TANGANYIKA - Treaties

Signed on In force on Title
14 August 1876 31 May 1878 Treaty between Her Majesty and the French Republic for the Mutual Surrender of Fugitive Criminals [France]
4 June 1878 9 December 1878 Treaty between Great Britain and Spain for the Mutual Surrender of Fugitive Criminals
24 November 1880 15 March 1881 Treaty between Great Britain and Luxemburg, for the Mutual Surrender of Fugitive Criminals
26 November 1880 30 May 1881 Treaty between Great Britain and Switzerland, for the Mutual Surrender of Fugitive Criminals
19 February 1889 10 June 1889 Declaration between Great Britain and Spain, amending the Treaty of the 4th June, 1878, for the Extradition of Fugitive Criminals
17 October 1892 19 March 1894 Treaty between Great Britain and Portugal for the mutual surrender of fugitive criminals
26 September 1898 14 March 1899 Treaty between the United Kingdom and the Netherlands for the Mutual Surrender of Fugitive Criminals
16 October 1899 10 March 1900 Treaty between the United Kingdom and the Republic of San Marino for the Mutual Extradition of Fugitive Criminals
18 May 1904 International Agreement for the Suppression of the White Slave Traffic
29 June 1904 29 March 1905 Convention between the United Kingdom and Switzerland supplementing Article XVIII of the Treaty of Extradition of November 26, 1880
9 December 1907 15 November 1908 International Agreement respecting the Creation of an International Office of Public Health
17 October 1908 29 July 1909 Convention between the United Kingdom and France modifying Article 2 of the Extradition Treaty of August 14, 1876
4 May 1910 8 August 1912 International Convention for the Suppression of the White Slave Traffic
4 May 1910 8 August 1912 International Convention for the Suppression of the White Slave Traffic
4 March 1911 24 November 1911 Treaty between the United Kingdom and Siam respecting the Extradition of Fugitive Criminals
20 April 1921 31 October 1922 Additional Protocol to the Convention and Statute on the Regime of Navigable Waterways of International Concern
30 September 1921 International Convention for the Suppression of the Traffic in Women and Children
12 November 1921 26 February 1923 Convention concerning Workmen's Compensation in Agriculture [ILO No.12]
12 November 1921 11 May 1923 Convention concerning the Right of Association and Combination of Agricultural Workers [ILO No.11]
2 February 1922 2 May 1922 Convention between the United Kingdom and France respecting Legal Proceedings on Civil and Commercial Matters
6 May 1922 Agreement between the British and Lithuanian Governments respecting commercial relations
21 June 1922 Convention between the United Kingdom and Belgium respecting Legal Proceedings on Civil and Commercial Matters
4 January 1923 Commercial Convention between Canada and Italy
14 July 1923 1 September 1923 Treaty of Commerce between the United Kingdom and the Czechoslovak Republic and Accompanying Declaration
8 August 1923 23 August 1934 Convention between the United Kingdom and Belgium Extending to the Belgian Congo and certain British Protectorates existing Extradition Conventions between the United Kingdom and Belgium
12 September 1923 7 August 1924 International Convention for the Suppression of the Circulation of and Traffic in Obscene Publications
12 September 1923 7 August 1924 International Convention for the Suppression of the Circulation of and Traffic in Obscene Publications
24 September 1923 28 July 1924 Protocol on Arbitration Clauses
26 November 1923 1 July 1924 Treaty of Commerce and Navigation between the United Kingdom and the Polish Republic
9 December 1923 23 March 1926 Convention and Statute on the International Regime of Railways and Protocol of Signature
9 December 1923 26 July 1926 Convention relative to the Transmission in Transit of Electric Power and Protocol of Signature
9 December 1923 26 July 1926 Convention and Statute on the International Regime of Maritime Ports and Protocol of Signature
9 December 1923 Convention relative to the Development of Hydraulic Power affecting more than one State and Protocol of Signature.
22 May 1924 Treaty of Commerce and Navigation between Great Britain and Austria, Together with accompanying Declaration
30 May 1924 23 May 1925 Treaty between the United Kingdom and Finland for the Extradition of Criminals
16 July 1924 30 October 1925 Treaty between the United Kingdom and the Latvian Republic for the Extradition of Fugitive Criminals
25 August 1924 International Convention for the Unification of certain Rules of Law relating to Bills of Lading (the 'Hague Rules').
28 August 1924 1 October 1925 Convention and Protocol revising Universal Postal Convention of November 30, 1920
11 November 1924 29 March 1926 Convention between the United Kingdom and the Czechoslovak Republic relative to Legal Proceedings in Civil and Commercial Matters
11 November 1924 5 November 1926 Treaty between the United Kingdom and the Czechoslovak Republic for the Extradition of Criminals signed at London, November 11, 1924, and Protocol signed at London , June 4, 1926
2 December 1924 Treaty of Commerce & Navigation between the United Kingdom and Germany and Additional Protocol signed at London December 2, 1924, with other relevant documents
10 June 1925 Notes Exchanged between the United Kingdom and Albania respecting the Commercial Relations between the two Countries
17 June 1925 8 February 1928 Protocol for the Prohibition of the Use in War of Asphyxiating, Poisonous or other Gases, and of Bacteriological Methods of Warfare
14 July 1925 30 March 1926 Treaty between the United Kingdom and Siam for the Revision of their Mutual Treaty Arrangements and Protocol concerning Jurisdiction applicable in Siam to British Subjects, &c.
14 July 1925 Treaty of Commerce and Navigation between the United Kingdom and Siam
30 July 1925 Supplementary Convention to the Treaty of Commerce and Navigation between the United Kingdom and Japan together with Minutes of a Meeting between the British and Japanese Representatives at the Foreign Office on July 30, 1925
6 November 1925 1 June 1928 International Agreement regarding False Indications of Origin on Goods
6 November 1925 International Convention for the Protection of Industrial Property (The Hague)
18 November 1925 12 July 1926 Convention between the United Kingdom and Estonia for the Extradition of Fugitive Criminals
18 January 1926 Treaty of Commerce and Navigation between the United Kingdom and Estonia
24 April 1926 24 October 1930 International Convention relative to Motor Traffic
21 June 1926 31 May 1928 International Sanitary Convention (1926)
12 July 1926 Agreement respecting Settlement of the War Debt of France to Great Britain with Exchange of Letters between the Chancellor of the Exchequer and the French Minister of Finance regarding the partial or total failure of receipts from Germany under the Dawes Plan
16 July 1926 Treaty of Commerce and Navigation between the United Kingdom and Greece and accompanying Declaration
5 April 1927 Convention between His Britannic Majesty and His majesty the King of Spain Revising Certain Provisions of the Anglo-Spanish Treaty of Commerce and Navigation of October 31, 1922 and Notes Exchanged concerning Prohibition and Restrictions on Imports &c.
12 May 1927 9 February 1928 Treaty of Commerce and Navigation between His Majesty in Respect of Great Britain and Northern Ireland and His Majesty the King of the Serbs, Croats and Slovenes together with Notes exchanged
26 September 1927 25 July 1929 International Convention on the Execution of Foreign Arbitral Awards
25 November 1927 1 January 1929 Convention regarding Radiotelegraphy [with General Regulations and Supplementary Regulation]
5 December 1927 23 January 1928 Extension of Extradition Treaty of December 3 1873 to British Mandated Territories [with Austria]
30 December 1927 Exchange of Notes between the United Kingdom and Panama concerning extension of Extradition Treaty of 25 August 1906 to British Mandated Territories
5 January 1928 27 February 1928 Exchange of Notes Extending the Extradition Treaty of 4 March 1911 to British Mandated Territories
20 March 1928 15 March 1929 Convention between His Majesty and the President of the German Reich regarding Legal Proceedings in Civil and Commercial Matters
2 June 1928 1 August 1931 International Convention for the Protection of Literary and Artistic Works
25 September 1928 Treaty of Commerce and Navigation between His Majesty on respect of Great Britain and Northern Ireland and the President of the Republic of Panama with Protocols and Exchange of Notes
22 November 1928 17 January 1931 International Convention relating to International Exhibitions
22 November 1928 17 January 1931 International Convention relating to International Exhibitions
12 January 1929 Extension of Extradition Treaty signed at Bucharest, March 21,1893, to Mandated Territories
25 January 1929 25 January 1929 Exchange of Notes between His Majesty's Government in the United Kingdom and the Commonwealth of Australia and the Government of India and the Italian Government concerning the Reciprocal Recognition of Passenger Ships' Certificates and Emigrant Ship Regulations
20 April 1929 22 February 1931 International Convention for the Suppression of Counterfeiting Currency (with Protocols)
27 June 1929 9 May 1930 Convention between His Majesty and His Majesty the King of Spain regarding Legal Proceedings in Civil and Commercial Matters
28 June 1929 Postal Union Agreement regarding Insured Letters and Boxes
28 June 1929 Universal Postal Convention
12 October 1929 13 February 1933 International Convention for the Unification of certain Rules relating to International Carriage by Air
7 June 1930 1 January 1934 International Convention on the Stamp Laws in Connexion with Bills of Exchange and Promissory Notes (With Protocols)
28 June 1930 1 May 1932 Convention concerning Forced or Compulsory Labour (ILO Convention No.29)
28 June 1930 1 May 1932 Convention concerning Forced or Compulsory Labour (ILO Convention No.29)
17 July 1930 Extension of Extradition treaty of 23 June 1881 to Palestine (Including Trans-Jordan), Cameroons (British Mandate) Togoland (British Mandate) Tanganyika Territory, New Guinea, Nauru, Western Samoa, and South West Africa (With Great Britain, Australia, New Zealand, and South Africa)
6 August 1930 12 May 1931 Treaty of Commerce and Navigation between His Majesty, in respect of the United Kingdom, and His Majesty the King of Roumania with Protocol, Protocol of signature and Exchange of Notes
27 November 1930 5 July 1931 Convention between His Majesty in Respect of the United Kingdom, the Commonwealth of Australia, New Zealand and the Union of South Africa and the Prince of Monaco for the extension to certain Protectorates and Mandated Territories of the Treaty of December 17, 1891 in regard to Extradition
17 December 1930 7 July 1932 Convention between His Majesty, in respect of the United Kingdom, and His Majesty the King of Italy regarding Legal Proceedings in Civil and Commercial Matters
30 January 1931 7 September 1931 Convention between His Majesty, in Respect of the United Kingdom, and His Majesty the King of Norway regarding Legal Proceedings in Civil and Commercial Matters
19 March 1931 29 November 1933 International Convention on Stamp Laws in connexion with Cheques (With Protocol)
30 March 1931 9 May 1933 International Convention regarding the Taxation of Foreign Motor Vehicles (With Protocol-Annex)
9 July 1931 13 May 1932 Convention between His Majesty, in respect of the United Kingdom, and the President of the Portuguese Republic regarding Legal Proceedings in Civil and Commercial Matters
13 July 1931 9 July 1933 International Convention for Limiting the Manufacture and Regulating the Distribution of Narcotic Drugs with Protocol of Signature
26 August 1931 31 May 1932 Convention between His Majesty, in respect of the United Kingdom, and the President of the Polish Republic regarding Legal Proceedings in Civil and Commercial Matters
24 September 1931 16 January 1935 International Convention for the Regulation of Whaling [1931]
22 December 1931 Convention between His Majesty in respect of the United Kingdom, and the Chief of State of the Republic of Estonia regarding Legal Proceedings in Civil and Commercial Matters
20 January 1932 10 July 1933 Convention between His Majesty, in respect of the United Kingdom, Australia, New Zealand, South Africa and India and the President of the Portuguese Republic Supplementary to the Extradition Treaty of October 17, 1892 With Exchange of Notes
31 May 1932 29 July 1933 Convention between His Majesty, in respect of the United Kingdom, and Her Majesty the Queen of the Netherlands regarding Legal Proceedings in Civil and Commercial Matters
12 April 1933 1 August 1935 International Sanitary Convention for Aerial Navigation
11 August 1933 23 February 1934 Convention between His Majesty in respect of the United Kingdom and the President of Finland regarding Legal Proceedings in Civil and Commercial Matters
20 March 1934 Universal Postal Convention
20 March 1934 Universal Postal Union Agreement concerning Insured Letters and Boxes
2 June 1934 1 August 1938 International Convention for the Protection of Industrial Property (London)
22 December 1934 1 January 1934 International Agreements for dispensing with Bills of Health and Consular Visas on Bills of Health
21 June 1935 30 May 1937 Convention concerning Employment of Women on underground Work in Mines [ILO No.45]
21 June 1935 30 May 1937 Convention concerning Employment of Women on underground Work in Mines [ILO No.45]
25 July 1935 18 December 1936 Convention between His Majesty in respect of the United Kingdom and His Majesty the King of Iraq regarding Legal Proceedings in Civil and Commercial Matters
25 September 1935 7 June 1936 Convention between His Majesty in respect of the United Kingdom and the Regent of the Kingdom of Hungary regarding Legal Proceedings in Civil and Commercial Matters (With a Note)
30 October 1935 African Postal Union Agreement with regulations
30 October 1935 African Telecommunications Agreement with Regulations
27 February 1936 16 December 1937 Convention between His Majesty in respect of the United Kingdom and His Majesty the King of the Hellenes regarding Legal Proceedings in Civil and Commercial Matters
15 April 1936 4 May 1940 Convention between His Majesty in respect of the United Kingdom and the President of the French Republic Supplementary to the Convention of February 2, 1922 to facilitate the conduct of Legal Proceedings [With Protocol of Signature]
21 June 1936 8 September 1939 Convention concerning the Regulation of certain Special Systems of Recruiting Workers (ILO No.50)
21 June 1936 8 September 1939 Convention concerning the Regulation of certain Special Systems of Recruiting Workers (ILO No.50)
23 September 1936 2 April 1938 International Convention concerning the Use of Broadcasting in the Cause of Peace
20 June 1938 22 June 1940 Convention on Statistics of Wages and Hours of Work in the Principal Mining and Manufacturing Industries, including Building and Construction, and in Agriculture (ILO No.63)
20 June 1938 22 June 1940 Convention on Statistics of Wages and Hours of Work in the Principal Mining and Manufacturing Industries, including Building and Construction, and in Agriculture (ILO No.63)
23 May 1939 1 July 1940 Universal Postal Convention, with Final Protocol, Regulations of Execution and Provisions concerning the Transportation of Regular Mails by Air, with Final Protocol.
23 May 1939 Convention and Final Protocol regarding the Universal Postal Union (with Regulations and Airmail Provisions)
27 June 1939 8 July 1948 Convention concerning Penal Sanctions for Breaches of Contracts of Employment by Indigenous Workers (ILO No.65)
27 June 1939 8 July 1948 Convention concerning Penal Sanctions for Breaches of Contracts of Employment by Indigenous Workers (ILO No.65)
27 June 1939 8 July 1948 Convention for the Regulation of Written Contracts of Employment of Indigenous Workers (ILO 64)
27 June 1939 8 July 1948 Convention for the Regulation of Written Contracts of Employment of Indigenous Workers (ILO 64)
8 January 1940 8 February 1940 Exchange of Notes between His Majesty's Governments in the United Kingdom, the Commonwealth of Australia and New Zealand, and the Government of India and the Portuguese Government respecting Documents of Identity for Aircraft Personnel
15 December 1944 15 January 1945 International Sanitary Convention for Aerial Navigation, 1944 modifying the International Sanitary Convention for Aerial Navigation of 12th April, 1933 with Declarations by the Governments of Egypt and France
15 December 1944 15 January 1945 International Sanitary Convention, 1944 modifying the International Sanitary Convention of 21st June, 1926, with Declarations by the Governments of Egypt and France
26 June 1945 24 October 1945 Charter of the United Nations and Statute of the International Court of Justice
16 October 1945 16 October 1945 Constitution of the Food and Agriculture Organization of the United Nations
5 November 1945 26 September 1946 Instrument for the Amendment of the Constitution of the International Labour Organisation
16 November 1945 4 November 1946 Constitution of the United Nations Educational, Scientific and Cultural Organisation [as later amended]
6 December 1945 15 December 1946 Financial Agreement between His Majesty's Government and the Government of the United States
27 December 1945 27 December 1945 Articles of Agreement of the International Monetary Fund
27 December 1945 27 December 1945 Articles of Agreement of the International Bank for Reconstruction and Development
27 March 1946 27 March 1946 Joint Memorandum and Agreements between His Majesty's Government in the United Kingdom and the Government of the United States of America regarding Supplement for Lend-Lease, Reciprocal Aid, Surplus War Property and Claims
22 July 1946 7 April 1948 World Health Organisation, Constitution of Organisation
27 July 1946 30 November 1946 International Accord Treatment of German-owned Patents
9 October 1946 20 April 1948 Instrument for the Amendment of the Constitution of the International Labour Organisation
15 October 1946 13 January 1947 Agreement of the Intergovernmental Conference on the Adoption of a Travel Document for Refugees
8 February 1947 23 May 1947 Agreement for the Preservation or Restoration of Industrial Property Rights affected by the Second World War [With Final Protocol, Additional Final Protocol and Annexes]
27 May 1947 20 March 1961 Protocol relating to an Amendment to the Convention on International Civil Aviation signed at Chicago on December 7, 1944 [Article 93 bis]
11 October 1947 23 March 1950 Convention of the World Meteorological Organization
11 October 1947 23 March 1950 Convention of the World Meteorological Organization
30 October 1947 General Agreement on Tariffs and Trade
6 March 1948 Wheat Agreement
10 May 1948 Protocol modifying the International Convention relating to Exhibitions of 22nd November, 1928
10 May 1948 Protocol modifying the International Convention relating to Exhibitions of 22nd November, 1928
21 June 1948 Convention on the Privileges and Immunities of the Specialized Agencies of the United Nations adopted by the General Assembly of the United Nations on November 21, 1947 [Annex III - International Civil Aviation Organisation]
9 July 1948 10 August 1950 Convention concerning Organisation of the Employment Service [ILO No.88]
9 July 1948 10 August 1950 Convention concerning Organisation of the Employment Service [ILO No.88]
10 July 1948 Convention on the Privileges and Immunities of the Specialized Agencies of the United Nations adopted by the General Assembly of the United Nations on November 21, 1947 [Annex I - International Labour Organization]
22 September 1948 22 September 1948 Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland and the United States of America for the Establishment of the United States Educational Commission in the United Kingdom
26 October 1948 10 November 1948 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of Denmark extending the Visa Abolition Agreement of 20th March, 1947 to certain British Overseas Territories (with Annex)
26 October 1948 10 November 1948 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of Sweden extending the Visa Abolition Agreement of 20th March, 1947 to certain British Overseas Territories [With Annex]
26 October 1948 10 November 1948 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of Iceland extending the Visa Abolition Agreement of 20th June, 1947 to certain British Overseas Territories (with Annex)
26 October 1948 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of Switzerland extending the Visa Abolition Agreement of 10th June, 1947 to certain British Overseas Territories (with Annex)
26 October 1948 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of Italy extending the Visa Abolition Agreement of 6th December, 1947 to certain British Overseas Territories (with Annex)
26 October 1948 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of Luxembourg extending the Visa Abolition Agreement of 14th February, 1947 to certain British Overseas Territories (with Annex)
26 October 1948 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of Norway extending the Visa Abolition Agreement of 26th February, 1947 to certain British Overseas Territories (with Annex)
19 November 1948 1 December 1949 Protocol bringing under International Control Drugs outside the scope of the Convention of 13th July, 1931 for Limiting the Manufacture and Regulating the Distribution of Narcotic Drugs as amended by the Protocol of 11th December, 1946
29 November 1948 Convention on the Privileges and Immunities of the Specialized Agencies of the United Nations adopted by the General Assembly of the United Nations on November 21, 1947 [Annex II - Food & Agricultural Organization]
7 February 1949 Convention on the Privileges and Immunities of the Specialized Agencies of the United Nations adopted by the General Assembly of the United Nations on November 21, 1947 [Annex IV - Educational, Scientific And Cultural Organization]
22 February 1949 30 June 1949 International Convention for the Permanent Control of Outbreak Areas of Red Locust
11 April 1949 Convention on the Privileges and Immunities of the Specialized Agencies of the United Nations adopted by the General Assembly of the United Nations on November 21, 1947 [Annex V - International Monetary Fund]
19 April 1949 Convention on the Privileges and Immunities of the Specialized Agencies of the United Nations adopted by the General Assembly of the United Nations on November 21, 1947 [Annex VI - International Bank For Reconstruction & Development]
4 May 1949 4 May 1949 Protocol amending the International Agreement for the Suppression of the White Slave Traffic of the 18th of May, 1904 and the International Convention of the Suppression of the White Slave Traffic of the 4th of May, 1910
16 June 1949 1 January 1950 Agreement for the Provisional Application of the Draft International Customs Conventions on Touring, on Commercial Road Vehicles and on International Transport of Goods by Road [with Additional Protocol]
12 August 1949 21 October 1950 Convention relative to the Protection of Civilians in Time of War
12 August 1949 21 October 1950 Convention for the Amelioration of the Condition of the Wounded and Sick in Armed Forces in the Field
12 August 1949 21 October 1950 Convention for the Amelioration of the Condition of Wounded, Sick and Shipwrecked Members of Armed Forces at Sea
12 September 1949 1 October 1949 Exchange of Notes between His Majesty's Government in the United Kingdom and the Government of San Marino for the Mutual Abolition of Visas (With Annex)
1 December 1949 1 January 1950 Exchange of Notes between His Majesty's Government in the United Kingdom and the Royal Netherlands Government extending the Visa Abolition Agreement of 21st March, 1947 to certain British Overseas Territories
3 April 1950 30 June 1950 Agreement on Trade and Payments between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the Republic of Paraguay
6 October 1950 Convention on the Privileges and Immunities of the Specialized Agencies of the United Nations adopted by the General Assembly of the United Nations on November 21, 1947 [Annex IX - International Telecommunication Union]
4 November 1950 3 September 1953 Convention for the Protection of Human Rights and Fundamental Freedoms [ETS No. 005]
22 November 1950 21 May 1952 Agreement on the Importation of Educational Scientific and Cultural Materials
22 November 1950 21 May 1952 Agreement on the Importation of Educational Scientific and Cultural Materials
17 April 1951 Convention on the Privileges and Immunities of the Specialized Agencies of the United Nations adopted by the General Assembly of the United Nations on November 21, 1947 [Annex XI - World Meteorological Organization]
25 May 1951 25 May 1951 Exchange of Notes between the Government of the United Kingdom and the Government of the United States of America regarding Ecomomic Co-operation
28 June 1951 28 June 1951 Exchange of Notes between the Government of the United Kingdom and the Austrian Government providing for the continued application of the Convention of 31st March, 1931 regarding Legal Proceedings in Civil and Commercial Matters (with Annex)
8 January 1952 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the United States of America on United States Economic Aid
15 May 1952 3 August 1955 Convention between the Governments of the United Kingdom, Belgium and France regarding the supervision and preventive control of the African Migratory Locust
20 May 1952 20 May 1952 Protocol for the termination of the Brussels Agreements of November 29, 1906 and August 20, 1929 for the Unification of Pharmacopoeial Formulas for Potent Drugs
26 June 1952 24 July 1954 Convention concerning Holidays with Pay in Agriculture
26 June 1952 24 July 1954 Convention concerning Holidays with Pay in Agriculture
7 November 1952 20 November 1955 International Convention to facilitate the Importation of Commercial Samples and Advertising Material
7 November 1952 20 November 1955 International Convention to facilitate the Importation of Commercial Samples and Advertising Material
22 December 1952 1 January 1954 International Telecommunication Convention (with Annexes, Final Protocol and Additional Protocol)
25 February 1953 25 February 1953 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the United States of America regarding Economic Co-operation
24 June 1953 24 June 1953 Exchange of Notes relating to Economic Co-operation which concerns a programme to be carried out in Uganda Protectorate and Tanganyika
25 June 1953 20 May 1954 Instrument for the Amendment of the Constitution of the International Labour Organisation
26 June 1953 26 June 1953 Exchange of Letters constituting an Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the United States of America on the subject of a loan for the development of certain port facilities in Kenya and Tanganyika
16 October 1953 International Agreement for the Regulation of the Production and Marketing of Sugar
18 January 1954 30 May 1958 Agreement between the Governments of the United Kingdom, the Union of South Africa, the Federation of Rhodesia and Nyasaland, Belgium, the French Republic and the Republic of Portugal for the Establishment of the Commission for Technical Co-operation in Africa South of the Sahara (C.C.T.A.) [with Annex]
4 June 1954 28 June 1956 Additional Protocol to the Convention concerning Customs Facilities for Touring, relating to the importation of Tourist Publicity Documents and Material
4 June 1954 11 September 1957 Convention concerning Customs Facilities for Touring
4 June 1954 15 December 1957 Customs Convention on the Temporary Importation of Private Road Vehicles
4 June 1954 15 December 1957 Customs Convention on the Temporary Importation of Private Road Vehicles
14 June 1954 12 December 1956 Protocol relating to certain Amendments to Articles 48(a), 49(e) and 61 to the Convention on International Civil Aviation signed at Chicago on 7 December 1944
14 June 1954 16 May 1958 Protocol relating to an Amendment to Article 45 to the Convention on International Civil Aviation signed at Chicago on 7 December 1944
29 July 1954 15 June 1956 Phyto-Sanitary Convention for Africa South of the Sahara
25 May 1955 20 July 1956 Articles of Agreement of the International Finance Corporation
21 November 1955 28 June 1956 Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of Paraguay on Trade Payments
9 April 1956 Passports - Arrangement on Visas with Tanganyika
18 May 1956 1 January 1959 Customs Convention on the Temporary Importation for Private Use of Aircraft and Pleasure Boats
7 September 1956 30 April 1957 Convention on the Abolition of Slavery, the Slave Trade and Institutions and Practices similar to Slavery, Supplementary to the International Convention signed at Geneva on September 25, 1926
7 September 1956 30 April 1957 Convention on the Abolition of Slavery, the Slave Trade and Institutions and Practices similar to Slavery, Supplementary to the International Convention signed at Geneva on September 25, 1926
1 December 1956 2 July 1957 Protocol Amending the International Sugar Agreement opened for signature at London on October 1,1953
20 February 1957 11 August 1958 Convention on the Nationality of Married Women
20 February 1957 11 August 1958 Convention on the Nationality of Married Women
25 June 1957 17 January 1959 Convention concerning the Abolition of Forced Labour (ILO No. 105)
25 June 1957 17 January 1959 Convention concerning the Abolition of Forced Labour (ILO No. 105)
3 October 1957 1 April 1959 Agreement concerning Insured Letters and Boxes
3 October 1957 1 April 1959 Universal Postal Convention [together with Final Protocol, Detailed Regulations and Annexes, Provisions concerning Air Mail with their Final Protocol and Annexes]
3 October 1957 1 April 1959 Universal Postal Convention [together with Final Protocol, Detailed Regulations and Annexes, Provisions concerning Air Mail with their Final Protocol and Annexes]
3 October 1957 1 April 1959 Agreement concerning Insured Letters and Boxes
3 October 1957 1 April 1959 Agreement concerning Postal Parcels
3 October 1957 1 April 1959 Agreement concerning Postal Parcels
13 May 1958 19 February 1961 International Labour Convention No.108 concerning Seafarers' National Identity Documents adopted by the General Conference of the International Labour Organisation during its Forty-first Session [ILO No. 108]
17 July 1958 Convention on the Privileges and Immunities of the Specialized Agencies of the United Nations adopted by the General Assembly of the United Nations on November 21, 1947 [Annex VII - World Health Organisation]
31 October 1958 4 January 1962 International Convention for the Protection of Industrial Property (Lisbon)
1 December 1958 1 January 1959 International Sugar Agreement of 1958
3 December 1958 13 January 1959 Exchange of Letters between the United Kingdom and Luxembourg concerning the Abolition of Visas for British Protected Persons from certain Territories
17 January 1959 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of Denmark extending to the Federation of Rhodesia and Tanganyika and Zanzibar the Convention of March 27, 1950, for the Avoidance of Fiscal Evasion with respect to Taxes on Income
2 April 1959 Convention on the Privileges and Immunities of the Specialized Agencies of the United Nations adopted by the General Assembly of the United Nations on November 21, 1947 [Annex XIII - International Finance Corporation]
6 April 1959 16 July 1959 International Wheat Agreement
14 August 1959 1 November 1959 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the Federal Republic of Germany regarding the re-application or extension to certain United Kingdom dependent territories of the Convention concerning Legal Proceedings in Civil and Commercial Matters, signed at London on March 20, 1928
24 September 1959 1 October 1959 International Coffee Agreement
21 December 1959 1 January 1961 International Telecommunications Convention
29 January 1960 24 September 1960 Articles of Agreement of the International Development Association
1 March 1960 1 April 1960 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of Turkey constituting an Agreement for the Abolition of Visas
1 April 1960 10 April 1960 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the Kingdom of the Netherlands concerning the Arrangements to Facilitate Travel between the United Kingdom and the Netherlands
1 April 1960 10 April 1960 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the Grand Duchy of Luxembourg concerning Arrangements to Facilitate Travel between the United Kingdom and Luxembourg
5 May 1961 1 April 1961 Overseas Service Agreement between the United Kingdom and Tanganyika (No.5)
5 May 1961 5 June 1961 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of Finland regarding the Abolition of Visas for travel between the United Kingdom and certain British Territories, and Finland
21 June 1961 17 July 1962 Protocol relating to an Amendment to the Convention on International Civil Aviation signed at Chicago on 7 December 1944
9 December 1961 Agreement between the United Kingdom of Great Britain and Northern Ireland (on behalf of Kenya and Uganda) and Tanganyika for the establishment of the East African Common Services Organisation (with Annexed Constitution of the said Organisation)
9 December 1961 Agreement between Tanganyika, Kenya and Uganda on the establishment of the East African Common Services Organisation
14 March 1962 Public Officers Agreement between the Government of the United Kingdom and the Government of Tanganyika
22 June 1962 22 May 1963 Instrument for the Amendment of the Constitution of the International Labour Organisation
28 September 1962 27 December 1963 International Coffee Agreement 1962
10 October 1962 Amendment to the Agreement for the establishment of the East African Common Service Organisation between the United Kingdom and Tanganyika
21 November 1962 24 November 1962 Amendment No.2 of the Agreement for the establishment of the East African Common Services Organisation between the United Kingdom and Tanganyika
20 December 1962 Agreement on Trade and Economic Co-operation with Tanganyika
3 April 1963 Exchange of Letters relating to Appeals to the Judicial Committee of the Privy Council
5 August 1963 10 October 1963 Treaty Banning Nuclear Weapon Tests in the Atmosphere, in Outer Space and Under Water [London version]
5 August 1963 Treaty Banning Nuclear Weapon Tests in the Atmosphere, in Outer Space and Under Water [Washington version]
5 August 1963 Treaty Banning Nuclear Weapon Tests in the Atmosphere, in Outer Space and Under Water [Moscow version]
18 November 1963 Public Officers� Agreement between Her Majesty�s Government in the United Kingdom and the Governments of Kenya, Tanganyika and Uganda and the East African Common Services Organisation.
2 December 1963 Overseas Service Agreement between the United Kingdom and Tanganyika (No.40)
10 July 1964 1 January 1966 Constitution of the Universal Postal Union [with Final Protocol, General Regulations and Final Protocol thereto]
10 July 1964 1 January 1966 Universal Postal Convention
2 September 1964 2 September 1964 Exchange of Letters between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the United Republic of Tanganyika and Zanzibar regarding the changes of the Government of the United Kingdom in their Production and Trade Policies Relating to Cereals
8 September 1926 Convention concerning Equality of Treatment for Workmen's Compensation for Accidents [ILO 19]
1 April 1927 Convention concerning Workmen's Compensation for Accidents [ILO No. 17]
30 October 1934 Convention concerning the Protection against Accidents of Workers employed on loading and unloading Ships [ILO 32]
17 September 1946 General Convention on the Privileges and Immunities of the United Nations
7 April 1950 Convention concerning the Organisation of Labour Inspection in Industry and Commerce [ILO No.81]
7 April 1950 Convention concerning the Organisation of Labour Inspection in Industry and Commerce [ILO No.81]
18 July 1951 ILO Convention No.98, Application of the Principles of the Right to Organise and Bargain Collectively [ILO No.98]
22 January 1952 ILO Convention No.97 concerning Migration for Employment
20 September 1952 ILO Convention No.94 concerning Labour Clauses in Public Contracts
20 September 1952 ILO Convention No.94 concerning Labour Clauses in Public Contracts
24 September 1952 ILO Convention No.95 concerning Protection of Wages
24 September 1952 ILO Convention No.95 concerning Protection of Wages
1 October 1952 International Sanitary Regulations adopted by the World Health Assembly on May 25, 1951
13 February 1953 Convention concerning Maximum Lengths of Contracts of Employment of Indigenous Workers [ILO No.86]
13 February 1953 Convention concerning Maximum Lengths of Contracts of Employment of Indigenous Workers [ILO No.86]