- 1Reference: MB1/LU1/15/3737
Title: Memorandum of Choice and Appointment of New Trustees of Methodist Minister's House at 5 Douglas Road...
Level of description: item
Date Free Text: 21 February 1957
Production date: From: 1934 To: 1957 - 2Reference: MB1/LU1/15/3738
Title: Memorandum of Choice and Appointment of New Trustees of Methodist Minister's House at 5 Douglas Road...
Level of description: item
Date Free Text: 1 June 1966
Production date: From: 1957 To: 1966 - 3Reference: Z1515/1/1/1
Title: Draft deed of partnership
Level of description: item
Date Free Text: 1948
Production date: From: 1948 To: 1948 - 4Reference: Z1515/1/1/2
Title: Deed of partnership
Level of description: item
Date Free Text: 21 October 1948
Production date: From: 1948 To: 1948 - 5Reference: Z1515/1/1/3
Title: Copy agreement for sale and purchase of business
Level of description: item
Date Free Text: 6 April 1954
Production date: From: 1954 To: 1954 - 6Reference: Z1515/1/1/4
Title: Supplemental agreement to Z1515/1/1/3
Level of description: item
Date Free Text: 29 December 1954
Production date: From: 1954 To: 1954 - 7Reference: Z1515/1/2/2
Title: Register of shareholders and directors
Level of description: item
Date Free Text: June 1954 - February 2001
Production date: From: 1954 To: 2001 - 8Reference: Z1515/1/2/4
Title: Solicitors papers regarding the administration of the estate of George Dudley Farr (died September 1...
Level of description: item
Date Free Text: 29 June - 14 August 1967
Production date: From: 1967 To: 1967 - 9Reference: Z1515/1/6/3/2
Title: Trust deed for the Farr & Sons Ltd (1959) Pension and Life Assurance Scheme
Level of description: item
Date Free Text: 15 January 1959
Production date: From: 1959 To: 1959 - 10Reference: Z1515/1/6/3/4
Title: Supplemental trust deed for the Farr & Sons Ltd (1959) Pension Scheme
Level of description: item
Date Free Text: 28 April 1960
Production date: From: 1960 To: 1960