1908 Stock Exchange Year-Book: Brewery and Hotels: G
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
Abbreviated entries (including processing errors)
- G. and J, Maclachlan, Lunitod.—Directors * D. Blanche, T, Bow, D. Forbes, D. Fraser, G. Maclachlan, J. Y. Maclachlan, N. Maclaclilan, and H. Thomson. Secretary: R. Steen. Office: 57, West Regent Street, Glasgow.—The company was registered May 11, 1907, to take over the business of distillers, brewers, wine and spirit merchants, of a firm of the same name. The authorised capital is £1,000,000 in shares of £1, half being 6 per cent, cumulative preference, ranking also for a jn-iority as to capital, and half ordinary, and to August 19, 1907, £400,000 preference and all the ordinary had been subscribed and called up. No information is obtainable from the comimny. Voting power, one vote for each share of either class. Director’s qualification, 100 ordinary shares. Transfer form, common ; fee, 2s. Gd.
- G. and T. Spencer's Brewery, Limited.—Director's: A D. Hatch (Managing Director), A. B. Hatch, J. L. Lloyd, and J. Smith. Secretary: S. Tryon.^ Office: Albion Chambers, Bristol.—The company was registered April 4, 1889, to take over the business of the firm of the same name, carried on at Bradford-on-Avon.
- Gartsldes (Brookside Brewery), Limited.—Directors: R. A. Gartside (Chairman), T. Bolton, A. G. Brieiley, and G. Mellor. Secretary: S. A. Platt. Office: Brookside Brewery, Ashton-under-Lyne.—The company was registered February 18, 1898, to take over the properties of Gartsides]], Limited, registered April 6, 1892.
- Gateshead Breweries Corporation, Limited.—Directors: H. Fail (Manager) and J. M. L. Griddle. -Secretary: G. P. Taylor. Office: 143, High Street, Gateshead-on-Tyne.—The company was registered December 5, 1900.
- George Gale and Co, Limited.—Directors: H. F, Bowyer (Managing Director), F. W. Riddell, and W. Smeed. Secretary: E. H. Taylor. Office: Horndean, Hants.—The company was registered April 12, 1888, to take over the brewery business of Mr. G. A. Gale, but. it was not until June, 1898, that capital was offered for public subscription.
- George Hotel Company (Harrogate), Limited.—Directors: J. B. Robson (Chairman), O. Barber, R. S. Palliser, and T. J. Pickles. Secretary: G. Thompson. Office: George Hotel, Harrogate.—The company was registered July fi, 1901.
- George Morton, Limited.—Directors: J. Morton (Chairman and Joint Managing Director), A. McLaren, P. A. Scott, J. G. Speed, and W. Stewart (Joint Managing Director). Secretary: T. M’Kee. Office: 24, Dock Street, Dundee.—The company was registered May 12, 1898, to take oyer the business of wine and spirit merchant of Mr. George Morton, of Dundee.
- George and Co, Limited.—Directors: J. E. Anderton, T. R. Greenough, W. J. Huntris, G. Shaw, and H. Shaw. Secretary: W. Smith. Office: 36, Brewery Lane, Leigh, Lancs. The company was registered January 24, 1870, as the Bedford Brewing and .Malting Gonifany]], Limited, and in 1903 the name was changed as above.
- George Younger and Son, Limited—Directors: G. Younger (Chairman), Col. H. T. Fenwick, Col. R. H. R. Helpman, Earl of Mar and Kellie, James Younger, and James Younger, there being two gentlemen of the same name on the board. Secretary: J. Hepburn. Office: Meadow Brewery, Alloa.—The company was registered February 22, 1897, to take over the brewery business of the firm of the same name. In 1898 the share capital of R. Fenwick and Co]], Limited, and the business of the Chester Brewery Company, Chester-le-Street, were acquired,
- Gibbs, Mew and Co, Limited.—Directors: H. J. Gibbs (Chairman), E. A. B. Elers (Joint Managing Director), F. C. Gibbs, and S. T. Gibbs (Joint Managing Director). Secretary: J. T. Pye. Office: Anchor Brewery, Salisbury.—The company was registered May 18, 1898, to take over the brewery businesses of Messrs. Bridger Gibbs and Sons, and Messrs. Herbert Mew and Co.
- Gillespie, Sons and Co, Limited.—Directors: A. Gillespie, A. Gillespie, Jun., and J. Gillespie. Secretary: J. Gall. Office: 58, Statefield Street, Glasgow.—The company was registered March 1, 1895, to acquire the brewery and malting business of the firm of the same name.
- Glasson's Penrith Breweries, Limited.—Director's: T. Glasson (Chairman), C. H. Allan, R. W. Daubney, L. T. Glasson, J. S. Harker, and T. J. Scott. Secretary: J. Stamper. Offi'ce : Roper Street, Penrith.—The company was registered February 21, 1898.
- Glenburn Hydropathic Co, Limited.—Directors: R. A. Smith (Chairm^), A. F. Bainbridge, H. Brechin, and W. M. Buchan. Secretary/: I. C. Dewar. Office: 18, Alva Street, Edinburgh.—The company was registered October 9, 1890, to acquire a property at Rothesay, Island of Bute, and in 1897 was reconstructed under the same title as before in connection with certain alterations in the articles of association relating to the rights of the preference shares, registration taking place November 11, 1897. Late in 1903 a hydropathic establishment at Dunblane was acquired.
- Glenlossie-Glenlivet Distillery Co, Limited.—Directors: H. M. S. Mackay (Chairman), A. M. Gregory, and J. H. Hair (Secretary). Office: 2, Culbard Street, Elgin, N.B.—The company was registered January 22, 1897, to acquire the business of a private company of the same name.
- Godsell and Sons, Limited.—Directors : G. VV. Godsell, J. U. Godsell, E. S. Godsell, R. T. Godsell, and T. K. Godsell. Secretary: C, Banis. Office : Salmon’s Spring Brewery, Stroud, Gloucester. The company was registered Juiy 10, 1905, to take over the business of brewers and wine and spirit merchants of a firm of the same name.
- Goebel Brewing Co, Limited.— Directors: Sir H. Seton-Karr, C.M.G. (Chairman), J. H. Howard, and B. Rawlings. Secretary: T. T. Willcox. Office: 16, Victoria Street, S. W. —The company was registered April 4,11^89, as the Detroit Breweries]], Limited, to acquire four breweries situated in the state of Detroit, U'iS.A., and in 1891 the name was changed as above.
- Gonzalez, Byass and Co, Limited.—Directors: A. Byass, R. N. Byass, R. W. Byass, P. N. Gonzalez, and P. N. Gonzalez, Jun. Manager : S. T. Day. Secretary: N. F. Richardson, O^ce: 110, Fenchurch Street, E.C.—The company was registered February 24, 1896, to take over the business of sherry shijjpers of the firm of the same name.
- Gordon and Blair, Limited.—Directors : J. Gordon (Chairman and Joint Managing Director), C. Blair (Joint Managing Director), J. B. Gibb, A. Gordon, and A. Walker. Secretary: D. D. Robertson. O^ce: 167, St. Vincent Street, Glasgow.—The company was registered May 13, 1898, to acquire certain businesses of brewers and wine merchants.
- Gordon Hotels, Limited.—Directors: Earl of Bessborough (Chairman), Sir H. C. Burdett, K.C.B., E. H. Byas, A. J. Clay, W. Coxon (Managing Director), C. G. Gordon, and C. G. Hyde, M.B. Secretary : C. Shilson. O;^ce: 450, West Strand, W.C.— The company was registered May 15, 1890, and owns— the Grand Hotel, the Hotel Metropole, the First Avenue Hotel, the Hotel Victoria, and the Grosvenor Hotel, London ; the Hotel Metropole, Monte Carlo; the Hotel Metropole, Cannes; the Burlington Hotel, Eastbourne; the Grand Hotel, Broadstairs; the Royal Pier Hotel, Ryde, Isle of Wight; the Hotel Metropole, Brighton; the Hdtel Metropole, Folkestone; the Cliftonville Hotel, Margate ; the Lord Warden Hotel, Dover ; and the H6tel Royal, Dieppe. Some of the properties are held on long leases, and some are freehold.
- Grand Hotel Company, Bristol, Limited.—Directors: H. Daniel (Chairman), R. H. Carpenter (Vice-Chairman), H. G. Edwards, H. W. L. Harford, J. Kennedy, and E. S. Smith. Secretary: F. A. Jenkins. Offi.ce: 44, Corn Street, Bristol.—The company was registered May 1, 1888, to take over the properties of the Bristol City Hotel Co]], Limited.
- Grand Hotel Company, Scarborough, Limited.—Directors G. Alderson Smith (Chairman), J. R. Bower, H. I. Bowring, W. Illingworth, J. Kitchin, A. Ledgard, and G. Padley. Sec^'etary: T. Cobb. Offices: Grand Hotel, Scarborough.—The company was registered in 1865.
- Grand Hotel, Eastbourne, Limited.— Directors: F. J. Heseltine (Chairman), F. E. Burke, A. H. Maude, and E. Page. Secretary: J. R. Cholmeley. Registered Office : 31, VValbrook/ E.C.—The company was registered March 31, 1896.
- Grand Hotel, Harrogate, Limited.—Directors: Sir C. Furness, M.P. (Chairman), S. Ambler (Managing Director), and H. Ballard. Secretary: B. L. Denton. Office: Harrogate.— The company was registered December 2, 1903, to acquire the property named in the title.
- Grand Hotel (Jersey), Limited.—Directors: Capt. H. B. M. Carvick (Chairman), G. E. P* Cook, T. Le G. Curry, and G. M. Inglis. Secretary: T. A. Rae. Office: Leadenhall House, E.C.—The company was registered November 20,1889, to acquire a freehold building site at St. Helier’s, Jersey, and has erected an hotel thereon.
- Grand Hotel, Leicester, Limited.—Directors: O. Wright (Chairman), J. E. Hodding, T. C. King, F. Reeman, Sir J. F. L. Rolleston, and G. T. Wade (Manager and Secretary). Office: Grand Hotel, Leicester.—The company was registered April 28, 1902.
- Grand Hotel, Llandudno, lAxniteCi.—Directors: G. A. Coulson and G. F. H. Morgan. Secretary: W. R. Miller. Office: 21, North John Street, Liverpool.--The company was registered October 27, 1900.
- Grand Hotel, Manchester, Limited.—Directors: D. Abercrombie, P. Gregson, J. T. Petro; and R. C. Ponsonby. Secrctai'y: Ormrod. Office: Grand Hotel, Manchester. —The company was registered November 18, 1897, to take over as from October 1, 1897, the property named in the title.
- Grand Hotel, Monte Carlo, Limited.—Directors: G. Lagrange (Chairman), R. Caressa, C.Husson, A. Marty, and M. Pattard (Managing Director at Monte Carlo). Secretary: W.W. Clarke. Office: 35, New Broad Street, B.C.—The company was registered June 28,1897.
- Gresham Hotel Co, Limited.—Directors: J. Leader (Chairman), E. J. Julian (Vice-Chairman and Managing Director), M. D. Daly, H. Humphreys. Jun., W. McG. B. McCarthy, and S. J. Maybury, Secretary: H. Austen. O^ce: Blair Castle, Cork. —The company was registered in 1865.
- Groves and Whitnall, Limited.—Directors: J. G. Groves (Chairman and Managing Director), J. E. G. Groves (Vice-Chairman), and W. S. Cronshaw. Secretary: G. Whitehead. Office : Regent Road Brewery, Salford. — The company was registered February 27, 1899, to take over the brewery business of the firm of the same name.
See Also
- 1908 Stock Exchange Year-Book: Brewery and Hotels
- 1908 Stock Exchange Year-Book: Brewery and Hotels: A
- 1908 Stock Exchange Year-Book: Brewery and Hotels: B
- 1908 Stock Exchange Year-Book: Brewery and Hotels: C
- 1908 Stock Exchange Year-Book: Brewery and Hotels: D
- 1908 Stock Exchange Year-Book: Brewery and Hotels: E
- 1908 Stock Exchange Year-Book: Brewery and Hotels: F
- 1908 Stock Exchange Year-Book: Brewery and Hotels: H
- 1908 Stock Exchange Year-Book: Brewery and Hotels: I
- 1908 Stock Exchange Year-Book: Brewery and Hotels: J
- 1908 Stock Exchange Year-Book: Brewery and Hotels: K
- 1908 Stock Exchange Year-Book: Brewery and Hotels: L
- 1908 Stock Exchange Year-Book: Brewery and Hotels: M
- 1908 Stock Exchange Year-Book: Brewery and Hotels: N
- 1908 Stock Exchange Year-Book: Brewery and Hotels: O
- 1908 Stock Exchange Year-Book: Brewery and Hotels: P
- 1908 Stock Exchange Year-Book: Brewery and Hotels: Q
- 1908 Stock Exchange Year-Book: Brewery and Hotels: R
- 1908 Stock Exchange Year-Book: Brewery and Hotels: S
- 1908 Stock Exchange Year-Book: Brewery and Hotels: T
- 1908 Stock Exchange Year-Book: Brewery and Hotels: U
- 1908 Stock Exchange Year-Book: Brewery and Hotels: V
- 1908 Stock Exchange Year-Book: Brewery and Hotels: W
- 1908 Stock Exchange Year-Book: Brewery and Hotels: X
- 1908 Stock Exchange Year-Book: Brewery and Hotels: Y
- 1908 Stock Exchange Year-Book: Brewery and Hotels: Z
Sources of Information