Powers of Attorney (1940)

Date:
1940-1942
Reference:
WF/L/07/178
Part of:
Wellcome Foundation Ltd
  • Archives and manuscripts

About this work

Description

18 May, 1940. Ernest Wilfred Draper, copy authority to make declarations under Section 118 of Customs Consolidation Act (1876) on any debenture for drawback.

19 June, 1940. T R G Bennett, Managing Director of The Wellcome Foundation Ltd. Copy certificate of identification (to whom it may concern). With two memoranda referring to two proposed visits by Bennett to Glasgow and Newcastle. Warden writes: "It has occurred to me that in the present crisis an identification certificate may be useful and I propose to ask Mr Moore to sign the letter herewith if you agree that it may possibly serve some useful purpose."

22 October, 1940. Albert Marshall, authority to renew lease or agreement in respect of Cook's Building, Hornby Road, Bombay. Signed and sealed by T R G Bennett (Wellcome Foundation Ltd).

10 December, 1940. Indemnity, Wellcome Foundation Ltd to Midland Bank Ltd. In the sum of £25,000, in the name of Wellcome Foundation Ltd, Burroughs Wellcome & Co, Burroughs Wellcome & Co (Australia) Ltd, Burroughs Wellcome & Co (South Africa) Ltd, Burroughs Wellcome & Co (South America) Ltd. Signed and sealed by T R G Bennett (Wellcome Foundation Ltd). With related correspondence (1940 and 1942 - cancellation).

Publication/Creation

1940-1942

Physical description

1 file

Copyright note

Copyright assigned to the Wellcome Trust

Where to find it

  • LocationStatusAccess
    Closed stores

Permanent link