Showing 41 to 60 of 560 for
General Meeting Minute Book Jersey Tomato & Fruit Preserves Ltd
Reference: L/A/01/B2/10
Date: 1918 - 1983
Minute Book of the Delegation and Advisory Board Food and Distribution Department, Superior Council of the States of Jersey
Reference: L/A/01/B2/12
Date: 1941 - 1945
Sun Works Food Factory details of provision of soup
Reference: L/A/01/B2/12/2
Date: 29 March 1944
Annual General Meeting OTC (1939) Ltd
Reference: L/A/01/B3
Draft agenda of annual general meeting
Reference: L/A/01/B3/1
Date: 26 May 1965
Agenda of annual general meeting
Reference: L/A/01/B3/2
Date: 1966
Signatures of shareholders who attended annual general meetings
Reference: L/A/01/B3/3
Date: 1963 - 1966
Letters of confirmation from J Lyons & Co to the appointment of proxy voters for Ordinary General Meetings
Reference: L/A/01/B3/4
Date: 1965 - 1967
Dividend mandates to the Overseas Trading Corporation (1939) Ltd from Robert Kershaw and Cecil Crossle
Reference: L/A/01/B3/5
Date: 3 February 1964
Bonus Issue for Shareholders
Reference: L/A/01/B4
Annual list of shareholders with details of their bonus issues
Reference: L/A/01/B4/1
Date: 16 September 1966
Notice to shareholders regarding dividends from L J Ince, Secretary
Reference: L/A/01/B4/2
Date: 28 March 1966
Sample copy of letter to shareholders regarding their bonus issue
Reference: L/A/01/B4/3
Date: 10 June 1966
Annual Reports
Reference: L/A/01/B5
Overseas Trading Corporation (1939) Ltd Annual Report (draft)
Reference: L/A/01/B5/1
Date: 1964
Overseas Trading Corporation (1939) Ltd Annual Report
Reference: L/A/01/B5/2
Date: 1966
Overseas Trading Corporation (1939) Ltd Annual Report (draft)
Reference: L/A/01/B5/3
Date: 1966
Share Registers
Reference: L/A/01/B6
Annual list of members J J Walker & Sons Ltd
Reference: L/A/01/B6/1
Date: 1902 - 1912