 1832: Marriage |
At Wigton
on Saturday last, Mr Ismay, Bookseller, to Miss Wilson |
Tue 15
Apr 1834: Death |
At Wigton
on Sunday week, Robert son of Mr Ismay, Bookseller, aged 15 months |
Tue 9 Sep
1834: Death |
Since our
last, in Queen St, Mr Joseph Ismay cabinetmaker in the 61st year of his age |
Tue 14
Oct 1834: Marriage |
At Wigton
on Thursday last, Mr John Richardson of Low Longthwaite to Miss Mary Ismay of
Akehead. |
Tue 26 May 1835: Death |
In Carlisle, Mrs Mary Ismay aged 71 years |
Tue 15 Dec 1835: Marriage |
At Cockermouth on Saturday last, Mr John Ellbeck, shoemaker to Miss Ann Ismay |
Tue 23
June 1835: Death |
At Wigton
on Sunday week, of consumption, Mr Ismay, printer and bookseller, in the
prime of his life, deeply and deservedly lamented by all who knew him. Mr Ismay was much esteemed by a numerous circle of friends and acquaintances for his probity
and integrity and for his obliging and amiable disposition. |
Tue 5 July 1836: Death |
At Wigton on 28th Mrs Mary Ismay aged 83 |
Tue 15 Nov 1836: Marriages |
At Cockermouth on Saturday last, Mr Thomas Ismay of Egremont to Miss Sarah Hale (of Cockermouth). At Wigton on Sunday week, Mr John Timperon of Bromfield to Miss Frances Ismay of Lawrence Holme |
Tue 19
Oct 1841: Death |
In Duke
St in this town, Mrs Mary Ismay, widow, in the 67th year of her age |
Tue 24
May 1842: Marriage |
At
Camerton of the 14th inst by the Rev G Topping, Mr Joseph Ismay, husbandman,
to Miss Elizabeth Irwin, both of Seaton. |
Tue 31
Jan 1843: Marriage |
On
Thursday last at Crosscanonby near Maryport, Capt Metcalf to Miss Ruth Ismay,
both of Maryport |
Tue 1
July 1845: Marriage |
At Wigton
on 22nd ult, Mr Joseph Ismay, mason, to Eleanor, daughter of Mr Isaac Bewley
of Highmoor |
Tue 27
July 1847: Death |
(On 22nd)
Eleanor Ismay aged 26 years. (In Carlisle). |
Tue 21
Sep 1847: Death |
On 13th
at Cockermouth, Mrs Mary Ismay aged 70 |
28
May 1850 Pg 3 Column E |
Mt
Joseph Ismay of London death Skinner and Furrier son of J. |
Tue May 18
1852: Marriage |
At Wigton
on the 8th inst, Mr Thomas Ismay, farmer, Lawrence Holme to Miss Mary Gibson
of Oulton |
Tue May
18 1852: Death |
Since our
last, at Workington, James, son of Mr Joseph Ismay aged 17 |
Tue Apr
26 1853: Death |
At
Wigton, John Ismay, Butcher, aged 46 |
Tue May
31 1853: Death |
At
Wigton, Isabella Ismay aged 40 years |
Tue Sep
20 1853: Death |
On 28th
of July last at Buenos Ayres, Mr Thomas Ismay, tanner, formerly of
Cockermouth, aged 46 years and son of Mr John Ismay. The deceased has left a wife and two sons
to lament their loss |
Tue July
31 1855: Death |
At
Maryport last week, Miss Charlotte Ismay, daughter of Mrs Ismay of Wood
Street, aged 16years |
Tue Oct
21 1856: Marriage |
Oct 19 at
the Holy Trinity, by the Rev Thomas Dalton, BD, incumbent, Mr Thomas Ismay,
Innkeeper to Miss Sarah Greenhow, both of Whitehaven. |
Tue Jan
26 1858: Death |
At Ewe
Close in the parish of Plumbland, on the 15th inst, Mary, the wife of George
Ismay, farmer, aged 51 years. |
Tue
July13 1858: Death |
At
Allonby, on the 5th inst, Mary, wife of Mr Robert Ismay, aged 39. |
Tue Nov
23 1858: Marriage |
At Wigton
on 15th inst, Mr T Holliday, labourer, to Miss Jane Ismay. |
Tue Mar
29 1859: Death |
On March
25, in Church St, Maryann, daughter of Mr Thomas Ismay, warehouseman, aged
13/4 years |
Wednesday
May 22 1850. Death |
ISMAY –
May 17, at Walworth, Mr. J. Ismay, of Great Guildford Street, Southwark, Aged
69 |
Monday
October 31 1881. Marriage |
ISMAY –
KEBBEL. October 27, at Christchurch, Lee, Kent, John Sealby Ismay, son of the
late J. Ismay, of Maryport, Cumberland, to Marianna daughter of the late H.
Kebbel of Clayton House, Elthem and Lee terrace, Blackheath |
Saturday
September 2 1893 |
Birth ISMAY
30th August at Chrisleton Rectory, Cheshire, the Lady Margaret Ismay, of a daughter |
Sun,
March 16, 1845; Issue 338 |
On the
7th inst, at Guildford Lawn, Sarah wife of John Ismay, Esq age 64 |
Friday, November 18, 1836; Issue 307 |
Deaths 10th inst, John Ismay, Esq of Mile End, in his
90th year |
September 09, 1863 |
Marriages June 25th,
at the Church of the Holy Trinity, Kew, near Melbourne, Australia, by the Rev
R, Hayward, assisted by the Rev H.H. P. Hardfield, John William Henry, second
son of the late J. Bernard L’Oste, Esq., of Louth, Lincolnshire, to Sarah
Ismay, eldest daughter if John Cooke Esq., of St Brelade’s bay, Jersey |
Feb 24 2009 |
Birtley are taking a team of boxers over to Ireland at the
weekend to take on St Ibarrs, which is the home of Billy Welsh, the Irish
national coach. The squad is: John Ruddick, Pat McCormack, Roy Morrison, Tom
Whitfield, Liam Watson, Dave Hardcastle, Tejan Massally, Rob Ismay, plus
guests Danny Oldham (North Benwell), Henry Ward (Darlington) and Lewis
Garnett (Shildon) |
Saturday, October 11, 1862 |
Marriages On the 7th
instant, the Rev H. T. Craig, curate of Trinity Church, dover, to Janie,
eldest daughter of T. Ismay, Esq ., of Bensham House, Surrey |
Wednesday, September 06, 1893 |
Births Ismay –
On the 30th August, at Christleton Rectory, Chester, the Lady
Margaret Ismay, of a daughter |
Friday,
October 6, 1865 |
September
27, at Newcastle, William, fourth son of G Newstead, Esq., surgeon, Bubwith,
near Selby, Yorkshire to Elizabeth second daughter of Thomas Ismay, Esq., of
Whickham, Durham |
Saturday, March 04, 1865 |
Marriages Kirkby
Ireleth On the 27th
ult., at the Parish Church. Mr. W. Benjamin, Broughton, to Miss E Ismay,
Beckstones, Kirkby Ireleth |
Monday,
October 2, 1865 |
Newstead
– Ismay. - 27th Sept at Jesmond Church Newcastle, William fourth son of G
Newstead, Esq., surgeon, Bubwith, near Selby, Yorkshire to Elizabeth second
daughter of Thomas Ismay, Esq., of Whickham, Durham |
Saturday,
October 7, 1865 |
Newstead
– Ismay. - 27th Sept at Jesmond Church Newcastle, William fourth son of G
Newstead, Esq., surgeon, Bubwith, near Selby, Yorkshire to Elizabeth second
daughter of Thomas Ismay, Esq., of Whickham, Durham |
Wednesday,
July 13, 1864 |
Births Ismay –
July 9, at Enfield House, Great Crosby, wife of T.H. Ismay, of a son |
Saturday,
May 5, 1866 |
Deaths Ismay –
May 3, at Marine Crescent, Waterloo, in his 2nd year Henry Sealby, youngest
son.of Thomas Henry Ismay |
Tuesday,
May 8, 1866 |
Deaths |
Thursday,
April 8, 1869 |
Deaths |
Thursday,
January 5, 1871 |
Deaths |
Tuesday,
January 17, 1871 |
Marriages |
Tuesday,
April 6, 1875 |
Births |
Thursday,
December 16, 1875 |
Deaths |
Monday,
October 31, 1881 |
Marriages |
Saturday,
October 3, 1891 |
Deaths |
Saturday
April 13 1895 |
Birth ISMAY. April 12th at Caldy Manor, West Kirby, the
Lady Margaret Ismay, of a daughter |
Saturday,
November 25, 1899 |
Deaths |
Thursday,
June 7, 1900 |
Births |
Gazette Issue 11624 published on the 19 December 1775 |
THE Commissioners in a Commission of Bankrupt
awarded and issued forth against William Prentice, of the Borough of
Southwark in the County of Surry, Cheesemonger, intend to meet on the 24th
Day of January next, at Five o'clock in the Afternoon at Guildhall, London,
in order to proceed to the Choice of one or more Person or Persons to be an
Assignee or Assignees of the said Bankrupt's Estate and Effects, in the Room
of Isaac Ismay, deceased, and John Brutnfield, removed; when and where the
Creditors, who have hot already proved their Debts, are to come prepared to
prove the same, and, with - those who have proved their Debts, vote in the
Choice of an Assignee or Assignees accordingly, pursuant to the Lord
Chancellor's Order ia that Matter. |
Gazette Issue 11638 published on the 6 February 1776 |
THE Commissioners in a Commission of Bankrupt awarded and
issued forth against William Prentice, of the Borough of Southwark in the
County of Surry, Cheesemonger, intend to meet on the ad Day of March next, at
Five in the Afternoon, at Guildhall, London, in order to chuse a new Assignee
or Assignees of the said Bankrupt's Estate and Effects, in the Room of Isaac
Ismay, deceased, and John Brumfield, removed, pursuant to the Lord
Chancellor's Order in that Matter; when and where the Creditors, who have not
already proved their Debts, are to come prepared to prove the fame, and chuse
an Assignee or Assignees accordingly. |
Gazette Issue 11889 published on the 4 July 1778 |
Prisoners in.the Goal at CARLISLE in and for the County of Cumberland. Second Notice. John Ismay, formerly of the Inner Temple London, late of
Wigton in ihe County of Cumberland, Gentleman, |
Gazette Issue 11890 published on the 7 July 1778 |
Prisoner in the Goal at CARLISLE in and for the County of Cumberland. Third Notice. John Ismay,
formerly of the Inner Temple London, late of Wigton in the County of
Cumberland, Gentleman |
Gazette Issue 12387 published on the 9 November 1782 |
THE Partnership between Thomas Ismay and John Reed-Hop-merchants, in the Borough of Southwark, being this Day dissolved by mutual Consent, all Persons' having Demands on the said Co-partnership are desired to apply to the said Thomas Ismay for Payment; and all Persons indebted to the said Co-partnership are requested to pay the same to Thomas Ismay. As witness our Hands, this 11th Day of November, 1782. Tho.
Ismay. John Reed. |
Gazette Issue 14012 published on the 23 May 1797 |
Whereas a Commission of Bankrupt is awarded and issued forth against Jacob Ellwood and Thomas Ismay, both now or late of Brisca in the County of Cumberland, Callico Printers, and surviving Partners of James Mitchell, trading under the Firm of Mitchell, Ellwood and Company, and they being declared Bankrupts are hereby required to surrender themselves to the Commissioners in the said Commission named, or the major Part of them, on the 13th and 14th Days of June next, and on the Sth Day of July following, at Ten o'Clock in this Forenoon on each Day, at the George Hardefty's, Innkeeper, in the City of Carlisle, in the County of Cumberland aforesaid, and make a full Discovery and Disclosure of their Estate and Effects; when and where the Creditors are to come prepared to prove their Debts, and at the Second Sitting to chuse Assignees, and at the last Sitting the said Bankrupts are required to finish their Examination, and the Creditors are .to assent to or dissent from the Allowance of their Certificate. All Persons indebted to the said Bankrupts, or that have any of their Effects, are not" to pay or deliver the fame but to whom the Commissioners (hall appoint, but give Notice to Mr. Mounscy, Attorney, in Carlisle, or to Mr. Henry Mounfey, No. 10,
Gray's-Inn-Square, London. . |
Gazette Issue 14021 published on the 20 June 1797 |
THE Creditors who have proved their Debts under a
Commission of Bankrupt awarded and issued. forth against Jacob Ellwood and
Thomas Ismay, both now or late of Brisco, in the County, of Cumberland,
Callico-Printers, and. Surviving Partners of James Mitchell, trading under
the Firm of Mitchell, Ellwood and Company, are desired .to meet the Assignees
of the said Bankrupts' Estate and Effect's on the 15th Day of July next, at
Five O'clock in the Afternoon, at the House of George Hardesty, Innkeeper, in
the City of Carlisle, to assent to or dissent from the said Assignees
commencing, prosecuting or defending any Suit, or Suits at Law or in Equity
concerning the said Bankrupts Estate and Effects; and also to the
compounding, submitting to Arbitration, or otherwise agreeing, any Matter, or
Thing relating thereto ; and on other special Affairs. |
Gazette Issue 14061 published on the 31 October 1797 |
Whereas the, acting Commissioners in a Commission of
'Bankrupt awarded and issued forth against Jacob Ellwood, (Partner with
Thomas Ismay) now or late of Brisco in the County of' Cumberland, Callico
Printers, .surviving Partner of James Mitchell, trading under the Firm of
Mitchell, Ellwood and Company, have certified to the Right Hon. Alexander
Lord Loughborough, Lord High Chancellor of' Great Britain, that the said Jacob
Ellwood hath in all things conformed himself., according to the directions of
.the several Acts of Parliament .made concerning Bankrupts; This is to give
Notice; that,-by virtue of an Act- passed in the Fifth Year of His late
Majesty's; Reign. his Certificate will be allowed
and confirmed as the said; Act directs, unless Cause, be shewn to the. contrary on or before ,the 25th Day of
November-instant. |
Gazette Issue 14083 published on the 16 January 1798 |
" Whereas the acting Commissioners in the Commission of
'Bankrupt awarded and issued forth against Thomas Ismay, (Partner with Jacob
Ellwood) late of Brisco in the County of Cumberland, Callico-Printer,
.(surviving Partners of James Mitchell, trading-under the Firm of Mitchell,
Ellwood, and Company) have certified to the Right Hon. Alexander Lord
Loughborough, Lord High-Chancellor of Great Britain, that the said Thomas
Ismay-hath in all Things conformed himself according-to the Directions of the
several Acts of Parliament made concerning Bankrupts; This us to give Notice,
that, by virtue of an Act passed in the Fifth Year of His late
Majesty's Reign, his Certificate will be allowed and confirmed as the said
Act directs, unless Cause be shewn to the contrary on, or before the 10th
Day of February next |
Gazette Issue 14094 published on the 27 February 1798. |
THE Commissioners in a Commission of Bankrupt awarded and issued forth against Jacob Ellwood and Thomas Ismay, both now or late of Brisco, in the County of Cumberland, Callico-Printers, and surviving Partners of James Mitchell, trading under the Firm of Mitchell, Ellwood and Company, intend to meet en the 3d of April next, at Eleven o'Clock
in the Forenoon, at the House of George Hardesty, in the City of Carlisle, in
the County of Cumberland aforesaid, in order to make a Dividend of the Estate
and Effects of the laid Bankrupt; when and where the Creditors, who have not
already proved their Debts, are to come prepared to prove the fame, or they
will be excluded the Benefit of the said Dividend. And all Claims not then
proved will be disallowed. |
Gazette Issue 15107 published on the 12 February 1799 |
TH E Commissioners in a Commission of Bankrupt awarded and
issued forth against Jacob Ellwood and Thomas Ismay, both now or late of
Brisco, in the County of Cumberland, Callico-Printers, (and surviving
Partners of James Mitchell, trading under the Firm of Mitchell, Ellwood, and
Company,) intend to meet on Wednesday the 10th Day of March next,
at Eleven o'Clock in the Forenoon at the House of George Hardesty, at the
City of Carlisle, in the said County of Cumberland, in order to make a
Further Dividend of the joint Estate and Effects of the said .'Bankrupts ;
and also a Dividend of the separate Estate and Effects of the said Bankrupt
Thomas Ismay ; when and where the Creditors, who have not already proved
their Debts, are respectively to come prepared to prove the same, or they
will be excluded the Benefit of the said Dividends. And all Claims not then
proved will be disallowed. |
Gazette Issue 15259 published on the 20 May 1800 |
TH E Commissioners in a Commission of Bankrupt awarded and
issued forth against Jacob' Ellwood and Thomas Ismay, both now or late of
Briscoe, in the County of Cumberland, Callico- Printers, (and surviving
Partners of James -Mitchell,\ trading under the Firm of Mitchell, Ellwood,
and Company,) intend to meet on Thursday the 26th Day of June
next, at Eleven o'Clock in the Forenoon, at the House of George Hardesty, at
the City of Carlisle, in the said County of Cumberland, in order to make a
Final Dividend of the Joint Estate and Effects "of the said Bankrupts;
when and where the Creditors, Who have not already proved their Debts, are to
come prepared to prove the fame, or they will be excluded the Benefit of the
said Dividend. And all Claims not then proved will be disallowed. |
Gazette Issue 18595 published on the 21 July 1829 |
48, Castle-Street, St. Saviour's, Southwark, July 16, 1829. We hereby agree by mutual consent to dissolve the firm of Ismay and Longsdon, Skinners. Joseph Ismay. David Longsdon. |
Gazette Issue 18901 published on the 7 February 1832 |
IT is hereby mutually and separately agreed, that the Partnership subsisting between Henry Smethurst and Edward Ismay, of No. 42, George-Street, Blackfriars-Road, London, Hat-Manufacturers, be dissolved: As witness our hands. Hy.
Smethurst Jun. Edwd. Ismay. |
Gazette Issue 19691 published on the 1 January 1839 |
NOTICE is hereby given, that the Copartnership heretofore subsisting between us the undersigned, William Borradaile, George Borradaile, and Joseph Ismay,.in carrying on the business of Wholesale Furriers, at Bridge-road, Southwark, in the county of Surrey, was this day dissolved by mutual consent: As witness our bands this 20th day of December 1838. William
Borradaile. George
Borradaile. Joseph Ismay. |
Gazette Issue 19717 published on the 19 March 1839 |
NOTICE is hereby given, that John Tamsett, of Dover, in
the county of Kent, Carpenter, hath by indenture of assignment, bearing date
the 14th day of March instant, assigned all his personal estate and effects
whatsoever (including therein the surplus moneys to arise from the sale of
his freehold estates now in mortgage) unto William Spicer Colyer, Builder,
and Thomas Ismay the younger, Ironmonger, both of Dover aforesaid, in trust,
for the equal benefit of the creditors of the said John Tamsett, who shall
execute the same indenture ; and which said indenture was executed by the
said .John Tamsett on the day of the date thereof, in the presence of, and
attested by, George William Ledger, of Dover aforesaid, Attorney at Law, and
William Minter Bushell, of the same place, Auctioneer, and by the laid
William Spicer Colyer and Thomas Ismay on this present 15th day of March, in
the presence of the said George William Ledger and James Jeffries, of Dover
aforesaid, his Clerk ; and notice is hereby further given, that the said
indenture of assignment now lies at the office of Messrs. Shipdem and Ledger,
in Town-wall-street, Dover aforesaid, for perusal and execution by the
creditors of the said John Tamsett; and all creditors of the said John
Tamsett who shall not come in and execute the said indenture, within the
space of three calendar months from the date thereof, will be excluded all
benefit to arise therefrom ; and all persons indebted to his estate are requested immediately to pay the amount of
their accounts to the said Messrs. Shipdem and Ledger.—Dover, March 15, 183 |
Gazette Issue 20029 published on the 19 October 1841 |
NOTICE is hereby given, that Mary Howland, of Dover, in
the- county. of '-Kent, -Widow of -Stephen Howland, late of Dover aforesaid,
Builder, deceased, hath by an indenture, dated the 2d clay of October 1841,
conveyed and assigned all her real and personal estate and effects unto
William Spicer Colyer, Builder, Joseph Walker the younger, Builder, Thomas
Ismay the younger, Ironmonger, and William Huntly, Surveyor, all of Dover
aforesaid, upon trust, for the benefit of ail the creditors of the said Mary
Howland who shall execute the said indenture ; that the said indenture was
executed by the said Mary Howland and all the said trustees on the said 2nd
day of October, and was witnessed as to the execution of the said Mary
Howland by George William Ledger, of Town-wall-street, in Dover aforesaid,
Attorney at Law, and Alexander Osborn Hendrey, his Clerk ; and as to the
execution of the said William Spicer Colyer, Joseph Walker the younger,
Thomas Ismay the younger, and William Huntly, by Edward Knocker, of
Castle-hill, in Dover aforesaid. Solicitor, and Edward Part, his Clerk. — The
deed .may be executed by the creditors of the said Mary Howland, at the
office of Mr. Knocker ; .and all persons indebted to the said Mary Howland
are requested to forthwith pay their debts at the bank of Messrs. J. M.
Fector and Co. at Dover, to the credit of the said trustees. |
Gazette Issue 20809 published on the 24 December 1847 |
NOTICE TO CREDITORS. NOTICE is hereby given, that by an indenture of assignment, bearing date the 21st day of December instant, Thomas William Hudson, of the borough of Dover, in the county of Kent, Innkeeper, assigned all his household furniture, stock in trade, book debts, and all other his personal estate and effects whatsoever unto Thomas Ismay, of Dover aforesaid, Ironmonger, and Stephen Court, of the same place, Wine Merchant, upon trust, for the general benefit of the creditors of the said Thomas William Hudson; and that the said indenture was executed by the said Thomas William Hudson, Thomas Ismay, and Stephen Court on the said 21st day of December, in the presence of, and attested by, William Henry Payn, Solicitor, Custom-house-quay, Dover, and John Watts, his Clerk; and notice is hereby further given, that the said indenture of assignment is now lying at the office of the said William Henry Payn for execution by such creditors of the said Thomas William, Hudson as may be desirous of executing the same : and all, those creditors who neglect or object to join in and execute such deed, within one month from the date hereof, will be excluded from all benefit and advantage to be derived therefrom Dated this 21st day of December 1847. |
Gazette Issue 21189 published on the 7 March 1851 |
WHEREAS a Petition of Thomas Ismay, late of
Annetwell-street, in the parish of Saint Mary, Carlisle, in the county of
Cumberland, Beer-house Keeper and Block Cutter, and now of the Willow Holme,
in the parish of Saint Mary, Carlisle aforesaid, Innkeeper and Block Cutter,
an insolvent debtor, having been filed in the County Court of Cumberland, at
Carlisle, and an interim order for protection from process having been given
to the said Thomas Ismay, under the provisions of the Statutes in that case
made and provided, the said Thomas Ismay is hereby required to appear before
the said Court, on the 25th day of March instant, at twelve o'clock at noon
precisely, for his first examination touching his debts, estate, and effects,
and to be further dealt with according to the provisions of the said
Statutes; and the choice of the creditors' assignees is to take place at the
time so appointed. All persons indebted to the said Thomas Ismay, or that
have any of his effects, are not to pay or deliver the same but to Mr.
Richard Shaw, Clerk of the said Court, at his office, the Official Assignee
of the estate and effects of the said insolvent |
Gazette Issue 21209 published on the 13 May 1851 |
NOTICE is hereby given, that the County Court of Cumberland, at Carlisle, acting in the matter of this Petition, will proceed to make a Final Order thereon, at the said Court, on the 27th day of May instant, at nine o'clock in the forenoon precisely, unless cause be then and there shewn to the contrary.' In the Matter of the Petition of Thomas Ismay, late of
Annetwell-street, in the parish of Saint Mary, Carlisle, in the county of
Cumberland, Beer-house Keeper and Block Cutter, and now of the Willow Holme,
in the parish of Saint Mary aforesaid, Innkeeper and Block Cutter. |
Gazette Issue 21232 published on the 1 August 1851 |
NOTICE is hereby given, that the Partnership heretofore subsisting and carried on between us the undersigned, James Crook, of Northowram, in the parish of Halifax, in the county of York, arid Joseph Ismay of Southowram, in the same parish, as Brickmakers, at New Bank Top, in Northowram aforesaid, has been this day dissolved by mutual consent; and that all debts due to and owing by the said copartnership will be received and paid by the said Joseph Ismay, by whom the said business will in future be carried on.—Dated this 28th day of July 1851. James
Crook. Joseph Ismay. |
Gazette Issue 21728 published on the 13 June 1855 |
30th May 1855 48TH REGIMENT OF FOOT. 3211 Private Joseph Ismay,
slightly |
Gazette Issue 22007 published on the 2 June 1857. |
NOTICE is hereby given, that by an indenture, bearing ill
date the 6th day of May, 1857, John Fawcett, of the borough of Gateshead, in
the county of Durham, Chemist and Druggist, hath conveyed and assigned all
his personal estate and effects, whatsoever and wheresover, as therein
mentioned, unto John Ismay, carrying on business as a Chemist and Druggist,
in the town and county of Newcastle- upon-Tyne, under the style or firm of
Daglish and Ismay, and George Dodds, of Newcastle-upon-Tyne aforesaid, Drug
Grinder, upon the trusts therein mentioned, for the equal benefit of such of
the creditors of the said John Fawcett, as shall by themselves or their respective
agents, attorneys, or partners, execute the same within three calendar months
from the date (hereof; which said indenture was duly executed by the said
John Fawcett, and by the said John Ismay and George Dodds, respectively, on
the day of the date thereof, in the presence of, and is witnessed by, John
Scaife, of Newcastle-upon-Tyne aforesaid, Attorney- at-Law. Notice is
therefore further given, that, the paid indenture lies at the office of the
said John Scaife, Solicitor, Royal Arcade, Newcastle-upon-Tyne, for such
execution by the creditors of the said John Fawcett.—30th May,
1857. |
Gazette Issue 22088 published on the 29 January 1858 |
NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned Mary Daglish and John Ismay, under the name or firm of Daglish and Ismay, as Chemists, Druggists, and Drysalters, in the town and county of Newcastle-upon-Tyne, was, on the 1st day of April last dissolved by mutual consent; and that all debts owing to and by the said late partnership will be received and paid by the said John Ismay, by whom the said business will in future he carried on in his own name and for his individual account.—Dated this 16th day of January, 1858. • Mary
Daglish. John Ismay. |
Gazette Issue 22118 published on the 26 March 1858 |
NOTICE is hereby given that Daniel Peake, of Charlton, in
Dover, in the county of Kent, Carpenter and Builder, hath, by an indenture,
dated the 18th day of March, 1858, assigned all his stock in trade, and all
other his personal estate and effects, whatsoever and wheresoever, to
Steriktr Finnis, of Dover aforesaid, Timber Merchant, and Thomas Ismay, of
the same place, Ironmonger, upon trust, for all the creditors of tbe said
Daniel Peake, who should duly execute the said indenture; and which said
indenture was executed by the said Daniel Peake, on the said 18th
day of March, 1858, by the said Steriker Finnis, on the 20th day
of the same month, and by the said Thomas Ismay, on the 22nd day of the same
month, and the said Daniel Peake, Steriker Finnis, and Thomas Ismay all
executed the said indenture in the presence of, and the execution thereof by
them is duly attested by, James Stilwell, of Dover, in the said county of
Kent, Solicitor. And notice is hereby further given, that the said indenture
is lying at the office of Messrs. Bass and Stilwell, of Dover aforesaid.
Solicitors, for signature by the creditors.—Dated this 23rd day of March,
1858. |
Gazette Issue 22241 published on the 22 March 1859 |
NOTICE is hereby given, that William Bean, of Swingfield,
in the county of Kent, Carpenter, hath by an indenture, dated the 3rd day of
March, 1859, granted and assigned all bis freehold messuages and
hereditaments, and all his stock in trade, household furniture, and all other
his Personal estate and effects, whatsoever and wheresoever, to Steriker
Finnis, of the .Elms, near Dover, in the said county of Kent, Esquire, and
Thomas Ismay, of Dover aforesaid, Ironmonger, their heirs, executors,
administrators, and assigns, upon trust for all the creditors of the said
William Bean who should duly execute the said indenture, which said indenture
was executed by the said William Bean and Steriker Finnis on the said 3rd day
of March, 1859, and by the said Thomas Ismay oa the 14th day of the same
mouth, and the said William Bean, Steriker Finnis, and Thomas Ismay, all
executed the said indenture in the presence of, and the execution thereof by
them is duly attested by, James Stilwell, of Dover aforesaid, Solicitor. And
notice is hereby further given, that the said indenture is lying at the
office of Messrs. Bass and Stilwell, of Dover aforesaid, Solicitors, for
inspection and execution by the creditors of the said William Bean.—Dated
this 15th day of March, 1859. |
Gazette Issue 22279 published on the 24 June 1859 |
NOTICE is hereby given, that by an indenture of assignment, bearing date the 15th day of June, 1859, William Buckham, of Newcastle-upon-Tyne, Sailmaker, carrying on business under the style of John Buckham, assigned all his personal estate and effects whatsoever unto George Wilson, of Hutton Rudby, in the county of York, Linen Manufacturer, and John Ismay, of Newcastle-upon- Tyne aforesaid, Chemist and Druggist, upon trust, for the equal benefit of all the creditors of the said William Buckham, who should execute the same within three calendar months from the date thereof; and that the said indenture was duly executed by the said William Buckham, George Wilson, and John Ismay, respectively, in the presence of, and their respective executions are attested by, William Johnston, of Newcastle-upon-Tyne aforesaid, Solicitor, on the said 15th day of June, 1859; and that the said indenture is now lying at the office of the said William Johnston, No. 36, Mosley-street, in Newcastle aforesaid, for execution by the creditors of the said William Buckham.— Dated this 18th day of June,
1859. |
Gazette Issue 22408 published on the 31 July 1860 |
Commission signed by the Vice-Lieutenant of the County of Northumberland. 1st
Corps of Northumberland Artillery Volunteers. John Ismay, Esq., to be Captain.
Dated 24th July, 1860 |
Gazette Issue 22547 published on the 13 September 1861 |
NOTICE is hereby given, that the Partnership heretofore existing between us the undersigned, at Bow and elsewhere, as Contractors, trading under the firm of Parker Ayers and Co., is this day dissolved by mutual consent. — September 10, 1861. P,
Ayers. Thos. Ismay. |
Gazette Issue 22614 published on the 4 April 1862 |
N~ OTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, Philip Nelson the elder and Thomas Henry Ismay, as Ship and Insurance Brokers and Commission Agents, at Liverpool, in the county of Lancaster, under the style or firm of Nelson, Ismay, and Company, was this day dissolved by mutual consent; and that all debts due to and owin# by the said firm will be received and paid by the said Thomas Henry Ismay, by whom the business will in future be carried on.—Dated this 1st day of April. 1862 Philip
Nelson, sen. Thomas Henry Ismay. |
Gazette Issue 22633 published on the 10 June 1862 |
NOTICE is hereby given, that by indenture bearing date of
the 28th day of May, 1862, Ralph Hutchinson, of Wallsend, in the county of
Northumberland, Blacksmith and Provision Dealer, has assigned all and
singular his personal estate and effects unto William Robson Lunn, of
Newcastle-upon-Tyne, Grocer, Robert William Cousins, of South Shields, in the
county of Durham, Enginewright, and John Ismay, of Newcastle - upon – Tyne
aforesaid, Druggist, upon trust for the equal benefit of all the creditors of
the said Ralph Hutchinson, who shall execute the said indenture within three
calendar months from the date thereof, and that the said indenture was duly
executed by the said Ralph Hutchinson, William Robson Lunn, and Robert
William Cousins respectively, on the 28th day of May, 1862, and by the said
John Ismay, on the 29th day of May, 1862, in the presence of and their
respective executions are attested by William Johnston, of
Newcastle-upon-Tyne aforesaid, Solicitor, and that .the said indenture of
assignment now lies at the office of the said William Johnston, jn
Newcastle-upon-Tyne, for execution by the creditors of the said Ralph
Hutchinson.—Dated this 5;h day of June, 1862. |
Gazette Issue 22653 published on the 15 August 1862 |
NOTICE is hereby given, that the following is a copy of an entry made in the book kept by the Chief Registrar of the Court of Bankruptcy for the Registration of Trust Deeds for the benefit, of Creditors, Composition and Inspectorship Deeds executed by a debtor, as required by the Bankruptcy Act, 1861, sees. 187, 192, 194, 196, and 198;— Number—2213. Title of Deed, whether Deed of Assignment, Composition, or Inspectorship—Conveyance. Date of Deed— 18th July, 1862. Date of execution by Debtor—18th July, 1862. Name and description of the Debtor, as in the Deed— John Brann Robbius, of Buckland, near Dover, in the county of Kent, Blacksmith. The names and descriptions of the Trustees or other parties to the Deed, not including the Creditors— Thomas Ismay, of Dover, Ironmonger, Trustee, on behalf and with the assent of the creditors of the said John Brann Robbins. A short statement of the A short statement of the nature of the Deed—Conveyance of the estate and effects of said John Brann Robbins to the said Thomas Ismay to be applied for benefit of creditors, •with proviso that the trustee may carry on the business for such period as he may deem advisable, and employ such portion of the trust property therein, and engage agents and assistants in the management of the business, and paying the proceeds to the creditors as to him may seem advisable; also that any questions, doubts, and difficulties may be referred to arbitration. When left for Registration—13th August, 1862, at half-past 12 o'clock, afternoon. WM. HY. WHITEHEAD, Chief Registrar. |
Gazette Issue 22800 published on the 25 December 1863 |
N' OTICE is hereby given, that the following is a cop; of- an entry made in the book kept by the Chief Registrar of the Court of Bankruptcy for the Registration of Trust Deeds for the benefit of Creditors 'Composition and Inspectorship Deeds executed by a Debtor, as required by the Bankruptcy Act, 1861, sees. 187, 192, 194, 196, and 198:— Number—6352. Title of Deed, whether Deed of Assignment, Composition, or Inspectorship—Assignment. Date of Deed—28th November, 1863. Date of execution by Debtor— 28th November, 1863. Name and description of the Debtor, as in the Deed- James Stainthorpe, of High-street, Gateshead, Durham, Chemist and Druggist, of the first part. The names and descriptions of the Trustees or other parries to the Deed, not including the Creditors- William Stainthorpe, of Hexham, Northumberland, Auctioneer, and John Ismay, of Newcastle-upon-Tyne, Wholesale Chemist and Druggist, trustees for themselves and the rest of the creditors of the said James Stainthorpe of the second part; and the creditors of the said James Stainthorpe of the third part. A short statement of the nature of the Deed—Assignment by the said debtor to the said trustees of all his personal estate and effects for the equal benefit of the creditors of the said debtor. When left for Registration—23rd December, 1863, at half-past one o'clock. RICHARD BETHELL, Registrar. |
Gazette Issue 22924 published on the 27 December 1864 |
NOTICE is hereby given, that the following is a copy of an entry made in the hook kept by the Chief Registrar of the Court of Bankruptcy for the Registration of Trust Deeds for the benefit of Creditors, Composition and Inspectorship Deeds executed by a Debtor, as required by the Bankruptcy Act, 1861, sees. 187, 192, 194, 196, and 198:— Number—10,345. Title of Deed, whether Deed of Assignment, Composition, or Inspectorship—Conveyance. Date of Deed—29th November, 1864. Date of execution by Debtor—29th November, 1864. Name and description of the Debtor, as in the Deed- James Elliott, of No. 107, Pilgrim-street, in the borough of Newcastle-upon-Tyne, Chemist and Druggist. The names and descriptions of the Trustees or other parties to the Deed, not including the Creditors- John Ismay, of the Groat Market, in the same borough, Wholesale Chemist, and John Terens Coltman, of Tyne-street, in the same borough, Provision Dealer (trustees). A short statement of the nature of the Deed—Conveyance hy the debtor of all his estate and effects to the trustees, absolutely, to be applied and administered for the benefit of his creditors, as in bankruptcy. When left for Registration—23rd December, 1864, at one o'clock. THE SEAL OF THE COURT. |
Gazette Issue 22967 published on the 9 May 1865 |
NOTICE is hereby given, that the following is a copy of an entry made in the book kept by the Chief Registrar of the Court of Bankruptcy for the Registration of Trust Deeds for the benefit of Creditors, Composition and Inspectorship Deeds executed by a Debtor, as required by the Bankruptcy Act, 1861, sees. 187, 192, 194,196, and 198 :— Number—12,501. Title of Deed, whether Deed of Assignment, Composition, or Inspectorship—Arrangement. Date of Deed— 10th April, 1865. Date of execution by Debtors—10th April, 1865. Names and descriptions of the Debtors, as in the Deed — Thomas Ismay and Samuel Richard Smyth, of Dover, in the county of Kent, Ironmongers' and Engineers. The names and descriptions of the Trustees or other parties to the Deed, not including the Creditors- All the creditors of the debtors. A short statement of the nature of the Deed—A Deed, whereby the said debtors covenant to pay to their creditors in full, by means of bills of exchange, of the sums of money respectively due to them, as follows: at three months for 4s. in the pound, at seven months for 2s. in the pound, at ten mouths for 3s. in the pound, at thirteen months for 3s. in the pound, at seventeen months for 2s. 6d. in the pound, at twenty two months at 2s. 6d. in the pound, and at twenty five months at 3s. in the pound. When left for Registration—6th May, 1865, at twelve o'clock. THE SEAL OF THE COURT |
Gazette Issue 23130 published on the 26 June 1866 |
NOTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, Thomas Ismay and Samuel Richard Smyth (the business of which was carried on at the Phoenix Iron Works, Snargate-street, and in King-street, both in Dover, in the county of Kent), trading under the style or firm of Ismay, Smyth, and Company, as Engineers, Iron and Brass Founders, and Ironmongers and Smiths, has this day been dissolved by mutual consent, and that all debts due to the partnership will be received by the said Thomas Ismay.—Dated this-23rd day of May, 1866. Thos.
Ismay. Samuel Richard Smyth |
Gazette Issue 23133 published on the 3 July 1866 |
NOTICE is hereby given, that the following is a copy of an entry made in the book kept by the Chie Registrar of the Court of Bankruptcy for the Registration of Trust Deeds for the benefit of Creditors, Composition and Inspectorship Deeds executed by a Debtor, as required by the Bankruptcy Act, 1861, sees. 187, 192, 194, 196, and 198 :— Number—18,148. Title of Deed, whether Deed of Assignment, Composition or Inspectorship—Composition. Date of Deed—22nd May, 1866. Date of execution by Debtors—9th June, 1866. Names and descriptions of the Debtors, as in the Deed— Thomas Ismay and Samuel Richard Smyth, both of Dover, in the county of Kent, Engineers, Iron and Brass Founders and Ironmongers and Smiths, trading in copartnership under the style'or firm of Ismay, Smyth, and Co. The names and descriptions of the Trustees or other parties to the Deed, not including the creditors— Joseph Hart, of No. 57, Moorgate-street, in the city of London, Public Accountant, Steriker Finnis, of Elms, near Dover aforesaid, Esq., James Stilwell, Gentleman, Thomas Robinson. Auctioneer, George Reynolds Killick and Thomas Erridge Back, Drapers, George Flashman, Upholsterer, Christopher Kilvinton Worsfold and Henry Hayward. Estate Agents, Richard Dickeson, Grocer, George. Thomas Parks, Builder, Alfred Kingsford, Brewer, William Polling Mummery, Tailor, John Birmingham, Hotel Keeper, William Crundall, Timber Merchant. Thomas Macleod, Draper, Percy Simpson 'Court, Wine Merchant, Samuel Metcalfe Latham, Merchant, and Elizabeth Ann Divers, Hotel Keeper, all of Dover' aforesaid, and Andrew Johnston, of No. 83, Upper Thames-street, in the said city of London (guarantors), of the second part; Edward Hart, of No. 57, Moorgate-street aforesaid, Public Accountant (trustee), of the third part; and the joint creditors, of the fourth part. A short statement of the nature of the Deed—Whereby the debtors covenant to pay a composition of 9s. in the pound on the amount of their debts, by 5 instalments, of 2s., 3s, 2s., Is. 6d., and Is. 6d. respectively, at the expiration of 14 days, 6 weeks, and 4 months, from the registration of the deed; and on the 1st of February, 1867, and the 1st of June, 1867, respectively, the first instalment to be paid to the trustee, on behalf of the creditors, in cash, the remaining instalments to be secured by the joint promissory notes of the debtors to the creditors, to be delivered at the same time, to the trustee, on behalf of the creditors, and the two last instalments being further secured to the extent of £1900 by the coven ant of the guarantors; and whereby the creditors release the debtors from their debts. When left for Registration—3rd July, 1866, at two o'clock. THE SEAL OF THE COURT |
Gazette Issue 23282 published on the 26 July 1867 |
NOTICE
is hereby given, that the following is a copy of an entry made in the book
kept by the. Chief Registrar .of the-Court of Bankruptcy for the Registration
of Trust Deeds for the benefit of Creditors, Composition, and Inspectorship
Deeds executed by a Debtor, as required by the Bankruptcy Act, 1861, sees:
187, 192, 194, 196, and 198 Number—25,570 Title of Deed; whether Deed of Assignment, • Composition or Inspectorship-- Assignment. Date of Deed—18th July, 1867 Date of execution by Debtor— 18th July, 1867. Name and description of the Debtor, as in;the Deed— James Pape the younger of Marlborough-street, in the borough and county of Newcastle-upon-Tyne, Chemist and Druggist The names and descriptions of the Trustees or other parties to the Deed, not including the Creditors- John Ismay, of the Groat Market, Newcastle-upon- Tyne aforesaid, Wholesale Druggist (trustee)... A short statement of the nature of the Deed—Conveyance by the debtor to the trustee of all his estate and effects, to be administered for the benefit of the debtor's creditors, as in bankruptcy; and a release from the creditors to the debtor When
left for Registration—25th July, 1867, -at half-past three o'clock: THE SEAL OF THE COURT! |
Gazette Issue 23309 published on the 11 October 1867. |
Commission
signed by the Lord Lieutenant of the County of Northumberland, find the
Town and County of Newcastle-upon-Tyne. 1st
Newcastle-upon-Tyne Rifte Volunteer Corps. John Ismay to be Major, vice Redmayne, resigned. Dated 2nd August, 1867 |
Gazette Issue 23385 published on the 29 May 1868 |
Commission
signed by the Lord Lieutenant of the County of Northumberland, find the
Town and County of Newcastle-upon-Tyne. 1st
Newcastle-upon-Tyne Rifte Volunteer Corps. John George Vipona Ismay to be Lieutenant, vice Gresham,
resigned. Dated 9th May, 1868. |
Gazette Issue 23393 published on the 26 June 1868 |
Name. Regiment Rank. Amount. £ s d, Joseph Ismay 48th Regiment Private 0 19 6 |
Gazette Issue 23643 published on the 12 August 1870 |
MR. WILLIAM JAMES BEAD EL has been appointed by the Vice-Chancellor Sir Richard Malins to sell by auction, at the Mart. Tokenhouse-yard. in the city of London, on Thursday, the 13th day of October, 1870, at one o'clock in the afternoon precisely in nine hrs, pursuant to a Decree of the High Court of Chancery made in the cause of Lewin v. Lewin : — The following freehold estates in the county of Kent; namely:— Yew Tree Farm, in the parish and within one mile of
Wrotham, including a messuage divided into three tenements, outbuildings, and
54A. 2R. 17P- of land. Occupiers, Messrs. Ismay. |
Gazette Issue 23658 published on the 16 September 1870 |
Commission
signed by the Lord Lieutenant of the County of Northumberland, find the
Town and County of Newcastle-upon-Tyne. 1st
Newcastle-upon-Tyne Rifte Volunteer Corps. Llewellyn Henry to be Lieutenant, vice Ismay, resigned.
Dated 6th September, 1870. |
Gazette Issue 24340 published on the 27 June 1876 |
NOTICE is hereby given, that a First General Meeting of the creditors of the above-named person has been summoned to be held at the office of Mr. Thomas Durant, No. 5, Guildhall-chambers, Basinghall-street, in the city of London, on the 5th day of July, 1876, at two o'clock in the afternoon precisely.— Dated this 7th day of June, 1876. THOS. DURANT, Solicitor for the said Henry Nelson Capel. The Bankruptcy Act, 1869. In the County Court of Kent, holden at Rochester. In the
Matter of Proceedings for Liquidation by Arrangement or Composition with
Creditors, instituted by William Ismay, of Union-street, Rochester, in the
county of Kent, Farmer. |
Gazette Issue 24379 published on the 7 November 1876. |
The Bankruptcy Act, 1869. In the County Court of Kent, holden at Rochester, la the Matter of Proceedings for Liquidation by Arrangement or Composition with Creditors, instituted by William Ismay, of Union-street, Rochester, in the county of Kent, Farmer. The creditors of the above-named William Ismay who have not already proved their debts, are required, on or before the 16th day of November, 1876, to send their names and addresses, and the particulars of their debts or claims, to me. the undersigned, John Levy, of Rochester, Kent, Merchant, the Trustee under the liquidation, or in default thereof they, will be excluded from the benefit of the Dividend proposed to be declared.—Dated this 1st day of November, 1876. JOHN LEVY, Trustee. |
Gazette Issue 24400 published on the 2 January 1877. |
The Bankruptcy Act, 1869. In the County Court of Kent, holden at Rochester. A DIVIDEND of 20s. in the pound has been declared in the matter of proceedings for liquidation by arrangement or composition with creditors, instituted by William Ismay, of Union-street, Rochester, in the county of Kent Farmer, and will be paid by me at the office of Mr. George Winch, Solicitor, New-road, Chatham, on and after the 29th day of December, 1876, between the hours of eleven and two.—Dated this 23rd day of December, 1876. J. LEVY, Trustee. |
Gazette Issue 24589 published on the 4 June 1878 |
Liverpool
Brigade. Thomas Henry Ismay, Esq., to be Honorary Lieutenant. Dated
3rd June, 1878. |
Gazette Issue 25040 published on the 22 November 1881 |
To empower the Company and the Great Western Railway Company, or either of them, with the consent of the other, to make and maintain the railways hereinafter described in connection with and as part of their Birkenhead Railway, with all proper stations, sidings, approaches, works, and conveniences connected therewith, and to execute the other works and exercise the powers and acquire the lands hereinafter respectively described or referred to (that is to say):— Three railways, to be called the West Kirby Extensions— Railway No. 1, commencing in the township of Great Neston,
in the parish of Neston, in the county of Chester, by a junction with the
Hooton and Parkgate Railway of the said Companies at a point thereon 150
yards, or thereabouts, measured along that railway north-westward from the
bridge carrying the public road from Neston to Moorside over that railway,
and terminating in the township of Thurstaston, in the parish of Thurstaston,
in the same county, in a field belonging, or reputed to belong, to Thomas
Henry Ismay, Esquire, and in the occupation of Charles Johnson, adjoining the
River Dee, and adjoining and on the south side of the watercourse dividing
the townships of Caldy and Thurstaston, at a point in that field 390 yards,
or thereabouts, south-east of the said watercourse, . and 315 yards, or
thereabouts, southwards of the gate of the occupation road into that field,
and which field is numbered 1 on the Tithe Commutation Map of that part of
the parish of Thurstaston comprising the township of Thurstaston, with parts
of Irby and Greasby townships, which said intended Railway No. 1 will pass
from, in, through, or into the following parishes, townships, and places, or
some of them, viz., Neston, Great Neston, Leighton, Gayton, Heswall,
Heswall-cum-Oldfield, and Thurstaston, all in tho county of Chester |
Gazette Issue 25090 published on the 31 March 1882 |
THOMAS ISMAY, Deceased. Pursuant
to the Act 22 and 23 Vict, cap. 35, intituled
"An Act to further amend the Law of Property, and to relieve Trustees." NOTICE is hereby giver, that all creditors and persons having any claims or demands against the estate of Thomas Ismay, late of Dover, in the county of Kent, Ironmonger, deceased (who died on the 6th day of July, 1881, and whose will was proved on the 20th day of August, 188I, in the District Registry at Canterbury by Christopher Kilvinton Worsfold and Henry Hayward, of Dover, Estate Agents, the executors therein named), are hereby required to send the particulars of such claims or demands to the executors, at their office in Market-square, Dover, on or before the 1st day of May, 1882. after which day the executors will proceed to distribute the assets of the deceased amongst the parties entitled thereto, having regard only to the claims of which they shall then have had notice.—Dated this 25th day of March, 18)2. JAMES SlILWELL, Dover, Solicitor for the Executors. |
Gazette Issue 25101 published on the 28 April 1882 |
GEORGE RAE, Deceased. Pursuant to an Act of Parliament made and
passed in the 22nd and 23rd years of the reign of Her present Majesty,
chapter 35, intituled "An Act to further amend the Law of Property, and
to relieve Trustees." NOTICE in hereby given, that all persons
having any claims or demands against the estate of George Rae, late of
Bedford-street, in the city of Liverpool, deceased (who died on the 1st
day of June, 1881, and whose will was proved in the Liverpool District
Registry of the Probate Division of the High Court of Justice on the 25th day
of August, 1831 by Thomas Henry Ismay, of the. city of Liverpool, and
Charlotte Rae, of 164, Bedford-street, in the said city), are hereby
required, on or before the 31st day of May next, to send particulars, in
writing, of their respective claims against the said estate to us, the
undersigned, the Solicitors for the said executors, after which date the said
executors will proceed to distribute the assets of the said George Rae
amongst the parties entitled thereto, having regard only to the claims of
which they shall then have had notice.—Dated this. 20th day of
April, 1882. THOMPS9N and SH AT
WELL, {17, Sweeting, street, Liverpool. |
Gazette Issue 25570 published on the 19 March 1886 |
JAMES HAINSWORTH, Deceased. Pursuant to the Statute 22 and 23 Victoria, cap. 35, intituled " An Act to further amend the Law of Property, and to relieve Trustees." NOTICE is hereby given, that all creditors and others having any claims or demands upon or against the estate of James Hainsworth, Esq., late of Anglesea House, Phillimore-gardens, Kensington, in the county of Middlesex (who died on the 30th day of September,. 1835, at Anglesea House aforesaid, and whose will, together with a codicil thereto, was proved in the Principal Registry of the Probate Division of Her Majesty's High Court of Justice on the 11th day of February now last past, by Teresa Hainsworth, the widow, Edwin Hainsworth, and Thomas Henry Ismay, the executors therein named), are hereby required to send in particulars of their debts, claims, or demands to us the undersigned, Solicitors for the said executors, on or before the 30th day of April next, after which day [the said executors will proceed to distribute the assets of the said deceased amongst the parties entitled thereto, having regard only to the claims of which they shall have then had notice; and that the said executors will not be liable for the assets of the said deceased, or any part thereof, so distributed to any person or persons of whose debts, claims, or demands they shall not then have had notice. —Dated this 15th day of March, 1886. PARKER, GARRETT, and PARKER, St. Michael's Rectory, Cornhill, E.G., Solicitors for the said Executors. |
Gazette Issue 25993 published on the 15 November 1889 |
THE names of those who were nominated for Sheriffs in the Queen's Bench Division of the High Court of Justice on the Morrow of Saint Martin, in the fifty-third year of the reign of Queen Victoria, and in the year of our Lord one thousand eight hundred and eighty-nine : — Cheshire Thomas Henry Ismay, of Dawpool, Birkenhead, Esq. |
Gazette Issue 26106 published on the 14 November 1890 |
THE names of those who were nominated for Sheriffs in the Queen's Bench Division of the High Court of Justice on the Morrow of Saint Martin, in the fifty-third year of the reign of Queen Victoria, and in the year of our Lord one thousand eight hundred and ninety : — Cheshire Thomas Henry Ismay, of Dawpool, Birkenhead, Esq. |
Gazette Issue 26155 published on the 24 April 1891 |
Whitehall, April 23, 1891. THE Queen has been pleased to issue a Commission under Her Majesty's Royal Sign Manual to the following effect:— Our trusty and well-beloved Thomas Henry Ismay, Esquire; {plus others} Whereas we have deemed it expedient that a Commission
should forthwith issue to enquire into the questions affecting the relations
between employer and employed ; the combinations of employers and of employed
; and the conditions of labour, which have been raised during the recent
trade disputes in the United 'Kingdom; and to report whether legislation can
with advantage be directed to the remedy of any evils that may be disclosed,
and, if so, in what manner Now know ye, that We, reposing great trust |
Gazette Issue 26223 published on the 13 November 1891 |
THE names of those who were nominated for Sheriffs in the Queen's Bench Division of the High Court of Justice on the Morrow of Saint Martin, in the fifty-third year of the reign of Queen Victoria, and in the year of our Lord one thousand eight hundred and ninety one: — Cheshire Thomas Henry Ismay, of Dawpool, Birkenhead, Esq. |
Gazette Issue 26243 published on the 8 January 1892 |
N'OTICE is hereby given, that the Partnership heretofore subsisting between us the undersigned, Thomas Henry Ismay, William Imrie, William Samuel Graves, Joseph Bruce Ismay, and James Hainsworth Ismay, carrying on business as Merchants, Shipowners, and Shipbrokers, at 10, Water-street, Liverpool, and 34, Leadenhall-street, London, under the style or firm of Ismay, Imrie, and Co., has been dissolved as regards Thomas Henry Ismay, who retires there from as and from the 31st day of December, 1891. Ail debts due to and owing by the said firm will be received and paid by the said William Imrie, William Samuel Graves, Joseph Bruce Ismay, and .James Hainsworth Ismay, who will continue to carry on the said business under the same style' as heretofore. — Dated 2nd day of January, 1892. THOS. H. ISMAY. J. BEUCE ISMAY. WILLIAM IMRIE. JAMES H. TSMAY. WM. S. GRAVES. |
Gazette Issue 26257 published on the 12 February 1892 |
SUSANNA .WHITRIDGE HEWLETT, Deceased. Pursuant to the Statute 22nd and 23rd Vic., cap. 35 intituled "An Act to further amend the Law of Property, and to relieve Trustees.” NOTICE is hereby given, that all creditors and other
persons having any debts, claims, or demands .against the estate of Susanna
Whitridge Hewlett, of 4, .Bassett-road, North Kensington, in the county of
Middlesex, Spinster (who died on the 20th of November 1891, at
Bolingbroke House, Wandsworth, in the county; Surrey, and whose will was
proved on the 14th of January 1892, by the Reverend William Ismay, of
Eckington Vicarage, Pershore, Worcestershire, Clerk in Holy Orders, and
Frederick James Stebbing, of 42, Lishia-park, Stoke Newington, Middlesex,
Commercial Clerk, the executors named in the will of the deceased), are
hereby required to send particulars, in writing, of their debts, claims, or
demands to me, the undersigned, as Solicitors for the executors, on or before
the 12th day of March, 1892; and notice is hereby given, that at the expiration
of that time the said executors will proceed to distribute the assets of the
said testatrix among the persons entitled thereto,- having regard only to the
debts, claims, and demands 'of which they shall then have notice; and that
they will not be liable for the assets, or any part thereof, so distributed,
to any person or persons of whose debt, claim, or demand they shall not then
have had notice.—Dated 8th February, 1£92. |
Gazette Issue 26283 published on the 29 April 1892 |
Commission signed by the Lord Lieutenant of the County Palatine of Chester. Thomas Henry Ismay, Esq., to be Deputy Lieutenant. |
Gazette Issue 26468 published on the 19 December 1893. |
No. 4792 Debtor's Name Ismay, John Address Wetheral, near Carlisle Description Seedsman and Gun Dealer Court Carlisle Date of Filing Petition. Dec. 15, 1893 No. of Matter. 26 of 1893 Date of Receiving Order Dec. 15, 1893 No. of Receiving Order. 18 Debtor’s or Creditor’s Debtor Petition |
Gazette Issue 26468 published on the 19 December 1893 |
Debtor's Name Ismay, John Address Wetheral, near Carlisle Description Seedsman and Gun Dealer Court Carlisle No. of Matter. 26 of 1893 Date of First Meeting Dec. 29, 1893 Hour 12 noon Place 12, Lonsdale Street, Carlisle Date of Public Examination Dec. 29, 1893 Hour 11 A.M. Place Court house Carlisle Date of Order if any for Dec 15, 1893 Summary Administration |
Gazette Issue 26505 published on the 20 April 1894 |
Debtor's Name Ismay, John Address Wetheral, near Carlisle Description Seedsman and Gun Dealer Court Carlisle No. of Matter. 26 of 1893 Last Day for receiving Proofs May 3, 1894 Name of Trustee John Mason, Official Receiver Address Carlisle |
Gazette Issue 26510 published on the 8 May 1894 |
Debtor's Name Ismay, John Address Wetheral, near Carlisle Description Seedsman and Gun Dealer Court Carlisle No. of Matter. 26 of 1893 Amount per Pound 11 3/6 d First or Final or Otherwise First and Final When Payable May 12, 1894 Where Payable Office
of Official Receiver, Carlisle |
Gazette Issue 26513 published on the 18 May 1894 |
Debtor's Name Ismay, John Address Wetheral, near Carlisle Description Seedsman and Gun Dealer Court Carlisle No. of Matter. 26 of 1893 Amount per Pound 11 1/5 d First or Final or Otherwise First and Final When Payable May 22, 1894 Where Payable Office
of Official Receiver, Carlisle |
Gazette Issue 26555 published on the 25 September 1894 |
WITHOUT COMPETITION. Customs: Boatmen, George Ismay. |
Gazette Issue 26730 published on the 14 April 1896 |
Debtor's Name Ismay, John Address Wetheral, near Carlisle Description Seedsman and Gun Dealer Court Carlisle No. of Matter. 26 of 1893 Day Fixed for Hearing May
1, 1896, 11:30 A.M., Courthouse,
Carlisle |
Gazette Issue 26745 published on the 2 June 1896 |
Debtor's Name Ismay, John Address Wetheral, near Carlisle Description Seedsman and Gun Dealer Court Carlisle No. of Matter. 26 of 1893 Date of Order May 1, 1896 Nature of Order made Discharge suspended for two years Grounds named in Order For refusing an Absolute Order of Discharge Facts
named in snb-sec. 3 of sec. 8
(A.), (B.), (0.), (D.), and (K.), Bankruptcy
Act, 1890 |
Gazette Issue 26935 published on the 4 February 1898 |
PARIS EXHIBITION OF 1900. Alphabetical List of Commissioners. Ismay, Thomas Henry. |
Gazette Issue 27288 published on the 22 February 1901 |
Camp Springfield, February 8, 1900 Sir , I HAVE the honour to report that on the 25th ultimo, as already reported, I decided it was desirable to withdraw my force from tl e west of Spion Kop. While they had been there, the enemy had very considerably strengthened his right, so that any attempt to advance our left would probably have been unsuccessful, while the failure to hold Spion Kop proved the strength of the enemy in front of our right. The General Officer Commanding 4th Brigade brings to notice the names of the following Officers, Non-Commissioned Officers, and men :— Durham Light Infantry :— H Company, Sergeant Thomas, Private Ismay. |
Gazette Issue 27358 published on the 24 September 1901 |
Re JAMES ISMAY, Deceased. Pursuant to the Statute, 22nd and 23rd Victoria, cap. 35, intituled " An Act to further amend the Law of Property, and to relieve Trustees." NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of James Ismay, late of the Old .Farm, Hampton, in Arden, in the county of Warwick, Farmer, deceased (who died on the 21st day of May, 1901, and whose will was proved in the District Registry at Birmingham of the Probate Division of His Majesty's High Court of Justice, on the 11th day of September, 1901, by Margaret Maria Ismay, the executrix therein named), are hereby required to send the particulars, in writing, of their claims or demands to us, the undersigned, on or before the 10th day of October, 1901, after which date the said executrix will proceed to distribute the assets of the said deceased amongst the parties entitled thereto, having regard only to the claims and demands of which she shall then have had notice; and she will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands she shall not then have had notice.— Dated this 19th day of September, 1901. EDWIN JAQUES and SONS, 102, Colmore-row, Birmingham, Solicitors for the said Executrix. |
Gazette Issue 27374 published on the 9 November 1901. |
India Office, November 9, 1901. King has been graciously pleased to make the following promotion in, and appointments to the Most Exalted Order of the Star of India:— To
be Companions. Stanley" Ismay, Esq., Indian Civil Service. |
Gazette Issue 27501 published on the 5 December 1902. |
NOTICE is hereby given, that the Partnership heretofore subsisting between us, the undersigned, William Imrie, William Samuel Graves, Joseph Bruce Ismay, James Hainsworth Ismay, and Harold Arthur Sanderson, carrying on business as Merchants, Ship owners and Shipbrokers, at 30, James-street, Liverpool, and 34, Leadenhall Street. London, under the style or firm of ISMAY, IMRIE, AND CO. has been dissolved as regards William Imrie, William Samuel Graves, and James Hainsworth Ismay who retire there from as from the first day of December, one thousand nine hundred and two. All debts due to and owing by the said firm will be received and paid by the said Joseph Bruce Ismay and Harold Arthur Sanderson, who will continue to carry on the said business under the same style as heretofore.—Dated this third day of December, one thousand nine hundred and two. WILLIAM IMRIE. WM. S. GRAVES. J. BRUCE ISMAY. JAMES H. ISMAY. HAROLD A- SANDERSON. |
Gazette Issue 27768 published on the 24 February 1905 |
County Court of Northumberland, holden at Newcastle-upon-Tyne. No. 11 of 1905. In the Matter of a Bankruptcy Petition, filed the 14th day of February, 1905. To HARRY NOBLE, late of Heaton Hall-road, and carrying on business at Heaton Hall-road, in the city and county of Newcastle-upon-Tyne, Chemist. TAKE notice, that a Bankruptcy Petition has been presented against you to this Court by Matthew Parker Ismay, of City-road, Newcastle-upon-Tyne aforesaid ; and the Court has ordered that the publication of Chronicle newspapers this notice in the London Gazette and Newcastle Chronicle newspapers shall be deemed to be service of the Petition upon you; and farther take notice, that the said Petition will be heard at this Court on the 6th day of March, 1905, at eleven o'clock in the forenoon, on which day you are required to appear, and if you do not appear the Court may make a Receiving Order against you in your absence. The Petition can be inspected by you on application at this Court.—Dated this 20th day of February, 1905. F. W. DENDY, Registrar. W. J. S. and J. A. S. SCOTT, of 3, Hood-street, Newcastle-upon-Tyne, Solicitors for the Petitioning
Creditor. |
Gazette Issue 27824 published on the 4 August 1905 |
UNATTACHED LIST. The under mentioned Gentlemen Cadets, from the Royal Military College, to be Second Lieutenants, with a view to their appointment to the Indian Army. Dated 5th August, 1905 :— Hastings Lionel Ismay. |
Gazette Issue 28019 published on the 7 May 1907 |
Second
Lieutenants, from the Unattached List, to be Second Lieutenants. Dated as below, but to rank from 5th August, 1905. Alexander Dallas Smith. Dated Hastings Lionel Ismay. Dated
11th December, 1906. |
Gazette Issue 28103 published on the 28 January 1908 |
INDIAN ARMY. Second Lieutenants to be Lieutenants Dated 5th November, 1907. Hastings Lionel Ismay, 21st Prince Albert Victor's Own Cavalry
(Frontier Force) (Daly's Horse). |
Gazette Issue 28437 published on the 15 November 1910. |
SHERIFFS, 1911. The names of those who were nominated for Sheriffs in the King's Bench Division of the High Court of Justice on the morrow of Saint Martin, in the first year of the reign of King George the Fifth and in the year of our Lord one thousand nine hundred and ten. Dorsetshire, James Hainsworth Ismay, of Iwerne Minster, Blandford, Esq. |
Gazette Issue 28453 published on the 3 January 1911 |
December 8, 1910. AFTER OPEN COMPETITION. Second Division: Clerks, George Ismay |
Gazette Issue 28551 published on the 17 November 1911 |
SHERIFFS, 1912. The names of those who were nominated for Sheriffs
in the King's Bench Division of the High Court of Justice, on the 13th day of
November, in the second year of the reign of King George the Fifth, and in
the year of our Lord one thousand nine hundred and eleven Dorsetshire, James Hainsworth Ismay, of Iwerne Minster, Blandford, Esq. |
Gazette Issue 28559 published on the 8 December 1911 |
India Office, December 12,
1911. The KING-EMPEROR has been graciously pleased to make
the following promotions in and appointments to tJie Most Exalted Order of
the Star of India, including additional appointments of Knights Grand
Commanders, additional appointments of Knights Commanders, and additional
appointments of Companions of the Order under the above Special Statutes of
the Most Exalted Order of the Star of India which His Imperial Majesty has
been pleased to approve and ordain: — To be Knights Commanders of the said Most Exalted
Order:— Stanley Ismay, Esq., C.S.I., Indian Civil Service (retired), Chief Justice of the Chief Court of Mysore. |
Gazette Issue 28562 published on the 15 December 1911 |
PATENTS AND DESIGNS ACT, 1907. Application for Restoration of Lapsed Patent under Section 20. Notice is hereby given, that Matthew Parker Ismay and John Walton Robinson have made application for the restoration of the patent granted to them for " An improved method of and means for rolling shoulders and sides of bacon, hams, beef, and the like," numbered 341 of 1907, and bearing the date the 5th day of January, 1907, which expired on the 5th day of January, 1911, owing to the non-payment of the prescribed renewal fee. Any person may give notice of opposition to the restoration on leaving Patents Form No. 16 at the Patent Office, 25, Southampton Buildings, London, W.C., on or before the 13th day of February, 1912. W. TEMPLE FRANKS, Comptroller-General. |
Gazette Issue 28586 published on the 1 March 1912 |
At the Court at Buckingham Palace, the 29th -day of February, 1912. PRESENT, The KING's Most Excellent Majesty in Council. SHERIFFS appointed by His Majesty in Council for the year 1912. Dorsetshire, James Hainsworth Ismay, of Iwerne Minster, Blandford, Esq. |
Gazette Issue 28588 published on the 8 March 1912 |
PATENTS AND DESIGNS ACT, 1907. Restoration of Lapsed Patent under Section 20 Notice is hereby given, that an order was made on the 5th March, 1912, restoring the Letters Patent granted to Matthew Parker Ismay and John Walton Robinson for an invention for " an improved method of, and means for, rolling shoulders and sides of bacon, hams, beef, and the like," numbered 341 of 1907, and bearing date the 5th day of January, 1907. W. TEMPLE FRANKS, Comptroller-General. |
Gazette Issue 28619 published on the 18 June 1912 |
The Most Honourable HUGH DE GREY, 6th Marquis of Hertford, Deceased. Pursuant to Act 22 and 23 Victoria, cap. 35. ALL creditors and others having any claims against the estate of the above named deceased, late of Ragley Hall, Alcester, in the county of Warwick (who died on the 23rd day of March, 1912, and whose will, with five codicils, was proved by Lord Ernest James Seymour, James Hainsworth Ismay, Esquire, and the Honourable Alexander Nelson Hood, the executors, on the 8th day of June, 1912), are required to send in the particulars- of their claims to Messieurs Williams and James, of Norfolk House, Thames-embankment, London, W.C., Solicitors to the said executors, on or before the 31st day of July, 1912, after which date the executors will proceed to distribute the assets of the said deceased, having regard only to the claims of which they shall then have had notice.—Dated this 14th day of June, 1912. WILLIAMS and JAMES, Norfolk House, Thames-embankment, London, W.C., Solicitors to the said
Executors. |
Gazette Issue 28870 published on the 14 August 1914 |
NOTICE
is hereby given, that the Partnership heretofore subsisting between us, the
undersigned, Joseph Bruce Ismay and Harold Arthur Sanderson, carrying on
business as Merchants, Shipowners and Shipbrokers, at 30, James-street,
Liverpool, and Oceanic House, Cockspur-street, London, under the style or
firm of ISMAY, IMRIE AND CO., has been dissolved by the retirement therefrom
of the said Harold Arthur Sanderson, as from the first day of July, one
thousand nine hundred and thirteen. The business-and goodwill of the said
firm of Ismay, Imrie and Co. is now solely vested in the said Joseph Bruce
Ismay, whose address is Sandheys, Mossley Hill, Liverpool.—Dated this 28th
day of July, one thousand nine hundred and fourteen. J. BRUCE ISMAY. HAROLD A. SANDERSON. |
Gazette Issue 28910 published on the 22 September 1914 |
India Office, • September 22, 1914. The KING has approved the promotion of following officers of the Indian Army, Indian Medical Service, Indian Army Departments and Native Indian Land Forces: — INDIAN ARMY. Lieutenants to be Captains Dated 5th August, 1914. Hastings Lionel Ismay, 21st Prince Albert Victor's Own
Cavalry (Frontier Force) (Daly's Horse). |
Gazette Issue 28932 published on the 9 October 1914 |
War
Office, 9th October, 1914. TERRITORIAL FORCE. Chester'(Earl of Chester's); the appointment of
Second Lieutenant Charles B. Ismay, which appeared in the London Gazette of
the 22nd September, 1914, is cancelled |
Gazette Issue 28961 published on the 3 November 1914 |
Post
Office: Male Learners, London, Julian William Ismay |
Gazette Issue 28987 published on the 27 November 1914 |
'Sir STANLEY ISMAY, K.C.S.I., Deceased. Pursuant to the Statute 22 and 23 Viet., cap. 35. NOTICE is hereby given, that all persons having any claims against the estate of Sir Stanley Ismay, K.C.S.I., deceased, late of " Caerlaverock, Ootacamund, Nilgiris, Southern India, of His Majesty's Indian Civil Service (Retired) (who died on the 7th day of June, 1914, and to whose personal estate' .and effects letters of administration, with the will .annexed, were granted by His Majesty's High Court of Justice, at the Principal Probate Registry thereof, on the 19th day of November, 1914, to James Edward Walker, the lawful attorney of Lady Ismay, the executrix of the said will, and now residing in 'India), are hereby required to send in the particulars of their claim to the said James. Edward Walker, -the administrator, at his office mentioned below, on -or before the 7th day of January, 1915, after which date the said executrix will distribute the estate, having regard only to the claims of which she shall then have had notice.—Dated the 24th day of November, 1914. J. E. WALKER, 7, Quality-court, Chancerylane, London, W.C., Administrator, with the will annexed. |
Gazette Issue 29145 published on the 27 April 1915 |
J. H. ISMAY AND COMPANY Limited. AT an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at 107, Moorgate Station-chambers, E.G., in the county of London, on the 1st day of April, 1915, the following Special Resolution was duly passed; and at a subsequent Extraordinary General Meeting of the said .Company, duly convened, and held at the same place, on the 21st day of April, 1915, the following Resolution was duly confirmed, viz..— 1. That J. H. Ismay and Company Limited .be wound up voluntarily. 2. That Mr. F. Ditchfield Morris, of Spencer House, South-place, Finsbury Pavement, E.C., be and is hereby appointed Liquidator to conduct the winding up. Dated this 21st day of April, 1915. N. RICHARDSON, Chairman |
Gazette Issue 29186 published on the 8 June 1915 |
NOTICE ia hereby given, that the Partnership heretofore subsisting between us, the undersigned, Arthur Smith and Stanley Leigh Ismay, carrying on business as Merchants, at Longford, near Coventry, under the style or firm of STANLEY L. ISMAY AND CO., has been dissolved by mutual consent as and from the thirtieth day of November, 1914. All debts due to and owing by the said late firm will be received and paid by Stanley Leigh Ismay.—Dated the 5th day of June, 1915. ARTHUR SMITH. STANLEY LEIGH ISMAY. |
Gazette Issue 29197 published on the 18 June 1915 |
BARBARA CATHERINE LOWNDS, Deceased. Pursuant to the Statute 22 and 23 Victoria, cap. 35. NOTICE is hereby given, that all .persons having any claim against the estate of Barbara Catherine Lownds, late of 60, (Eldon-s'treet, in the city and county of Newcastle-upon-Tyne, Spinster (who died on the 21st day of December, 1914, and whose will was proved by James Richard Lownds, Charles Edward Lownds, and Thomas Parker Ismay, the executors 'therein named, on the 1st day of March, 1915, in the Newcastle-upon-'Tyne District .Registry of His Majesty's High Court of Justice), are required to send particulars, in writing, of such claims to us, the undersigned, on or before the 17th day of July next, after -which date the said executors will distribute the assets among the persons entitled thereto, having regard only to the claims of winch they shall then have had notice.—Dated this 14th day of June, 1915. MATHER and DICKINSON, 52, Dean-street, 104 Newcastle-on-Tyne, Solicitors to the Executors. |
Gazette Issue 29389 published on the 30 November 1915. |
TERRITORIAL FORCE Northumbrian
Brigade. The under mentioned to be Second Lieutenants November, 1915. Cadet George Ismay, from the Durham University Contingent, Senior Division, Officers Training Corps. Dated 16th November, 1915. |
Gazette Issue 29485 published on the 22 February 1916 |
The
London Regiment Private Benjamin George Ismay, from The London Regiment, to be Second Lieutenant (on probation). Dated 7th February, 1916. |
Gazette Issue 29496 published on the 3 March 1916 |
Telephonists, London, Ethel Mary Ismay,. |
Gazette Issue 29561 published on the 25 April 1916 |
TERRITORIAL FORCE. YEOMANRY. Dorset. 2nd Lt. James H. Ismay, from Hants Yeo., to be 2nd Lt. 28
Apr. 1916. |
Gazette Issue 29690 published on the 1 August 1916 |
War
Office, 2nd August, 1916. The Colonial Office' has forwarded for publication the following Despatch on military operations in the Somaliland Protectorate: — From H.M. Commissioner and Commander-in-Chief, Somaliland Protectorate. To the Secretary of State for the Colonies. The Residency, Berbera, 20th February, 1915. SIR,—I have the honour to transmit a report by the Officer Commanding the Troops, Somaliland Protectorate, on the recent military operations against the dervishes; at Shimber Berris, at the head of the Ain Valley. 2. It will be recollected that after I also desire to put forward, for military reward, the names of the following officers, native officers, non-commissioned officers, and men : — Captain H. L. Ismay, 21st Prince Albert Victor's Own
Cavalry, made the staff arrangements in February prior to and during the
operations, and with complete success, this not being an easy task in a
waterless country such as Somaliland in the dry season. |
Gazette Issue 29698 published on the 8 August 1916 |
ELEANOR ISMAY, Deceased. Pursuant to the Act of Parliament 22nd and 23rd" Vic., cap. 35. NOTICE is hereby given, that all creditors and other persons having any claims against the estate of Eleanor Ismay, deceased, late of Winnipeg, Manitoba, Canada (who died on the 26th October, 1914), are required to send particulars of their claims to us, the undersigned, the Solicitors for Harold. Lacy Addison, the administrator of the estate of the deceased, on or before the 15th September, 1916, after which date the said administrator will distribute the estate, having regard only to the claims of which he shall -then have had notice.—Dated, this 3rd day of August, 1916. LINKLATER, ADDISON and BROWN, 2, 103 'Bond-court, Walbrook, E.G |
Gazette Issue 29780 published on the 10 October 1916 |
War
Office, 11th October, 1916. His Majesty the KING has been graciously pleased to award
the Military Medal for bravery in the field to the undermentioned: —121614
Actg. Sjt. J. Ismay, R.E. |
Gazette Issue 29807 published on the 27 October 1916 |
TERRITORIAL FORCE RESERVE. Yeomanry. — 2nd Lt. J. H. Ismay, from the Dorset. Yeo., to be 2nd Lt. 31st Oct. 1916. |
Gazette Issue 29853 published on the 8 December 1916 |
CAVALEY. Remt. Serv.— Temp. 2nd Lt. C. Bower Ismay, from attd. to 12th Lrs., to be a 1st Asst. Supt., and to be temp. Capt. whilst so empld. 26th Nov. 1916. |
Gazette Issue 30339 published on the 16 October 1917 |
War
Office. 18th October, 1917. REGULAR FORCES. The undermentioned temp. 2nd Lts.,.from attd., unless otherwise stated, are transferred to Serv. Bns., with seniority from dates shown:-— INFANTRY. ' North'd
Fus.— S. Ismay. 30 May 1917. |
Gazette Issue 30340 published on the 16 October 1917. |
War
Office, 18th October, 1917. ' His Majesty the KING has-been graciously pleased to award the Military Medal for bravery in the Field to the undermentioned Non-Commissioned Officers and Men: — 240890 L./C. W. T. Ismay, Bord.
R. (Wigton) |
Gazette Issue 30352 published on the 26 October 1917 |
War
Office,, 26th October, 1917- REGULAR FORCES. INFANTRY. North'd
Fus. Temp. 2nd Lt. (attd.) S. Ismay relinquishes his commission on account of ill health. 27 Oct. 1917. |
Gazette Issue 30368 published on the 2 November 1917 |
London
Regt The undermentioned 2nd Lts. to be Lts. : — 18th July 1917. B. G. Ismay. 7th Aug. 1917. |
Gazette Issue 30440 published on the 18 December 1917 |
ROYAL HOUSE AND ROYAL FlELD ARTILLERY The undermentioned 2nd Lts. to be Lts. 1st July 1917: — Actg. Capt. and Adjt. W. R. Cruickshank, with seniority
next below Lt. A. Ismay, and to retain the actg. rank of Capt. Whilst empld.
as Adjt. |
Gazette Issue 30465 published on the 8 January 1918 |
The Companies Acts, 1908 and 1913. J. H. ISMAY & 00. Limited. NOTICE is hereby given, that a General Meeting of the Members of J. H. Ismay & Co. Limited will be held at 492, Oxford-street, W. 1, on Friday, the 8th day of February, 1918, at two o'clock in .the afternoon precisely, for the purpose of having an account laid before them 'by the Liquidator (pursuant to section 195 of the Companies .(Consolidation) Act, 1908), showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given -by the Liquidator. 023 F. D. MORRIS, Liquidator. |
Gazette Issue 30504 published on the 29 January 1918 |
MEMORANDA. Capt. H. L. Ismay, Ind. Army, to be temp.
Maj., for service with Somaliland Ind. Contingent. 31st Oct. 1917 |
Gazette Issue 30520 published on the 8 February 1918 |
Eastern
Ontario Regt. The undermentioned to be temp. Lts.: — 26 Jan. 1918. No. 489788 Pte. C. W. Ismay. - |
Gazette Issue 30552 published on the 1 March 1918 |
CAVALRY. Remt. Serv.—The undermentioned to be Supts. 17th Feb. 1918: — Temp. Capt. C. Bower Ismay, from 1st Asst.
Supt., vice temp. Maj. A. H. Bagnall. |
Gazette Issue 30556 published on the 1 March 1918 |
CAVALRY. Remt. Serv.—Temp. Lt. F. D. Osborne to be a 1st
Asst. Supt., from 2nd Asst. Supt., and to be term). Capt. whilst so empld., vice temp. Capt, C- Bower Ismay. 17th Feb, 1918, |
Gazette Issue 30563 published on the 5 March 1918 |
War
Office, 8th March, 1918. His Majesty the KING has been graciously pleased to approve of the undermentioned Rewards for distinguished service in the Field. Dated 1st January, 1918: — To
be Brevet Major. (On Retired List, Reserve of Officers, Special Reserve, New Army, or Territorial Force, in the case of Officers belonging to these categories, as applicable.) Capt. H. L. Ismay, Ind. Cav. |
Gazette Issue 31026 published on the 22 November 1918 |
ROYAL HORSE AND ROYAL FIELD ARTILLERY 2nd Lt. G. Ismay resigns his commission. 24th Nov. 1918. |
Gazette Issue 31072 published on the 17 December 1918 |
ROYAL HORSE AND ROYAL FIELD ARTILLERY Lt. Alfred Ismay, 3rd North'n. Bde.,
relinquishes his commission on account of ill health. caused by wounds, and
retains the rank of Lt. 19th Dec. 1918 |
Gazette Issue 31157 published on the 31 January 1919 |
ALBERT JOHN ISMAY, Deceased. Pursuant to the Law of Property Amendment Act, .1859. NOTICE is hereby given, that all persons having any claims or demands against the estate of thus deceased, late of No. 7, Chesholm-road, Stoke Newington, London, retired Master Mariner (who died on the 8th November, 1918, and probate of whose will was granted by the Principal Probate Registry, on the 7th January, 1919, to the Public Trustee, the sole executor), are hereby required to send particulars, in writing, of their claims or demands to me, the undersigned, on or before the 1st March, 1919, after which date the said executor will proceed to distribute the assets of the deceased, having regard only to the claims and demands of which he shall then have had notice.—Dated the 18th January, 1919. FRED. J. EAST, 127, Moorgate Station-chambers, E.G. 2, Solicitor for the Public Trustee in this Matter. |
Gazette Issue 31173 published on the 7 February 1919 |
LONDON REGIMENT. 552087 Pte. (A./Cpl.)
Ismay, G., 16th Bn. (Carlisle). |
Gazette Issue 31321 published on the 29 April 1919 |
CAVALRY. Temp. Capt. C. Bower-Ismay relinquishes his appt. as a Supt. 8th Mar. 1919. |
Gazette Issue 31377 published on the 30 May 1919 |
CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD. St. James's Palace, S.W., 3rd June, 1,919-. The KING has been graciously pleased, on the
occasion of His Majesty's Birthday, to give orders for 'the following
promotions in, and appointments to, the Most Excellent Order of the British
Empire, for valuable services rendered in connection with the War: — To
be Officers of the Military Division of the said Most Excellent Order. Bower Ismay, T./C'apt. Charles,
Gen. List.. |
Gazette Issue
31390 published on the 3 June 1919.. |
CAVALRY. Remt.
Serv Temp. 2nd Lt. C. Bower-Ismay vacates his appt. as Supt.
and-relinquishes the temp rank of .Capt. 8th Mar. 1919. (Substituted for the
notification in the Gazette of 1st May 1919.) |
Gazette Issue 31459 published on the 15 July 1919 |
MEMORANDA. Bt. Maj. H. Li. Ismay, Ind. Army, to be temp.
Lt.-Col., for service with the Somaliland Camel Corps. 1st Apr. 1919. |
Gazette Issue 31588 published on the 7 October 1919 |
Temp. 2nd Lts., and are granted the rank of Capt.:— C. Bower-Ismay. 8th Mar.
1919. |
Gazette Issue 31656 published on the 25 November 1919 |
Civil
Service Commission. November 25, 1919. Notice is hereby given, that upon a special recommendation
from the Lords Commissioners of the Treasury, Mr. George Ismay, having served
as a Clerk of the Second Division, has been promoted to the post 'of
"Assistant Principal in the Treasury, with a special certificate granted
by the Civil Service Commissioners |
Gazette Issue 31669 published on the 2 December 1919 |
Treasury, -George Ismay, to be Assistant Principal |
Gazette Issue 32105
published on the 29 October 1920 |
Benefice. Eckington,
Y. County Worcester Diocese. Worcester Date on which Benefice was avoided. 16 November, 1919 Name of retired Incumbent. William Ismay Yearly sum granted to retired Incumbent. £50 Yearly sum granted to
Incumbent for |
Gazette Issue 32107 published on the 29 October 1920 |
War
Office, 1st November, 1920. The Colonial Office has forwarded for publication the following Despatch on military operations in the Somaliland Protectorate: — From the Governor and Commander-in-Chief, Somaliland Protectorate, To the Secretary of State for the Colonies. Governor's
Camp, Sheikh, 15th May, 1920. Such was the position on
the morning of the 8th. Captain Gibb, with the Levy and the Camel Corps under
Lieut.-Colonel Ismay, moved on to Gaolo the same evening. At 9 o'clock next morning, the 12th, pickets
reported that a force of Dervish horse and foot were approaching Gerrowei.
Leading 20 rifles to guard the prisoners, Colonel Ismay at once gave chase
with the rest of his force, and came up with the enemy in the broken ground
north-west of Oerrowei stream. "C" Company ponymen galloped
straight through the Dervish footmen holding a narrow neck, and, joining
hands with another patrol at Gerrowei, went off in
pursuit of the Dervish horse. These were eventually galloped down, and only a
few men escaped on foot. The party of footmen soon broke, and most of them
were accounted for. Reports as to the whereabouts of the Mullah himself were
still conflicting, and an exhaustive drive was now begun. At midday a patrol
reported the tracks of a few horsemen, footmen, and camels further south,
moving into the Haud. In the hope that this would prove to be the Mullah's
own party, Colonel Ismay, leaving Major C. A. L. Howard, D.S.O., to continue
the drive, set out in pursuit with some 20 ponies (all that could go out of a
walk) and one camel troop, and by 3.30 .p.m. had hunted down the fugitives.
They turned out to be a party under the Abyssinian Fitaurari, Bayenna, who
had been in the Dervish camp for some years. Subsequent reports show that the
Mullah was, in, fact, close at hand at this time, and from a
neighbouring hill witnessed the fate of the Fitaurari's party, of which eight
were killed and two captured. The column concentrated at Gerrowei that
evening, and returned to Bihen after dark. The Camel Corps had thus .pursued
until there was nothing further to pursue—from the sea to the southern
borders of the Protectorate. 'Not less than 60 of the Mullah's personal
following had been killed, including seven of his sons and seven close
relatives; also four of his kasaosi (i.e., immediate advisers and
leaders). Six .of his eons, his five wives, four daughters and two sisters
had been captured, and only his eldest son, Mahdi, a brother and three or
four well-known Dervishes had escaped, with the Mullah himself. They had left
the main party early, keeping to the east and seeking safety in isolation. It is now realised that the
Mullah's whereabouts were unknown to any but the few actually with him (at no
time more than ten), and he himself consistently avoided water holes and
other dangerous places, sending his ponies to water under escort, and often
moving to a new position before they had returned, for fear the escort might
have been captured and revealed 'his position. By this means he made good his
escape into Abyssinian territory, and finally crossed the Haud to Galadi. |
Gazette Issue 32142 published on the 26 November 1920 |
War
Office, Will November, 1920. His .Majesty the KIN.G has teen graciously pleased, on the recommendation of His Excellency the Governor and Commander-in-Chief, Somaliland Protectorate, to approve of –the under mentioned rewards in recognition of distinguished services rendered in connection with Military Operations in Somaliland: — To be dated 1st October, 1920. Awarded
the Distinguished Service Order. Capt. & Bt. Maj. (T./Lt.-Col.) Hastings Lionel Ismay,
21st Cav., Ind. Army, attd. Somaliland Camel Corps. |
Gazette Issue 32243 published on the 1 March 1921 |
INDIAN ARMY. Captains
to be Majors. H. L. Ismay, (Bt. Maj.) |
Gazette Issue 32247 published on the 4 March 1921 |
War Office, March, 1921. The Colonial Office has forwarded for publication
the following Despatch.* on military operations in the Somaliland
Protectorate : — From the Governor and Cbmmander-in-Chief, Somaliland
Protectorate, To the Secretary of State for the Colonies. Governor's Camp, Sheikh, 3Qth April, 1920. My Lord, — I have the honour to« submit the following report on
the continuous minor operations and patrols carried out by the troops in-
this Protectorate against the Dervish forces of the Mullah, Mohammed bin
Abdulla Hassan, from the time of the action at Shimber Berris described in my
despatch of the 20th February, 1915, and published in the London Gazette of
the 2nd August, 1916, to October, 1919, when His Majesty's 'Government decided upon offensive
operations with a view to the final overthrow of the Dervish power. 5. The most important actions fought by the mounted
troops during this period against formed bodies of Dervishes were those (a)
at Endow Pass in October, 1917, and (6) at Ok Pass in March, 1919, both
in the north-eastern area of the Protectorate. (a) On the 6th October, 1917, information was received
at Bunaoi that a Dervish force, estimated at 400-500 men, had raided the
friendlies in the neighbourhood of Las Dureh. The Camel Corps, moving out at a strength of 10 British. Officers, 347 rifles, and 6
machine: .guns, under the command of Major
G. U. Breading, D.S.O., Reserve of
Officers, reached Eil Dur Elan on the morning of the 8th October, and
pressing on the same day picked up the tracks of the raiders at a point 27
miles further east by sunset. The column moved off again at 1.30 a.m., as the
Dervishes' were reported zaaribaed only 201 miles ahead.
Captain H. L. Ismay, 21st Cavalry, Indian Army, with 150 pony rifles and 2
machine guns, was ordered to push ahead rapidly and act as circumstances
demanded, the remaining camel rifles and machine guns under Major
Breading moving up as fast as possible in support. On coming up with the
Dervishes, Captain Ismay found they had driven the stock through two very
difficult passes which they were holding. Using the irregular levy
accompanying the troops to create a diversion, against the western (Aglub)
pass, he attacked the eastern (Endow) pass which was held by some 300 Dervish
riflemen, who had taken up a; strong position on the crest of the pass and in
the caves to cover the withdrawal of the raided camels. The action commenced
at 9 a.m. on the 9th October1, and at 10 a.m. Captain Ismay was joined by Major
Breading and the remainder of the force. After five hours' sharp fighting,
during which heavy casualties were1 inflicted on the enemy, chiefly by machine-gun fire,
the caves were cleared and the Dervishes dislodged: from, their position. But
they were evidently still determined to resist our advance, and
Major Breading decided that he would be unable to reach the summit of the
pass with
his animals before nightfall. There was thus little chance of overtaking the raided
stock, which, on reaching the plateau, would be driven off rapidly, and the
force, with but two days' rations in hand, was already 140 miles from its
base at Burao, having traversed this1 distance and fought the action in four days.
.Accordingly he reluctantly decided that further pursuit was impracticable.
The Dervishes had been very severely handled, and in addition to some 70
killed and an unknown number wounded, a good many rifles—most valuable to the
Mullah.—had fallen into our possession. Our casualties in this action were
one British officer and nine other ranks' wounded. In his appreciation of
this operation the Officer Commanding Troops, Lieut.-Colonel G. H. Summers,*
26th. Cavalry, Indian Army, remarks:— Although the stock was not
recaptured, severe loss far in excess of the value of the raid was inflicted.
The moral effect of the long-sustained, successful pursuit subsequently
proved to be great. It is noteworthy that the column traversed 135 miles in
65 hours, including much (very difficult and intersected country, before
gaining touch with the Dervishes. The troops were under arms for 57 hours,
and had only 9 hours' rest in the 75 hours which elapsed between 1600 hours
on the 6th October and 1900 hours on the 9th October, 1917. In the
course of this operation the Pony Company marched 280 miles in 7 days." |
Gazette Issue 32475 published on the 30 September 1921 |
TERRITORIAL ARMY RESERVE. Yeomanry.— The undermentiomed officers., .having attained the age limit, are retired, 4th Oct. 1921, and retain their rank: — 2nd Lt. J. H. Ismay. " |
Gazette Issue 32518 published on the 15 November 1921. |
In the Matter of ISMAY'S LAUNDRIES Limited. NOTICE is hereby given, pursuant to section 188 of the Companies (Consolidation) Act, 1908, that a Meeting of the creditors of the above named Company will be held at 18 and 19, Ironmonger-lane, London, E.G., on Wednesday, the 23rd day of November, 1921, at 11.30 in the forenoon, for the purposes provided for in the said section.—Dated this 10th day of November, 1921. ' THOS. STOCKEN, Liquidator. |
Gazette Issue 32562 published on the 30 December 1921 |
TERRITORIAL ARMY RESERVE. Yeomanry. Lt. B: G. Ismay.. |
Gazette Issue 32642 published on the 17 March 1922 |
Re RICHARD BIRKETT, Deceased. Pursuant to Act of Parliament 22nd and 23rd Viet., c. 35. NOTICE is hereby given, that all creditors and other persons having any claims or demands against the estate of Richard Birkett, late of 22, Kingsley-place, in the city and county of Newcastle-upon-Tyne, Cashier, deceased (who died on the 5th day of January, 1922, and whose will was proved in the Newcastle-upon-Tyne District Registry of the Probate Division of His Majesty's High Court of Justice, on the 28th day of February, 1922, by Joseph Ismay and William Bainbridge Heslop, the executors therein named), are hereby requested to send in the particulars of their claims or demands to us, the undersigned, the Solicitors for the said Executors, on or before the 25th day of April, 1922, after which date the • said executors will proceed to distribute the assets of the said deceased amongst the persons entitled thereto, having regard only to the claims and demands of which they shall then have had notice; and they will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose claims or demands they shall not then have had notice.—Dated this 14th day of March, 1922. JNO. D. and N. D. WALKER, 3, Ellison-place, Newcastle-upon-Tyne, Solicitors for the said Executors. |
Gazette Issue 32726 published on the 4 July 1922 |
TERRITORIAL ARMY. The undermentioned to be 2nd Lts.: — YEOMANRY. Duke of Lancaster's.—George Bruce Ismay (late
Cadet, Eton Coll. Contgt., Jun. Div., O.T.C.). 5th July 1922. |
Gazette Issue 32743 published on the 1 September 1922 |
ADAM NIXON, Deceased. Pursuant to the Statute 22nd and 23rd Victoria, chapter 35, intituled " An Act to further amend the Law of Property and to relieve Trustees." NOTICE is hereby given, that all creditors and other persons having any debts, claims or demands against the estate of Adam Nixon, late of Ellenborough, near Maryport, in the county of Cumberland, retired Innkeeper, deceased (who died on the 8th day of July, 1909, and whose will was proved in the Carlisle District Probate Registry of the Probate Division of His Majesty's High Court of Justice, on the 21st day of December, 1909, by Joseph Andrew Watson and Nicholas Ismay, the executors therein named), are hereby required to send the particulars, in writing, of their debts, claims and demands to us, the undersigned, the Solicitors for the said executors, on or before the 31st day of October, 1922, after which date the said executors will proceed to distribute the assets of the said deceased amongst the parties entitled thereto, or any part thereof, having regard only to the debts, claims and demands of which they shall then have had notice; and they will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose debts, claims or demands they shall not have had notice.—Dated this 28th day of August, 1922. TYSON and HOBSON, Maryport, Solicitors for the Executors. |
Gazette Issue 32797 published on the 20 February 1923 |
TERRITORIAL ARMY. YEOMANRY. The Duke of Lancaster's Own.—Lt. A. R. Murray, Res.
of Off., to be 2nd Lt., 5th July 1922, next below 2nd Lt. G. B. Ismay. 21st
Feb. 1923. |
Gazette Issue 32824 published on the 18 May 1923 |
INDIAN ARMY. The KING has approved the retirement of the following officers under the provisions of the Royal Warrant dated 25th Apr. 1923, with effect from the dates specified: — INDIAN
ARMY.D. A.Q.M.G. A.H.Q., Q.M.G. Beh.—Ma}. H. L. Ismay, D.S.O., llth Cav. 1st Feb. 1923. |
Gazette Issue 32923 published on the 1 April 1924 |
The undermentioned Cols., on ceasing to be empld., are placed on h.p. 1st Apr.1924:— Maj. H. L. Ismay, D.S.O., Ind. Army, relinquishes the
temp, rank of Lt.-Col. On ceasing to be empld. with
the Somaliland Camel Corps. 18th Nov. 1920. |
Gazette Issue 32934 published on the 9 May 1924 |
The following officers have relinquished appointments as stated, in India: — COMMANDS
AND STAFF.D.A.Q.M.G. A.H.Q.i Q.M.G. Boh.— Maj..
H. L. Ismay, D.S.O., llth Cav. 12th Feb. 1924. |
Gazette Issue 32969 published on the 29 August 1924 |
TERRITORIAL ARMY. YEOMANRY. The D. of Lanes. Own.—2nd Lt. G-.. B. Ismay to be
Lt. 5th July 1924. |
Gazette Issue 33108 published on the 27 November 1925 |
The following appointments have been made in India: — COMMANDS AND STAFF. D.A.Q.M.G. Q.M.G.Bch., A.H.Q.—Ma]. H. L. Ismay, D.S.O., llth Cav. 1st Sept. 1925 |
Gazette Issue 33132 published on the 12 February 1926 |
The following appointment has been made: — G.S.O., 2nd Grade.—Maj. H. L. Ismay. D.S.O., Ind.
Army, on appmt. as Asst. Secy, to the Committee of
Imperial Defence, 4th Jan. 1926. |
Gazette Issue 33145 published on the 26 March 1926 |
The following appointments have been made in India: — COMMANDS AND STAFF. D.A.Q.M.G. Q.M.G.,Bch., A.H.Q.—Ma]. H.L. Ismay, D.S.O., llth Cav., 5th Jan. 1926. |
Gazette Issue 33154 published on the 23 April 1926 |
The following appointments have been made in India: — COMMANDS AND STAFF. D.A.Q.M.G. Q.M.G.Bch., A.H.Q.—M&j. H. L. Ismay, D.S.O.,
llth Cav,, 4fh Jan. 1926. (Substituted for the
notifn. in the Lond. Gaz., dated 26th Mar. 1926). |
Gazette Issue 33275 published on the 17 May 1927 |
EEGIMENTAL LIST. YEOMANRY. Duke of Lancaster's Own—Lt. G. B. Ismay, from
Active List, to be Lt. 18th May 1927 |
Gazette Issue 33404 published on the 17 June 1928 |
To be
Bt. Lt.-Cols. F.F.R. Maj. H. L. Ismay, D.S.O., llth Cav. |
Gazette Issue 33432 published on the 23 October 1928 |
NOTICE is hereby given, that the Partnership heretofore subsisting between us, the undersigned, Marjorie Esme Harriet Moor, of Moor House, 10, Craven-hill, Lancaster Gate, London, W. 2, Spinster, and Olive Winifred Ismay, of March House, 108, Westbourne-terrace, Hyde Park, London, W. 2, Spinster, carrying on business as Apartment or Boarding House Keepers, at March House, 108, Westbourne-terrace, Hyde Park aforesaid, under the style or firm of ISMAY AND MOOR, has been dissolved by mutual consent as and from the sixteenth day of October, 1928. All debts due to and owing by the said late firm will be received and paid by the said Olive Winifred Ismay.—Dated this sixteenth day of October, 1928. MARJORIE E. H. MOOR. OLIVE W. ISMAY. |
Gazette Issue 33480 published on the 26 March 1929 |
JOINT STOCK COMPANIES. Notice is hereby given, pursuant to Section 242 (3) of 8 Edw. VII, ch. 69 [Companies (Consolidation) Act, 1908], that, at the expiration of three months from the date hereof, the names of the undermentioned Companies will, unless cause is shown to the contrary, be struck off the Register, and the Companies will be dissolved: — Olive Ismay Limited. |
Gazette Issue 33496 published on the 17 May 1929 |
INDIAN LAND FORCES. MEMORANDA. Maj. (Bt. Lt.-Col.) H. L. Ismay, D.S.O., I.A., to be
G.S.O., 1st Grade, from G.S.O., 2nd Grade, while holding the appt.
of Asst. Secy, to the Committee of Imp. Del, 23rd Apr. 1929 |
Gazette Issue 33518 published on the 19 July 1929 |
JOINT STOCK COMPANIES. Notice is hereby given, pursuant to Section 242 (3) of 8 Edw. VII, ch. 69 [Companies (Consolidation) Act, 1908], that, at the expiration of three months from the date hereof, the names of the undermentioned Companies will, unless cause is shown to the contrary, be struck off the Register, and the Companies will be dissolved: — Olive Ismay Limited. |
Gazette Issue 33592 published on the 28 March 1930 |
In the High Court of Justice.—In Bankruptcy. No. 585 of 1930. In the Matter of a Bankruptcy Notice issued on the 10th day of March, 1930. To EILEEN ISMAY (Spinster), of 108, Westbourne-terrace, in the county of London, W. 2, Lady. TAKE notice that a bankruptcy notice has been JL issued against you in this Court at the instance of Debenhams Limited (carrying on business as Marshall and Snelgrove), whose registered office is situate at 91, Wimpole-street, Cavendish square, in the county of London, Warehousemen; and the Court has ordered that the publication of this notice in the London Gazette and in the Daily Telegraph newspaper shall be deemed to be service of the bankruptcy notice upon you. The bankruptcy notice can be inspected by you on application at this Court.—Dated 24th day of March, 1930. . M. D. WARMINGTON, Registrar. BOYCE EVANS and SHEPPARD, 14, Stratford-place, London, W.
1. |
Gazette Issue 33606 published on the 16 May 1930 |
No. 1,617. ISMAY, Eileen (Spinster), 108, Westbourne-terrace, London, W. 2. LADY. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—April 10, 1930. No. of Matter—338 of 1930. Date of Receiving Order—May 13, 1930. No. of Receiving Order—252. Whether Debtor's or Creditor's Petition—Creditor's. Act of Bankruptcy, proved in Creditor's Petition —Section
1-1 (G.), Bankruptcy Act, 1914. |
Gazette Issue 33622 published on the 4 July 1930 |
ISMAY, Eileen (Spinster), 108, Westbourne terrace, London, W. 2. LADY. Court—HIGH COURT OF JUSTICE. No. of Matter—,338 of 1930. Date of Order—July 1, 1930. Date of Filing Petition—April 10, 1930 |
Gazette Issue 33646 published on the 23 September 1930 |
ORDERS ANNULLING, REVOKING, OR RESCINDING ORDER. ISMAY, Eileen (Spinster), 108, Westbourne terrace, London, W. 2. LADY. Court—HIGH COURT OF JUSTICE. No. of Matter—538 of 1930. Nature and Date of Order Annulled, Rescinded and Dismissed—Adjudication dated July 1, 1930, annulled. Receiving Order dated May 13, 1930, rescinded. Petition filed April 10, 1930, dismissed. Date of Annulment, Rescission and Dismissal— Sept. 17, 1930. Grounds of Annulment, Rescission and Dismissal— It
appearing to the Court that the debts of the debtor have been paid in full. |
Gazette Issue 33667 published on the 5 December 1930 |
ARMY IN INDIA RESERVE OF OFFICERS. MEMORANDUM. Maj. (Bt. Lt.-Col.) H. L. Ismay, D.S.O., I.A ceases to be
G.S.O.I., on vacating the appt. of Asst. Secy, to the Committee of Imp. Def.,
15th Oct. 1930 |
Gazette Issue 33675 published on the 30 December 1930 |
CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD. St. James's Palace, S.W. 1, 1st January, 1931. The KING has. been graciously pleased to give orders for the following promotions in, and appointments, to, the Most Honourable Order of the Bath:— To be Ordinary Members of the Civil Division of the Third Class, or Companions, of the said Most Honourable Order:— Major and Brevet Lieutenant-Colonel Hastings Lionel Ismay,
D.S.O. Sam Browne's. Cavalry (12th Frontier Force), Indian Army. Lately
Senior Assistant Secretary, Committee of Imperial Defence |
Gazette Issue 33727 published on the 19 June 1931 |
The undermentioned appts. have been made in India: — 'Mil. Sec. to H.E. the Viceroy— Maj. (Bt. Lt.- Col.) H. L. Ismay, C.B., D.S.O., Sam Browne's Cav.,
19th Apr. 1931. |
Gazette Issue 33737 published on the 21 July 1931 |
THOMAS PARKER ISMAY, Deceased. Pursuant to the Trustee Act, 1925, S. 27. NOTICE is hereby given that all persons having claims against the estate of Thomas Parker Ismay, late of the Northern Conservative and Unionist Club, Newcastle-upon-Tyne, Retired Lead Manufacturer (who died on the twenty eighth day of November, one thousand nine hundred and thirty, and probate of whose will was granted out of the Newcastle-upon-Tyne District Probate Registry on the eighteenth day of February, one thousand nine hundred and thirty one), are hereby required to send particulars of their claims, in writing, to us, the undersigned, Solicitors to the executor of the said will, on or before the nineteenth day of September next, after which date the executor will proceed to distribute the estate of the deceased among the parties entitled thereto, having regard only to the claims of which he shall then have had notice. Dated this sixteenth day of July, one thousand nine hundred and thirty-one. MATHER and DICKINSON, 52, Dean Street, Newcastle-upon-Tyne, Solicitors to (148) the Executor. |
Gazette Issue 33752 published on the 11 September 1931 |
INDIAN ARMY. Maj. & Bt. Lt.-Col. H. L. Ismay, C.B., D.S.O., to be
Lt.-Col. (prov.), 5th Aug. 1931. |
Gazette Issue 33813 published on the 1 April 1932. |
INDIAN ARMY. Lt.-Col. (Prov.) H. L. Ismay, C.B., D.S.O., is confirmed
in his rank. |
Gazette Issue 33907 published on the 31 January 1933 |
Ismay, George, Preventive Officer, Customs and Excise,
Southampton. |
Gazette Issue 33966 published on the 4 August 1933 |
War
Office, Lt.-Col. H. L. Ismay, C.B., D.S.O., Ind. Army, to be Col.,
1st Aug. 1933, with seniority 1st July 1932. |
Gazette Issue 33984 published on the 6 October 1933 |
COMMANDS AND STAFF. The undermentioned officers have vacated appointments in India: — Mily. Secy, to H.E. the Viceroy—Lt.-Col. H. L. Ismay, C.B., D.S.O., I.A., 1st Aug. 1933. |
Gazette Issue 34096 published on the 16 October 1934 |
Re MAUDE ISMAY, Deceased. Pursuant to the Trustee Act, 1925. NOTICE is hereby given that all persons having any claim against the estate of Maude Ismay, late of 56, Eton Court, Hampstead, in the county of London, Spinster (who died on the 9th April, 1934, and whose Will was proved on the 8th October, 1934, in the Principal Probate Registry by Madeline Walsh and Violet Emily Harden, the executors therein (named), are hereby required to send particulars thereof to the undersigned, on or before the 31st December, 1934, after which date the executors will proceed to distribute the said estate, having regard only to the claims then notified.—Dated the 12th day of October, 1934. WOOLLEY and WHITFIELD, 1, Great Winchester Street, London, E.C.2, Solicitors for the said Executors |
Gazette Issue 34115 published on the 18 December 1934 |
THE BANKRUPTCY ACTS, 1914 AND 1926. RECEIVING ORDERS. No. 3,537. ISMAY, Robert Anthony, residing and lately carrying on business at King Street, Wigton, in the county of Cumberland. COAL AGENT. Court—CARLISLE. Date of Filing Petition—Dec. 14, 1934. No. of Matter—9 of 1934. Date of Receiving Order—Dec. 14, 1934. No. of Receiving Order—7. Whether Debtor's or Creditor's Petition—Debtor's. |
Gazette Issue 34115 published on the 18 December 1934 |
ISMAY, Robert Anthony, residing and lately carrying on business at King Street, Wigton, in the county of Cumberland. COAL AGENT. Court—CARLISLE. No. of Matter—9 of 1934. Date of Order—Dec. 14, 1934. Date of Filing Petition—Dec. 14, 1934. |
Gazette Issue 34117 published on the 25 December 1934 |
ISMAY, Robert Anthony, residing and lately carrying on business at King Street, Wigton, in the county of Cumberland. COAL AGENT. Court—CARLISLE. No. of Matter—9 of 1934. Date of First Meeting—Jan. 2, 1935. 2.30 p.m. Place—Official Receiver's Office, 18, Bank Street, Carlisle. Date of Public Examination—Jan. 15, 1935. 2.30 p.m. Place-yThe Court House, English Street, Carlisle. Date of Order for Summary Administration— Dec. 21, 1934. |
Gazette Issue 34135 published on the 22 February 1935 |
QUALITY HOMES Limited. AT an Extraordinary General Meeting of the Members of the above named Company, duly convened, and held at 12, City Road, London, E.O.I, on Monday, the 18th day of February, 1935, the following Special Resolution was passed, viz.:— " That the Company be wound up voluntarily; and that Mr. Beevor de Vic Hardcastle, Incorporated Accountant, of Coventry House, South place, London, E.C.2, be and is hereby appointed' Liquidator." W. E. ISMAY, Chairman. |
Gazette Issue 34141 published on the 12 March 1935 |
No. 770. ISMAY, Mabel (Spinster), of Gotherington, in the county of Gloucester, lately residing at New Mills, Luxborough, near Washford, in the county of Somerset, and formerly of St. Dennis Farm, Shipston-on-Stour, in the county of Warwick, and previous thereto at Church Farm, Long-hope, in the said county of Gloucester. Court—CHELTENHAM. Date of Filing Petition—March 9, 1935. No. of Matter-7-3 of 1935. Date of Receiving Order—March 9, 1935. No. of Receiving Order—3. Whether Debtor's or Creditor's Petition—Debtor's. |
Gazette Issue 34141 published on the 12 March 1935 |
ISMAY, Mabel (Spinster), of Gotherington, in the county of Gloucester, lately residing at New Mills, Luxborough, near Washford, in the county of Somerset, and formerly of St. Dennis Farm, Shipston-on-Stour, in the county of Warwick, and previous thereto at Church Farm, Longhope, in the said county of Gloucester. Court CHELTENHAM. No. of Matter—3 of 1935. Date of Order—March 9, 1935. Date of Filing Petition—March 9, 1935. |
Gazette Issue 34148 published on the 5 April 1935 |
March 21, 1935. AFTER OPEN COMPETITION. Inland Revenue Department: Junior Tax Officer, John
Ashworth Ismay. |
Gazette Issue 34207 published on the 11 October 1935 |
COMPANIES ACT, 1929. Notice is hereby given, pursuant to Section 295 (3) of 19 & 20 Geo. V, ch. 23 (Companies Act, 1929), that, at the expiration of three months from the date hereof, the names of the undermentioned Companies will, unless cause is shown to the contrary, be struck off the Register, and the Companies will be dissolved : — Alex Ismay Limited. |
Gazette Issue 34217 published on the 8 November 1935 |
In the High Court of Justice (Chancery Bivision).—Companies Court. Mr. Justice Bennett. No. 00668 of 1935. In the Matter of ISMAY, STEWART & COMPANY Limited, and in the Matter of the Companies Act, 1929. NOTICE is hereby given that a petition for the winding-up of the above named Company by the High Court of Justice was, on the 2nd day of November, 1935, presented to the said Court by Beresfords (Electrical) Limited, whose registered office is situate at 61, New Compton Street, Westminster, in the county of London, a creditor of the said Company, and that the said petition is directed to be heard before the Court sitting at the Royal Courts of Justice, Strand, London, on the eighteenth day of November, 1935; and any creditor or contributory of the said Company desirous to support or oppose the making of an Order on the said petition may appear at the time of hearing, in person or by his Counsel, for that purpose, and a copy of the petition will be furnished to any creditor or contributory of the said Company requiring the same by the undersigned on payment of the regulated charge for the same.—Dated this 5th day of November, 1935. GUSTAVUS THOMPSON and SONS, Deyereux Chambers, Temple, W.C.2, Solicitors for the Petitioner. NOTE.—Any person who intends to appear on the hearing of
the said petition must serve on, or send by post to, the above named, notice
in writing of his intention so to do. The notice must state the name and
address of the person, or, if a firm, the name and address of the firm, and
must be signed by the person or firm, or his or their (Solicitor (if any),
and must be served, or, if posted, must be sent by post in sufficient time to
reach the above named not later than) one o'clock in the afternoon of the
sixteenth day of November, 1935. |
Gazette Issue 34242 published on the 14 January 1936 |
COMPANIES ACT, 1929. Notice is hereby given, pursuant to Section 295 (5) of 19 & 20 Geo. V, ch. 23 (Companies Act, 1929), that the names of the undermentioned Companies have been this day struck off the Register, and such Companies are hereby dissolved: — Alex Ismay Limited. |
Gazette Issue 34315 published on the 18 August 1936 |
REGULAR ARMY. COMMANDS AND STAFF. Col. H. L. Ismay, C.B., D.S.O., relinquishes the appt. of
G.S.O. 1st Grade, War Office. 5th Aug. 1936 |
Gazette Issue 34378 published on the 9 March 1937 |
SCHEDULE. Number
of Application, Name of Trader and General Description of Traffic. 1937—No. 121, Grattan Warehouses, Ltd., Ingleby Road,
Bradford (Yorks); Clothing, Drapery and General Stores Wares. I937—No. 122,
Ismay Distributors, Ltd., Sterling Works, Dagenham, Essex; Electrical
Appliances, Neon and Tubular Electric Signs, Wireless Apparatus, etq. |
Gazette Issue 34474 published on the 18 January 1938 |
ISMAY, STEWART & CO. Ltd. NOTICE is hereby given pursuant to section 238 of the Companies Act, 1929, that a Meeting of creditors of the above Company will be held at the offices of Messrs. B. de V. Hardcastle, Burton & Co. of Coventry House, South Place, Moorgate, London, E.C.2, on Thursday, 27th January, 1938, at 3 o'clock for the purposes mentioned in sections 239 and 240 of the said Act.—Dated this i7th day of January, 1938. THOMAS F. FORD, Director |
Gazette Issue 34478 published on the 1 February 1938 |
ISMAY, STEWART & CO. Ltd. AT an Extraordinary General Meeting of the above Company held at Coventry House, South Place, E.G.2, on Thursday, 27th day of January, 1938, the following Extraordinary Resolution was duly passed: — "That it has been proved to the satisfaction of the Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily; and that B. de V. Hardcastle, of Coventry House, South Place, E.C.2, be appointed Liquidator for the purposes of such winding-up." WILLIAM E. ISMAY, Chairman. |
Gazette Issue 34500 published on the 8 April 1938 |
SCHEDULE. Number of Application, Name of Trader and General Description of Traffic.1938— No. 208, Ismay Distributors Ltd., Sterling Works, Dagenham, Essex; Electrical Appliances; Neon and Tubular
Electric Signs; Wireless Apparatus, etc. |
Gazette Issue 34529 published on the 8 July 1938 |
UNDER THE SECOND PROVISO OF CLAUSE 4 OF THE GENERAL REGULATIONS. Ministry
of Labour: Clerk, Special Class, Joseph William Ismay. |
Gazette Issue 34546 published on the 30 August 1938 |
MEMORANDA. Col. H. L. Ismay, C.B., D.S.O., Ind. Army, is granted
the local rank of Maj.-Gen. 31st Aug. 1938. |
Gazette Issue 34546 published on the 30 August 1938 |
ISMAY STEWART & CO. Ltd.- (In Voluntary Liquidation.) NOTICE is hereby given that pursuant to section 245 of the Companies Act 1929," General Meetings of the Members and the creditors of the above named Company will be held at the offices of B. de V. Hardcastle, Burton & Co., 3, South Place, London, E.G.2, on Monday the 3rd of October, 1938 at 3 p.m. and 3.30 p.m. respectively, to receive the account of the Liquidator showing. how the winding-up of the Company has been conducted and its property disposed of. B. DE V.
HARDCASTLE, Liquidator. |
Gazette Issue 34569 published on the 11 November 1938 |
In the High Court of Justice (Chancery Division).—Companies Court. Mr. Justice Bennett. No. 00735 of 1938. In the Matter of TEAKLE AND ISMAY Limited, ' and in the Matter of the Companies Act, 1929. NOTICE is hereby given, that a petition for the winding-up of the above named Company by the High Court of Justice was on the 4th day of November 1938 presented to the said Court by Nema Press Limited whose registered office is situate at 33 Tothill Street Westminster in the county of London Printers and Publishers creditors of the said Company; and that the said petition is directed to be" heard before the Court sitting at the Royal Courts of Justice Strand London on the 2ist day of November 1938 and any creditor or contributory of the said Company desirous to support or oppose the making of an Order on the said petition may appear at the time of hearing in person or by his Counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said Company requiring the same by the undersigned on payment of the regulated charge for the same.— Dated this 8th day of November 1938. PARKER, GARRETT and CO., St. Michael's Rectory, Cornhill, London, E.G.3, Solicitors for the Petitioners. NOTE.—Any person who intends to appear on the hearing of
the said petition must serve on or send by post to the above named, notice in
writing of his intention so to do. The notice must state the name and address
of the person, or, if a firm, the name and address of the firm, and must be
signed by the person or firm, or his or their Solicitor (if any) and must be
served, or if posted, must be sent by post in sufficient time to reach the
above named not later than one o'clock in the afternoon of the 19th day
of November 1938. |
Gazette Issue 34578 published on the 9 December 1938 |
In the High Court of Justice (Chancery Division).—Companies Court. Mr. Justice Bennett. No. 00842 of 1938. In the Matter of TEAKLE & ISMAY Limited, and in the Matter of the Companies Act, 1929. NOTICE is hereby given that a petition for the winding-up of the above named Company by the High Court of Justice was on the 6th day of December 1938 presented to the said Court by " Poldrew " Exsport Drewna – Holzexport Paruszewski & Hahn of 22, Kassubischer Markt, Danzig (a partnership firm carried on in accordance with the Laws and constitutions of the Free City of Danzig) Timber Exporters, creditors of the above named Company; and that the said petition is directed to be heard before the Court sitting at the Royal Courts of Justice, Strand, London, W.C. on the 19th day of December 1938, and any creditor or contributory of the said Company desirous to support or oppose the making of an Order on the said petition may appear at the time of hearing in person or by his Counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said Company requiring the same by the undersigned on payment of the regulated charge for the same.—Dated this 7th day of December, 1938. S. A. BAILEY and CO.. IIA, Bloomsbury Way, Bloomsbury, W.C.1, Solicitors for the Petitioners. NOTE.—Any person Who intends to appear on the hearing of
the said petition must serve on or send by post to the above named, notice in
writing of his intention so to do. The notice must state the name and address
of the person, or, if a firm, the name and address of the firm, and must be
signed by the person or firm, or his or their Solicitor (if any), and must be
served, or, if posted, must be sent by post in sufficient time to reach the
above named not later than one o'clock in the afternoon of the 17th day of
December 1938. |
Gazette Issue 34582 published on the 23 December 1938 |
THE COMPANIES ACTS. WINDING-UP ORDERS. Name of Company—TEAKLE AND ISMAY Limited. Address of Registered Office—Balfour House, 119-125, Finsbury Pavement, London, E.C.2. Court—HIGH COURT OF JUSTICE. No. of Matter—00842 of 1938. Date of Order—Dec. 19, 1938- Date of Presentation of Petition—Dec. 6, 1938. |
Gazette Issue 34589 published on the 13 January 1939 |
In the High Court of Justice (Chancery Division).—Companies Court. Mr. Justice Simonds. No. 0032 of 1939. In the Matter of ISMAY REFRIGERATING COMPANY Limited, and in the Matter of the Companies Act, 1929- NOTICE is hereby given that a petition for the winding-up of the above named Company by the High Court of Justice was on the 12th day of January 1939 presented to the said Court by Briton Lamps Limited whose registered office is at Roden Street Works, Ilford in the county of Essex, Lamp Manufacturers, and Ismay Industries Limited whose registered office is at 104 Newgate Street in the city of London, Holding Company, and that the said petition is directed to be heard before the Court sitting at the Royal Courts of Justice, Strand, London, on the 23rd day of January 1939 and any creditor or contributory of the said Company desirous to support or oppose the making of an Order on the said petition may appear at the time of hearing, in person or by his Counsel, for that purpose, and a copy of the petition will be furnished to any creditor or contributory of the said Company requiring the same by the undersigned, on payment of the regulated charge for the same. COSMO CRAN and CO., 5, Devonshire Square, London, E.G.2, Solicitors for the Petitioners. NOTE.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above named notice in writing of his intention so to do. The notice must state the name and address of the person, or if a firm the name and address of the firm, and must be signed by the person or firm, or his or their Solicitor (if any), and must be served, or if posted, must be sent by post, in sufficient time to reach the above named not later than one o'clock in the afternoon of the 21st day of January 1939. |
Gazette Issue 34595 published on the 3 February 1939 |
Name of Company—ISMAY REFRIGERATING CO. Limited. Address of Registered Office—Zero Works, High Road, Dagenham, Essex. Court—HIGH COURT OF JUSTICE. No. of Matter—0032 of 1939. Date of Order—Jan. 30, 1939. Date of Presentation of Petition—Jan. 12, 1939 |
Gazette Issue 34597 published on the 10 February 1939 |
In the High Court of Justice (Chancery Division).—Companies Court. Mr. Justice Simonds. No. 00109 of 1939. In the Mattel- of ISMAY CUTTING TOOLS Limited, and in the Matter of the Companies Act, 1929. NOTICE is hereby given, that a petition for the winding-up of the above named Company by the High Court of Justice was on the 8th day of February 1939 presented to the said Court by Sterling Engineering Company Limited (formerly Sterling Works (Dagenham) Limited) of Sterling Works, High Road, Dagenham, Essex, creditors of the said Company, and that the said petition is directed to be heard before the Court sitting at the Royal Courts of Justice, Strand, London, on the 2Oth day of February 1939 and any creditor or contributory of the said Company desirous to support or oppose the making of an Order on the said petition may appear at the time of hearing, hi person or by his Counsel, for that purpose, and a copy of the petition will be furnished to any creditor or contributory of the said Company requiring the same by the undersigned, on payment of the regulated charge for the same. COSMO CRAN and CO., 5, Devonshire Square, London, E.C.2, Solicitors for the Petitioners. NOTE.—Any person who intends to appear on the hearing of
the said petition must serve on, or send by post to, the above named, notice
in writing of his intention so to do. The notice must state the name and
address of the person, or if a firm the name and address of the firm, and
must be signed by the person or firm or his or their Solicitor (if any), and
must be served., or if posted, must be sent by post, in sufficient time to
reach the above named not later than one o'clock in the afternoon of the 18th day
of February 1939. |
Gazette Issue 34597 published on the 10 February 1939. |
In the High Court of Justice (Chancery Division).—Companies Court. Mr. Justice Simonds. No. 00108 of 1939. In the Matter of ISMAY ZEROS Limited, and in the Matter of the Companies Act, 1929. NOTICE is hereby given, that a petition for the winding-up of the above named Company by the High Court of Justice was on the 7th day of February 1939 presented to the said Court by Hire Purchase Finance Corporation Limited of Ismay House, 104-105 Newgate Street, London, E.C.1, creditors of the said Company, and that the said petition is directed to be heard before- the Court sitting at the Royal Courts of Justice, Strand, London, on the 2oth day of February 1939 and any creditor or contributory of the said Company desirous to -support or oppose the making of an Order on the said petition may appear at the time of hearing, in person or by his Counsel, for that purpose, and a copy of the petition will be furnished to any creditor or contributory of the said Company requiring the same by the undersigned, on payment of the regulated charge for the same. COSMO CRAN and CO., 5, Devonshire Square, London, E.C.2, Solicitors for the Petitioners. NOTE.—Any person who intends to appear on the hearing of
the said petition must serve on, or send by post to, the above named, notice
in waiting of his intention so to do. The notice must state the name and
address of the person, or if a firm the name and address of the firm, and
must be signed by the person of the firm or his or their Solicitor (if any),
and must be served, or if posted, must be sent by post, in sufficient time to
reach the above named not later than one o'clock hi the afternoon of the 18th day
of February 1939. |
Gazette Issue 34599 published on the 17 February 1939 |
THE COMPANIES ACTS. WINDING-UP ORDERS FIRST MEETINGS Name of Company—ISMAY REFRIGERATING CO. Limited. Address of Registered Office—Zero Works, High Road, Dagenham, Essex Court—HIGH COURT OF JUSTICE. No. of Matter—0032 of 1939. Creditors—Date, Feb. 28, 1939; Hour, 2.30 p.m.; Place,
33, Carey Street, Lincoln's Inn, London, W.C.2. Contributories—Date, Feb. 28, 1939; Hour, 3.30 p.m.;
Place, 33, Carey Street, Lincoln's-Inn, London, W.C-a, |
Gazette Issue 34608 published on the 17 March 1939 |
APPOINTMENTS OF LIQUIDATORS Name of Company—ISMAY REFRIGERATING CO. Limited. Address of Registered Office—Zeros Works, High Road, Dagenham, Essex. Court—HIGH COURT OF JUSTICE. No. of Matter—0032 of 1939. Liquidator's Name—T. Howorth. (With a Committee of Inspection.) Liquidator's Address—3, Frederick's Place, Old Jewry, E.C.2. Date of Appointment—March 81, 1939. |
Gazette Issue 34609 published on the 21 March 1939 |
Name of Company—ISMAY CUTTING TOOLS Limited. Address of Registered Office—Stirling Works, Dagenham, Essex. Court—HIGH COURT OF JUSTICE. No. of Matter—00109 of 1939. Creditors—Date, March 30, 1939; Hour, 11.30 a.m.; Place, 33, Carey Street, Lincoln's Inn, London, W.C.2. Contributories—Date, March 30, 1939; Hour, 12 noon; Place,
33, Carey Street, Lincoln's Inn, London, W.C.2 |
Gazette Issue 34610 published on the 24 March 1939 |
In the High Court of Justice (Chancery Division).—Companies Court. Mr. Justice Simonds. No. 00225 of *939- In the Matter of ISCVIAY ZEROS Limited, and in the Matter of the Companies Act, 1929. NOTICE is hereby given, that a petition for the winding-up of the above named Company by the High Court of Justice was on the 2ist day of March 1939 presented to the said Court by Ismay Industries Limited whose registered office is at Sterling House, 104-5, Newgate Street in the city of London, a contributory of the said Company, and that the said petition is directed to be heard before the Court sitting at the Royal Courts of Justice, Strand, London, on the third day of April 1939; and any creditor or contributory of the said Company desirous to support or oppose the making of an Order on the said petition, may appear at the time of hearing, in person or .by his Counsel, for that purpose, and a copy of the petition will be furnished to any creditor or contributory of the said Company requiring the same by the undersigned, on payment of the regulated charge for the same. COSMO CRAN and CO., 5, Devonshire Square, (London, E.C.2, Solicitors for the Petitioner. NOTE.—Any person who intends to appear on the hearing of
the said petition must serve on, or send by 'post to, the above named, notice
in writing of his intention so to do< The notice must state the name and
address of the person, .or if a firm the name and address of the firm, and
must be signed by the person or firm or his or their Solicitor (if any), and
must be served, or if posted, must be sent by post, in sufficient time to
reach the above named not later than one o'clock in the afternoon of the 1st day of April 1939. |
Gazette Issue 34617 published on the 18 April 1939 |
APPOINTMENTS OF LIQUIDATORS. Name of Company—ISMAY CUTTING TOOLS Limited. Address of Registered Office—Sterling Works, Dagenham, Essex. Court—HIGH COURT OF JUSTICE. No. of Matter—00109 of 1939. Liquidator's Name—T. Howorth (with a Committee of Inspection). Liquidator's Address—3, Frederick's Place, Old Jewry, E.C-2. Date of Appointment—April 4, 1939. |
Gazette Issue 34622 published on the 5 May 1939 |
REGULAR ARMY. The undermentioned to be Maj.-Gens. 16th Apr. 1939:— Col. (local Maj.-Gen.) H. L. Ismay, C.B., D.S.O. (Supy. to
estabt.). |
Gazette Issue 34633 published on the 6 June 1939 |
CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD. St.
James's Palace, S.W.I, 8th June, 1939. The KING has been graciously pleased, on the occasion of the Celebration of His Majesty's Birthday, to give orders for the following promotions in, and appointments to, the Most Honourable Order of the Bath:— To be Ordinary Members of the Civil Division of the Third Class, or Companions, of the said Most Honourable Order:— George Ismay, Esq., Comptroller and Accountant-General,
General Post Office. |
Gazette Issue 34657 published on the 22 August 1939 |
Post Office, 27th, Kathleen Margaret Ismay |
Gazette Issue 34736 published on the 17 November 1939 |
THE COMPANIES ACTS. WINDING-UP ORDERS Name of Company—ISMAY ZEROS Limited. Address of Registered Office—Zeros Works, Dagenham, Essex. Court—HIGH COURT OF JUSTICE. No. of Matter—00225 of 1939. Date of Order—Nov. 8, I939- Date, of Presentation of Petition—March 21, 1939 |
Gazette Issue 34736 published on the 17 November 1939 |
INTENDED DIVIDENDS. Name of Company—ISMAY CUTTING TOOLS Limited. Address of Registered Office—Zeros Works, Dagenham, Essex. Court—HIGH COURT OF JUSTICE. No. of Matter—00109 of 1939. Last Day for Receiving Proofs—Dec. 1, 1939. Name of Liquidator—Thomas Howorth. Address—3, Frederick's Place, Old Jewry, London, E.G.2. |
Gazette Issue 34756 published on the 19 December 1939 |
THE COMPANIES ACTS. FIRST MEETINGS Name of Company—ISMAY ZEROS Limited. Address of Registered Office—Zeros Works, Dagenham, Essex. Court—HIGH COURT OF JUSTICE. No. of Matter—00225 of 1939. Creditors—Date, Dec. 28, 1939; Hour, 11.30 a.m.; Place,
33, Carey Street, Lincoln's Inn, London, W.C.2. Contributories—Date, Dec. 28, 1939; Hour, 12 noon;
Place—33, Carey Street, Lincoln's Inn, London, W.C.2. |
Gazette Issue 34765 published on the 2 January 1940 |
DIVIDEND. Name of Company—ISMAY CUTTING TOOLS Limited. Address of Registered Office—Stirling Works, Dagenham, Essex. Court—HIGH COURT OF JUSTICE. No. of Matter—00109 of 1939. Amount per £—2s. 2 ¼d. First and Final, or otherwise—First and Final. When Payable—Jan. 15, 1940. Where Payable—At the office of the Liquidator, 3,
Frederick's Place, Old Jewry, London, E.C.2. |
Gazette Issue 34776 published on the 19 January 1940 |
THE COMPANIES ACTS. DIVIDENDS. Name of Company—ISMAY REFRIGERATING CO. Limited. Address of Registered Office—Zeros Works, High Road, Dagenham, Essex. Court—HIGH COURT OF JUSTICE. No. of Matter—0032 of 1939. Amount per £—2S. gd. First or Final, or otherwise—First. When Payable—Jan. 29, 1940. Where Payable—At the office of the Liquidator, 1,
Frederick's Place, Old Jewry, London, E.C.2. |
Gazette Issue 34805 published on the 5 March 1940 |
INTENDED DIVIDENDS. ' Name of Company—TEAKLE AND ISMAY Limited. Address of Registered Office—Balfqur House, 119-125, Finsbury Pavement, London, E.C.2. Court—HIGH COURT OF JUSTICE. "No.'of Matter—00842 of 1938. Last Day for Receiving Proofs—March 27, 1940. Name of Liquidator—Charles Latham. Address—185-188, High
Holborn, London, W.C.i. |
Gazette Issue 34849 published on the 14 May 1940 |
INTENDED DIVIDENDS. Name of Company—TEAKLE AND ISMAY Limited. Address of Registered Office—Balfour House, 119-125, Finsbury Pavement, London, E.C.2. Court—HIGH COURT OF JUSTICE. No. of Matter—00842 of 1938. Last Day for Receiving Proofs—June 1 1940. Name of Liquidator—Charles Latham. Address—185-188, High Holborn, London, W.C.I. |
Gazette Issue 34884 published on the 28 June 1940 |
DIVIDENDS. Name of Company—TEAKLE AND ISMAY Limited. Address of Registered Office—Balfour House, 119-125, Finsbury Pavement, London, E.C.2. Court—High Court of Justice. No. of Matter—00842 of 1938. Amount per £—iof d. First and Final, or otherwise—First and Final. When Payable—July 4, 1940. Where Payable—At the office of the Liquidator, 185-188,
High Holborn, London, W.C.1. |
Gazette Issue 34893 published on the 9 July 1940 |
CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD. St.
James's Palace, S.W.1. 11th July, 1940. The KING has been graciously pleased to give orders for the following promotions in, and appointments to, the Most Honourable Order
of the Bath: To be Additional Members of the Military Division of the
Second Class, or Knights Commanders, of the said Most Honourable Order Major-General Hastings Lionel Ismay, C.B., D.S.O., Indian
Army. |
Gazette Issue 34927 published on the 20 August 1940 |
RELEASE OF LIQUIDATORS. Name of Company—ISMAY CUTTING TOOLS Limited. Address of Registered Office—Sterling Works, Dagenham, Essex. Court—HIGH COURT OF JUSTICE. No. of Matter—00109 of 1939. Liquidator's Name—Thomas Howorth..
Liquidator's Address—3, Frederick's Place, Old Jewry, London, E.G.2. Date of
Release—June 28, 1940. |
Gazette Issue 35005 published on the 3 December 1940 |
SCHEDULE. John Ismay & Sons,
Ltd., Ilford, Essex. |
Gazette Issue 35131 published on the 8 April 1941 |
INTENDED DIVIDENDS. Name of Company—ISMAY REFRIGERATING CO. Limited. Address of Registered Office— Zeros Works, High Road, Dagenham, Essex. Court—HIGH COURT OF JUSTICE. No. of Matter—0032 of 1939.
Last Date for Receiving Proofs—April 22, 1941. Name of Liquidator—Thomas
Howorth. Address—3, Frederick's Place, Old Jewry, London, E.G.2. |
Gazette Issue 35150 published on the 29 April 1941 |
REGULAR ARMY ROYAL REGIMENT OF ARTILLERY The undermentioned to be 2nd Lts.: — William Edward ISMAY (152174). |
Gazette Issue 35158 published on the 9 May 1941 |
DIVIDENDS. Name of Company—ISMAY REFRIGERATING CO. Limited. Address of Registered Office—Zeros Works, High Road, Dagenham, Essex. Court —HIGH COURT OF JUSTICE. No. of Matter —0032 of 1939. Amount per £—is. 2-55d. First and Final, or otherwise—Second and Final. When
Payable—May 23, 1941. Where Payable —3, Frederick's Place, Old Jewry, London,
E.C.2. |
Gazette Issue 35222 published on the 18 July 1941 |
Re Miss SARAH ELLEN WARREN, Deceased, late of Greville Cottage, 118, Hampstead Way, N.W.11 who died on the 3ist March, 1941. NOTICE is hereby given that all creditors and others having claims against the estate of the above deceased should give notice thereof in writing to the undersigned the Solicitors for Miss Hilda Michelmore, Mr Benjamin George Ismay, and Mr. William Hugh Rose the executors of the Will of Miss Sarah Ellen Warren on or before the 25th day of September 1941 after which date the said executors intend to distribute the estate of the said deceased among the parties entitled thereto having regard only to the claims of which notice has then been received by the undersigned —Dated the i4th day of July 1941. FORD MICHELMORE ROSE and WILKZNS, 53, Russell Square, London, W.C.1, Solicitors for the
Executors of Miss Sarah Ellen Warren, Deceased. |
Gazette Issue 35294 published on the 30 September 1941 |
War
Office, 3rd October, 1941. REGULAR ARMY. „ Maj.-Gen. Sir Hastings L. Ismay, K.C.B., D.S.O. (56507), is
granted the local rank of Lt.-Gen. 20th Sept. 1941. Col. (temp. Maj.-Gen.) K.
M. |
Gazette Issue 35295 published on the 3 October 1941 |
DIVIDEND. Name of Company—ISMAY ZEROS Limited. Address of Registered
Office—Zeros Works, Dagenham, Essex Court—HIGH COURT OF JUSTICE. No. of
Matter—00225 of 1939. Amount per £—7&d. First and Final, or
otherwise— First and Final. When Payable—Oct. 7, 1941, or any subsequent day,
except Saturday, between the hours of eleven and two. Where Payable—At the
Office of the Official Receiver and Liquidator, 33, Carey Street, Lincoln's
Inn,. London, W.C.2. |
Gazette Issue 35772 published on the 3 November 1942 |
War Office, 6th November, 1942. REGULAR ARMY. Maj.-Gen. Sir Hastings L. Ismay, K.C.B., D.S.O. (56507),
Ind. Army, to be Lt.-Gen. supernumerary to the estabt. i6th
Aug. 1942. Maj.-Gen. (actg. Lt.-Gen.) W. |
Gazette Issue 35912 published on the 19 February 1943 |
RELEASE OF LIQUIDATORS Name of Company—ISMAY REFRIGERATING CO Limited Address of
Registered Office—Zeros Works, High Road, Dagenham, Essex Court—HIGH COURT OF
JUSTICE. No of Matter—0032 of 1939 Liquidator's Name— Thomas Howorth
Liquidator's Address—3, Frederick's Place, Old Jewry, London, E C 2 Date of
Release—Jan 18, 1943 |
Gazette Issue 35958 published on the 26 March 1943 |
MEDICAL BRANCH. Douglas Gordon ISMAY, M.R.C.S., L.R.C.P.(138219). |
Gazette Issue 35966 published on the 2 April 1943 |
ROYAL AIR FORCE VOLUNTEER RESERVE 4th Dec. 1942. 658939 James ISMAY (135613). |
Gazette Issue 36069 published on the 25 June 1943 |
SCHEDULE. John Ismay & Sons, Ltd., Ilford. |
Gazette Issue 36113 published on the 27 July 1943 |
ROYAL AIR FORCE VOLUNTEER RESERVE. 4th June 1943. J ISMAY (135613). |
Gazette Issue 36133 published on the 13 August 1943 |
Proby. Tcmpy. Surgn Lts. to be Tempy. Surgn. Lts. with ong. seny. as stated: — G. Ismay. |
Gazette Issue 36210 published on the 12 October 1943. |
GENERAL LIST. The undermentioned are granted Immediate EmerEsncy Commns. from the ranks in the rank of 2nd lt. 12th Aug. 1943 Pte. Walter Nicholas ISMAY (287920). |
Gazette Issue 36407 published on the 3 March 1944 |
TABB & BURLETSON Limited. The Companies Act, 1929. Special Resolution, passed 2gth February, 1944- AT an Extraordinary General Meeting of Tabb & Burletson Limited duly convened and held at the offices of Messrs. Wilkinson & Marshall, 1, Mosley Street, Newcastle upon Tyne, on Tuesday the 29th day of February, 1944, 'the following Special Resolution was duly passed : — Resolution. That the Company be wound up voluntarily and that Robert Newton Ismay of Maritime Buildings, King Street, Newcastle upon Tyne, Accountant, be and he is hereby appointed Liquidator for the purposes of such winding-up." Dated this 29th day of February, 1944. BRYAN BURLETSON, Chairman. |
Gazette Issue 36428 published on the 14 March 1944 |
MEDICAL
BRANCH. Promotion. Fig. Off. to Fit. Lt. (war subs.). 25th Feb. 1944: — D. G. ISMAY, M.R.C.S., L.R.C.P. (138219). |
Gazette Issue 36519 published on the 16 May 1944 |
War Office, 19th May, 1944. REGULAR ARMY. The undermentioned Lt.-Gens. (Ind. Army) to be Generals, ist Apr. 1944: — Lt.-Gen. Sir Hastings L. Ismay, K.C.B., D.S.O. (56507)
Supern. to Establt. |
Gazette Issue 36709 published on the 19 September 1944 |
SCHEDULE John Ismay & Sons Ltd., Ilford |
Gazette Issue 36862 published on the 26 December 1944 |
Fig. Off. to Fit. Lt. (war subs.):— 4th Dec. 1944. J. ISMAY (135613 |
Gazette Issue 36921 published on the 2 February 1945 |
Name of Deceased ISMAY, Emily Address, description and date of death of Deceased Effingham Cottage," 5, Sutherland Avenue, Bexhill, Sussex, Spinster. i2th October, 1944. Names, addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Westminster Bank Ltd., Trustee Department, Priory Mansions, Bath Road, Bournemouth, or Gaby, Hardwicke & Co., 2, Eversley Road, Bexhill, Solicitors. Date on or before which notices of claim to be given I4th
April, 1945. |
Gazette Issue 36960 published on the 27 February 1945 |
TABB & BURLETSON Limited. (Members' Voluntary Winding-up.) The Companies Act, 1929. NOTICE is hereby given that a General Meeting of the Memibers of the above named Company will be held at i, Mosley Street, Newcastle upon Tyne on Wednesday, the 4th day of April, 1945 at n o'clock in the forenoon precisely, to receive the account of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of; to hear any explanation that may be furnished by the Liquidator, and to pass an Extraordinary Resolution as to the disposal of the books, accounts, and documents of the Company.—Dated this 22nd day of February, 1945. R. N. ISMAY, Liquidator |
Gazette Issue 37227 published on the 14 August 1945 |
CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD. St.
James's Palace, S.W.I, 17th August, 1945. The KING has been graciously pleased to make the following appointments to the Order of the Companions of Honour: — To be Members:— General Sir Hastings Lionel ISMAY, K.C.B., D.S.O., Chief
of Staff to the Minister of Defence since 1940. |
Gazette Issue 37367 published on the 27 November 1945 |
In the Matter of the CUMBERLAND AND WESTMORLAND FARMERS' LIVE STOCK INSURANCE SOCIETY Limited. AT an Extraordinary General Meeting of the above named Society, duly convened and held at Lloyds Bank Chambers, Lowther Street, Carlisle on the roth day of November 1945 the following Special Resolution was duly passed: — " That the Society be wound -up voluntarily, and that Mr. John Arthur Gregson of Central Buildings, Corn Market, Penrith, be and he is hereby appointed Liquidator of the Society for the purposes of such winding-up." Dated this 2ist day of November 1945- WILLIAM ISMAY. Chairman. |
Gazette Issue 37453 published on the 1 February 1946 |
In the Matter of OTTERSHAW STUD FARM Limited. AT an 'Extraordinary General Meeting of the above named Company, duly convened, and held at " Tokusho," (Manor Way, Hayling Island, Hants on Wednesday the 23rd day of January 1946 the •following Resolution was -passed as a Special Resolution:— " That the Company be wound up voluntarily and that Thomas Sidney Cornwell of " Tokusho," Manor Way, Hayling Island, Hants be appointed Liquidator for the purposes of such winding-up." JOHN ISMAY, Chairman. |
Gazette Issue 37598 published on the 4 June 1946 |
CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD. St.
James's Palace, S.W.I. 13th June, 1946. The KING has been graciously pleased, on the occasion of the Celebration of His Majesty's Birthday, to give orders for the following promotions in, and appointments to, the Most Honourable Order of the Bath:— To be an Additional Member of the Military Division of the First Class, or Knights Grand Cross, of the said Most Honourable Order:— General Sir Hastings Lionel ISMAY, C.H., K.C.B., D.S.O. |
|
ADMIRALTY. Whitehall. 11th June, 1946. Mention
in Despatches. Able Seaman Henry Albert ISMAY, C/JX. 352423. |
Gazette Issue 37737 published on the 24 September 1946 |
SCHEDULE John Ismay & Sons Ltd., Ilford |
Gazette Issue 37835 published on the 31 December 1946 |
CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD. St. James's Palace, S.W.1. 1st January, 1947. The KING has been graciously pleased to signify His
Majesty's intention of conferring Peerages of the United Kingdom on the
following:— To be Barons: — General Sir Hastings Lionel ISMAY, G.C.B., C.H.,
D.S.O., lately Additional Secretary (Military) to the Cabinet and Chief of
Staff to the Minister of Defence. To be Knights Commanders of the Civil Division of the said Most Excellent Order:— George ISMAY, Esq., C.B.,
Assistant Director General (Finance) and Comptroller and Accountant General,
General Post Office |
Gazette Issue 37860 published on the 21 January 1947 |
Whitehall, January 21, 1947. The KING has been pleased, by Letters Patent under the
Great Seal of the Realm, bearing date the 14th instant, to confer
the dignity of a Barony of the United Kingdom upon Sir Hastings Lionel Ismay,
G.C.B., C.H., D.S.O., and the heirs male of his body lawfully begotten, by
the name, style and title of BARON ISMAY, of Wormington in the County of
Gloucester. |
Gazette Issue 37875 published on the 7 February 1947 |
The undermentioned officers retire: — 1st Feb. 1947. Gen. Sir Hastings L. ISMAY, G.C.B., C.H., D.S.O. |
Gazette Issue 37947 published on the 2 May 1947 |
Commission
resigned. Flight Lieutenant D. G. ISMAY, M.R.C.S., L.R.C.P. (138219), retaining the rank of Squadron Leader, 11th
Jan. 1947. |
Gazette Issue 38010 published on the 8 July 1947 |
THE GRAND PRIORY IN THE BRITISH REALM OF THE VENERABLE ORDER OF THE HOSPITAL OF ST. JOHN OF JERUSALEM. Chancery
of the Order, St.
John's Gate, Clerkenwell,
London, E.C.1. 2nd July, 1947. The KING has been graciously pleased to sanction the following Promotions in, and Appointments to. the Venerable Order of the Hospital of St. John of Jerusalem: — As
Knights. General The Lord Ismay, G.C.B., C.H., D.S.O. |
Gazette Issue 38322 published on the 11 June 1948 |
TERRITORIAL ARMY ROYAL
ARTILLERY. Gen. The Lord ISMAY, ' G.C.B., C.H., D.S.O. (56567), to be Honorary Colonel 523
L.A.A. Regt. |
Gazette Issue 38459 published on the 16 November 1948 |
The War Office, 19th November, 1948. The KING has been pleased to grant unrestricted permission for the wearing of the following decorations which have been conferred on the undermentioned personnel in recognition of distinguished services in the cause of the Allies: — DECORATIONS CONFERRED BY THE PRESIDENT OF THE UNITED STATES OF AMERICA. Legion
of Merit, Degree of Commander. General The Lord ISMAY, G.C.B., C.H., D.S.O.(56507) ex Indian
Army. |
Gazette Issue 38493 published on the 31 December 1948 |
To be Ordinary Members of the Civil Division of the
said Most Excellent Order: — Miss Gertrude Maud ISMAY,
Honorary Street Group Organiser, Hinckley, Leicestershire, Savings Committee. |
Gazette Issue 38539 published on the 15 February 1949 |
COMPANIES ACT, 1948. Notice is hereby given pursuant to Section 353 (5) of the Companies Act, 1948, that the names of the undermentioned Companies have been this day struck off the Register, and such Companies are hereby dissolved:— Ismay Boro Tube Light Limited. |
Gazette Issue 38963 published on the 7 July 1950 |
Commissions signed on the 3Qth June, 1950, by the Lord Lieutenant of the County of Gloucester and of the Cities and Counties of the Cities of Gloucester and Bristol:— Hastings Lionel Ismay, General the Rt. Hon. Baron Ismay,
G.C.B., C.B., D.S.O. |
Gazette Issue 39511 published on the 8 April 1952 |
ISMAY, Mabel (Spinster), Gotherington, in the county of Gloucester, lately residing at New Mills, Luxborough, near Washford, in the county of Somerset, and formerly at St. Dennis Farm, Shipston-on-Stour, in the county of Warwick, and previous thereto at Church Farm, Longhope, in the said county of Gloucester. Court—CHELTENHAM. No. of Matter—3 of 1935. Last Day for Receiving Proofs—April 25, 1952. Name of Trustee and Address—Ingram, Leonard Edmund, 26,
Baldwin Street, Bristol, 1, Official Receiver |
Gazette Issue 39542 published on the 16 May 1952 |
ISMAY, Mabel (Spinster), Gotherington, in the county
of Gloucester, lately residing at New Mills, Luxborough, Near Washford, in
the county of Somerset, and formerly of St. Dennis Farm, Shipston-on-Stour,
in the county of Warwick, and previous thereto at Church Farm, Longhope, in
the said county of Gloucester. Court—CHELTENHAM. No. of Matter—3 of 1935. Amount per £—1s. 10d. First or Final, or otherwise—First and Final. When Payable —May 30, 1952. Where Payable—Official
Receiver's Office, 26, Baldwin Street, Bristol I. |
Gazette Issue 39578 published on the 20 June 1952 |
The following amended notice is substituted for that
published in the London Gazette of May 16. 1952: — ISMAY, Mabel, Gotherington, in the county of
Gloucester, lately residing at New Mills, Luxborough, near Washford, in the
county of Somerset, and formerly at St. Dennis Farm, Shipston-on-Stour, in
the county of Warwick, and previous thereto at Church Farm, Longhope, in the
said county of Gloucester. Spinster. Court —CHELTENHAM. No. of Matter—3 of 1935. Amount per £—1s. 8|d. First or Final, or otherwise—First and Final. When Payable- June 30, 1952. Where Payable—Official Receiver's Office, 26, Baldwin
Street, Bristol. Pursuant to the Act and Rules, notices to the above
effect have been received by the Board of Trade. C. R. BRUCE PARK, Inspector-General in
Bankruptcy. |
Gazette Issue 39756 published on the 20 January 1953 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and descriptions of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date on or before which notices of claim to be given ISMAY, William Edward 29, Woodwarde Road, East Dulwich, London, S.E.22, Master Builder. 2nd January, 1953. Hepburns, 203 B, Rye Lane, Peckham, London, S.E.I 5,
Solicitors. (Christine Agnes Ismay, William Edward Ismay and Reginald Walter
Hepburn.) I 23rd March, 1953 (200) |
Gazette Issue 39790 published on the 27 February 1953 |
GENERAL DUTIES BRANCH. Flight Lieutenants retaining their rank :— J. ISMAY (135613). llth Aug. 1952. |
Gazette Issue 39918 published on the 17 July 1953 |
SECRETARIAL BRANCH. Appointment to commission (short service). As Flying Officer (six years on the active list and
four years on the reserve):— James ISMAY (135613). 15th
June 1953 (seniority 9th Sept. 1951). |
Gazette Issue 39918 published on the 17 July 1953 |
GENERAL DUTIES BRANCH. Commission relinquished. Flight Lieutenant J. ISMAY
'(135613) (on appointment to a short service commission in the R.A.F.). 15th
June 1953. |
Gazette Issue 39945 published on the 21 August 1953 |
GENERAL DUTIES BRANCH. Commission relinquished. Flying Officer J. ISMAY (135613)
(on appointment to a short service commission in the R.A.F.). 15th
June 1953 (substituted for notification of 21st July 1953 (p. 4002, col. 1)) |
Gazette Issue 40222 published on the 2 July 1954 |
H,M. LAND REGISTRY. The following land is about to be registered. Any
.objections should be addressed to " H.M. Land Registry, Lincoln's Inn
Fields, London, W.C.2," [before the 16th day of July, 1954 'FREEHOLD. (2) Land on E. side of Mill
Road, Ilford, Essex, by Ismay Lamps Limited. |
Gazette Issue 40376 published on the 4 January 1955 |
H,M. LAND REGISTRY. The following land is about to be registered. Any
.objections should be addressed to " H.M. Land Registry, Lincoln's Inn
Fields, London, W.C.2," [before the 18th day of January, 1955 'FREEHOLD. (5) Bridge House, High
(Road and Roden Street Works, Rpden, Street, Itford, Essex, by Ismay (Lamps
Limited. |
Gazette Issue 40417 published on the 25 February 1955 |
NOTICE is hereby given that by a Deed Poll dated the
29th day of January, 1955, and duly enrolled in the Supreme Court of
Judicature on the 18th February, 1955, HUGH BRUCE ISMAY CHEAPE, of Fossaway
Lodge, Fossaway, Kinross, Scotland, Farmer, citizen of the United Kingdom and
Colonies by birth, for himself and his Wife and his children and remoter
issue assumed the surname of Ismay in addition to the surname of Cheape.—Dated this 18th
day of February, 1955. AYRTON and ALDERSON SMITH, 10, Dale Street,
Liverpool, Solicitors for the said Hugh (310) Bruce Ismay Cheape. |
Gazette Issue 40433 published on the 18 March 1955 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and descriptions of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date oft or before which notices of claim to be
given PRICE, Margaret "Seaforth," Wainfleet Road, Fishtoft, near
Boston, Lincolnshire, Married Woman. 28th February, 1955. Roythorne & Co., 5, Broad Street, Spalding,
Lincolnshire, Solicitors. (Florence Victoria Ismay and George Edward Holvey.) 25th May, 1955 (304) |
Gazette Issue 40525 published on the 28 June 1955 |
TERRITORIAL ARMY. The following vacate their appointments as Hon.
Cols, of T.A. units, 1st July 1955:— Gen. The Lord; ISMAY,
G.C.B., C.H., D.S.O., D.L. (56507). |
Gazette Issue 40568 published on the 23 August 1955 |
Foreign Office, 19th August, 1955. INTERNATIONAL ORGANISATIONS (IMMUNITIES AND
PRIVILEGES) ACT, 1950. In pursuance of subsection (1) (b) of section 2 of
the International Organisations (Immunities and Privileges) Act, 1950 (14
Geo. 6. Ch. 14), Her Majesty's Principal Secretary of State for Foreign
Affairs has compiled the following list of persons upon whom immunities and
privileges have been conferred by the International Organisations (Immunities
and Privileges of the North Atlantic Treaty Organisation) Order in Council,
1954, the said list taking effect from the 10th of December, 1954: — High Officials of the North Atlantic Treaty
Organisation (Article 12 of the
Order in Council). General the Right
Honourable Lord Ismay, G.C.B., C.H. (Secretary-General). |
Gazette Issue 40582 published on the 9 September 1955 |
Promotion. Flying Officer to Flight Lieutenant:— J. ISMAY (135613). 9th
Sept. 1955. |
Gazette Issue 40791 published on the 25 May 1956 |
SECRETARIAL BRANCH. Appointment to commission (permanent) under A.M.O. /i.215/55. As Flight Lieutenant (Branch List):— James ISMAY (135613). 1st
Dec. 1955. |
Gazette Issue 40898 published on the 9 October 1956 |
COMPANIES ACT, 194«. (Notice is hereby given, pursuant to Section 353 (3)
of the Companies Act, 1948, .that, at the expiration of three months from the
date hereof, the names of the undermentioned Companies1 will, unless cause is
shown to the contrary, be struck off the Register, and the Companies will -be
dissolved.Ismay Cables Limited |
Gazette Issue 41053 published on the 23 April 1957 |
CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD. St. James's Palace, S.W.I. 23rd April, 1957. The QUEEN has been graciously pleased to appoint the
undermentioned to be Knights Companions of the Most Noble Order of the
Garter: — General The Right
Honourable Hastings Lionel, Baron ISMAY, G.C.B., C.H., D.S.O. |
Gazette Issue 41118 published on the 5 July 1957 |
Foreign Office, July 5, 1957. INTERNATIONAL ORGANISATIONS IMMUNITIES AND
PRIVILEGES) ACT, 1950. In pursuance of subsection (1) (c) of Section 2 of
the International Organisations (Immunities and Privileges) Act, 1950 (14
Geo. 6, Chapter 14), Her Majesty's Principal Secretary of 'State for Foreign
Affairs hereby gives' notice of the following further amendments to the list
published in the London Gazette of August 23, 1955, of persons who are
entitled to immunities and privileges conferred by the International
Organisations (Immunities and Privileges of the North Atlantic Treaty
Organisation) Order, 1954, the said amendments taking effect in relation to
each person from the date specified after his or her name, 'being the date as
'from which, for the purposes of the said Order in Council, such person first
held or ceased to hold the office or employment in question:— HIGH OFFICIALS OF THE NORTH ATLANTIC TREATY
ORGANISATION (ARTICLE 12 OF THE ORDER IN COUNCIL). Remove: General the Right Honourable Lord Ismay, K.G.,
G.C.'B., C.H., D.S.O. (Secretary-General), May 14, 1957. |
Gazette Issue 41364 published on the 15 April 1958 |
CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD. St. James's Palace, S.W.I. 18th April, 1958. The QUEEN has been graciously pleased to award the
Imperial Service Medal to the following officers on their retirement: — HOME CIVIL SERVICE. ISMAY, Julian William, Overseas Telegraph Supervisor, General Post
Office. |
Gazette Issue 41540 published on the 4 November 1958 |
INTENDED DIVIDENDS ISMAY, Robert Anthony, residing and lately carrying
on business at King Street, Wigton, in the county of Cumberland, COAL AGENT. Court—CARLISLE. No. of Matter—9 of 1934. Last Day for Receiving Proofs—19th Nov., 1958. Name of Trustee and
Address—Atkinson, Douglas, 14, Lowther Street, Carlisle, Official Receiver. |
Gazette Issue 41575 published on the 16 December 1958 |
ISMAY, Robert Anthony, residing and lately carrying
on business at King Street, Wigton, in the county of Cumberland, COAL AGENT. Court—CARLISLE. No. of Matter—9 of 1934. Amount per £—20s. 0d. First or Final, or otherwise—First and Final. When Payable—19th Dec., 1958. Where Payable—Official
Receiver's Office, 14, Lowther Street, Carlisle. |
Gazette Issue 41678 published on the 10 April 1959 |
ORDERS ANNULLING, REVOKING, OR RESCINDING ORDERS ISMAY, Robert Anthony, King Street, Wigton,
Cumberland, COAL AGENT. Court—CARLISLE. No. of Matter—9 of 1934. Nature and Date of Order Annulled, Revoked or
Rescinded—Adjudication Order dated 14th Dec., 1934, annulled. Receiving Order dated 14th Dec., 1934, rescinded. Petition filed 14th Dec., 1934, dismissed. Date of Annulment, Revocation of Rescission—9th
March, 1959. Grounds of Annulment,
Revocation or Rescission—Debts paid in full. |
Gazette Issue 42145 published on the 16 September 1960. |
THE BANKRUPTCY ACTS, 1914 AND 1926 ADJUDICATIONS ISMAY, Laurence Bowman, 27, Criffel Road, Carlisle
in the county of Cumberland, LIME and FERTILIZER SALESMAN. Court—CARLISLE. Date of -Filing Petition—12th Sept., 1960. No. of Matter—8 of 1960. Date of Order— 12th -Sept., 1960. Date of Filing
Petition—12th Sept., 1960. |
Gazette Issue 43077 published on the 9 August 1963 |
ISMAY, Bernard Aubrey, 36, Queens Court, Queens
Road, Kingston, Surrey, ASSISTANT CONTRACTS MANAGER (formerly residing at 29,
Grange Road, 'Kingston, Surrey). Court—KINGSTON-UPON-THAMES. Date of Filing Petition—1st Aug., 1963. No. of Matter—30 of 1963. Date of Receiving Order—1st Aug., 1963. No. of Receiving Order—22. Whether Debtor's or
Creditor's Petition—Debtor's. |
Gazette Issue 43077 published on the 9 August 1963 |
THE BANKRUPTCY ACTS 1914 AND 1926 RECEIVING ORDERS ISMAY, Catherine (widow), 36, Queens Court, Queens
Road, Kingston, Surrey (formerly residing at 29, Grange Road, Kingston,
Surrey), Housewife. Court—KINGSTON-UPON-THAMES. Date of Filing Petition—1st Aug., 1963. No. of Matter— 31 of 1963. Date of Receiving Order—1st Aug., 1963. No. of Receiving Order—23. Whether Debtor's or
Creditor's Petition—Debtor's. |
Gazette Issue 43082 published on the 16 August 1963 |
ADJUDICATIONS ISMAY, Bernard Aubrey, 36, Queens Court, Queens Road,
Kingston, Surrey, (formerly residing at 29, Grange Road, Kingston, Surrey)
ASSISTANT CONTRACTS MANAGER Court—KINGSTON-UPON-THAMES. No. of Matter—30 of 1963. Date of Order—1st Aug., 1963. Date of Filing Petition—1st
Aug., 1963. |
Gazette Issue 43082 published on the 16 August 1963 |
ADJUDICATIONS ISMAY, Catherine (widow), 36, Queens Court, Queens
Road, Kingston, Surrey, (formerly residing at 29, Grange Road, Kingston,
Surrey), HOUSEWIFE. Court—KINGSTON-UPON-THAMES. No. of Matter—31 of 1963. Date of Order—1st Aug.,
1963. Date of Filing Petition—1st
Aug., 1963 |
Gazette Issue 43095 published on the 30 August 1963 |
FIRST MEETINGS AND PUBLIC EXAMINATIONS ISMAY, Bernard Aubrey, 36, Queens Court;, Queens Road, Kingston, Surrey (formerly residing at 29,
Grange Road, Kingston. Surrey), ASSISTANT CONTRACTS- MANAGER.
Court—KINGSTON-UPON-THAMES. No. of Matter—30.of 1963. Date of First Meeting—13th Sept., 1963. 11.30 a.m. Place—City Gate House, 39-45,,
Finsbury Square, London, E.C.2. Date of Public Examination— 10th Dec., 1963. 10.30
a.m. Place—The
Kingston-upon-Thames County Court, St. James Road, Kingston-upon-Thamts,
Surrey. |
Gazette Issue 43095 published on the 30 August 1963 |
FIRST MEETINGS AND PUBLIC EXAMINATIONS ISMAY, Catherine (widow). 36, Queens Court, Queens
Roadt, Kingston, Surrey (formerly residing at 29, Grange Road, Kingston,
Surrey, Housewife. Court—KINGSTON-UPON-THAMES. No. of Matter —31 of 1963.,
Date of First Meeting—13th Sept., 1963. 11 a.m. Place—City Gate House, 39-45, Finsbury Square,
London, E.C.2. Date of Public Examination—10th Dec., 1963, 10.30
a.m. Place —'The
Kingston'-upon-Thames County Court, St. James Road, Kingston-upon-Thames,,
Surrey. |
Gazette Issue 43387 published on the 21 July 1964 |
COMPANIES ACT, 1948 Notice is hereby given,
pursuant to section 353(3) of the Companies Act, 1948, that, at the
expiration of three months from the date hereof, the names of the
undermeiLtioned Companies will, unless cause is shown to the contrary, be
struck off the Register, and the Companies will be dissolved. Ismay (New Process)
Lighting, Limited |
Gazette Issue 43495 published on the 20 November 1964 |
COMPANIES ACT, 1948 Notice is hereby given,
pursuant to section 353 (5) of the Companies Act, 1948, that the names of the
undermentioned Companies have been struck off the Register. Such Companies
are accordingly dissolved as from the date of the publication of this notice. Ismay (New Process)
Lighting, Limited |
Gazette Issue 43566 published on the 2 February 1965 |
INTENDED DIVIDENDS ISMAY, Catherine (widow), 36, Queen's Court, Queen's
Road, Kingston, Surrey (formerly residing at 29, Grange Road, Kingston,
Surrey), Housewife. Court—KINGSTON-UPON-THAMES. No. of Matter—31 of 1963. Last Day for Receiving Proofs—16th Feb., 1965. Name of Trustee and
Address—Sherwood, Ernest Charles, Official Receiver's Office, Park House, 22,
Park Street, Croydon, Surrey, Official Receiver. |
Gazette Issue 43580 published on the 19 February 1965 |
DIVIDENDS ISMAY, Catherine (widow), of 36, Queen's Court,
Queen's Road, Kingston, Surrey (formerly residing at 29, Grange Road,
Kingston, Surrey), Housewife Court—KINGSTON-UPON-THAMES. No. of Matter—31 of 1963. Amount per £—23/32d. First or Final, or otherwise—First and Final. When 'Payable— llth March, 1965. Where Payable—Official
Receiver's Office, Park House, 22,' Park Street, Croydon, Surrey. |
Gazette Issue 43735 published on the 10 August 1965 |
RELEASE OF TRUSTEES ISMAY, Catherine (widow), 36, Queen's Court, Queen's
Road, Kingston, Surrey (formerly residing at 29, Grange Road, Kingston, Surrey),
Housewife. Court—KINGSTON-UPON-THAMES. No. of Matter—31 of 1963. Trustee's Name, Address and Description—Sherwood,
Ernest Charles, Park House, 22, Park Street, Croydon, Surrey, Official Receiver. Date of
Release—5th Aug., 1965. |
Gazette Issue 44202 published on the 20 December 1966 |
THE GRAND PRIORY IN THE BRITISH REALM OF THE MOST
VENERABLE ORDER OF THE HOSPITAL OF ST. JOHN OF JERUSALEM The QUEEN has been graciously pleased to sanction
the following promotions in and appointments to The Most Venerable Order of
the Hospital of St. John of Jerusalem: As Serving Sister Ethel Mildred, Mrs. Ismay |
Gazette Issue 44323 published on the 30 May 1967 |
APPLICATIONS FOR DISCHARGE ISMAY, Bernard Aubrey, 36, Queen's Court, Queens
Road, Kingston, Surrey (formerly residing at 29, Grange Road, Kingston,
Surrey), ASSISTANT CONTRACTS MANAGER. Court—KINGSTON-upon-THAMES. No. of Matter—30 of 1963. Day Fixed for Hearing—7th July, 1967. 10.30 a.m. Place—Kingston-upon-Thames
County Court, St. James Road, Kingston-upon-Thames. |
Gazette Issue 44414 published on the 22 September 1967 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and descriptions of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices of claims to be given ISMAY, Grace Margaret... 24 Wilbury Lodge, Eaton Road, Hove, Widow. 3rd
September 1967. Lloyds Bank Limited, Executor and Trustee
Department, 130A Western Road, Brighton, Sussex, BN1 2L§, or Cockburn, Gostling & Co., 61
Church Road, Hove, BN3 2BP, Solicitors. (Lloyds Bank Limited, Anthony Ian West
and David Ronald Hugh Walters.) 8th December 1967 (140) |
Gazette Issue 44533 published on the 23 February 1968 |
SECRETARIAL BRANCH Retirement Flight Lieutenants: J. ISMAY, A.C.I.S.
(135613). 22nd Feb. 1968. |
Gazette Issue 45054 published on the 6 March 1970 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and descriptions of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices
of claim to be given ISMAY, Marjorie Annie... 142 Petts Wood Road, Petts Wood, Kent. 16th
December 1969. Clarkson Wright & Jakes, Station Square, Petts
Wood, Kent, BR5 1LX, Solicitors ... 4th June 1970 (524) |
Gazette Issue 45064 published on the 20 March 1970 |
MILTON KEYNES DEVELOPMENT CORPORATION NEW TOWNS ACT, 1965 The Plan for Milton Keynes Notice is hereby given that the Milton Keynes Development
Corporation on the 17th March 1970, formally submitted the Plan for the
development of the designated area of the new city of Milton Keynes to the
Minister of Housing and Local Government. A copy of the Plan has been
deposited at the offices of the Corporation, Wavendon Tower, Wavendon, near
Bletchley, Buckinghamshire, and will be available for inspection without
payment of fee between the hours of 9 a.m. and 5.30 p.m. Monday to Friday
inclusive. Any representations in respect of the Plan must be made in writing
stating the grounds of the representation and addressed to the Minister of
Housing and Local Government, Whitehall, London S.W.I, before the 28th April
1970. The Minister will consider any representations made
to him within the period stated in the preceding paragraph and he may, in the
light of such representation, decide to hold a public local inquiry into the
Plan. Dated 17th March 1970. W. N. Ismay, Managing
Director, Milton Keynes Development Corporation. |
Gazette Issue 45110 published on the 29 May 1970 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and descriptions of Persons to whom
notices of claims) are to be given and names, in parentheses, of Personal
Representatives Date before which notices of claim to be given ISMAY, Olive Border Cottage, Copthorne, Sussex, Spinster. 8th
May 1970. Fearless, de Rougemont & Co., 8 Church Lane,
East Grinstead, Sussex, Solicitors. (Patrick Birkett Harris and Henry
Tallents Davy.) 7th August 1970 (070) |
Gazette Issue 45237 published on the 24 November 1970 |
INTENDED DIVIDENDS ISMAY, Bernard Aubrey, 36, Queen's Court, Queens
Road, Kingston, Surrey (formerly residing at 29, Grange Road, Kingston,
Surrey), ASSISTANT CONTRACTS MANAGER. Court—KINGSTON-UPON-THAMES. No. of Matter—30 of 1963. Last Day for Receiving Proofs—8th Dec., 1970. Name of Trustee and
Address—Sherwood, Ernest Charles, Park House, 22, Park Street, Croydon, CR9
1TX, Official Receiver. |
Gazette Issue 45302 published on the 12 February 1971 |
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 mentioned
in the list hereunder will, unSess cause is shown to the contrary, be struck
off the Register, and the Companies will be dissolved. LIST 1872 Ismay Studs Limited |
Gazette Issue 45307 published on the 18 February 1971 |
Name of Deceased (Surname first) ISMAY, Mary Address, description and date of death of Deceased " Devenham," Graham Road, Malvern, Worcs. 20th
January 1971. Names, addresses and descriptions of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Lloyds Bank Limited, Executor and Trustee
Department, The Avenue, The Cross, Worcester. Date before which notices of claims to be given 30th April 1971 (038) |
Gazette Issue 45320 published on the 11 March 1971 |
NOTICE OF RELEASE OF TRUSTEES ISMAY, Brian Aubrey, 36, Queens Court, Queens Road,
Kingston, Surrey (formerly residing at 29, Grange Road, Kingston, Surrey),
ASSISTANT CONTRACTS MANAGER. Court—KINGSTON-UPON-THAMES. No. of Matter—30 of 1963. Trustee's Name, Address and Description—Sherwood,
Ernest Charles, Park House, 22, Park Street, Croydon, CR9 1TX, Official
Receiver. Date of Release—8th March,
1971. |
Gazette Issue 45398 published on the 15 June 1971 |
Notice is hereby given,
pursuant to' section 353 (5) of the Companies Act, 1948, that the names of
the undermentioned Companies have been struck off the Register. Such
Companies are accordingly dissolved as from the date of the publication1 of
this notice. LIST 1873 Ismay Studs Limited |
Gazette Issue 45432 published on the 26 July 1971 |
Name of Deceased (Surname first) Address, description and date of death of Deceased
Names, addresses and descriptions of Persons to whom notices of claims are to
be given and names, in parentheses, of Personal Representatives Date before which notices of claims to be given ISMAY, Edith Sarah 5 Beauregard, Rue de Haul, Millbrook, St. Lawrence,
Jersey, Channel Islands, Nursing Sister, a spinster. 20th May 1970. Barclays Bank Trust Company Limited, Trustee
Division, North West London Office, 6 Great Castle Street, London WIN 8HL,
Pollard & Co. 24/25 Hanover Square, London WIR 8LL, Solicitors for the
Company. 27th September 1971 (003) |
Gazette Issue 46622 published on the 1 July 1975 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and descriptions of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices of claims to be given ISMAY, Ethel Davenham, Graham Road, Malvern, Worcs, Spinster.
13th June 1975. Lamberts, 5 Edith Walk, Malvern, Worcs, WR14 4QL.
(National Westminster Bank Limited.) 5th September 1975 (808) |
Gazette Issue 47061 published on the 8 November 1976 |
Short Serv. Commns. The undermentioned W.O.s I to be 2nd Lts., 27th Sep.1976, with seniority 27th Mar. 1972. To be
Lts., 27th Sep. 1976, with seniority 27th Mar. 1974: 23129207 Robert James Lomas
ISMAY (502105). |
Gazette Issue 47078 published on the 29 November 1976 |
ROYAL AIR FORCE VOLUNTEER RESERVE (TRAINING BRANCH) Appointment to Commission As Pilot Officer (four years) : John William ISMAY
(209695), llth Oct. 1976. |
Gazette Issue 47605 published on the 1 August 1978 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and descriptions of Persons to whom
notices of claims are to be given and names, in parentheses, of
Personal. Representatives Date before which notices of claims to be given ISMAY, Laura Kathleen Baroness Wormington Grange, Broadway, Worcestershire, Widow.
9th January 1978. Boodle Hatficld and Co., 53 Davies Street, Berkeley
Square, London W1Y
2BL, Solicitors. (The Hon. Susan Kathleen Lucy Evetts, Michael John Evestts
and Michael Anthony Petit.) 11lth October 1978 (825) |
Gazette Issue 47605 published on the 1 August 1978 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and descriptions of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices of claims to be given CHEETHAM, Eileen Annie 24 Shaftesbury Avenue, Southampton, Hampshire,
Widow. 29th June 1978. Sharp, Harrison, Turner & Co., 4 and 5 Carlton
Place, Southampton, Hampshire, SO9 4UA. (George Douglas Ismay and Basil
Bridgwater.) 14th October 1978 (051) |
Gazette Issue 47664 published on the 16 October 1978 |
CORPS OF ROYAL ENGINEERS REGULAR ARMY Short Serv. Commns1978. Lt. R. J. L. ISMAY (502105)
to be Capt., 27th Sep. |
Gazette Issue 47716 published on the 18 December 1978 |
ROYAL AIR FORCE VOLUNTEER RESERVE (TRAINING BRANCH) Promotion Pilot Officer to Flying Officer : J. W. ISMAY (209695), llth
Oct. 1978. |
Gazette Issue 47768 published on the 12 February 1979 |
CORPS OF ROYAL ENGINEERS REGULAR ARMY Capt. Robert James Lomas
ISMAY (502105) from Short Serv. Commn.,
to be Capt. (Q.M.), 31st Oct. 1978. |
Gazette Issue 47935 published on the 23 August 1979 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and descriptions of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices
of claims to be given ISMAY, John 10 Boulevard de
Belgique, Monaco, Solicitor (retired). 2nd
August 1972. Mawby Barrie & Scott, Permian House, 30-36 Fife
Road, Kingston-upon-Thames, Surrey, KT1 1UE, Solicitors. (Lawrence Clifton
Crick, Claude Henry Ivan Chown and Thomas Sidney Cornwell.) 31st October 1979 (842) |
Gazette Issue 48236 published on the 30 June 1980 |
ROYAL AIR FORCE VOLUNTEER RESERVE (TRAINING BRANCH) Commission Resigned J. W. ISMAY (209695), 2nd
Mar. 1980. |
Gazette Issue 48301 published on the 8 September 1980 |
GENERAL DUTIES (GROUND) BRANCH Appointment to Commission (Short Service) As Acting
Pilot Officer (six years on the Active List and four years on the Reserve) : 3rd Jul. 1980 Aircraftmen: John William ISMAY (209695) |
Gazette Issue 48498 published on the 19 January 1981 |
GENERAL DUTIES (GROUND) BRANCH Regrading Acting Pilot Officer to Pilot Officer: 3rd Jan. 1981 J. W. ISMAY (209695). |
Gazette Issue 48837 published on the 30 December 1981 |
M.B.E. To be Ordinary Members of the Civil Division of the
said Most Excellent Order: William Alfred ISMAY. For
services to the study of ceramics. |
Gazette Issue 49251 published on the 31 January 1983 |
GENERAL DUTIES (GROUND) BRANCH Promotion Pilot Officer to Flying Officer : 3rd Jan. 1983 J. W. ISMAY (209695P). |
Gazette Issue 49407 published on the 5 July 1983 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and descriptions of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices, of claims to be given LOMAS, Mary 47 Hampton Road, Southport, Merseyside, Spinster.
5th April 1983. Brown, Turner Compton Carr & Co., 11 St.
George's Place, Lord Street, .Southport, Merseyside. (Bryan Geoffrey Cox and
David Michael Ismay.) 9th September 1983 (072) |
Gazette Issue 49648 published on the 15 February 1984 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and descriptions of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices of claims to be given ISMAY, Diane Bruce.. Tucking Mill, Treffgarne, Haverfordwest, Dyfed,
Wales, Horsebreeder. 5th April 1983. Allison & Humphreys, Kempson House, Camomile
Street, London EC3A 7DS. (Charles William Humphreys and Michael Bower
Manser.) 19th April 1984 SF (020) |
Gazette Issue 49852 published on the 29 August 1984 |
THE BANKRUPTCY ACTS 1914 AND 1926 RECEIVING ORDERS ISMAY, William, unemployed, and ISMAY, Norma,
unemployed, of 91 Inkerman Street, Preston, Lancashire, formerly MARKET
TRADERS. Court—PRESTON. Date of Filing Petition—12th July 1984. No. of Matter—29 of 1984. Date of Receiving Order—14th August 1984. No. of Receiving Order—34 of 1984. Whether Debtor's or Creditor's Petition —Creditor's.
Act of Bankruptcy proved in
Creditor's Petition —Section 1-1 (G), Bankruptcy Act 1914. |
Gazette Issue 49854 published on the 31 August 1984 |
FIRST MEETINGS AND PUBLIC EXAMINATIONS ISMAY, William, unemployed and ISMAY, Norma,
unemployed both of 91 Inkerman Street, Preston, Lancashire
formerly MARKET TRADERS. Court—PRESTON. No. of Matter—29 of 1984. Date of First Meeting—20th September 1984. 12 noon. Place—The Official Receiver's Office, Petros House,
St. Andrews Road North, St. Annes-on-Sea. Date of Public Examination —13th November 1984.
10.30 a.m. Place—Robert House, 2
Starkie Street, Preston |
Gazette Issue 49879 published on the 25 September 1984 |
ADJUDICATIONS ISMAY,-William, unemployed, and ISMAY, Nonna,
unemployed, both residing and formerly carrying on business at 91 Inkerman
Street, Preston, Lancashire under the style "Norma's Lingerie" as
MARKET TRADERS. Court—PRESTON. No. of Matter—29 of 1984. Date of Order—6th September 1984. Date of Filing Petition
—12th July 1984. |
Gazette Issue 49892 published on the 9 October 1984 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and descriptions of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices of claims to be given ISMAY, Sir George Newstead, 105 Golden Avenue, Angmering-on-Sea, West
Sussex. 20th May 1984. Malcolm Wilson & Cobby, 1 Highworth, Worthing,
West Sussex. (Anthony John Viner.) 14th December 1984 (006) |
Gazette Issue 49897 published on the 15 October 1984 |
CORPS OF ROYAL ENGINEERS REGULAR ARMY The undermentioned Capt. (Q.M.s) to be Maj. (Q.M.s), 27th Sep. 1984: R. J. L. ISMAY (502105). |
Gazette Issue 50099 published on the 22 April 1985 |
ISMAY LAMPS LIMITED At an Extraordinary General Meeting of the above
named Company, duly convened, and held at the Registered Office at Melton
Road, Leicester LE4 7PD, on 11th April 1985, the following Special
Resolution was duly passed " That the Company be wound up voluntarily, and
that David Blackett Rimington, of Osram (GEC) Limited P O Box 17, East Lane,
Wembley, Middlesex HA9 7PG, be and he is hereby appointed Liquidator for the
purposes of such winding-up" (824) J S Parker, Director
and Secretary |
Gazette Issue 50099 published on the 22 April 1985 |
Name of Company ISMAY LAMPS LIMITED Nature of Business Formerly engaged in the
MANUFACTURE, PURCHASE and SALE of ELECTRIC LAMPS and MACHINES for use in the
LAMP INDUSTRY Ceased to manufacture in 1969 Address of Registered Office Melton Road, Leicester
LE4 7PD Liquidator's Name and Address David Blackett
Rimington, Osram (GEC) Limited, PO Box 17, East Lane, Wembley, Middlesex HA9
7PG Date of Appointment llth April 1985 By whom Appointed Members
(845) |
Gazette Issue 50099 published on the 22 April 1985 |
ISMAY LAMPS LIMITED Notice is hereby given that the Creditors of the
above named Company are required, on or before 3rd May 1985, to send their
names and addresses, with particulars of their debts or claims, and the names
and addresses of their Solicitors (if any) to the undersigned David Blackett
Rimington, of Osram (GEC) Limited, PO Box 17, East Lane, Wembley Middlesex
HA9 7PG, the Liquidator of the said Company, and, if so required by notice in
writing by the said Liquidator, are, by their Solicitors or personally, to
come in and prove their said debts or claims at such tune and place as shall
be specified in such notice, or MI default thereof they will be excluded from
the benefit of any distribution made before such debts are proved D B Rimington, Liqudiator NOTE. This notice is purely
formal, and all known Creditors have been, or will be, paid in full 12th April 1985 (859) |
Gazette Issue 50175 published on the 26 June 1985 |
ISMAY LAMPS LIMITED Notice is hereby given, pursuant to sections 290 and
341 (l)(b) of the Companies Act 1948, that a General Meeting of the Members
of the above-named Company will be held at the Registered Office of the
Company at Melton Road, Leicester LE4 7PD, on Monday, 15th July 1985, at 10
30 o'clock in the forenoon precisely, for the purpose of having an account
laid before them, and to receive the Liquidators report, showing how the
winding-up of the Company has been conducted and its property disposed of,
and of hearing any explanation that may be given by the Liquidator, and also
of determining by Extraordinary Resolution the manner in which the books,
accounts, papers and documents of the Company and of the Liquidator thereof,
shall be disposed of Any Member entitled to attend and vote at the
abovementioned Meeting is entitled to appoint a proxy to attend and vote
instead of him, and such proxy need not also be a Member David Blackett
Rimmgton Liquidator 18th June 1985 (886 |
Gazette Issue 50642 published on the 1 September 1986 |
GENERAL DUTIES (GROUND) BRANCH Transfer to the Reserve Flying Officer J. W. ISMAY
(209695P), 3rd Jul. 1986. |
Gazette Issue 50731 published on the 28 November 1986 |
NOTICE OF RELEASE OF TRUSTEE ISMAY, William, unemployed, and ISMAY, Norma,
unemployed, both residing and formerly carrying on business at 91 Inkerman
Street, Preston, Lancashire under the style "Norma's Lingerie" as
MARKET TRADERS. Court—PRESTON. No. of Matter—29 of 1984. Trustee's Name, Address and Description—Official
Receiver, Petros House, St. Andrews Road North, St. Annes, Lytham St. Annes. Date of Release—16th
October 1986. |
Gazette Issue 51321 published on the 29 April 1988 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and description of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices of claims to be given ISMAY, Lady Jeanette May Thursby Nursing Home, St. Anneson-Sea, Lancashire.
15th February 1988. Malcolm Wilson & Cobby, 3 Liverpool Terrace,
Worthing, West Sussex. (Anthony John Viner and Roger John Wilson.) 8th July 1988 (006) |
Gazette Issue 51794 published on the 27 June 1989 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and description of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices of claims to be given HALL, Lancelot James Bridge House, Lerryn, Lostwithiel, Cornwall, Timber
Merchant (Retired). 10th February 1989. J & W H Sale & Son, 6 Iron Gate, Derby DEI
3FN, Solicitors. (Mabel Ruby Ismay, Lesley Yvonne Deegan and Janet Ann Ford.) 4th September 1989 (779) |
Gazette Issue 52254
published on the 24 August 1990 |
ROYAL AIR FORCE RESERVE OF OFFICERS GENERAL DUTIES (GROUND) BRANCH COMMISSION RELINQUISHED Flying Officer J. W. ISMAY
(209695P) 3rd Jul. 1990. |
Gazette Issue 52284
published on the 27 September 1990 |
T. & R. BUILDERS LIMITED Notice is hereby given, pursuant to section 98 of
the Insolvency Act 1986, that a Meeting of Creditors of T. & R. Builders Limited, will be held at The Tintern Room, The Hilton
National Hotel, The Coldra, Newport, Gwent, on Thursday, 11th October 1990,
at 11 o'clock in the forenoon, for the purposes provided for in sections 98
and 100. Proxies to be used at the meeting must be lodged at the registered
office of the Company at All Saints Chambers, Eign Gate, Hereford HA4 OAE,
not later than 4 o'clock on 10th October 1990. A list of the names and
addresses of the Company's Creditors will be available for inspection at the
offices of Panned Kerr Forster, All Saints Chambers, Eign Gate, Hereford on the two business days falling next before the
day of the Meeting. T. J. Ismay, Director 24th September 1990. (26 |
Gazette Issue 52504
published on the 15 April 1991 |
CORPS OF ROYAL ENGINEERS REGULAR ARMY Late Entry Lt.-Col. R. J. L. ISMAY
(502105) retires on retired pay, 15th Apr. 1991 and is appointed to Res. of
Offrs. |
Gazette Issue 52828
published on the 10 February 1992 |
BANKRUPTCY ACTS AND INSOLVENCY ACT BANKRUPTCY ORDERS ISMAY, Barrie, Contracts Manager of 168 Stanks
Drive, Leeds LS14. Court—LEEDS. Date of Filing Petition— 14th January 1992. No. of Matter—9 of 1992. Date of Bankruptcy Order—14th January
1992. Whether Debtor's or
Creditor's Petition, or Petition after Criminal Bankruptcy Order—Debtor's. |
Gazette Issue 53138
published on the 17 December 1992 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and description of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices of claims to be given DAVIS, Derek James 27 Perracombe, Furzton,
Milton Keynes MK4 1EP. 14th August 1992. Budd Martin Burrett, Harbur
House, 2 Tindal Street, Chelmsford CM1 1EX. (Susan Elizabeth King and Allison
Miriam Ismay.) 22nd February 1993 (030) |
Gazette Issue 53270
published on the 8 April 1993 |
The Estate of HUGH and JOAN ISMAY, t/a Arrow Car Van
and Truck Rental (Dunfermline) at Texaco Filling Station, Hospital Hill,
Dunfermline and Hugh Ismay and Joan Ismay, Spouses, both residing at Primrose
Farmhouse, Primrose Lane, Rosyth, Fife, the whole partners thereof as such
partners and as individuals was sequestrated by the Sheriff at Dunfermline,
on 18th March 1993, and George Stewart Paton, 13 Bath Street, Glasgow G2 1HY,
has been appointed by the Court to act as Interim Trustee on the sequestrated
Estate. Any Creditor of the Debtor named above is invited to
submit his statement of claim in the prescribed form, with any supporting
accounts or vouchers, to the Interim Trustee. Claims should be stated as at
the date of sequestration which was 18th March 1993. Any Creditor known to
the Interim Trustee will be notified of the date, time and place of the
statutory Meeting of Creditors to elect a Permanent Trustee. G. S. Paton, Interim
Trustee 1st April 1993. (161) |
Gazette Issue 53496
published on the 26 November 1993 |
In the High Court of Justice (Chancery Division)
Companies Court. No. 009141 of 1993 In the Matter of EYOT (WALTON ON THAMES) LIMITED and
hi the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of
Reddin House, 278 Mitcham Lane, London S.W.16, presented on 21st October 1993
by Ricky Ismay, of "Bevthen", Wheatleys Eyot, Sunbury-on-Thames,
Middlesex, claiming to be a Creditor of the Company, will be heard at the
Royal Courts of Justice, Strand, London WC2A 2LL, on Wednesday, 8th December
1993, at 10.30 a.m. (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the
Petition (whether to support or oppose it) must give notice of intention to
do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600
hours on Tuesday, 7th December 1993. The Petitioner's Solicitor is Baron Teague
Partnership, Langtry House, 441 Richmond Road, East Twickenham, Middlesex TW12. 24th November 1993. |
Gazette Issue 54375
published on the 19 April 1996 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and description of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices of claims to be given ISMAY, Harold 27 Jackson Road, Salterbeck, Workington, Cumbria. 11th
November 1995. Cain & Hall, 68 Curzon Street, Maryport, Cumbria
CA15 6DA. (George Ismay.) 20th June 1996 (001) |
Gazette Issue 55011
published on the 12 January 1998 |
ISMAY, Derek Shane, Care
Assistant, of 14a Walesby
Drive, Kirkby-in-Ashfield, Nottingham NG17 7PF, and also known as Derek
Webster. Court—NOTTINGHAM. Date of Filing Petition—7th
October 1997. No. of Matter—351 of 1997. Date of Bankruptcy
Order—7th October 1997. Whether Debtor’s or
Creditor’s Petition—Debtor’s. Official
Receiver—Huntingdon Court Annex, 90-94 Mansfield Road, Nottingham NG1 3HH. |
Gazette Issue 56747
published on the 11 November 2002 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and description of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices of claims to be given ISMAY, Ellen Florence Mary 4 Deacon Road, Kingston
upon Thames KT2 6LT. Drama Teacher (Retired) 19 April 2002. Kagan Moss & Co., 22
The Causeway, Teddington, Middlesex TW11 0HF. Solicitors. 12 January 2003 (007) |
Gazette Issue 57215 published
on the 24 February 2004 |
STATEMENT BY OPERATOR 18 February 2004. (1005) MERCHANT PLACE SCHOOL
PARTNERSHIP Notice is hereby given,
pursuant to section 10 of the Limited Partnerships Act 1907, that Merchant
Place Corporate Finance Limited has assigned its entire interest in Merchant
Place School Partnership, a Limited Partnership registered in England (No
LP8849) to Ruth French and Mary Ismay and that Merchant Place Corporate
Finance Limited has therefore ceased to be a Limited Partner in the
Partnership. Partnership Incorporations Limited, acting as Operator of
Merchant Place School Partnership. (271) |
Gazette Issue 57793
published on the 21 October 2005 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and description of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices of claims to be given WOOLLER, Frances Matilda
Jennifer 14 Woodmere Court, Avenue
Road, Southgate, London N14. Housewife Widow. 3 March 2005 Crane & Staples,
Longcroft House Fretherne Road, Welwyn Garden City, Hertfordshire AL8 6TU. (E
Ismay.) 6 January 2006 (823) |
Gazette Issue 57980
published on the 11 May 2006 |
ISMAY, Christine,
a production worker of 12 Lismore Place, Pendover, Newcastle Upon Tyne, NE15 6OY. Court—NEWCASTLE UPON
TYNE. Date of Filing Petition—5th May 2006. No. of Matter—555 of 2006. Date of Bankruptcy Order—5th May 2006. Whether Debtor’s or Creditor’s Petition—Debtor’s. Official Receiver—1st Floor, Melbourne House, Pandon
Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2JQ. (2147) |
Gazette Issue 58286
published on the 28 March 2007 |
Name of Deceased (Surname first) Address, description and date of death of Deceased Names, addresses and description of Persons to whom
notices of claims are to be given and names, in parentheses, of Personal
Representatives Date before which notices of claims to be given ISMAY, Walter Nicholas 8 & 9 The Close, New
Street, Saffron Meadow, Stratford upon Avon, Warwickshire CV37 6DG and 39
Courtenay Place, Lymington, Hampshire SO41 3NQ. 25 August 2006. Scott Bailey Solicitor
& Mediators, 63 High Street, Lymington, Hampshire SO41 9ZT. (Ian Douglass
Storey Davis and William Derek Peel-Yates) 8 June 2007 (209937) |
Gazette Issue 58828
published on the 18 September 2008 |
ISMAY, Phillip, Of 164 Grove Green Road Leytonstone
London E11 4EL Occupation Unknown. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—14 April 2008. No. of Matter—3115 of 2008. Date of Bankruptcy Order—11 September 2008. Whether Debtor’s or Creditor’s Petition—Creditor’s. Official Receiver—21
Bloomsbury Street, London, WC1B 3SS. (616136 |
Gazette Issue 58899
published on the 1 December 2008 |
ISMAY, Colleen Theresa, Unemployed, 67 Linwood Drive,
Coventry CV2 2LZ, also known as Colleen Theresa Laing, lately residing at 67
Linwood Drive, Coventry CV2 2LZ, formerly of 36 Leopold Road, Coventry CV1
5BZ. Court—COVENTRY COUNTY COURT. Date of Filing Petition—21 November 2008. No. of Matter—70592 of 2008. Date of Bankruptcy Order—21 November 2008. Whether Debtor’s or Creditor’s Petition—Debtor’s. Official Receiver—Level 4,
Cannon House, 18 Priory Queensway, Birmingham, B4 6FD. (674693) |
Gazette Issue 59061
published on the 13 May 2009 |
DREYER, Susan, also known as Susan Hunter and Susan Ismay,
a Nurse of 42 Dominies Close, Rowlands Gill, Tyne & Wear, NE39 1PA and
lately residing at 53 Barkwood Road, Highfield, Rowlands Gill, Tyne &
Wear, NE39 2UE. Court—NEWCASTLE UPON TYNE COUNTY COURT. Date of Filing Petition—7 May 2009. No. of Matter—1495 of 2009. Date of Bankruptcy Order—7 May 2009. Whether Debtor’s or Creditor’s Petition—Debtor’s. Official Receiver—1st
Floor, Melbourne House, Pandon Bank, Newcastle Upon Tyne, Tyne & Wear,
NE1 2JQ. (816200 |
Gazette Issue 59158
published on the 17 August 2009 |
ISMAY, Stephen William, a Company Director, residing at
15 Timpsons Row, Olney, Buckinghamshire, MK46 4JJ. Court—NORTHAMPTON COUNTY COURT. Date of Filing Petition—27 July 2009. No. of Matter—1198 of 2009. Date of Bankruptcy Order—27 July 2009. Whether Debtor’s or Creditor’s Petition—Debtor’s. Official Receiver—Sol
House, 29 St Katherines Street, Northampton, NN1 2QZ. (897418) |
Friday,
October 9, 1891 |
Deaths |
Monday,
November 7, 1853 |
On the
2nd inst, at his residence, 4, Guildford Lawn, Dover, Thomas Ismay, sen, Esq
age 75 |
Monday, January 20, 1862 |
Marriages Bell –
Ismay On the 16th
inst, at Christ Church, Croydon by the Rev H.S. Craig, assisted by the Rev
O.B. Byers, incumbent of the parish, the Rev W.C. Bell, chaplain, Jessore,
Bengal, to Mary, second daughter of Thomas Ismay, esq of Bensham House,
Thornton Heath |
Thursday, July 17, 1879 |
Deaths Ismay –
On the 13th Inst., at 67, Oxford road, Ealing, W. Ismay in his
sixty fifth year |
Sunday, October 31, 1881 |
ISMAY - KEBBEL. On the 27th
inst, at Christ Church, Lee, Kent, by the Rev W. Ostle, chaplain at St
Bartholomew Hospital assisted by Rev W.F. Sims, Vicar, John Sealby Ismay,
youngest son of the late Joseph Ismay, of Maryport, Cumberland, to Marianna
youngest daughter of the late Henry Kebbel of Clayton House, Elthem and Lee terrace,
Blackheath. |
Monday, July 03, 1882 |
Births Ismay – On the 29th
ult., at Eckington Vicarage, Worcestershire, the wife of the Rev.W. Ismay, of
a son |
Thursday, June 17, 1886 |
Deaths Ismay – on the 13th
Inst., at Eastbourne, Henry Sealby, infant son of John Sealby Ismay of 37 Lee
Terrace, Blackheath, aged ? months |
Tuesday, December 11, 1888 |
Marriages On the 4th inst., at the Church of the Heavenly Rest, New York. By the Rev Dr huntingdon, of Grace Church, assisted by the Rev Dr. Morgan, J. Bruce Ismay, eldest son of Thomas H Ismay, Dawpool, Thurstaston, Cheshire, to Florence, eldest daughter of George R Scheiffelin, of New York U.S.A. |
Tuesday, April 07, 1891 |
Births Ismay – On the 3rd Inst at 444 Madison Avenue, New York, the wife of J Bruce Ismay, of a son |
Friday, September 01, 1893 |
Birth ISMAY - On Wednesday 30th ult at Chrisleton
Rectory, Cheshire, the Lady Margaret Ismay, of a daughter |
Monday, April 15, 1895 |
Birth ISMAY - On 12th inst at Caldy Manor,
West Kirby, the Lady Margaret Ismay, of a daughter |
Wednesday, April 29, 1896 |
Marriages Drage - Ismay On the 28th inst, at the Parish Church, Thurstaston, Cheshire, by the Bishop of Chichester, assisted by Evelyn Dage, M.A., brother of the bridegroom, and the Rev Alymer Frost M.A., rector of Thustaston, Geoffrey Drage, M.P., son of Charles Drage, M.D., of Hatfield, to Ethel Sealby, eldest daughter of Thomas Henry Ismay, D.L., of Dawpool, Cheshire |
15
January 1814. Page 4 Column 5 |
Marriages |
27 May
1820. Page 4 Column 3 |
Marriages |
Friday,
November 18, 1859 |
Marriages |
Friday, July 12, 1861 |
Funeral of the Late Richard Grainger, Esq. The Procession Newcastle Company of the 1st Northumberland Artillery |
Friday,
March 13, 1863 |
Marriages |
Friday,
June 19, 1863 |
Death |
Friday, September 11, 1863 |
Birth. |
Friday, November 6, 1863 |
Death |
Friday,
January 27, 1865 |
Marriages |
Friday,
September 29, 1865 |
Marriages |
Friday,
April 13, 1866 |
Marriages |
Friday,
January 1, 1869 |
Death |
Friday,
December 23, 1870 |
Marriages |
Friday,
January 16, 1874 |
Death |
Friday,
June 26, 1874 |
Marriages |
Friday,
November 17, 1876 |
Marriages |
Friday,
April 12, 1878 |
Death |
Friday,
May 24 1878 |
Marriages |
Friday,
March 25, 1881 |
Birth. |
Friday,
September 9 1881 |
Marriages |
Friday,
June 9, 1882 |
Birth. |
Friday,
November 24, 1882 |
Birth. |
Friday,
June 6, 1884 |
Death |
Friday,
October 28, 1887 |
Death |
Friday, June 8, 1888 |
Death |
Saturday, December 13, 1890 |
Birth. |
Saturday,
December 17, 1892 |
Death |
Saturday,
June 9, 1894 |
Birth. |
Saturday,
November 3, 1894 |
Death |
Saturday,
August 17, 1895 |
Death |
Wednesday,
April 4, 1877 |
Marriages |
Thursday,
October 2, 1879 |
Births Ismay, wife
of Rev W Ismay, Vicar of Eckington, Worcestershire, Sep 24 |
Saturday,
January 27, 1883 |
Births Ismay,
Mrs J.S. Ismay, at Lee Terrace, Blackheath, Jan 25 |
Saturday, January 16, 1875 |
Deaths Preston: - Since Our Last? |
Monday, May 20, 1850 |
Deaths |
Tuesday, December 21, 1875 |
Marriages Ismay – Read 8th Ult, at St John’s Church, Raipur, Central Provinces, by the Rev A.W. Rebach, Stanley Ismay, Bengal Civil Service, to Beatrice daughter of Hastings Read, Deputy Commissioner |
Thursday, April 05, 1877 |
Marriages. Ismay – Weber 2nd, at St Mark’s, Hamilton Terrace, London, by the Rev. Canon Duckworth, the Rev William Ismay M.A., Vicar of Eckington, Worcestershire, to Florence, fourth daughter of the late C.F. Weber, Esq., of Portsdown road, London. W. |
Saturday, September 10, 1881 |
Marriages. Ismay – Hutton Sept 6, at St Peter’s church, Newcastle on Tyne, by Rev C Raines, Charles son of the late John Ismay esq., Saville Place to Dora, daughter of the late William Hutton, Esq., The Chesters, Jesmond |
Sunday, October 31, 1881 |
ISMAY – KEBBEL. October 27, at Christchurch, Lee, Kent, by the Rev W Ostle, chaplain to St Bartholomew’s Hospital, assisted by the Rev W.F. Simms, vicar, John Sealby Ismay, youngest son of the late Joseph Ismay, of Maryport, Cumberland, to Marianna youngest daughter of the late Henry Kebbel of Clayton House, Eltham and Lee terrace, Blackheath |
Monday, October 15, 1883 |
Birth Ismay - ????at Dunbar, N.B., the wife of Stanley Ismay ????? of a daughter |
|
|
|
|
Monday, October 05, 1891 |
Deaths Ismay – Oct 1, at Dawpool, Thurstaston, Cheshire, Henry Bruce, infant son of J. Bruce and Florence Ismay, aged six months |
Saturday, September 02, 1893 |
Birth Ismay – August 30, at Christleton Rectory, Chester, the Lady Margaret Ismay, of a daughter |
Wednesday, April 29, 1896 |
Marriages Drage - Ismay On the 28th inst, at the Parish Church, Thurstaston, Cheshire, by the Bishop of Chichester, assisted by Evelyn Dage, M.A., brother of the bridegroom, and the Rev Alymer Frost M.A., rector of Thustaston, Geoffrey Drage, M.P., son of Charles Drage, M.D., of Hatfield, to Ethel Sealby, eldest daughter of Thomas Henry Ismay, D.L., of Dawpool, Cheshire |
Wednesday, August 13, 1890 |
Deaths Ismay – On the 11th inst., at Newcastle, aged
65, Daniel Ismay |
Saturday, February 19, 1887 |
Marriages Parker – Ismay On the 14th inst, at Beeston Hill Congregational church, Alfred Parker, son of Joseph Parker, Leeds, to Maria Barass Ismay daughter of Joseph Ismay of Beeston Hill |
Wednesday, February 16, 1887 |
Marriages Parker – Ismay On the 14th inst, at Beeston Hill Congregational church, Alfred Parker, son of Joseph Parker, Leeds, to Maria Barass Ismay daughter of Joseph Ismay of Beeston Hill |
Saturday, September 10, 1881 |
Marriages. Ismay – Hutton On the 6th inst., at St Peter’s church, Newcastle, Charles son of the late John Ismay esq., Saville Place to Dora, daughter of the late William Hutton, Esq., The Chesters, Jesmond |
Wednesday, August 22, 1877 |
Deaths Hurst – On the 20th instant, at Gateshead, aged 38, Margaret Ann Hurst, wife of A.C. Hurst, and second daughter of the late Thomas Ismay of Whickham |
Tuesday, August 14, 1877 |
Marriages. Lambert - Ismay On the 8th inst., at Gateshead, Thomas Lambert, of Gateshead, to Mary Ann, youngest daughter of John Ismay, Whickham |
21 Feb 1880 p5f |
Death Notice: - Jane Ismay of Dovenby Craggs |
11 Jan 1879 p5e |
Marriage Notice: - Annie Ismay of Wigton |
18 Nov 1896 p2e |
Presentation: - Miss Ismay of Low Wood Nook |
17 Feb 1877 p5e |
John Ismay of Little Broughton, labourer |
15 Jan 1887 p5f |
Marriage Notice: Anthony Ismay of Wigton Steam Corn Miller |
25 Jul 1891 p5d |
Probate: - John Ismay of Wigton |
2 Jan 1886 |
Marriage Notice: - Elizabeth Ismay of Lonsdale Place |
7 Nov 1896 p5c |
Death Notice: - Mr Ismay of Wigton |
25 Jun 1887 p5h |
Marriage Notice: - John Ismayof Wigton, yeoman |
20 Jun 1885 p5h |
Death Notice: - Isabelle Ismay of Wigton |
23 Jan 1886 p5h |
Death Notice:- Ann Ismay of Wigton |
21 Jun 1893 |
Obituary:- Mrs Robert Ismay of Wigton, Grocer and Spicer Merchant |
8 Sep 1877 p6e |
Birth Notice:- Mary Ismay of Great Clifton |
4 Nov 1881 p5g |
Marriage Notice: - John Sealby Ismay of Maryport. |
11 Jun 1887 p2g |
News:- T.H. Ismay of Maryport given a gift of £20,000 to found a Liverpool Seamen’s Pension in commemoration of the Jubilee Year |
2 Feb 1878 p5e |
Death Notice:- Mary Ann Ismay of Maryport |
18 Jan 1819 p5e |
Death Notice:- Joseph Ismay of Great Broughton, coal miner |
2 Jan 1892 p6e |
Retirement Notice:- Mr. T. H. Ismay of Maryport ship owner |
5 Nov 1881 p5g |
Death Notice:- Mary Isabella Ismay of Wigton |
2 Jan 1875 p5g |
Marriage Notice:- Joseph Ismay of Seaton, miner |
17 Jun 1876 p5e |
Death Notice: - Robert Ismay of Little Broughton, labourer |
6 Jun 1874 p8e |
Marriage Notice:- Mary Ismay of Warthole |
15 Jun 1888 p5h |
Death Notice:- William Ismay of Fletchertown (twin of Robert) |
7 Jan 1888 p5h |
Death Notice:- William Ismay of Workington |
Gazette Issue 1785 published on the 9 September 1955. Page 257 |
Foreign Office, 19th August, 1955. INTERNATIONAL ORGANISATIONS (IMMUNITIES AND PRIVILEGES) ACT, 1950. In pursuance of subsection (1) (b) of section 2 of the International Organisations (Immunities and Privileges) Act, 1950 (14 Geo. 6. Ch. 14), Her Majesty's Principal Secretary of State for Foreign Affairs has compiled the following list of persons upon whom immunities and privileges have been conferred by the International Organisations (Immunities and Privileges of the North Atlantic Treaty Organisation) Order in Council, 1954, the said list taking effect from the 10th of December, 1954: — High Officials of the North Atlantic Treaty Organisation (Article 12 of the Order in Council). General the Right Honourable Lord Ismay, G.C.B., C.H. (Secretary-General). |
Gazette Issue 6501 published on the 15 June 1855. Page 5
of 16 |
Enclosure 4. Nominal Return of Non-Commissioned Officers and Privates Wounded, from the 28th to 31st May 1855, inclusive. WOUNDED. 30th May 1855. 48TH REGIMENT OF FOOT. 3211 Private Joseph Ismay, slightly |
Gazette Issue 7037 published on the 3 August 1860. Page 6 of 12 |
Commission signed by the Vice-Lieutenant of the County of Northumberland. 1st Corps of Northumberland Artillery Volunteers. John Ismay, Esq. to be Captain, Dated 24th July 1860. |
Gazette Issue 7789 published on the 15 October 1867. Page 5 of 12 |
Commission signed by the Lord Lieutenant of the County of Northumberland, and the Town and County of Newcastle-upon-Tyne. 1st Newcastle-upon-Tyne Rifle Volunteer Corps. John Ismay to be Major, vice Redmayne, resigned. Dated 2d August 1867. |
Gazette Issue 7855 published on the 18 June 1868. Page 3 of 12 |
Commission signed by the Lord Lieutenant of the County of Northumberland, and the Town and County of Newcastle-upon-Tyne. 1st Newcastle-upon-Tyne Rifle Volunteer Corps. John George Vipona Ismay to be Lieutenant, vice Gresham, resigned. Dated 9th May 1868. |
Gazette Issue 7863 published on the 30 June 1868. Page 6 of 16 < |