1908 Stock Exchange Year-Book: Brewery and Hotels: T
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)
- T. D. Ridley and Sons, Limited,—Directors: 0. E. Ridley (Governing Director), G. L. N. Ridley, and W. P. N. Ridley. Secretary: E. Nurse. Office: Steam Mill, Chelmsford.—The company was registered June 26, 1906, to acquire the business of brewers of the firm of the same name.
- Tadcaster Tower Brewery Co, Limited.—Directors: Hon. R. Parker (Chairman), Hon. C. Lambton, and J. H. Stephens. Secretary: P. Cooch. Office: George Street, York. Debenture Stock Transfer Office: 1, Queen Victoria Street, E.C.—The company was registered June 8, 1894, to acquire the private business carried on under the same title.
- Talbot Hotel (Bristol), Limited.—Directors: G. H. Flower (Chairman), E. Duncan, and J. W. Haddy. Secretary: C. E. Coles. Office: Victoria Street, Bristol.—The company was registered April 17, 1890.
- Tamplin and Son's Brewery, Brighton, Limited. —Directors,- H. J. Gurdon-Rebow (Chairman), C. P. Wood (Deputy-Chairman), C. W. Catt, G. Horsley, G. L. King, A. Miller- Hallett, and W. Sendall. Secretary and General Manager: H. Beaumont. Office: The Phoenix Brewery, Brighton.—The company was registered May 13,1889, to acquire the business of Messrs. Tamplin and Son, at Brighton, and other businesses have since been taken over.
- Tarbuck's Brewery Co, Limited. Directors: G. Hepburn (Chairman), F. A. Tarbuck, and T. J. Tarbuck (Managing Director). Secretary: G. S. Oldam. Office: The Temple, Dale Street, Liverpool.—The company was registered December 3, 1889, and took over the business of the late Mr. J. H. Tarbuck.
- Tavistock Hotel Co, Limited.—Directors; F. Day (Chairman), J. W. Dennis, and I. S. Jones. Seci'etary: C. C. Sheridan. Office: Tavistock Hotel, Covent Garden, W.C.—The company was registered February 16, 1886, to acquire the lease of the Tavistock Hotel.
- Taylor's Eagle Brewery, Limited.—Directors: T. Chadwick (Chairman), T. E. Roberts, T. H. Jenkins, and W. Kay. Secretary: C. H. Williams. Office: Eagle Brewery, Greenheys, Manchester.—The company was registered February 1888, to take over from hir. Joseph Taylor the Eagle Brewery, situated at Greenheys, Manchester.
- Tennant Brothers, Limited.—Directors: F. Fowler (Chairman), J. W. Holmes, E. T. Moore, F. Trickett, and T. K. Wilson (Managing Director). Secretary: 3. T. Rowe. Office: Exchange Brewery, Sheffield.—The company was registered July 2, 1882, to take over the business of the firm of the same name as brewers, &c.
- Thomas and James Bernard, Limited.—Directors: J. M. Bernard, J. Pringle, and W. Sanderson. Secretary: W. Wyper. Office: Slateford Road, Edinburgh.—The company was registered March 7,1895, to acquire the business of brewers of the firm of the same name.
- Thomas Barr, Limited.—Director's : R. Barr (Chairman), H. Barr, and J. Barr (Joint Managing Directors). Secretary: J. R, Henderson. Office: 53, Bothwell Street, Glasgow.—The company was registered July 1, 3898, to take over the business of wholesale wine and spirit merchants of Mr. Thomas Barr.
- Thomas Berry and Co, Limited.—Directors: J. C. Berry, S. Berry, W. H. Berry, A. Davy, and W. Forsdike. Secretary: J. Bartholomew. : Moorhead Brewery, South Street, Sheffield.—The company was registered January 23, 1874, to acquire the business of brewers of the firm of the same name.
- Thomas Phillips and Co, Limited.—A. N. Blair (Managing Director), W. P. Campbell-Everden, and T. Phillips. Secretary: R. J. Bardrick. Office: 5, Laurence Pountney Hill, E.C.—The company was registered March 29, 1898, to acquire the business of brewers, &c., of Mr. T. Phillips, at West Mailing, Dover, and Camberwell.
- Thomas Ramsden and Son, Limited.---Directors: J. T. Ramsden (Chairman), G. W. Brear, G. T. Ramsden, J. W. Ramsden, and R. Smithies (Secretary). Office: 73, Commercial Street, Halifax.—The company was registered January 27, 1894, to take over the business of brewers and maltsters of the firm of the same name.
- Thomas Rawson and Co, Limited.—Directors: H. Unwin (Chairman and Managing Director) and F. H, Unwin. Office: Pond Street Brewery, Sheffield.—The company was registered December 29, 1896, to acquire a business of brewers. ’
- Thomas Salt and Co, Limited.— Office: 119, High Street, Burton-on-Trent.—The company was registered November 30, 1893, to take over the business of brewers of the firm of the same name, and other businesses have been acquired. The company is now in liquidation, the properties being in the hands of a receiver, but a scheme of reconstruction has been drawn up, has received the sanction of the court, and, it is expected will be carried through early in 1908. Under this scheme the liquidation of the company is to be stayed, and the board of directors will consist of Messrs. E. C. Moore, F. J. Roe, Sir W. Johnson, C. Harrison, and V. Lay.
- Thomas Usher and Son, Limited. — Offi.ce: Park Brewery, St. Leonard Street, Edinburgh.—The company was registered March 25, 1895, to take over the business of brewers of the firm of the same name.
- Thomas Wethered and Sons, Limited. —Directors: Col. O. P. Wethered (Chairman), F. O. Wethered (Deputy-Chairman), J. D. Power, andW. P. Wethered. Secretary: C. H. Yates. Office: The Brewery, Marlow, Bucks. Transfer Office : 58, Coleman Street, E.C.—The company was registered February 17,1899, to take over the business of brewers of the firm of the same name.
- Thorougood's Breweries, Limited.—Directors: T. W. Thorougood (Chairman), C. F. Johnson, J. Thorougood, and J. H. Thorougood. Secretary : W. H. Ormsby. Office: 14, Queen Street, Waterloo, Liverpool.—The company was registered January 30, 1896, as T. W. Thorougood]], Limited, but the name was subsequently changed as above.
- Threlfall's Brewery Co, Limited.—Directors: C. Threlfall (Chairman), G. Barker (Managing Director), P. J. Peeny, W. Griffin, and R. G. H. Tomson (the last two being Assistant Managing Directors). Secretary: W. J. Burnside. Office: Trueman Street, Liverpool.—The company was registered March 16, 1888, to take over the business of the late Mr. J. M. Threlfall, of Liverpool and Salford, and also that of Mr. W. A. Matheson, of Liverpool.
- Tollemache's Ipswich Brewery, Limited.—Directors; J. Heron, Hon. D. A. Tollemache, and Hon. M. G. Tollemache. Secretary: H. B. Southgate. Office: Upper Brook Street, Ipswich.—The company was registered May 27, 1896, to acquire the business of Messrs. Tollemache Brothers.
- Torquay Hotel Co, Limited. — Directors: Hon. E. A. Palk (Chairman), W. Vicary (Deputy-Chairman), J. B. Richardson, M.D., Col. S. H. Toogood, and C. S. Wollen. Secretary: T. H. Green. Office: Torquay.—The company was established in 1863.
- Truman, Hanbury, Buxton and Co, Limited.—Directors: E. N. Buxton (Chairman), G. Buxton, J. H. Buxton, H. F. Buxton, A. Buxton, J. M. Hanbury, A. V. Pryor, and J. A. Pryor. Secretary: T. F. Reeve. Assistant Secretary: C. Gough. Office : Brick Lane, Spitalfields, E.—The company was registered January 2, 1889, to acquire the business of brewers of the firm of the same name.
- Truswell's Brewery Co, Limited.—Directors: H. T. E. Holmes, G. Howson, and T. H. May. Secretary: A. L. Phillips. Office: Sheffield.—The company was registered July 7, 1865.
- Turner's Ayr and Newton Breweries, Limited.—Directors: G. Cuthbert, J. A. Howie, A. M. Turner, J. W. Turner, and W. Turner. Secretary: J. T. Scott. Office: Turner’s Brewery, Ayr. —The company was registered March 9, 1898, to take over the business of Mr. Andrew Muir Tiumer.
See Also
Sources of Information