William Stewart Gifford, appointing a proxy at Ordinary General Meeting of Cadett and Neall, Limited, 23 September 1918. Corporate; Cadett and Neall Limited
Pathé of France Limited, balance sheet, trading and profit and loss account and accompanying schedules, 13 periods ended November 4 1951. Finance; Pathé of France Limited
Pathé of France Limited, balance sheet, trading and profit and loss account and accompanying schedules, 13 periods ended October 29 1950. Finance; Pathé of France Limited
A folder, containing correspondence, plan of land at Harrow, and conveyancing documents and contract for sale and purchase of land at Harrow, Middlesex, dated 24 February 1890. An important file relating to the land on which the Harrow factory was built. The plan shows the land in relationship ...
Two Kodak Limited share certificates in Hurman Limited, dated 10 November 1903; letters from and signed by George Davison and George Eastman asking that dividends be paid in their name at Kodak Limited. Corporate; Hurman Limited
Imports of Photographic Goods into United Kingdom, shown by total, Kodak imports and Kodak percentage, 1947, 1948, 1953, 1954 by product category and country. The UK government resumed publishing monthly trade statistics allowing Kodak to compile these annual totals to show its own imports agai...