Skip to main content

Animals

 Subject
Subject Source: UK Archival Thesaurus

Found in 10 Collections and/or Records:

 File

Personal: Business correspondence., Nov 1948 - Apr 1951

 File
Reference Code: GBR/0014/CHUR 1/20
Scope and Contents Correspondents include: representatives of Miles-Martin Pen Company on the pen WSC used to annotate "The Second World War" (4); Christopher Hewer on WSC's medical bill; Robert MacKenna on WSC's medication (2); Douglas Parbury on fish at Chartwell [Kent] (6); John Baber and his wife offering WSC a stay at their home in Portofino [Italy]; Herbert Gfroerer of the Soundscriber Corporation (10), James Killian, President of the Massachusetts Institute of Technology [United States], and George...
Dates: Nov 1948 - Apr 1951
Conditions Governing Access: Open
 File

Personal: Business correspondence., Jan 1949 - Aug 1950

 File
Reference Code: GBR/0014/CHUR 1/21
Scope and Contents Correspondents include: Hugh Newman on butterflies at Chartwell [Kent] (4); Sir Alexander Roger (2) and Colin Coote [Managing Editor of the Daily Telegraph and the Morning Post] (6) on procuring brandy for WSC; Frederic Bates, Chairman of Cunard White Star Limited; Douglas Parbury on fish for ponds at Chartwell (8); Anthony Moir of Fladgate and Company [WSC's solicitor] (4); representatives of Anthony Juer Lighting Limited on studio lighting (4); Frank Juler on WSC's eyesight; Christopher...
Dates: Jan 1949 - Aug 1950
Conditions Governing Access: Open
 File

Personal: Business correspondence A-D., Jul 1945 - Jul 1947

 File
Reference Code: GBR/0014/CHUR 1/15
Scope and Contents Correspondents include: representatives of Lloyds Bank including Geoffrey Mason and T E R Harris (3); Rosemary McEntire of the British Embassy in Paris [France] (4) and Thomas Bromley (Foreign Office) on repairs to WSC's Breguet watch; Claus Vogel on WSC's visit to Switzerland in 1946; representatives of Cassell and Company (2), including a director, Desmond Flower, on the publication of WSC's war memoirs in the Daily Telegraph; Colonel Frank Clarke (4), HM Customs and Excise (5), and Alfred...
Dates: Jul 1945 - Jul 1947
Conditions Governing Access: Open
 File

Personal: Business correspondence A-F., Nov 1945 - Mar 1949

 File
Reference Code: GBR/0014/CHUR 1/18
Scope and Contents Correspondents include: representatives of Nicholl, Manisty and Few [WSC's solicitors] (24) and J C Tweed [an Irish solicitor] (4) on subjects including WSC selling the Carnlough [Antrim, Ulster, Ireland] estate to 13th Lord Antrim [earlier Randall McDonnell]; representatives of Berry Brothers and Rudd Limited on WSC's orders for champagne and whisky (9); 1st Lord Sandford [earlier Sir Albert Edmondson]; Sir William Rootes (2) and Christopher Soames on providing cars; Ben Russell, [Director]...
Dates: Nov 1945 - Mar 1949
Conditions Governing Access: Open
 File

Personal: Business correspondence E-Z., Jul 1945 - Jul 1947

 File
Reference Code: GBR/0014/CHUR 1/16
Scope and Contents Correspondents include: Howard Thomas, Producer in Chief, Pathe Pictures Limited, on film of WSC receiving the freedom of Ayr [Scotland]; Percy Cole, Editor, Official Report of Debates, House of Commons [Hansard] on reprints of WSC's speeches (2); Eleanor Goole of St Dunstan's [Institute for the Blind] on Braille editions of WSC's books (4); representatives of Nicholl, Manisty and Few [WSC's solicitors] (8); representatives of Twiss, Brownings and Hallowes Limited (8) and Sir Eric Crankshaw,...
Dates: Jul 1945 - Jul 1947
Conditions Governing Access: Open
 File

Personal: Chartwell [Kent] correspondence., Aug 1945 - Nov 1951

 File
Reference Code: GBR/0014/CHUR 1/32A-B
Scope and Contents Correspondents include: representatives of Lloyds Bank, including Geoffrey Mason and T E R Harris, (3); representatives of Massey-Harris Limited, including its President James Duncan, (4); Percy Cox [agent for WSC's farms] (12); Major Reginald Marnham [WSC's neighbour] (9); Robert Hudson; representatives of the Sevenoaks [Kent] and District Electricity Company Limited (4); "Top" [ 3rd Lord Selborne, earlier Lord Wolmer]. Also includes notes and copies of correspondence from: secretaries...
Dates: Aug 1945 - Nov 1951
Conditions Governing Access: Open (folios 287-8 were opened in 2022)
 File

Personal: Chartwell [Kent] correspondence., Apr 1953 - Nov 1959

 File
Reference Code: GBR/0014/CHUR 1/37
Scope and Contents Correspondents include: representatives of the Commonwealth Relations Office, including Eric Vines and John Morrison [later 2nd Lord Dunrossil, Assistant Private Secretary to the Secretary of State for Commonwealth Relations], on collecting acorns from Chartwell for Melbourne [Australia] Botanic Gardens (6); Percy Cox, Manager of the Chartwell Estate (10); General Sir Ian Hamilton (2); representatives of Fladgate and Company, including Anthony Moir [WSC's solicitor] (19); Richard Cave...
Dates: Apr 1953 - Nov 1959
Conditions Governing Access: Open
 File

Personal: Chartwell [Kent]: correspondence A-N., Aug 1945 - Dec 1946

 File
Reference Code: GBR/0014/CHUR 1/30
Scope and Contents Correspondents include: Hugh Newman on butterflies (6); Percy Cox [agent for WSC's farms] (3); representatives of the Sevenoaks [Kent] and District Electricity Company Limited (8); John Wood of Wood, Willey, and Company [WSC's accountants] (4); General Sir Ian Hamilton on cattle breeding (2); representatives of Nicholl, Manisty and Few [WSC's solicitors] (4); Major Reginald Marnham [WSC's neighbour] (10); representatives of the War Department Land Agent and Valuer, West Kent Area (4). Also...
Dates: Aug 1945 - Dec 1946
Conditions Governing Access: Open
 File

Personal: Financial: income tax and surtax correspondence., 06 Mar 1940 - 22 Oct 1958

 File
Reference Code: GBR/0014/CHUR 1/7
Scope and Contents Correspondents on WSC's tax, financial, and investments position include: representatives of Fladgate and Company, particularly Anthony Moir [WSC's solicitor], (20); representatives of Lloyds Bank, particularly Geoffrey Mason, (29); representatives of Cassell and Company, including a Director, Desmond Flower, (2); Andrew Heiskell, [General Manager] of Life Magazine; John Wood of Wood, Willey, and Company [WSC's accountants] (50); Henry Luce [owner of Time magazine]; William Whitney, London...
Dates: 06 Mar 1940 - 22 Oct 1958
Conditions Governing Access: Open
 File

Personal: Financial: income tax, surtax, property, salary: statements, accounts, memoranda, and forecasts prepared by Wood, Willey and Company [WSC's accountants]., 19 Oct 1951 - 16 Apr 1955

 File
Reference Code: GBR/0014/CHUR 1/8
Scope and Contents Includes: accounts for Chartwell Farm [Kent] (September 1951 to September 1954) and 10 Downing Street (April 1952 to April 1954); financial statements (April 1951 to February 1954); turf account (August 1949 to October 1951); forecasts of living and other expenses (June 1952 to April 1953); profit and loss account for stud and valuation of horses (September 1953 to September 1954); particulars of income for 1952-3 surtax return and 1953-4 income tax return; estimated savings in taxes by...
Dates: 19 Oct 1951 - 16 Apr 1955
Conditions Governing Access: Open