- 1Reference: WB/Green5/1/2
Title: Particulars of Directors or Managers including: Harold Philip Green; Walter William Merchant; John B...
Level of description: item
Date Free Text: 1932-1947
Production date: From: 1932 To: 1947 - 2Reference: WB/Green5/1/3
Title: Register of Directors & Secretaries including: - secretary: Cecil Holloway; - directors: Bernard D...
Level of description: item
Date Free Text: 1932-1968
Production date: From: 1932 To: 1968 - 3Reference: WB/Green5/1/4
Title: Particulars of Directors or Managers, including: Bernard Dixon; John Bentley Sidney Tabor; Percival ...
Level of description: item
Date Free Text: 1947-1948
Production date: From: 1947 To: 1948 - 4Reference: WB/Green5/3/2
Title: Register of Members and Share Ledger, with alphabetical index at front and note that a resolution of...
Level of description: item
Date Free Text: 1948-1964
Production date: From: 1948 To: 1964 - 5Reference: Z41/LB10/4/74
Title: Vol.13 No.3 Includes the following: -Chairman's Annual Statement to Stockholders [pg. 1]; - Londo...
Level of description: item
Date Free Text: May/Jun 1983
Production date: From: 1983 To: 1983 - 6Reference: WB/Pearman7/2/2
Title: Cutting from Luton News regarding reconstitution of J.W.Green Limited and application for stock issu...
Level of description: item
Date Free Text: 6 Jun 1935
Production date: From: 1857 To: 1939 - 7Reference: WB/S4/1/1/7
Title: Statutory Declaration of Stephen Jefferson Gordon of 16 Coleman Street, London, solicitor, partner i...
Level of description: item
Date Free Text: 13 Feb 1941
Production date: From: 1940 To: 1941