Shareholders of the Union Bank of Manchester
(1838) The provincial banks of England and Wales made annual returns to the Stamp Office of their proprietors or shareholders. These returns, registered in March 1838, from the 103 banks then in existence, contain the full names and addresses of nearly 30,000 shareholders.FURST. Cost: £6.00. | Sample scan, click to enlarge
|
Dissolutions of partnerships in England and Wales
(1849) Perry's Bankrupt and Insolvent Gazette, issued monthly, included lists of dissolutions of partnerships gazetted in England and Wales. The names of the partners are given in full, surnames in capitals, followed by trade and address, and date of the end of the partnership. Each entry usually ends with the phrase 'Debts by ...', indicating which partner intended to continue, and resume the responsibilities of, the business. This is the index to the names of the partners, from the issues from January to December 1849.FURST. Cost: £6.00. | Sample scan, click to enlarge
|
Inhabitants of Bradford, Yorkshire
(1853) William White's directory lists traders, farmers and private residents in the area.FURST. Cost: £6.00. | Sample scan, click to enlarge
|
Crystal Palace Company Shareholders
(1856) The management of the Crystal Palace, built for the Great Exhibition of 1851, was restructured by a Deed of Settlement in 1852, and then incorporated as the Crystal Palace Company by royal charter in January 1853. This alphabetical list of shareholders was published in January 1856.FURST. Cost: £4.00. | Sample scan, click to enlarge
|
Bank Directors (1877) Directors, governors, managers, accountants and secretaries of banks in Britain, Ireland and the Colonies, listed in the Financial Register, with full details of each bank's capitalisation, dividends &c.
FURST. Cost: £8.00. | Sample scan, click to enlarge
|
Residents of Southport, Lancashire
(1883) Slater's Royal National Directory of Southport and Birkdale with their Vicinities of 1883-4 includes this general alphabetical listing of residents and traders.FURST. Cost: £4.00. | Sample scan, click to enlarge
|
Partnerships Dissolved
(1887) Dissolution of trading partnerships, or removal of a partner from a business, in England and WalesFURST. Cost: £6.00. | Sample scan, click to enlarge
|
Naturalizations
(1899) The Home Office issued monthly lists of aliens to whom Certificates of Naturalization or Readmission to British Nationality had been granted by the Secretary of State under the provisions of 33 Vic. cap. 14 and been registered in the Home Office pursuant to the act during each previous month. These notices, from January to December 1899, refer to naturalizations from December 1898 to November 1899.FURST. Cost: £4.00. | Sample scan, click to enlarge
|
Members of music institutions
(1905) The calendar of the Trinity College of Music, London, for 1905-1906 includes a section listing institutions enrolled in union with the college (throughout the world) with names of secretaries; centres authorised by the board for the holding of local examinations in music, with names of secretaries; and the local centre committees, with names of chairmen, secretaries, and members of their boards.FURST. Cost: £8.00. | Sample scan, click to enlarge
|
Naturalizations
(1910) The Home Office issued monthly lists of aliens to whom Certificates of Naturalization or Readmission to British Nationality had been granted by the Secretary of State under the provisions of 33 Vic. cap. 14 and been registered in the Home Office pursuant to the act during each previous month. These notices, from January to December 1910, refer to naturalizations from December 1909 to November 1910. The lists give full name, surname first; country of origin; date of taking the oath of allegiance; and place of residence. An asterisk indicates that the person was currently serving in a British ship.FURST. Cost: £6.00. | Sample scan, click to enlarge
|
Research your ancestry, family history, genealogy and one-name study by direct access to original records and archives indexed by surname.