1908 Stock Exchange Year-Book: Iron, Coal and Steel: W
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)
- Walker, Maynard and Co, Limited.—Directors; W. E. Walker (Chairman and Joint Managing Director), H. W. F. Bolckow, C. A. Head, W. S. Hill, and W. E. Walker, Jun. (Joint Managing Director). Secretary : J. H. Linton. Q^ce; Middles- brough-on-Tees.—The company was registered December 5,1900, to acquire the business of iron masters and mine owners of the firm of the same name.
- Wallarah Coal Co, Limited.—Directors; C. Parbury (Chairman), W. O. Gilchrist, A Howell, W. Lund (Managing Director), W. R. Mewburn, and E. R. Moon. Secretary: R. G. Baillie. Office: 3, East India Avenue, E.C.—The company was registered March 17, 1904, in reconstruction of a company of the same name registered May 8, 1888, owning freehold properties, situated near Sydney, New South Wales.
- Wallsend and Hebburn Coal Co, Limited.—Directors: H. E. Embleton, T. E. Forster, W. Gibson, Hon. R. James, J. B. Simpson, and J. C. Straker. Secretary: W. E. Scott. Offi^ce: D. Lombard Street, Newcastle-upon-Tyne.—The company was registered February 15, 1892.
- Walsall Wood Colliery Co, Limited.—Directors: W. H. Duignan, W. Joel Cooke, A. H. Lewis, T. S. Parker-Jervis, H, C. Peake (Managing Director), and R. Thomas. Secretary : F. G. Peake. Office: Walsall Wood, near Walsall, Staffordshire.—The company was registered November 15,1875.
- Walter Scott, Limited.—Di/rectors: Sir W. Scott, Bart. (Chairman), Sir W. H. Stephenson (Vice-Chairman), J. B. Simpson, J. W. Spencer, and M. T. Scott. Secretary: G. Linklater. Office: 21, Grainger Street West, Newcastle-upon-Tyne. — The company was registered December 4,19(W, to acquire steel and iron works, collieries, &c., the properties of the Leeds Steel Works]], Limited, and Walter Scott]], Limited, both private limited companies.
- Wankie (Rhodesia) Coal, Railway, and Exploration Co, Limited.— Directors: E. Davis (Chairman), H. Birchenough, C.M.G., H. W. Eox, W. Rhodes, H. L. Stokes, and P. C. Tarbutt. Secretary: A. W. Bird. Office: 2, London Wall Buildings, E.C. —The company was registered April 22, 1899, to acquire the exclusive right to mine for coal throughout an area of 490 square miles at Wankie (situated about 212 miles north-west of Bulawayo, and 200 square miles north of the Zambesi).
- Warner and Co, Limited.—Directors: H. Warner (Chairman), H. W. F. Bolckow, and R. Sillars (Managing Director). Secretary : J. Butler. Office: Cargo Fleet, Middlesbrough.—The company was registered October 20, 1900, to acquire the business of manufacturers of pig iron, &c., of the firm of the same name.
- Wath Main Colliery Co, Limited.—Director's: C. H. Moss (Chairman), M. Lodge, H. B. Nash, D. M. Nicholson, G. Shaw, and T. Shaw. General Manager: G. H. Asliwin. Secretary: G. C. Hatfield. Office: Wath-upon-Dearne, near Rotherham. —The company was registered May 25, 1900, to acquire the Wath-upon-Dearne Main Colliery Co]], Limited.
- Weardale Steel, Coal, and Coke Co, Limited.—Director's: Sir C. Furness, Kt., M.P. (Chairman), J. S. Barwick (Deputy-Chairman), S. W. Furness, L. Hudson, E. L. Pease, J. £. Rogerson, Sir W. Scott, Bart., Col. H. F. Swan, C.B., and G. H. Wraith (Consulting Director). Gerieral Manager: J. H. B. Forster. Secretary: T. H. Warwick. Registered Office: Tudhoe Iron Works, Spennymoor.—The company was registered September 28, 1899, to take over the business of the Weardale Iron and Coal Co]], Limited, registered July 23, 1863.
- Wearmouth Coal Co, Limited.— Directors: F. Stobart (Chairman), Capt. C. M. Bell, Dr. J. J. Dobbie, E. G. Fenwick, Rev. Bishop Fisher, D.D., G. R. T. Fisher, and H. G. Stobart. Secretary : T. E. Parrington. Offi.ce: Wearmouth Colliery, Monkwearmouth, Durham.—The company was registered April 28, 1896, to take over the business of the Wearmouth Coal Co]], Limited, registered January 1, 1878.
- Wemyss Coal Co, Limited.—Directors: Capt. R. E. Wemyss (Chairman), A. Bowman, J. Gemmell, W. Nocton, J. Oswald, and W. Shepherd. Secretary: G. F. Underwood. Office: East Wemyss, Fife.—The company was registered March 17,1894, to acquire a property, 27 miles in extent, situated in the Wemyss estate in the County of Fife, 12 miles being under land and 15 miles under sea.
- Wemyss Collieries Trust, Limited.—Directors: Capt. R. G. E. Wemyss (Chairman), .J. Budge (Manager), W. Nocton, J. Oswald, and W. Shepherd. Secretary: G. F. Underwood. Office: East Wemyss, Fife.—The company was registered October 2, 1897.
- West Australian Collieries and Fireclay Co, Limited.—Directors: N. G. Burch (Chairman), R. C. Ogilvie, and J. Waddington. Secretary: H. Grant. Office: Worcester House, Walbrook, E.C.—The company was registered April 13,1899, to acquire— coal leases comprising about 7,200 acres, situated at Collie, in the district of Wellington, Western Australia; fireclay deposits, &c.
- West Canadian Collieries, Limited.— Directors: A. Wicart (Chairman, Lille); F. Lefebvre (Lille) and E. Ory (Lambersart, France) (Vice-Chairmen); E. Carlier-Kolb (Lille), J. Cavrois (Roubaix), Comte H. de Castellane (Paris), E. Decoster (Lille), J. J. Fleutot (Frank, Alberta, Canada), Baron de la G. O’Tard (Paris). Secretary: A. Ghesquier. Office: 119-120, London Wall, E.C.—The company was registered April 2, 1903, and in 1904 absorbed the United Coal Fields of British Columbia]], Limited. The properties are situated in the Alberta district of Canada.
- West Hallam Colliery Co, Limited.— Directors : F. N. Smith, B. R. W. Smith, and T. Williamson. Secretary : J. H. Mosley. Office : West Hallam, Derbyshire.—The company was registered September 26,1895.
- West of Fife Coal Co, lAniiied,—Director's: D. Russell (Chairman), A. Rodger, and Hon. Sir J. Sivewright, K.C.M.G. Secretary : T. S. Veitch. Office: 15, Hill Street, Edinburgh.—The company was registered November 1, 1900, to acquire certain going collieries at Saline and Townhill, Fifeshiie.
- Western Dominion Collieries, Limited.—Directors: J. R. Tennant (Chairman), F. B. Dunsford, A. G. Pollock, C. G. Ross, and J. A. Ross. Secretary: H. Barker. Office: 6, Old Jewry, E. C. —The company was registered May 23,1906, to take over as a going concern, as from March 1,1906, the properties owned by the Souris Coal Mining Co]], Limited, of Winnipeg, covering an area of 2,920 acres, and situated four miles from Bienfait, in the province of Saskatchewan.
- Westwood Manor Coal and Iron Co, Limited.—Directors; E. M. Fox (Chairman), Lord Armstrong, J. O. Lawson Johnston, and C. Wallace. Secretary: T. Wells Daffem. Office: 9-10, Pancras Lane, E.C.—The company was registered July 20, 1906, to acquire the lease of and to develop and work the coal and iron mines under the West wood Estate, Cheddleton, Staffordshire.
- Whitehaven Hematite Iron and Steel Co, Limited.—Directors: M. Kennedy (Chairman), J. Hartley, J. Huntrods, J. A. Jackson, H. Walker, and W. E. Walker. General Manager and Secretat'y: A. E. Lamb. Office: Cleator Moor, Cumberland.—The company was registered March 28, 1888.
- Whitwick Colliery Co, Limited.—Directors: T. Boam, E. Brewis, W. E. Ison, G. A. Lewis, and J. H. Whitaker. Offiice: Coalville, near Leicester.—The company was registered August 20, 1873.
- Whitworth Collieries, Limited.—Director's: C. de Freitas, C. Scheidemantel, and M. Schwoon. Secretary: A. Schnaar. Office: 34, Station Street, Port Talbot, South Wales.—The company was registered September 12, 1905, to acquire freehold collieries about C,500 acres in extent on the Whitworth estate, about five miles from Port Talbot, South Wales.
- Wigan Coal and Iron Co, Limited.—Directors: Earl of Crawford, K.T. (Chairman), Lord Balcarres, M.P., J. Darlington, A. Hewlett (Managing Director), and Sir C. L. Ryan, K.C.B. Secretary: T. R. Ellis. Office: Kirkless, Wigan.—The company was registered December 2, 1865.
- William Cooke and Co, Limited.—Director's: T. Wilkinson (Chairman and Managing Director), J. Bednal, W. D. Holford, and G, Stevenson. Secretai'y: J. Thornhill. Office: Tinsley, near Sheffield.—The company was registered May 17, 1873, to take over the steel, iron, and wire rope works of the firm of the same name. In order to liquidate the company’s indebtedness to the bankers, to purchase certain freehold land, to provide additional working capital, &c., it was decided in 1898 to wind up and to form a new company, which was registered November 1, 1898, under the same title,
- William Dixon, Limited. Directors: T. R. J. Logan (Chairman), J. Crawford (Joint Managing Director), J. F. Fyfe-Jamieson, Lt. Col. A. H. Morgan, D.S.O., N. Robson (Joint Managing Director), and Capt. W. D. M. Thomson. Secretary: J. Johnston. Office: 1, Dixon Street, Glasgow.—The company was registered May 2, 1906, to acquire the coal and iron business of a company of the same name registered April 3, 1873.
- William Jessop and Sons, Limited.—Directors: J. E. Cutler (Chairman), W. B. Burdekin, A. J. Hobson, H. Hughes, C.M.G., E. H. Linley (St. Louis, U.S.), and S. J. Robinson (Managing Director). Secretary : C. HowelL Office: Brightside Works, Sheffield.—The company was registered December 14, 1875, to take over the business of the firm of this name as ironmasters, smelters, engineers, ironfounders, steel manufacturers, &c.
- Wilsons and Clyde Coal Co, Limited.—Directors: Sir J. Wilson, Bart. (Chairman), J. M. Alston, W. D. Gillies, W. B. Rankin, and H. Telfer. Seci'etary: W. Gemmell. Office: 75, Bothwell Street, Glasgow.—The company was registered July 14, 1876, as the Clyde Coal Co]], Limited, and early in 1892 took over the business of Mr. John Wilson, of Glasgow, the name being then changed as above.
- Windsor Steam Coal Co (1901), Limited.—Directors: R. Forrest, G. F. Insole, W. H. Mathias, and I. T. Rees. Secretary: W. N. Lewis. Office: 3, Bute Crescent, Cardiff.—The company was registered June 27, 1901.
- Witbank Colliery, Limited.—London Committee: A. Fuller, H. Goldie, and A. E. N. Ward. Zondon Secretary: A., H. Downes. London Office: 286, Salisbury House, E.C. Head Office: Johannesburg, South Africa.—The company was registered in September, 1896, under laws of the Transvaal, and owns a freehold property about 8,920 acres in extent situated in the Middleberg district of the Transvaal.
- Workington Iron Co, Limited.—Directors: J. Ellis (Chairman and Managing Director), W. Ellis, A. H. Mallalieu, F. Mallalieu, H. Mallalieu, Sir J.- S. Bandies, M.P., and H. Valentine. Secretary: J. Tickell. Office: Northside, Workington.—The company was registered November 16, 1900, to take over the Workington Hematite Iron and Steel Co]], Limited, registered December 18, 1879.
- Wrexham and Acton Collieries Co, Limited—Directors: Sir T. Martin, K.C.B., K.C.V.O. (Chairman), W. K. Arber (Deputy-Chairman), H. D. Dennis, C. J. K» Fraser, and S. Willcox. Secretary: S. J. Ellis. Office: Wrexham.—The company was registered December 9, 1863. The authorised capital is £225,000 in shares of j^5, of which £197,425 has been subscribed, and £182,237 10s. called up, 4,522 shares being fully paid and 3,375 having £20 lOs. paid. No further information is obtainable, but this is official. Telegraphic address, Wrexham Collieries, Wrexham. Telephone number, 29, Wrexham.
- Wynnstay Collieries, Limited.—Directors: Earl Egerton of Tatton, L. Egerton, and T. F. Egerton. Secretary : E. W. Bacon. Office: 34, John Dalton Street, Manchester.— The company was registered June 28, 1889, and owns a property situated in Denbighshire.
See Also
Sources of Information