William Cooper & Nephews Ltd: Ordinary Share Certificates 1-25
- Date:
- 1926-1967
- Reference:
- WF/C/F/4/4
- Part of:
- Wellcome Foundation Ltd
- Archives and manuscripts
About this work
Description
Certificate 1: 1 Share in the name of Sir Richard Ashmole Cooper. 27 October, 1926. Counterfoil and certificate with red seal stamped "Cancelled".
Certificate 2: 1 Share in the name of Brigadier-General Richard Mildmay Foot. 27 October, 1926. Counterfoil and certificate with red seal stamped "Cancelled".
Certificate 3: 1 Share in the name of Charles Timson. 27 October, 1926. Counterfoil and certificate with red seal stamped "Cancelled".
Certificate 4: 1 Share in the name of Alexander Dodds Robertson. 27 October, 1926. Counterfoil and certificate with red seal stamped "Cancelled".
Certificate 5: 9,995 Shares in the name of Cooper, McDougall & Robertson Ltd. 17 November, 1926. Counterfoil only.
Certificate 6: 1 Share in the name of Douglas Sidney Arundel McDougall. 17 November, 1926. Counterfoil and certificate with red seal stamped "Cancelled".
Certificate 7: 1 Share in the name of Brigadier-General Richard Mildmay Foot. 7 May, 1928. Counterfoil and certificate with red seal stamped "Cancelled".
Certificate 8: 1 Share in the name of Cooper, McDougall & Robertson Ltd. 14 January, 1932. Counterfoil and certificate with plain seal stamped "Cancelled".
Certificate 9: 1 Share in the name of William Herbert Cooper. 14 January, 1932. Counterfoil and certificate with plain seal stamped "Cancelled".
Certificate 10: 1 Share in the name of Thomas Henry Lloyd. 13 October, 1932. Counterfoil and certificate with plain seal stamped "Cancelled".
Certificate 11: 1 Share in the name of James Gibbs. 11 May, 1939. Counterfoil and certificate with plain seal stamped "Cancelled".
Certificate 12: 1 Share in the name of William Esmond Ormerod Walker-Leigh. 20 October, 1939. Counterfoil and certificate with plain seal stamped "Cancelled".
Certificate 13: 1 Share in the name of William Pell. 24 April, 1946. Counterfoil and certificate with plain seal stamped "Cancelled".
Certificate 14: 1 Share in the name of Dr Francis Ashmole Cooper. 28 November, 1957. Counterfoil and certificate with plain seal stamped "Cancelled".
Certificate 15: 1 Share in the name of Richard Philip Cooper. 28 November, 1957. Counterfoil and certificate with plain seal stamped "Cancelled".
Certificate 16: 1 Share in the name of Alasdair Dodds Robertson. 28 November, 1957. Counterfoil and certificate with plain seal stamped "Cancelled".
Certificate 17: 1 Share in the name of Duncan Robertson. 28 November, 1957. Counterfoil and certificate with plain seal stamped "Cancelled".
Certificate 18: 1 Share in the name of Cooper, McDougall & Robertson Ltd. 12 December, 1960. Counterfoil only.
Certificate 19: 1 Share in the name of Donald Gordon. 12 December, 1960. Counterfoil only.
Certificate 20: 1 Share in the name of Robert Lowndie Kirkcaldie. 12 December, 1960. Counterfoil and certificate with plain seal stamped "Cancelled".
Certificate 21: 1 Share in the name of Calvert Louis James Wardley. 12 December, 1960. Counterfoil only.
Certificate 22: 1 Share in the name of George Frederick Barrow. 18 October, 1961. Counterfoil only.
Certificate 23: 1 Share in the name of Cooper, McDougall & Robertson Ltd. 18 October, 1961. Counterfoil only.
Certificate 24: 1 Share in the name of Cooper, McDougall & Robertson Ltd. 15 December, 1967. Counterfoil and cerrtificate remain attached, signed but not sealed.
Certificate 25: not used.
Publication/Creation
Physical description
Where to find it
Location Status Access Closed stores