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 (The unique identifier to the record described, used to order and refer to it)
- PA1716/2/1/191
-
Title (The name of the record)
- Armstrong Siddeley Motors: Minutes of Directors' Meetings
-
Date (When the record was created)
- 12 January 1954 - 23 July 1955
-
Description (What the record is about)
-
Includes related copy of deed proclaiming apprenticeship of Jack Cooper Hawkes (23 July 1955)
-
Held by (Who holds the record)
- Coventry Archives & Research Centre
-
Language (The language of the record)
- English
-
Physical description (The amount and form of the record)
- 28 Items
-
Record URL
- https://beta.nationalarchives.gov.uk/catalogue/id/e3c67877-a78e-410c-a864-a04f93e08b15/
Catalogue hierarchy
This record is held at Coventry Archives & Research Centre
Within the fonds: PA1716
Rolls-Royce Heritage Trust, Coventry Branch - Records of Armstrong Siddeley, Bristol...
Within the sub-fonds: PA1716/2
Armstrong Siddeley Motor Vehicles
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