| Description | Comprising: Register of Members and Share Ledger, Particulars of Managers or Directors and Annual Returns/Summaries. Labelled on outer cover "Clark Battams & Co. 1617 Old Records. Ref.: C244T, Name: Calthorpe Estates Co., Contents: Register of Members, Period: /". Paginated. Name index. Enclosed: 1. Bundle of papers comprising: Statement of account of income from general and cottage sales on the Elvetham Estate, 31 December 1953, Estimate of daily interest due on estate duty, April 1953, "Calthorpe Estates Company Final Balance [of Accounts]", 31 December 1951, correspondence and schedule re the purchase and mortgage of cottages on the Elvetham Estate administered by Walters and Hart Solicitors, 29 September - 24 November 1953. 2. Notice of the surrender and cancellation of FitzRoy Hamilton Anstruther-Gough-Calthorpe's ordinary shares in the Calthorpe Estate Company, 1932. 3. Annual Returns/Summary of shares and share capital, 1932 , 1933 and 1953. 4. Letter and notification form appointing Guy Heaton as a company director, 5 November 1953. |