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: M

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)

  • McConnell's Distillery, Limited.—Director's : A. E. Brett (Chairman), E. Montgomerj-, and J. Watson. Office: 22, Corporation Street, Belfast.—The company was registered September 8, 1898,
  • Mackeson and Co, Limited.—Directors: H. Mackeson and G. L. Mackeson. Secreio'^y: S. Godden. Office : Hythe.—The company was registered October 22, 1900, to acquire the business of brewers of the firm of the same name.
  • Maclay and Co, Limited.—Directors: A. Fraser, D. A. Fraser, J. Fraser, and T. Hill. Secretary: J. Watson. Office: Thistle Brewery, Alloa.—The company was registered August 12, 1896, to take over the business of brewers of the firm of the same name.
  • Magee, Marshall and Co, Limited.—Directors: John Magee, Joseph Magee, T. Magee, and T. J. Marshall. Secretary: W. Greenwood. Office: Cricket Street, Bolton.—The company was registered March 22, 1888, to acquire the business of brewer and spirit merchant, of Mr. David Magee.
  • Manchester Brewery Co, Limited.—Directors: J. H. Davies (Chairman and Joint Managing Director), W. R. Deakin, G. E. Haworth, and N. P. F. Sandiford (Joint Managing Director). Secretary: J. A. Aikin. Office: Broadie Street, Ardwick, Manchester. —The company was registered January 30, 1888, to take oyer the Britannia Brewery, at Ardwick, Manchester, and other properties have since been acquired.
  • Manchester Hotel Co, Limited.—Dircct&i's: J. Stirton (Chairman and Managing Director), G. Lewis, and J. Woodhouse. Secretary : E. Gardner. Offi,ces: 137, jMdersgatc Street, E.C.—The company was registered June 14, 1879. The capital is £88,210 in fully-paid shares of £10.
  • Manchester, Salford and District Public House Trust Co, Limited. — Directors: Sir F. F. Adam, Kt., C.I.E., C. Behrens, G. Eckhard, E. B. Fielden, T. C. Horsfall, Sir W. H. Houldsworth, Bart., Sir W. Mather, and J. R. Oliver. Secretary: A. A. Gillies. O^ce: 46, Brown Street, Manchester.—The company was registered October 3, 1902, to promote public house reform and temperance.
  • Mann, Crossman and Paulin, Limited,—Directors: A. Crossman, W. T. Paulin, Sir E. Mann, Bart., J. H. Crossman, T. H. Mann, D. Crossman, and T. W. Thorpe. Seo'etary: A. B. Mason. O^ce : Albion Brewery, Whitechapel Road, E.—The company was registered October 10, 1901, to acquire the brewery business of the firm of the same name.
  • Mappin's Masbro' Old Brewery, Limited.—Directors: G. F. Milnthorp (Chairman) and F. Cowlishr w (Managing Director). Secretary i G. S. Hunt. Office: Greashro’ Road, Rotherham. — The company was registered October 20, 1885.
  • Marston, Thompson and Evershed, Limited. — Directors: F. Hurdle S. H. Evershed, F. G. S. Holbrooke, F. O. N. Hurdle, H, E. Sugden, F. and A. H. Yeomans. Seci'etary; D. Burrell. Limited, to take over the brewery and wine and spirit business of a private company of the same name, registered June 24, 1890; in 1898 the business of Thompson and Son, Limited, was acquired, and the name changed to J. Marston, Thompson and Son]], Limited; and in 1905 the business of Sydney Evershed]], Limited, was absorbed, and the name of the company changed as above.
  • Martinez, Gassiot and Co, Limited.—Direct&rs: T. W. Courtenay (Chairman), J. H. Bovill, and P. H. Whalley (Managing Director). Secretary: J. Holford. O^ffice: 37, Mark Lane, E.C.—The company was registered June 16, 1903, to acquire the business of port wine shippers of the firm of the same name.
  • Maryport Brewery, Limited.—Directors: J. Maughan (Chairman and Managing Director), W. M. Barnes, H. W. Sewell and W. T. Tiimble. Secretary: J. W. Hinde. Office: The Breweiy, Maryport.—The company was registered November 13, 1890, to acquire the business of Mr. F. Robertson Sewell.
  • Massey's Burnley Brewery, Limited.—Directors: E. S. Massey (Chairman), G. D. Hale, G. S. Pullon, M.D., and P. Thwaites. Secretary: J. Flynn. Office: Bridge End Brewery, Burnley.—The company was registered March 8, 1889, to acquire the business of Messrs. Massey, at Burnley.
  • Matthew Brown and Co, Limited.—Directors: C. Jackson (Chairman), C. E, Brown, H. Eastwood, R. Hull, J, Sharp, and J. L. Smith. Secrcta'i'^: J, Crombloholme, Office: Preston.—The company was registered April 27, 1875, to acquire the malting and brewing business of Mr. Matthew Brown.
  • Mediterranean Hotel Co, Limited.—Directors : W. H. Adams, Sir H. Kimber, Bart, M.P., Capt. A. Morris, and W. T. Western. SecretaryW. T. Le Sauteur. Office: 13, Throgmorton Avenue, B.C.—This company, which was started in 1863, owns and conducts the Hdtel des Anglais, at Nice.
  • Melbourne City Properties Trust, Directors: J. O. Byrne, R. H. Caird, and G. S. Pawle. Secretary: E. W. Gyton. Office: 12, New Court, Lincoln’s Inn, W.C. —The company was registered August 9, 1907. McCracken’s City Brewery]], Limited, was formed in 1888 under the laws of the Colony of Victoria, to acquire a property situated in Melbourne, . . . the brewing business of McCracken’s City Brewery]], Limited, and several other concerns in Melbourne, have been amalgamated under the title of Carlton and United Breweries Proprietary]], Limited, and in that company the Melbourne City Properties Trust]], Limited, holds £143,375 of fully paid shares. The remainder of the properties of McCracken’s City Brewery]], Limited, consisting of city and hotel freeholds in Melbourne, have been transferred to the Melbourne City Properties Trust,
  • Mellersh and Neale, Limited.—Directors; S. W. Neale (Chairman), R. E. Neale, and R. W. Neale. Secretary: J. W. Neale. Office: Reigate.—The company was registered May 4, 1899, to take over the business of brewers of the firm of the same name.
  • Melrose-Drover, Limited.—Directors: C. B. Drover (Chairman), H. P. Huie, and W. B. Melrose. Secretary: H. Fleming. Office: 17, Mitchell Street, Leith.—The company was registered December 1, 1898, to acquire the business of distillers, &c., of Messrs. Melrose, Drover and Co.
  • Meux's Brewery Co, Limited.—Directors: W. Drummond, and J. W. Rogerson. Manager : F. W. Holland. Office: Horse Shoe Brewery, Tottenham Court Road, W. Transfer Office: 20, Copthall Avenue, E.C.—The company was registered August 14, 1888, to take over the brewery of Messrs. Meux and Co. Prior to its acquisition by the present company the business had been carried on for about three years as a private joint-stock company •under the title of Meux and Co]], Limited.
  • Michael Sanderson and Son, Limited.—Directors: H. W. Figgis (Chairman), P. C. Greaves, M. E. Sanderson, and J. Westrope (Managing Director). Secretary: J. A. Grace. Office: 1, Thornes Lane, Wakefield.—The company was registered July 15, 1897, to take over the business of maltsters of the firm of the same name.
  • Michell and Aldous, Limited.—Directors: II. G. Aldous, R. A. Michell, and R. G. Michell. Secretary: J. Werren. Office: The Brewery, Kilburn, N.W.—The company was registered August 23, 1894, to acquire the Kilburn Brewery.
  • Midland Brewery Co, Limited.—Directors.* E. T. Hargraves (Chairman), E. J* Collins, H. B. Craven, and R. H. Tennant. Office: Loughborough, Leicestershire.—The company was registered September 6, 1865. . . .The whole of the share capital is held by Stretton’s Derby Brewery]], Limited,
  • Midland Hotel (Birmingham), Limited.—Directors: C. J.. Stewart (Chairman), B. Horton, J. Horton, and J. Seligman (also Secretary). Office: Midland Hotel, New Street, Birmingham.—The company was registered October 28, 1904.
  • Mitcham and Cheam Brewery Co, Limited.—Directors: F. Thunder (Chairman), E. Boniface, E. A. Little, and J. P. Waters. Secretary: B. H. Maguire. O;^ce: The Brewery, Mitcham, Surrey.—The company ^vas registered December 7, 1898, to take over the businesses of Thunder and Little]], Limited, of Mitcham, and Mr. Edward Boniface, of Cheam.
  • Mitchell and Co., of Belfast, Limited.—Directors: D. Mitchell (Chairman), R. C. Howard, R. A. Mitchell, and W.-C. Mitchell. Secretary: W. McVeigh. Office: Corporation Street, Belfast.—The company was registered May 22, 1883, and carries on the business of wine and spirit merchants.
  • Mitchell, Toms and Co, Limited.—Directors: G. B. Toms (Chairman), F. H. Mitchell (Managing Director), R. Bagster, E. H. M. Gunn, and J. Mitchell. SecrC' tary: A. P. Indge. Office: Cornhill, Chard, Somerset.—The company was registered September 25, 1891, to acquire the businesses of Messrs. F. Mitchell and Co. and Messrs. Toms and Co., brewers, wine merchants, &c., and other properties have since been acquired.
  • Mitchells and Butlers, Limited.—Managing Directors: W. "VV. Butler (Deputy-Chairman), A. E. Butler, H. 21. Butler, A. Mitchell, and J. E. Mitchell (Secretary). Directors: H. Mitchell (Chairman), H. W. Bainbridge, and B. Robinson. Office: The Brewery, Cape Hill, Smethwick.—The company was registered January 26, 1888, as Henry Mitchell and Co, Limited, to take over the business of the firm of the same name, brewers and wine and spirit merchants, and in 1898 the name was changed as above.
  • Monaco Hotel and Restaurant Syndicate, Limited.—Directors: Earl of Galloway (Chairman), V. Bcnoist (Managing Director), and G. Goerg. Secretary: G. E. C. Clark. <)^‘cc.' _47, Chancery Lane, W.C.—The company was registered June 24, 1898.
  • Moors and Robson's Breweries, Limited.—Directors: J. Shaw (Chairman), P. Robson (^Managing Director), F. Moor, and E. Robson. Secretary : J. D. Butterell. OJ/ice: The Crown Brewery, Hull.—The company was registered March 3, 1888, as the Hull United Breweries]], Limited, to take over the Crown Brewery (H. and C. Moor) and Robson’s Brewery, at Hull, and in the course of 1888 the name was changed as above.
  • Morgans Brewery Co, Limited.—Directors: H. Morgan (Chairman), A. A. W. Bailey, A. H. Mason, J. B. Morgan, W. J. Morgan, and W. Riley. Secretary: F. W. W. Morgan. Office: King Street, Norwich.—The company was registered March 9, 1887, to acquire the business of the firm of Messrs. Morgans and Co., and the business of the Wymondham Brewery was acquired in 1894, in connection with which the company was re-registered December 19, 1894, with an increased capital. The whole of the preference an«l ordinary shares of Elijah Eyre’s Brewery]], Limited, have been purchased.
  • Morris and Co. (Ampthill), Limited. Directors: F. J. Nesbitt, H. G. Smith, and A. H. Tanqueray. Secretary: W. B. Whitbread. Office: The Brewery, Ampthill,—The company was registered July 2,1907, to acquire the brewery, malting, and wine and spirit business of Messrs. Morris and Co., of Ampthill.
  • Moses Risk and Sons, Limited.—Directors: J. Risk and W. Risk (Joint Managing Directors), J. H. Duff, and A. M. Kirker. Secretary: J. Gribben. O^ce: 68, Dundas Street, Glasgow.—The comj)any was registered November 28, 1894, to take over the business of distillers, wine and spirit merchants, &c., of the firm of the same name. . . . It has been decided to change the style of the company to M. Risk and Sons, Limited.
  • Mowbray and Co, Limited.—Directors: A. Hutchinson (Chairman), R. K. Beaumont, A. K. Brook, J. Hutchinson, and P. Tindal-Robertson. Secretary: H. Wheeler. Office: The Brewery, Grantham.—The company was registered May 15, 1888, to take over the business of breAvers of the firm of the same name, together with the wine and spirit business carried on under the style of Burbidge and Hutchinson.

See Also

Loading...

Sources of Information