Grace's Guide To British Industrial History

Registered UK Charity (No. 1154342)

Grace's Guide is the leading source of historical information on industry and manufacturing in Britain. This web publication contains 167,652 pages of information and 247,065 images on early companies, their products and the people who designed and built them.

Grace's Guide is the leading source of historical information on industry and manufacturing in Britain. This web publication contains 147,919 pages of information and 233,587 images on early companies, their products and the people who designed and built them.

1908 Stock Exchange Year-Book: Brewery and Hotels: A

From Graces Guide

Note: This is a sub-section of the 1908 Stock Exchange Year-Book

- A - B - C - D - E - F - G - H - I - J - K - L - M - N - O - P - Q - R - S - T - U - V - W - X - Y - Z

Pdf50.jpg Full Entries PDF

Abbreviated entries (including processing errors)

  • A. and R. Vannan, Limited.—Directors: R. Macrobie (Joint Managing Director), D. McNair, and A. A annan (Joint Managing Director). Secretary: J. Logan, Office: 53, Bothwell Street, Glasgow.—-The company was registered May 11, 1897, to take over the business of wholesale wine and spirit merchants of the firm of the same name.
  • A. H. Smith and Co, Limited.—Directors: A. H. Smith, F. W. Smith, and G. K. Smith. Secretary: J. H. Wild. Office: Penistone Road, Sheffield.—The company was registered November 8, 1900, to acquire a business of brewers, and wine, spirit, and cigar merchants.
  • A. Millar and Co, Limited.—Directors: J. Hone, R. C. Millar, W. Millar (Joint Managing Director), F, A. Millar (Joint Managing Director), and R. G. Tomlinson. Secretary: E. Smith. Office: 10-12, Thomas Street, Dublin. Trarisfer Office: 36, College Green, Dublin.—The company was registered March 15, 1895, to acquire the business of distillers, wine and spirit merchants, &c., of the firm of the same name.
  • Agricultural Hotel Co, Limited.—Directors: J. E. S. Lancaster (Chairman), T. Bartens (Manager), H. S. Flinn, and J. Murison. Secretary: A. F. Stray. Office: Salisbury Hotel, Salisbury Square, E C. —The company was registered in 1867.
  • Airey's Brewery, Limited.—Directors: G. Airey (Chairman) and T. Airey. Secretary: G. S. Brown. Office: Westwood Road, Poolstock, Wigan.—The company was registered November 29, 1906, to acquire the business carried on by Mr. George Airey.
  • Albion Brewery Co, Limited,—Directors; R. A. ffarington (Chairman), G. H. Oliver (Secretary), H. Ross, and R. P. White. Office: Hardybutts, Wigan. — The company was registered July 18, 1872.
  • Albion Brewery, Leeds, Limited.—Directors : W. H. Maude (Chairman) and T. Shackleton. Secretary: J, W. Bower. Office : Albion Brewery, Leeds,—The company was registered April 27, 1897, to take over the business of Messrs. John Young and Co.
  • Alexandra Hotel and Hydro Company (Bridlington), Limited.— Directors: A. E. Wynn (Chairman), T. H. Lyon, J. T. Simpson, S. W. Wilkinson, and H. Wilson. Secretary: F. Metcalfe. Office: Alexandra Hotel, Bridlington. — The company was registered December 22, 1905.
  • Alexandra Hotel Co, Limited.—Directors: Sir H. Kimber, Bart., M.P. (Chairman), A. W. Dear, Maj.-Genl. J. H. M. Shaw-Stewart, and F. J. Sykes. Marixt^er: R. H. Blott. Secretary: G. M. Wright. Office : Hyde Park Corner, S.W.—The company was established in 1863.
  • All Saints Brewery Co, Limited. -Directors: S. N. Bankart, H. Fletcher, F. G. Langmore, and F. Watts. Secretary: J. B. Bethell. O^ce: 21, Silver Street^ Leicester.T-Tho company was registered August 24, 1896, to acquire the brewery busings of l\IeBRrs. Langmore and Bankart, and the business of wine and spirit merchants of Messrs. Watts and Son, carried on at Leicester.
  • Alton and Co, Limited.—Directors; E. T. and K. H. Tennant. Secretary: C. Walton. comi)any was registered April 17, 1888, to acquire the business of the firm of the same name, brewers and wine and spirit merchants, &c., of Derby. In 1899 it was decided to reconstruct on an enlarged basis, and the present company was registered July 21, 1899.
  • Alton Court Brewery Co, Limited.—Directors: T. Pike (Chairman), C. Watkins (Vice-Chaiiman), S. Barclay, J. Barnwell, P. C. Bennett, W. H. Marfell, and J. W. Smith. Manage^': L. D. Wooler. Seci'etary: F. W. Wintie. Registered Office: Bank Offices, Boss, Herefordshire.—The company was registered March 17, 1865.
  • Ansell's Brewery, Limited - Director), T. Ansell (a Managing Director), J. A. Fairhurst, H. C. Ansell, and " ‘ '. Secretary: P. II. Winterton. O^ffice: Park ivuttu, Aston, Birmingham.—The company was registered June 14, 1901, to acq.uire and extend the business of Ansell and Sons]], Limited, which was registered April 10, 1889.
  • Archibald Arrol and Sons, Limited.—Directors: W. A. Arrol (Chairman), A. T. Arrol, W. zlrrol, and J. Meikle. Secretary: C. J. Andrews. O,^ice: 24, Coleman Street, E.C.—The company was registered May 24, 1895, to acquire the business of brewers of the firm of the same name, together with the businesses of Mr. J. Meikle and Mr. William Turnbull, of New- castle-on-Tync, and in 1900-1 the entire share capital of Dover and Newsome Baxter]], Limited, was acquired.
  • Archibald Campbell, Hope and King, Limited. J. M. ? Black (Managing Oj^ce: Chambers Street to take over the businesses of brewers, maltsters, wine and spirit merchants, &c.
  • Armley Brewery, Limited.—Directors: J. S, Tempest (Chairman), F. Temnest E Thackray, and T. E. T. Wright. i’ccrcJary J. E. E. Tempest. Office: Armley Leeds — The company was registered February 4,1898, to take over the business of Mr. J W Wright of Armley, Leeds, and Mr. J. S. Tempest, of Leeds.
  • Arnold, Perrett and Co, Limited—Directors: J. Smith (Chairman), W. A. Halsey, H. Perrett, and F. C. im Thurn. Secretary: A. Halsey. Office: Wickwar, Gloucestershire.—The company was registered June 7, 1886, as Arnold and Co]], Limited, to take over the breweries of Messrs. Arnold and Co., Wickwar, and Messrs. E. and B. Trimmer, of Gloucester. In 1887 the business of Messrs. H. and A. Perrett, of Wotton-under-Edge, was also acquired, and early in 1888 the name was changed as above.
  • Arthur Guinness, Son and Co, Limited.—Directors: Nisc, Iveagh, K.P. (Chairman), Col. G, W. Addison, Hon. A. E. Guinness (Joint Assistant Managing Director), Sir K. Guinness, Hon, E. E. C. L. Guinness, C.M.G., Hon. AV. E. Guinness, M.P., Earl of Kenmare, C. D. La Touche (Managing Director), J. L. Pattisson, C.B., Col. H. AV. Eenny-Tailyour (Joint Assistant Managing Director), Lord Eevelstoke, and C. E. Sutton (Joint Assistant Managing Director). Secretary: C. Theobald. Office: Salisbury Idouse, E.C. —?
  • Ashby's Staines Brewery, Limited. — Directors: F. Ashby (Chairman), E. H. Ashby, C. Horsley, E. I. Murray, and J. W. Kogerson. Secretary: N. M. Eeid. Office: The Brewery, Staines.—The company was registered June 20, 1899, to take over the business of Charles Ashby and Co]], Limited, registered March 12, 1897. Other properties have since been acquired.
  • Atkinsons Brewery, Limited.—Directors: F. A. Atkinson (Chairman), J. A. Christie, B. Horton, and H. J. Nutt. Secretary: E. Muras. Office: Aston Park Brewery, Birmingham.—The company was registered March 16, 1898, to take over and extend the business of Atkinsons’]], Limited, which was registered April 30, 1890, to acquire the business of Messrs. Atkinson Brothers.
  • Avondale Hotel and Restaurant and Hatchett's Restaurant, Limited.— Directors: B. F. Popham (Chairman), F. J. Beirne (Managing" Director and Acting Secretary), and R. G. Pemberton. Office : 39, Premier House, Dover Street, W.—The company was registered February 8, 1898, to acquire certain properties in London named in the title.
  • Avoniel Distillery, Limited. — Directors: A. A. Watt {Chairman), J. Gallaher, S. Greer, A. M. Kirker, It. A. Mitchell, W. Virtue, S. A. Watt, and J. Wilson. Secretary : S. C. Bayne, Office: Connswater, Belfast.—The company was registered April 12, 1892.

See Also

Loading...

Sources of Information