Skip to main content
Service phase: Beta

This is a new way to search our records, which we're still working on. Alternatively you can search our existing catalogue, Discovery.

File

Armstrong Siddeley Motors: Minutes of Directors' Meetings

Catalogue reference: PA1716/2/1/191

What’s it about?

This record is a file about the Armstrong Siddeley Motors: Minutes of Directors' Meetings dating from 12 January 1954 - 23 July 1955.

Access information is unavailable

Sorry, information for accessing this record is currently unavailable online. Please try again later.

Full description and record details

Reference
PA1716/2/1/191
Title
Armstrong Siddeley Motors: Minutes of Directors' Meetings
Date
12 January 1954 - 23 July 1955
Description

Includes related copy of deed proclaiming apprenticeship of Jack Cooper Hawkes (23 July 1955)

Held by
Coventry Archives & Research Centre
Language
English
Physical description
28 Items
Record URL
https://beta.nationalarchives.gov.uk/catalogue/id/e3c67877-a78e-410c-a864-a04f93e08b15/

Catalogue hierarchy

48,138 records

This record is held at Coventry Archives & Research Centre

10,180 records

Within the fonds: PA1716

Rolls-Royce Heritage Trust, Coventry Branch - Records of Armstrong Siddeley, Bristol...

698 records

Within the sub-fonds: PA1716/2

Armstrong Siddeley Motor Vehicles

377 records

Within the sub-sub-fonds: PA1716/2/1

Armstrong-Siddeley Cars brochures, manuals, diagrams and catalogues

You are currently looking at the file: PA1716/2/1/191

Armstrong Siddeley Motors: Minutes of Directors' Meetings