Results 1441 - 1450 of 1454
lappc-register - JUNE 2025.csv
Document
lappc-register - JUNE 2025.csv
(4.16 KB)
ReferenceNumber GridRef Regulation Description Name Address1 Address2 Address3 Address4 Address5 Address6 DateRevoked DateAuthorised BBC PPC 10/06 TQ591929 PG 1/1 (95) Dry Cleaners Mr Elegance Dry Cleaning Unit 2 1 Crescent Road Warley Brentwood Essex …
CONTAMINATED LAND - JUNE 2025.csv
Document
CONTAMINATED LAND - JUNE 2025.csv
(96 bytes)
NameofPremises,Address,Easting,Northing,PeriodFrom,PeriodTo N/A,N/A,0,0,01/06/2025,30/06/2025 …
parish-burials-public-health-funerals JUNE 2025.csv
Document
DateofFuneral,ReasonforFuneral,NameofDeceased,DateofBirth,DateofDeath,LastKnownAddress,NextofKin,ValueofEstate,DateofReferral,NameofOrganisationorGoverningBodyReferredTo,ForthePeriodFrom,ForthePeriodTo N/A,N/A,David …
parish-burials-public-health-funerals MAY 2025.csv
Document
DateofFuneral,ReasonforFuneral,NameofDeceased,DateofBirth,DateofDeath,LastKnownAddress,NextofKin,ValueofEstate,DateofReferral,NameofOrganisationorGoverningBodyReferredTo,ForthePeriodFrom,ForthePeriodTo …
CONTAMINATED LAND - MAY 2025.csv
Document
CONTAMINATED LAND - MAY 2025.csv
(96 bytes)
NameofPremises,Address,Easting,Northing,PeriodFrom,PeriodTo N/A,N/A,0,0,01/05/2025,31/05/2025 …
parish-burials-public-health-funerals JULY 2025.csv
Document
DateofFuneral,ReasonforFuneral,NameofDeceased,DateofBirth,DateofDeath,LastKnownAddress,NextofKin,ValueofEstate,DateofReferral,NameofOrganisationorGoverningBodyReferredTo,ForthePeriodFrom,ForthePeriodTo …
lappc-register - JULY 2025.csv
Document
lappc-register - JULY 2025.csv
(4.17 KB)
ReferenceNumber GridRef Regulation Description Name Address1 Address2 Address3 Address4 Address5 Address6 DateRevoked DateAuthorised BBC PPC 10/06 TQ591929 PG 1/1 (95) Dry Cleaners Mr Elegance Dry Cleaning Unit 2 1 Crescent Road Warley Brentwood Essex …
CONTAMINATED LAND - JULY 2025.csv
Document
CONTAMINATED LAND - JULY 2025.csv
(96 bytes)
NameofPremises,Address,Easting,Northing,PeriodFrom,PeriodTo N/A,N/A,0,0,01/07/2025,31/07/2025 …
HMO register JULY 2025.csv
Document
HMO register JULY 2025.csv
(9.28 KB)
ApplicationRefNo AddressofLicensableProperty NameofLicenceHolder BusinessAddressofLicenceHolder NameofManagingAgent AddressofManagingAgent Description CommencementDateofLicence CurrentLicenceRenewalDate DurationofLicencemonths NoofStoreys …
Pay policy statement 2025-26.pdf
Document
Pay policy statement 2025-26.pdf
(222.59 KB)
1 Appendix E Brentwood Borough Council Pay Policy Statement 2025/26 Policy Owner: Human Resources Date published: Effective Date: 23 January 2025 Review Date: 23 January 2026 2 Brentwood Borough Council Pay Policy Statement 2025/26 Introduction The pay …