1908 Stock Exchange Year-Book: Miscellaneous Companies: A
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)
- A. and A. Crompton and Co., Limited.—Directors; A. Crompton (Chairman), James C. Cheetham, John C. Cheetham, F. Lees, J. E. Lees, J. K. Lees, J. H. Lees-Milne, and T. Wilcox. Secretary: T. Wilcox. Office: Woodend Mills, Shaw, Oldham.—The company was registered October 14, 1898, in reconstruction of a company carrying on the business of cotton spinners, &c., under the same title, registered May 31,1882.
- A. and F. Pears, Limited.—Directors: T. J. Barratt (Chairman), E. H. Byas, A. T. Hollingsworth, and A. Pears. Secretary: E. Praill. Office : 71-5, New Oxford Street, W.C.— The company was registered May 28,1892, to take over the business of soap manufacturers of the firm of the same name.
- A and J. Macnab, Limited.—Directors: J. Wilson (Chairman), R. Gibb, A. M. Stevenson, C. E. Stevenson, and J. H. Y. Stevenson (the last three being Managing Directors). Secretary: G. Smith. Office: 21, St. Andrew Square, Edinburgh.—The company was registered February 15, 1899, to acquire a business of dyers and cleaners.
- A. and K. Thwaites and Co., Limited.— Directors : J. Chambrd, E. DUlon, E. Mitchell, and A, AV. Orr (Managing Director). Secretary: AV. E. Hewitt. Office ; &!, Upper Sackville Street, Dublin,—The company was registered January 15, 1890, to acquire the business of the firm of the same name, mineral water manufacturers.
- A. and S. Henry and Co., Limited.—Directors: J. Dawson (Chairman), J. Beattie, H. H. Brock, J. O. Connal, T. A. Corry, W. H. Haigh, T. Longbottom, G. Ollier, W. Russell, and A. E. Ruthven (Secretary). Office: 32, Portland Street, Manchester.—The company was registered December 3, 1889, to take over the business of the firm of the same name, merchants and manufacturers, at Manchester and elsewhere.
- A. Armstrong and Co., Limited.—Directors: O. Fry (Chairman), A. Armstrong (Managing Director), and E. H. Evans and J. Scott (Staff Directors). Secretary: J. Scott. Office: Northumberland Works, Lower Abbey Street, Dublin. — The company was registered February 25, 1897, to acquire the business of paper merchants, &c., of Messrs. Armstrong and Co.
- A. B. Fleming and Co., Limited,—Directors: E. C, Maclagan, M.D. (Chairman)', AV. Bailey, F. AV. Carter, J. McDonald, and W. Muirsmith (Managing Director). Secretary: C. Shaw. Office: Caroline Park, Edinburgh.—The company was registered April 29, 1880, to acquire the business of printing ink and chemical manufacturers of the firm of the same name.
- A. Boake, Roberts, and Co., Limited.—Directors: A. Boake (Chairman), A. E. Berry, E. J. Boake, B. E. K. Newlands, F. G. A. Roberts, and F. M. Roberts. Secretary: C. C. Ford. Office: Virgemount Works, Carpenters Road, Stratford, E.—The company was registered May 4, 1897, to take over the business of manufacturing chemists of the firm of the same name.
- A. Brown and Sons, Limited.—Directors: J. Brown (Chairman and Managing Director), F. Bacon, W. Brown (Secretary), and W. H. Sawyer. O^ce: 6-8, King Edward Street, Hull.—The company was registered November 6,1906, to acquire the business of publishers, printers, &c., of a company of the same name, registered February 9, 1895.
- A. Darracq and Co. (1905), Limited.—Directors: J. S. Smith-Winby (Chairman), Sir W. B. Avery, Bart., A. Darracq (Managing Director), E. F. Kelly, J. Malesset (France), A. Rawlinson (Managing Director in London), and W. Weir. Secretary: A. A. Yeatman. Office: 2, Coleman Street, E.C.—The company was registered November 17, 1905, to take over the motor manufacturing business of a company of almost similar title, registered March 24, 1903.
- A. F. Stoddard and Co., Limited.—Directors: Sir C. B. Renshaw, Bart. (Chairman), A. H. Renshaw (Vice-Chairman), W. Allison, W. H. Ronald, and W. Wallace. Secretary: W. H. Wainwright. Office: Glenpatrick Works, Elderslie, Renfrewshire
- A. H. Bull, Limited.—Directors: G. E. B. Rogers (Chairman), A. H. Bull (Managing Director), L. F. Goodricke, F. C. Nursey, and H. J. Slade. Secretary: E. S. Champion. Office: 54, Broad Street, Reading.—The company was registered May 18, 1897, to acquire the business of general draper, &c., carried on by Mr. A. H. Bull.
- A. I. Jones and Co., Limited.—Directors: J. E. Nichols (Chairman), C. R. Butler, I. Gluckstein, M. Gluckstein, A. I. Jones (Managing Director), and W. Rennie. Secretary: H. M. Fisher. Office: 2-14, Clarence Street, York Road, City Road, E.C.—The company was registered March 22, 1898, in reconstruction of a company of the same name registered October 22, 1894, to carry on the business of tobacco, cigar, and cigarette manufacturers.
- A. J. Caley and Son, Limited.—Directors: E. J. Caley, F. W. Caley, and J. P, Tilley. Secretary: C. P. Hart. Office: Chapel Field Works, Norwich.—The company was registered October 6, 1898, to acquire a business of mineral water, chocolate, and cracker manufacturers.
- A. J. White, Limited.—Directors : L. Fawell (Chairman), R. S. Charles, A. W. Cole (Joint Managing Director), J. T. Marsh, and C. H. Ratcliffe (Joint Managing Director). Secretary: C* A. Macpherson. Office: 35, Farringdon Road, E.O.—The company was registered April 21, 1897, to take over the business of a company of the same name formed in 1880 under the New York laws, and registered in this country February 24, 1884. The object of the original company was to acquire the business of Mr. A. J. White, manufacturer of patent medicines, including “ Mother Seigel’s Syrup.”
- A. M. Peebles and Son, Limited.—Directors: J. H. F. Walter (Chairman), G. J. Maddick (Vice-chairman), H. Ingram, A. Laurie, and H. M. Peebles (Managing Director). Secretary: W. S. Pasmore. Office: 161, Queen Victoria Street, E.C.—The company was registered July 27, 1896, to acquire the business of paper manufacturers and paper agents of the firm of this name.
- A. Vidrine and Co., Limited.—Directors: C. Bloch (Paris), A. Darracq (Paris), P. R. Martin (Paris), C, Rozenraad, Dr. J. P. Sabaterie (Paris), M. Ulcoq, and A. Vedrine (Managing Director). Secretary: A. C. Bryant.. Office: 15, South Street, Finsbury, E.C.— The company was registered April 10, 1905, to acquire the business of the firm of the same name, manufacturers of bodies for motor vehicles, at Courbevoie, near Paris.
- A. W. Gamage, Limited. — Directors: A. W. Gamage (Chairman and Governor), J. Dunn, J. S. Parker, and W. A. Vincent. Secretary: G. Dowling. Office: 128, Holborn, E.C.—The company was registered August 9, 1897, to acquire a business of hosiers, &c.
- Aberdeen Comb Works Company, Limited.—Directors: Sir D. Stewart (Chairman), J. Bannochie, R. Henderson, H. Steward, D. B. D. Stewart, and W. D. Stewart. Secretary: J. Morrison. Office; Hutcheon Street, Aberdeen.—The company was registered April 15, 1899, to take over certain businesses at Aberdeen, London, York, and Birmingham.
- Aberdeen Commercial Company, Limited.—Directors ; W. Ainslie, W. R. Black, W. Brown, A. M. Gordon, A. lY. Kihnear, J. Mackie, and A. B. Nicholson. Managei’: J. gangster. Secretary: A. M. Murray. Office: Aberdeen.—The company was registered December 17, 1868, but had previously been carried on as an unincorporated company since 1837
- Aberdeen Jute Company, Limited.—Directors: J. Ogston (Chairman), T. Crombie, G. England, A. O. GUI, A. Maitland, and G. J. Shepherd. Secretary: J. Ducat. Office ; Sunnypark, Aberdeen.—The company was registered February 17, 1873.
- Aberdeen Lime Company, Limited.—Directors.- C. Cook, D. Davidson, J. Sleigh, R. R. Macdonald, G. J. Shepherd, and G. J. Walker. Manager: A. T. McRobert. Office: Provost Blaikie’s Quay, Aberdeen.—The company was established in 1837.
- Aberdeen Steam Trawling and Fishing Company, Limited. —Directors: J. Brown (Chairman), C. J. Bruce, T. Clark, A. Craig, and W. Paterson. Secretaries: Brander and Cruickshank. Office: 13, Bridge Street, Aberdeen.—The company was registered February 11, 1899.
- Aberdeen University Press, Limited.—Directors: Prof. Sir W, M. Ramsay (Chairman), W. R. Macdonell, D. M. M. Milligan, G. L. Thomson (Managing Director), W. S. Thomson, and J. W. H. Trail. Secretary: J. R. Sutherland. Office: 6, Upperkirkgate, Aberdeen. —The company was registered September 22, 1900, to accmire the business of printers of, Messrs. A. King and Co.
- Abingdon-Ecco, Limited.—Directors: H. G. Atkinson, D. W. Bassett, T. Evans, J. P. Heaton, F. Hulse, and H. F. Woodward. Secretai'y: F. Tucker. Office: Bath Street, Birmingham.—The company was registered August 27, 1906, to take over the Abingdon Works Company, Limited, registered in July, 1896, and the Ecco Works, Limited, registered in January, 1897.
- Abyssinian Gold Jewellery Company, Limited.—Directors: W. H. Pannell (Chairman), A. T. Franklin, E. Lee, A. Pyke (Managing Director), and Sir R. Rogers, Kt. Office: 143-4, Holborn, E.C.—The company was registered May 10, 1897, to take over the business of a private company of the same name, registered October 24, 1887.
- Acadia Sugar Refining Company, Limited.—Directors: T. E. Kenny (Chairman), R. E. Harris, E. J. Longard, and W. Smith—all resident in Nova Scotia; W. F. Humphrey—resident in Moncton, N.B.; A. G. Brand, W. D. Gillies, and W. Henderson—resident in Great Britain. Secretary in Great Britain : D. Brand. Office in Great Britain: 118, Queen Street, Glasgow. Head Office: Halifax, Nova Scotia.—The company was registered June 12, 1893, to acquire properties in Nova Scotia and New Brunswick, Canada
- Acetylene Illuminating Company, Limited.— Directors: B. Bagshawe (Chairman), A. W. Fox, C. H. W. Mander, and C. B. Ward. Secretary: L. M. Fox. Office: 26^, South Lambeth Road, S.W.—The company was registered May 9, 1895
- Achille Serre, Limited.—Directors: E. A. Serre (Chairman and Managing Director), J. B. Argent and W. S. Argent (Joint Managing Directors), and T. C. Palmer. Secretary: R. L. Argent. Office: White Post Lane, Hackney Wick, N.E.—The company was registered February 14, 1906, to take over the business of Achille Serre, dyer and cleaner.
- Acme Tea Chest Co, Limited.—Directors: J. T. Tullis (Chairman), R. Barr, R. Hart, T. Henderson, A. Meehan, P. Stuart-Brown (Managing Director), and W. Walker. Secretaries: Dunlop and Murray. Office: 188, St. Vincent Street, Glasgow. —The company was registered April 29, 1897, to take over the business of the Acme Package Company, Limited, registered April 12, 1894.
- Adamant and Asphalte Co, Limited.—Directors.- A. J. Ash (Chairman), H. Martin, and J. Wilkinson. Secretary: R. W. Palk. Office: 6-11, Commercial Street, Birmingham.—The Adamant Company, Limited, was registered September 14, 1888, and in 1907 the name was changed as above on the absorption of the Asphalte Limestone and Concrete Company, Limited.
- Adamant Co, Limited.—See Adamant and Asphalte, Limited,
- Adamson, Gilffillan and Co., Limited.—Directors: W. Adamson, S. Gilfillan, J. Miller, and H. W. Wood. Office: 2, Billiter Avenue, E.C.—The company was registered October 6, 1904, to acquire the business of East India merchants of the firm of the same name.
- Adelphi Theatre, Limited.—Directors: B. B. Van Praagh (Chairman), W. R. Cobay, and T. B. Davis (Managing Director). Secretary: W. B. Pearson. Office: 4, Suffolk Street, Pall Mall East, S.W.—The company was registered January 22, 1901
- Adie and Lovekin, Limited,—Directors: G. D. Deeley, A. Lovekin, and F. Simmons. Secretary: C. E. Ward. Office: Regent Street, Birmingham.—The company was registered April 13, 1889, to acquire a business of silversmiths.
- Adolph Frankau and Co., Limited.—Directors: L. Blumfeld (Chairman), J. L. Blumfeld (a Managing Director and Secretary), S. Blumfeld (a Managing Director), F. J. Frankau, and H. Hinrichs (a Managing Director). Office: 119, Queen Victoria Street, E.C.— The company was registered February 8, 1899, to acquire the business of manufacturers of and dealers in tobacco pipes, &c., of the firm of the same name.
- Aerated Bread Co, Limited.— directors: G. Edwards (Chairman), J. H. Palmer (Deputy Chairman), Maj.-Gen. Sir O. T, Bume, G.C.I.E., K.C.S.I., and Sir E. Spencer. Secretary: J. Eden. Office: 24, Eastcheap, E.C. —The company was registered in 1862.
- Aerators, Limited.—Directors : H. V. Rudston-Read (Chairman and Managing-Director), G. Aguet, Comte J. de Montebello, K. S. Murray, and J. W. Orde. Secretary: H. E. West Taylor. Registered Office: 55, Broad Street Avenue, E.C.—The company was registered February 15, 1900, in reconstruction of a company of the same name registered July 29, 1896, to carry on the manufacture of “sparklet” bulbs, bottles, syphons, &c. The company has also placed on the market a tyre inflator for motor cars, a fire extinguisher, and alloy die-finished castings.
- African Association, Limited.—Directors: H. Cotterell (Vice-Chairman), W. Couper, M. K. King, T. S. Rogerson, H. Stuart, and G. Watts, Secretary: J. H. Jackson. Office: Colonial House, Water Street, Liverpool.—The company, which was a fusion of nine Liverpool, Glasgow, and Bristol firms and joint-stock companies engaged in trade in Southern Nigeria, was registered June 13, 1889, to carry on the business of merchants and shipowners, and has since purchased other businesses and extended its operations to other parts of West Africa. In 1893 the whole of its business in the hinterland district under chartered administration was transferred to the Royal Niger Company (now known as the Niger Company, Limited).
- African Lakes Corporation, Limited.—Directors: R. S. Allan, W. Ewing, R. Gourlay, and J. Stephen. Secretary: F.'L. M. Moir. Office: 45, Renfield Street, Glasgow.—The company dates from 1878, but was only registered in its present form on May 2, 1894. The company carries on a trading, transport, and banking business in East Africa, Nyassaland, North-Eastern and North-Western Rhodesia, and is also engaged in the cultivation of cotton, tobacco, and rubber.
- African Saltpetre Company, Limited.—Directors: F. P. T. Struben (Chairman), G. H. Raw, J. S. Shedrick, and J. C. Swan. Secretary: F. T. Pressland. Office: 96, Gresham House, E.C.—The company was registered July 24,1895, to acquire the freehold of properties covering an area of about 51,000 acres, and situated in the Hay division of Griqualand West, South Africa.
- African Traders' Company, Limited.—Directors: A. R. Catlin (Chairman) and M. J. Thompson. Secretary: J. M. Wilders. Office: Eldon Street House, E.C.—The company was registered May 24, 1905, to acquire the business of general West African merchants carried on by a private company of the same name, and formerly by Hennin, Thompson & Co.
- Agua Santa Nitrate and Railway Co.—Agents in Great Britain: Balfour, Williamson and Co., Liverpool. Company's Office : Valparaiso.—The company was established in November, 1890, under Chilian laws, and owns a railway about 87 miles in length, constructed under concessions from the Chilian government, and also nitrate grounds.
- Aire and Calder Glass Bottle Works (E. Brefflt and Co.), Limited.—Directors : H. E. Bennett, W. Breffit, P. G. Collins, S. F. Brest, T. L. Taylor, and W. R. Tyndale. Secretary: F. Sweeting. Office: 83, Upper Thames Street, E.C.—The company was registered March 12, 1883, to acquire the business carried on at Castleford and London by the late Mr. Edgar Breffit.
- Alabama Portland Cement Co, Limited. Directors: W. A. Bell (Chairman), B. Bovill, Capt. A. W. Moon, J. T. Kichardson, and J. L. Spoor, Secretary: M. H. Adams’. Office: 20, Kastcheap, E.C.—The company was registered December 21, 1900.
- Alameda Oil Co, Limited.—In liquidation. Liquidator: A. E. M. Davis, Threadneedle House, E.C.
- Albert Baker and Co. (1898), Limited. — Directors: N. de Meza (Chairman and Managing Director), Dr. S. B. de Mesquita, and H. W. Price. Secretary: F. P. Freeman. Office: 65, Holloway Road, N.—The company was registered March 5, 1898, to take over the business of manufacturing and retail tobacconists of A. Baker and Co., Limited.
- Albert E. Reed and Co., Limited.—Directors: A. E. Reed (Chairman and Governing Director), S. Cousins (London Manager), H. Holloway W. A. Posnett, and C. L. Stevens (Mills Manager). Secretary: A. G. Mickleburgh. Office: 50, Cannon Street, E.C.—The company was registered May 28, 1903, to acquire the business of paper manufacturers of the firm of the same name.
- Alby United Carbide Factories, Limited.—Directors: A. E. Barton (Chairman), H. Bendison, Sir V. Gaillard, C. J. McMahon, and A. Vickers. Secretary: H. A. McMahon, Office: Winchester House, E.C.—The Sun Gas Company, Limited, was registered April 6, 1905, to acquire the letters patent, assets, and business of the Acetylene Dry Generation and Residues, Limited, and with a view of extending the company’s business by the installation of an additional factory for the production of carbide of calcium at Hardanger Fjord, Norway, and of securing an interest in another company, the capital was increased in 1906, and the name changed as above
- Aldine Publishing Co, Limited.—Directors: R. V. Beveridge, J. Crowle-Smith, C. T, Owen, O. Owen, and S. Peck. Office: Crown Court, Chancery Lane, W.C.—The company was registered June 13, 1895, to acquire a private business carried on under the same title.
- Alexander Drew and Sons, Limited.—Directors: A. Drew, D. Drew, and T. A. Drew. Secretary: J. S. Holden. Office: Lowerhouse Print Works, Burnley.—The company was registered March 30, 1906, to acquire the undertaking of a private company of the same name, carrying on the business of calico printers, bleachers and dyers.
- Alexander, Fergusson and Co., Limited.—Directors: H. C. Webster (Chairman), J. C. Alston, Col. W. Clark, P. P. Rankin, and J. Tennant. Secretary: W. Neish. Office: 50, Ruchill Street, Maryhill, Glasgow.—The company was registered May 31, 1897, to take over the business of the firm of the same name, lead rollers, smelters, &c
- Alex. Findlater and Co., Limited.—Directors: J. Findlater (Chairman), Sir E. C. Cochrane, Bart., W. F. Cotton, A. S. Findlater (Managing Director), and W. Findlater (Assistant Managing Director). Secretary: J. A. Kinnear. Office: 30, Upper Sackville Street, Dublin. —The company was registered March 17, 1899, to acquire the business, of wine and spirit merchants and grocers of the firm of the same name
- Alex. Macdonald and Co., Limited.—Directors : Sir A. Lyon (Chairman), D. Mearns, J. Mearns, and R. H. Strachan. Manager: D. M. Russell. Secretary: W. H. Duthie, Offices: Aberdeen Granite Works, Aberdeen, and 373, Euston Road, N. W. —The company was registered April 14, 1885, to take over the business of the firm of the same name, granite merchants, &c.
- Alex. Pirie and Sons, Limited.—Directors: F. L. Pirie (Chairman), A. Marr, F. D. Pirie, D. V. Pirie, M.P., G. L. Pirie, and H. A. D. Wathen. Secretary: A. Hogarth. Office: Stoneywood Works, Bucksburn, Aberdeenshire.—The company was registered June 25, 1898, to take over the business of paper manufacturers of a company of the same name, registered December 31, 1881
- Alexander Thom and Co., Limited.—Directors: G. Bryers (Chairman), Sir V. R. Grace, Bart., T. P. Hogg, and R. P. Pirn. Secretary: T. Richards. Office: 87-9, Middle Abbey Street, Dublin.—The company was originally registered April 27, 1887, to take over the business of the firm of the same name, printers and publishers. On August 8, 1890, a new company was registered under the same title for the purpose of amalgamation with the businesses of Messrs. Sealy, Bryers, and Walker, printers, and Messrs. Sullivan Brothers, publishers and booksellers
- Alex. Turnbull and Co., Limited.—Directors: A. Turnbull (Chairman, Managing Director and Engineer), T. Anderson, F. Higgins, and R. Young. Secretary: J. T. Dewar. Office: St. Mungo Works, Bishopriggs, Glasgow.—The company was registered April 20, 1899, to take over the business of engineers and valve makers of the firm of the same name.
- Alexander Walker and Co., Limited.—Directors: J. W. Walker (Chairman and Managing Director), T. Jackson, A. P. Walker, and Mrs. Jessie Walker. Secretary: A. G. Love. Office: Chemical Works, Gailes Road, Irvine.—The company was registered October 17, 1906, to take over the business of chemical manufacturers of the firm of the same name
- Alfred Appletoy’s Twin Roller Chain, Limited.—Office: Saltley, Birmingham.—Being wound up. Liquidator: H. S. Brown.
- Alfred Bird and Sons, Limited.—Directors: A. F. Bird (Chairman and Managing Director), G. Bird, O. Bird, R. B. Bird, and F. H. Clarke. Office : Devonshire Works, Deritend, Birmingham.—The company was registered June 19, 1900, to acquire the business of manufacturers of food products of the firm of the same name.
- Alfred H. Keep, Limited.—Directors: H. L. Cancellor, G. H. Frow, R. H. Haviland, and H. Roper. Secretary: G. H. Frow. Office: 40, Trinity Square, E.C.—The company was registered February 1, 1904, to acquire the business of lightermen, contractors, bargemen, and railway truck owners, carried on by the firm of the same name.
- Algraphy, Limited. — Directors: W. H. Bancroft, J. Carter, and C. Taylor, Secretary : E. C. Potter. Office: Sternhall Works, McDermott Road, Peckham, S.E.— The company was registered October 8, 1898, to acquire the patent rights for the-United Kingdom and the colonies, except Canada, for a process by which the surfaces of aluminium plates are so chemically changed that they can be used by lithographic printers instead of stone.
- Alhambra Company, Limited.—Directors: A. Moul (Chairman), K. S. Bathe, A. B. Kent, W. T. Ward, and D. E. Winder. Secretary: H. Woodford. Office: 23, Charing Cross Road, W.C.—The company was registered November 3, 1865
- Alianza Co, Limited.—Directors: Hon. H. C. Gibbs (Chairman), Hon. V. Gibbs, F. G. Lomax, W. P. Robertson, and J. I. Smail. Secretary : H. P. Leach. Office: 170, Gresham House, E.C.—The company was registered June 17, 1903, in reconstruction of a company of similar title registered June 11, 1895, to acquire a nitrate property, situated in the province of Tarapaca, Chili.
- All British Car Co, Limited. — Directors: A. L. Drysdale, T. Dunlop, G. Johnston, G. Macmillan, Hon. N. Primrose, and Sir H. A. White, C.V.O. Secretary: J. R. Nesbitt. Office: M'Phall Street, Bridgeton, Glasgow.—The company was registered March 15, 1906, to carry on the business of motor-car manufacturers, &o., and acquired the undertaking of Messrs. Johnston and Co., of Bridgeton, Glasgow.
- Alldays and Onions Pneumatic Engineering Co, Limited.—Directors : E. Tailby (Chairman), W. Allday and E. Allday (Managing Directors), and S. Onions. Secretary': A. Taylor. Office: Great Western Works, Small Heath, Birmingham.—The company was registered December 18, 1889, to take over and extend the businesses of Alldays and Onions, Limited, manufacturers of bellows, portable forges, &o
- Allen and Hanburys, Limited.—Senior Directors: C. Hanbury, F. J. Hanbury, and W. R. Dodd. Junior Directors: R. J. Hanbury and F. C. Hanbury. Secretary: J. Netherway. Office: 37, Lombard Street, E.C.—The company was registered December 29, 1893, to acquire the business of wholesale and retail chemists and manufacturers of the firm of the same name
- Allen Everitt and Sons, Limited.—Directors: C. C. Turnbull (Chairman), W. E. Everitt (Deputy-Chairman), G. Bean (a Managing Director and Secretary), E. M. Everitt (a Managing Director), and F. D. Everitt (a Managing Director). Office: Kingston Metal Works, Smethwick.—The company was registered June 5, 1890, to acquire the business of copper and brass tube, &c. manufacturers, carried on by the firm of the same name
- Alley and MacLellan Limited— Directors: D. J. Dunlop (Chairman), K. M. Alley, S. E. Alley (Managing Director), J. A. MacLellan, A. M‘Millan (Secretary), T. A Paul, and A. Robertson. Office: Sentinel Works, Polmadie, Glasgow.— The company was registered June 3, 1903, to acquire the business of a firm of the same name, manufacturers of valves, air compressors, high-speed engines, engine fittings, marine auxiliary machinery, &c.
- Alliance Dairy Co, Limited.—Directors : W. Overton (Chairman), G. Chapman, J. Mead and C, F. A. Thwaite (Managing Director). Secretary: T. Goodman. Office: 292, Pentonville Road, N. — The company was registered December 31, 1885
- Alliance Electrical Co, Limited.— Directors: T. I’ons (Chairman), W. Grimley (Engineering Director), and H. Russell (Managing Director). Secretary: H. A. Balchin, Office: 23, Grafton Street, W.—The company was registered June 14, 1898.
- Alliston and Co., Limited.—Directors: F. P. Alliston (Chairman), C. Alliston, P, Alliston, and J. D. Stead. Secretary: F. J. Vant. Office: 45-6, Friday Street, E.C.— The company was registered October 2(>, 1904, to acquire the business of wholesale warehousemen and dealers in cotton dress goods of the firm of the same name
- Alsing and Co., Limited.— Directors: A. Alsing (Chairman), S. R. Earle, D. G. Jelley, E. Loewenstein, and J. A. Nordberg. Secretary: D. G. Jelley. Office: 110, Cannon Street, E.C.—The company was registered November 10, 1887, to acquire the business of the firm of this name, importers of matches, paper, and iron
- Alsop Flour Process (1906), Limited.—Directors : G. M. Frame, L. F. Little, and B. A. Workman. Secretary: F. A, Greenaway. 21, Mincing Lane, E.C.—The company was registered March 29, 1906.
- Aluminium Corporation, Limited.—Directors: Hon. Sir J. Sivewright, K.C.M.G, (Chairman), W. Beardmore, E. Manville, R. S. Portheim, and W. A. Smith. Secretary [pro tem.): L. W. Hawkins. Office: 7, Moorgate Street, E.C.—The company was registered April 10,1907, to acquire freehold land and water rights in North Wales, for the purpose of establishing works for the manufacture of aluminium
- Amalgamated Press, Limited.—Directors: Lord Northcliffe (Chairman), H. Aspden, G. H. Cantie, R. H. Edwards, C. B. Harmsworth, M.P., H. S. Harmsworth, St. J. Harmsworth, J. H. Newton, and G. A. Sutton. Secretary: B. W. Young. Office: Carmelite House, Embankment, E.C.—The company was registered October 15, 1896, as Harmsworth Brothers, Limited (the name being changed as above in 1902) to take over certain businesses of periodical and magazine proprietors, including that of “Answers” Publications, Limited, and in 1897-8 a large interest in another firm was acquired
- Amelia Nitrate Co, Limited.—Directors: H. W. Lowe (Chairman), H. G. Schmidt, Baron B. Schroder, and E. Steinle. Secretary: C. A. Huni. Office: 78, Cornhill, E.C.—The company was registered February 12, 1896.
- American Cotton Oil Co.—Office: New York.—This company is known here by the issue in September, 1890, of $4,000,000 (part of an authorised issue of fe,000,000) The company was incorporated under laws of the state of New Jersey to succeed the American Cotton Oil Trust, and controls a large proportion of the cotton oil mills of the United States.
- American E.C. and Schultze Gunpowder Co, Limited.—Directors: G. W. M. Dale, H. M. Norton, and W. F. Smith. Secretary: F. H. Pepper. Office: 28, Gresham Street, E.C.—The company was registered May 17, 1890, as the Anglo-American E.C. Powder Company, Limited, to acquire the rights of the E.C. Powder Company, Limited, for the manufacture and sale of their products in the United States, and late in 1892 the name was changed to the American E.C. Powder Company, Limited. Early in 1897 arrangements were made to amalgamate the undertaking with the American business of the Schultze Gunpowder Company, Limited, and re-registration took place on March 16, 1897, under the above title; and under an agreement dated November 9, 1903, the whole of the property and floating assets have been leased to the E.I. Dupont de Nemours Powder Company for 99 years from June 1, 1903, for a yearly rental of £3,750.
- American Express Co.—London Offices: 84, Queen Street, E.C., and 5-6, Haymarket, S.W. Head Office: New York.—The company was established in 1841.
- American Thread Co.—Directors in Great Britain: +(President), J. Bowker, J. Palmer, and F. H. Roby. Agency in Great Britain: Civic Buildings, Albert Square, Manchester. Head Office: Jersey City, U.S.A.—The company was incorporated March 10, 1898, under the laws of the state of New Jersey, U.S.A., whereby the liability of the shareholders is limited to the amount of their shares. The object of the company was to unite numerous businesses of manufacturers of sewing and other cottons in the United States.
- American Trading Co. — London Agent: J. S. Hopper. London Office 6-8, Crutched Friars, E.C. Head Office: New York.—The company was established in July, 19(X), under the laws of the state of Maine, U.S.A., as Flint, Eddy and American Trading Company, to amalgamate the businesses of merchants of Messrs. Flint, Eddy and Co. and the American Trading Company, formed respectively in 1870 and 1878. Early in 1902 the name was changed as above.
- Ammonal Explosives, Limited.—Directors: Sir C. S. Forbes, Bart. (Chairman), J. D. Bonner, F. A. Szarvasy, C. Mallmann, C. Roth, and E. L. Todesco. Secretary: H. M. Savage. Office: 29, Great St. Helen’s, E.C.—The company was registered November, 1903, to acquire patent rights in the United Kingdom and other countries relating to^ the manufacture of an explosive named Ammonal.
- Anapa Liquid Fuel and Petroleum Co, Limited.—Directors: W. H. Wooler (Chairman), and T. D. Keighley. Secretary: J. F. Hurse. Office: 681-2, Salisbury House, E.C.—The company was registered November, 1900, to acquire properties about 20,000 acres in extent, situated at Anapa in Russia.
- Anderson and McAuley, Limited. — Birectm-s; Sir B. Alderson, Kt., and J. E. Anderson. Secretary: S. W. Thornton. Office: Donegall Place, Belfast.—The company was registered July 7, 1900, to acquire the business of drapers and general warehousemen of the firm of the same name.
- Andrew Clement and Sons, Limited.—Directors: A. Clement (Chairman), A. Clement, Jun., and T. Clement (all Managing Directors), and J. Robertson. Secretary: J. Atkinson. Office: 75, Albion Street, Glasgow.—The company was registered October 9, 1897, to take over the business of provision and produce merchants of the firm of Andrew Clement and Son.
- Anglicia Petroleum Co, Limited.—Directors; A. B. Holland (Chairman), C. Lock (Deputy-Chairman), W. R. von Ofenheim, and W. Sinclair. Secretary: F. Krauss. Office: Winchester House, B.C.—The company was registered June 16, 1903, in reconstruction of the Anglo-Galician Oil Company, Limited, which was formed in May, 1899, to take over a business and properties at Schodnica, in Galicia, while other properties have since been acquired
- Anglo-American Direct Tea Trading Co, Limited.—Directors: Sir A. K. Muir, Bart. (Chairman), D. M. Hannay, Sir B. D. Moncreiffe, Bart., J. F. Muir, R. H. M. Scott, B. H. Sinclair, and J. T. Tullis. Secretaries: James Finlay and Co. Offi^^e: 22, West Nile Street, Glasgow.—The company was registered November 26, 1898. In addition to tea, the company is engaged in coffee and cocoa growing, rubber cultivation, &c., in Southern India and Ceylon.
- Anglo-American Oil Co Limited. — Chairman : J. H. Usmar. Managing Directors: F. E. Powell and C. R. Strong. Secretary : T. H. Hawks. Office: 22, Billiter Street, E.C.—The company was registered April 1888.
- Anglo-Austrian Petroleum Co, Limited,— Office: 3, Laurence Pountney Hill, E.C.—The company was registered August 12, 1897, to acquire boring and mining rights for petroleum over properties situated in Galicia, Austria, of an area estimated at about 11,000 acres. The authorised capital is £125,000 in shares of £1, of which £115,000 has been subscribed and paid up, including 87,334 shares issued to the vendors as fully paid. There are also 6 per cent, debentures for £1,165, which fell due on December 31, 1903, but have not yet been paid off. "The company has spent all its capital, has stopped boring and all business, is practically extinct, and will be finally wound up as soon as possible."
- Anglo-Belgian Company of Egypt, Limited.—Directors in England: Baron G. De Renter (Chairman), J. D. Alexander, and F. Fitzgerald. Secretary: G. T. Broadbridge. Office; 62, London Wall, E.C.—The company was registered March 3, 1906, to carry on practically any class of business in Egypt and the Soudan, and acquired a controlling interest in the Fayoum Light Railways Company, owning a line in the Fayoum Province, near Cairo, 168 kilometres (105 miles) in length. The railway company holds its concession from the Egyptian government, with a guarantee (subject to certain conditions) that the net receipts shall amount to £36 per kilometre; the concession is for seventy years from 1902, but the government has the right to expropriate the railway after twenty-five years on terms defined in the concession. It is proposed to acquire lands suitable for agriculture, and to engage in other operations.
- Anglo-British Columbia Packing Co, lAiaited.—Directors: J. Bell-Irving (Chairman), B. S. Corbett, and W. Howie. Secretary: W. H. Bartlett. Office: 9, Fenchurch Avenue, E.C.—The company was registered April 13, 1891, to acquire several salmon fishing establishments on the Fraser and Skeena rivers, British Columbia, and other canneries have since been built elsewhere.
- Anglo-Californian Oil Syndicate, Limited.—Directors: M. Mowat (Chairman), E. L. Bentley, J. Chapman, H. H. Keddell, W. J. Packard, and W. Shyvers. Secretary: H. J. Hardy. Office: 1, St. Mary Axe, E.C.—The company was registered November 29, 1905, to acquire about 1,500 acres of freehold land at Lompoc, California, and to sink wells for petroleum. The authorised capital is £50,000 in shares of £1, of which £40,700 has been subscribed, and £30,527, or 15s. per share, called up. No report has yet been received, •but this information is official. Voting power, one vote for every share. Director’s qualification, 100 shares. Transfer form, common; fee, 2s. 6d. Telegraphic address, Angloil, London. Telephone number, 3029 Avenue.
- Anglo-Chilian Nitrate and Railway Co, Limited.—Directors: A. Naylor (Chairman), J. H. Angus, F. W. Hayne, and G. Nicholson. Manager and Secretary: R. Stirling. Office: 13, Fenchurdh Avenue, E.C.—The company was registered March 28, 1888, to acquire nitrate grounds situated in the province of Antofagasta, Chili, and to construct a railway and other works in connection therewith.
- Anglo-Continental (late Ohlendorffs) Guano Works.—Afanoffcr: H. Voss. London Agency: 15, Leadenhall Street, E.O. Head 0ffi.ee: Hamburg.—The capital is 16,000,000 marks in fully-paid shares to bearer of 1,000 marks. The accounts are made up annually to December 31, and submitted in Hamburg in April. For 1897 the dividend was 4^ per cent.; for the three years to 1898, nil; for 1899, 1900, and 1901, 5 per cent, each time ; for 1902, 1903, and 1904, 6; for 1905, 7; and for 1906, 7i. Reserve fund, 450,000 marks; carried forward, 62,344 marks. Telegraphic address, Ohlendorff, London. Telephone number, 157 Avenue. Latest price (100 marks), 113|.
- Anglo-Egyptian Commercial Co, Limited.—Directors: P. Alexakis(Alexandria), G. Dalziel, Earl of Fingall, A. R. Giro (Alexandria), J. K. M. Hessler, H. King, Sir E. C. H. Phipps, K.C.M.G., C.B., and Right Hon. Sir J. W. Ridgeway, K.C.S.I., G.C.M.G., G.C.B. Secretary: R. Gordon. Office: 32, Old Jewry, E.C.—The company was registered February 11, 1907, to acquire the undertaking of the Soci^te Egyptienne d’Importation de P^trole, which was founded in 1899, and to establish two new branches of trade in connection therewith. The assets taken over included an-underlease granted by the Egyptian government for a period of 25 years from January 1, 1897, authorising the company to establish stores and tanks for the storage of petroleum in bulk on the land thereby leased, subject to the government’s right to terminate the concession at any time on three months’ notice should the site be required for the service of the port of Alexandria, or for purposes of public utility, the government in each case to pay compensation for the company's buildings on the basis mentioned in the underlease; and a contract with Messrs. Nobel Brothers, of St. Petersburg, &c., to take Russian petroleum from that firm. The two additional branches of trade relate to timber and coal.
- Anglo-French Herald Motor Co, Limited.—In liquidation. Liquidator: G. Thomson, 65, London Wall, E.C.
- Anglo-French Textile Co, Limited.— Director's: E. J. Black (Chairman), A. Engel (Vice-Chairman), 1. Bamford, E. Engel, Th. Hanhart, J. H. L. Milne, and G. A. Schofield. Secretary: S. E. Roorae. Offi-ce: 41, Eastcheap, E.C.—The company was registered May 11, 1898, to construct a cotton spinning and weaving mill at Pondicherry, in French India
- Anglo-Greek Magnesite Co, Limited.—Directors: Col. Hon. W. Le P. Trench (Chairman), Lt.-Col. C. F. Colvile, and W. G. Waldron. Secretary: J. D. Henderson. Office: 24, Finsbury Square, E.C.—The company was registered August 21,1902, to acquire the properties, works, and business of Petrifite, limited, registered September 28, 1897
- Anglo-Mexican Electric Co, Limited.—Directors: R. M. Bird, J. H. Macdonald, and Dr. S. Mackew. Secretary: A. Colls. Office: 47, Parliament Street, S.W.—The company was registered January 27, 1906, to acquire the undertaking of El Portezuelo Light and Power Company, incorporated in the State of Illinois, U.S.A., and owning concessions and other rights to utilise the waters of certain rivers in Mexico, besides electric light and power plant
- Anglo-Mexican Oilfields, Limited.—Directors: J. S. Bergheim (Chairman), L. L. de La Barra (Mexico), G. W. Hoghton, M. F. Kindersley, and A. Mitchell. Secretary: R. H. Young. Office: Dashwood House, E.C.—The company was registered May 8, 1907, to acquire rights to extract petroleum from land of a total area of about 5,100 acres situated near the town of Pichucalco, in the state of Chiapas, Mexico.
- Anglo-Norwegian Aluminium Co, Limited.—Directors: W. D. McKewan (Chairman), W. V. Graham, J. C. Hawkshaw, F. K. Hodgson, Col. H. B. Jeffreys, C.B., and A. A. C. Swinton. Secretary: F. C. Potter. Office: 4, Great George Street, S.W. —The company was registered April 9, 1907, to acquire the water-power obtainable at the Vigeland Falls, on the Otterdal River, near Christiansand, Norway, for the purpose of manufacturing aluminium.
- Anglo-Roumanian Produce Co, Limited.— Directors: S. Barrow, Jun. (Chairman), W. Andrews, W. Coggan, G. Goodsir, E. Marcuse, W. Reid, and W. Southwell. Secretary: R. M. Wattson. Office: 16, St. Helen’s Place, E.C.—The company was registered December 21, 1906, to acquire a concession granted by the Roumanian government, granting special privileges for a period of twenty-five years from August 8, 1906, to export to Great Britain, her colonies and dependencies, fresh, refrigerated, chilled and preserved meat of every kind, and animal products
- Anglo-Russian Contract Co, Limited.—Directors: G. Adams and M. Landau. Secretary: H. F. Ings. Office: 47, Victoria Street, S.W.—The company was registered July 11,1898
- Anglo-Russian Cotton Factories, Limited. — Directors: Hon. E. Hubbard, J. E. Hubbard, W. E. Hubbard, C. W. Parish, and W. Thornton. Secretary: W. S. Page. Office: 4, St. Helen’s Place, E.C.—The company was registered January 20, 1897, to acquire practically the whole of the share capital of three Russian enterprises
- Anglo-Russian Maximoff Co, Limited.—Directors: N. N. Alafusoff, M. V. Maximoff, P. V. Maximoff, N. I. Rafailowitch, and P. W. Richardson (all resident in Russia except the last mentioned). Secretary : J. Innes. Office: 5, Fen Court, E.C.— The company was registered July 28, 1899, to acquire oil-producing properties and works in Caucasus.
- Anglo-Russian Petroleum Co, Limited,—Directors: P. Poore (Chairman), C. R. De la Salle, B. Lovibond, W. Odhams, and Sir H. Pelly, Bart. Secretary: H. Vigers. Office : 36-37, King Street, Cheapside, B.O.—The company was registered June 20, 1902, in reconstruction of a company of similar title registered October 9, 1897. Tlie estates taken over are situate at Kaia Kent, in the Kaitago Tabassaransk district of the province of Dagestan, South Russia, on the west coast of the Caspian Sea. The aggregate area of the property is 2,470 desiatines, or 6,670 acres. The company acquired the right to bore for petroleum on these properties for a period of thirty years from March 31, 1896, with power to renew for a further thirty years, on payment of royalties amounting to IJ kopecks per pood, equal to a sum of Is. 8d. per ton of oil extracted.
- Anglo-Saxon Petroleum Co, Limited.—See notice of Shell Transport and Trading Company, Limited.
- Anglo-Sicilian Sulphur Co, Limited.—Being wound up. Liquidator: W. T. Brand, 1, Kings Arms Yard, E.C.
- Anglo-Spanish Salt Syndicate, Limited.— Directors: J. Lee, W. Richardson, G. A, Robertson, R. N. Smedley, and W. H. Stroyan. Secretary: W. D. Cairney. Office: 163, Hope Street, Glasgow.—The company was registered March 22, 1901, and is a second reconstruction of the Natural Epsom Salts Syndicate, Limited, registered December 22, 1897, to acquire certain properties in Spain
- Anglo-Swiss Asbestos Co, Limited.—Directors: Sir W. Taylor, K.C.B. (Chairman), F. G. Chadbourne, F. B, Winter, F. Cuenod, F. Grillet, and C. E. Masson, the last three gentlemen being resident in Switzerland. Secretary: G, E. Cable. Office: Eldon Street House, Eldon Street, E.C.—The company was registered January 23, 1906, to acquire properties, of a total area of about 2,600 acres, situated in the Carolina district of the Transvaal, together with the undertaking and certain assets of the Universal Asbestos Company, Limited
- Annandale and Son, Limited.—Directors : J. H. Annandale (Chairman and Managing Director), J. A. Hood, C. W. Sommerville, and R. Strathern. Secretary: J. Gray. Office : Polton Mill, Midlothian.—The company was registered December 15, 1899, to acquire the business of pape? manufacturers of a private company of the same name, registered. August 31, 1886
- Aplin and Barrett and J. S. Aplin (Chairman), W. Maynard, and E. F. Slade. The company was registered March 9, 1898, to acquire certain businesses
- Apollinaris and Johannis, Limited.—Directors: Earl of Bessborough (Chairman), J. C. Prince (Vice-Chairman and Managing Director), A. R. Holland, W. E. L. Johnston, Hon. C. Ponsonby, A. M. Samuel, and F. J. Schilling. Secretary: J. W. Lack. Office : 4, Stratford Place, Oxford Street, W.—The company was registered March 8, 1897, to acquire the businesses of the Apollinaris Company, Limited, and Johannis, Limited.
- Apostle’s Bread Co, Limited.—Directors: W. A. Andoe, S. B. Apostoloff, and Capt. G. P. Heine. Secretary: F. H. Austin. Office: 93-4, Upper Thames Street, E.C. —The company was registered December 7, 1905, to acquire the business of baker, &c., carried on by Mr. S. B. Apostoloff.
- Appleton, Machin and Smiles, Limited.—Directors: A. Machin (Chairman), B. AV. Appleton, AV. K. Appleton, A. S. Booth, AV. Bryant, and R. AVhiskard. Office: 165, Fenchurch Street, E.C.—The company was registered December 8, 1897, to take over the business of the firm of the same name, wholesale tea and coffee dealers. The authorised capital is £250,000 in shares of £10, of which £110,000 is in preference shares, £5,000 in A ordinary shares, and £135,000 in B ordinary shares; £101,760 of the preference, £94,550 of the B, and all of the A have been issued, the preference shares being fully called, the B and 100 of the A ordinary having £7 10s. called, and the remainder of the A ordinary £5 paid. No further information is obtainable, but this is official. Director’s qualification, shares of any class to the nominal amount of £1,000. Telegraphic address. Appleton, London. Telephone numbers, 1708 Avenue and 7484 Central.
- Arc Lamps, Limited.—Directors: C. W. IMitne (Chairman), Capt. E. 1. Bax, A. E. Bennett, AV. J. Davy (Managing Director), and G. McFarlane. Seci'etary: AV. S. Gregg. Office: 62, Old Broad Street, E.C.—The company was registered July 11, 1901, to acquire certain letters patent for the United Kingdom, granted to Mr. W. J. Davy
- Argus Printing Co, Limited.—Directors: J. W. Clark, J. R. Hosker (Managing Director), H. H. Marks, M.P., and E. A. O’Brien. Secretary: AV. Miles. Office: Corner of Temple Avenue and Tudor Street, E.C.—The company was registered May 28, 1897, to take over and extend the business of a company of the same name registered August 6, 1890
- Argyll Motors, Limited.—Directors: AV. A. Smith (Chairman), E. H. Watson (Managing Director), A. Rodger, and A. \V. Steven (at the meeting on December 3,1907, Mr. T. Denco will be proposed as an additional director). Secretary: J. H. Cruickshank. Office: Argyll Works, Alexandria, by Glasgow.—The company was registered March 11, 1905, to take over as a going concern the Hozier Engineering Company, Limited, registered March 31, 1990
- Ariel Pram Wheel Works, Limited.—Directors: J. S. Hulton (Chairman), J. Harrop, and W. Headley (Managing Director). Secretary: T. C. Travis. Office: Court Road, Balsall Heath, Birmingham.—Littlewood’s Ariel Wheel Works, Limited, was registered August 28, 1897, to take over the business of Messrs. Littlewood, Headley and Co., and in 1906 the name was changed as above
- Armitage and Ibbetson, Limited.—Directors: W. H. Ibbetson (Chairman and Joint Managing Director), G. Holmes, F. Ibbetson, J. Ibbetson (Joint Managing Director), and D. Wade. Secretary: J. A. Woodruffe. Office: Stott Hill Works, Bradford.—The company was registered June 29, 1898, to take over the business of chromo-lithographers, printers, &c., of the firm of the same name
- Armitage Brothers, Limited.—Directors: W. Armitage (Chairman), J. J. Armitage, and S. Armitage. Secretary: F. A. Collins. Office: High Street Place, Nottingham.—The company was registered April 1, 1897, to take over certain businesses of wholesale and retail grocers, &c
- Army and Navy Auxiliary Co-operative Supply, Limited. — Directors: Lord Ebury (Chairman), Earl of Lauderdale (Vice-Chairman), Capt. A. C. Campbell (Joint Managing Director), Col. G. Hildebrand, Maj.-Genl. E. O. Jones, C.B., Capt. E. Lewis, Col. Sir W. D. Richardson, K.C.B. (Joint Managing Director), and Comr. L. A. de Sausmarez. Secretary* W. Workman. Office: Francis Street, Victoria Street, S.W.—The company was registered May 19, 1880, and re-registered November 16, 1886, with a view of enlarging the powers of the company
- Army and Navy Co-operative Society, Limited.— Directors: Lord Ebury (Chairman), Earl of Lauderdale (Vice-Chairman), Capt. A. C. Campbell, Col. G. Hildebrand, Maj.-Genl. R. O. Jones, C.B., Capt. E. Lewis, Col. Sir W. D. Richardson, K.C.B., and Comr. L. A. de Sausmarez. Qen^'al Manager: Maj. A. Hildebrand. Secretary and Assistant Manager: Lt.-Col. J. Strachey. Office: 105, Victoria Street, S.W.—
- Army and Navy House Furnishing Co, Limited.—Directors .* Captain A. J. Burnett, Colonel C. E. Macdonald, J. H. Mackay (Managing Director), and Major-General H. Wortham. Office: 18, Regent Street, S.W.—The company was registered May 31, 1883. In addition to the furnishing business, it has been decided to advance money on various securities, purchase reversions, &c
- Arnold J. Van Den Bergh, Limited.—Directors: R. Baelz (Chairman), A. J. Van Den Bergh, and Z. J. Van Den Bergh. Secretary: W. J. Moore. Office: 82-3, Fenchurch Street, E. C.—The company was registered December 1, 1897, to acquire the steam cooperage and wood factories of Mr. Arnold J. Van Den Bergh, of Rotterdam and Cleves.
- Arnott and Co., Dublin, Limited.—Directors: K. Wallace (Chairman), O. P. Beater, R. Bestick, G. Collins, and A. Nesbitt. Secretary: H. W. Beater. Office: 12, Henry Street, Dublin.—The company was registered August 28,1871, to acquire the business of the firm of the same name, as drapers, warehousemen, &c. In 1895 reconstruction took place, the capital being divided into ordinary and preference, and the present company was registered April 18, 1895.
- Aron Electricity Meter, Limited.— Directors: H. Hirst (Chairman), Dr. H. Aron (Managing Director), Lt.-Col. R. E. B. Crompton, C.B., S. B. Reward, H. Kahn, Sir J. Pender, Bart., and R. W. Wallace, K.C. General Manager and Secretary: M. Ai’on. Office: 80a, Sainsbury Road, Kilburn, N.W.—The company was registered August 25, 1898, to acquire the business of manufacturing and selling electric meters, carried on by Dr. H. Aron in Berlin and other places, together with certain patent rights. The American rights have been sold to the American Aron Electricity Meter Company for £10,804 in shares of that company, and £10,000 in cash.
- Arthur and Co., Limited.—Directors: Sir M. Arthur, Bart. (Chairman), A. Arthur* C. Arthur, J. Arthur, A. Kay, J. R. Kay, A. McKellar, and H. Ogilvie. Secretary: J. Younie. Ojffice: Queen Street, Glasgow.—The company was registered July 1, 1878, to take over the business of merchants, manufacturers, and warehousemen of the firm of the same name.
- Asa Lees and Co., Limited,—Directors: J. H. Dunkerley, H. Lawton, J. H. Lees-Milne, J. E. Newton, and R. Taylor, Junr. Secretary: B. Winterbottom. Office: Soho Iron Works, Oldham.—The company was registered September 7, 1872, to acquire the business of the firm of this name, as makers of machinery
- Asbestos and Asbestic Co, Limited.—Directors: J. G. Cannon (Chairman), C. B. Manville, C. R. Manville, H. E. Manville, T. F. Manville, and J. R. Pearson (Managing Director). Secretary: H. Jones. Office: 5, Lloyd’s Avenue, E.C.—The company was registered February 8, 1897, to acquire asbestos deposits at Danville, Canada.
- Ascherberg, Hopwood and Crew, Limited.—Directm's: W. Abbott, E. Asoherberg, and A. Howlett. Secretary : G. Capes. Office: 16, Mortimer Street, W.—The company was registered May 22, 1906, to take over the music publishing businesses of E. Ascherberg and Co,, Hopwood and Crew, Limited, and J. Blockley.
- Ashton Brothers and Co., Limited.—Directors: H. P. Greg (Chairman), T. G. Ashton, M.P., A. M. Fletcher, W, E. Nanson (Secretary), and M. Winder. Office: 29, Portland Street, Manchester.—The company was registered February 22, 1899, to take over the business of cotton spinners and weavers of a private company of the same name, registered February 3, 1888
- Asiatic Petroleum Co, Limited.—A Directors: H. N. Benjamin, R. W, Cohen, and Sir M, Samuel, Bart. B Directors: A. J. C. Stuart (The Hague), H. W, A. Deterding (Managing Director), and H. Loudon (The Hague). C Directm-s: J. Aron (Paris), M. Baer (Paris), and F. Lane. Secretriry : J. Y. Kennedy. Office : 24-8, St. Mary Axe, E.C.— The company was registered June 29, 1903, with a view of marketing the production of certain petroleum producers in Russia and the Dutch East Indies
- Aspinall’s Enamel, Limited.—Directors: K. Baelz (Chairman), C. A. R. Hutton (Managing Director), and C. T. Kingzett. Secretary: G. W. Diamond. Registered Office: Goodwood Road, New Cross, S.E.—The company was registered February 27, 1891, to acquire the business of paint and enamel manufacturer carried on by Mr. H. E. Aspinall
- Assam Oil Co, Limited.—Directors: Lord Ribblesdale (Chairman), H. De C. Agnew, T. B. Bowring, Surg.-Genl. Sir A. C. C. De Renzy, K.C.B., H. S. Ashton, and G. Turner. Secretary: E. A. Jack. Assistant Secretary: S. M. Jack. Ojfflce: 85, London Wall, E.C.—The company was registered April 29, 1899, to acquire properties situated in Assam, India
- Associated Estancias, Limited.—Directors: J. St. F. Fair (Chairman and Managing Director}, E. M. Butler, Capt. A. E. B. Fair, J. A. A. Wallace, and W. Wilson. Secretary: H. Watts. Office: River Plate House, 13, South Place, E.C.—The company was registered December 31, 1900, to acquire properties in Argentina
- Associated Newspapers, Limited.—Directors: Lord Northcliffe (Chairman), A. Caird, J. Cowley, W. J. Evans, H. Harmsworth, K. Jones, J. H. Lingard, T. Marlowe, W. Smith, and G. A. Sutton. Secretary: H. F. Woodington. Office: Carmelite House, E.C.—The company was registered April 1,1905, to take over the Daily Mail, the Illustrated Mail, the Overseas Mail, the Evening News, and the Weekly Dispatch.
- Associated Portland Cement Manufacturers (1900), Limited. — Directors: F. A. White (Chairman), H. O. O’Hagan (Vice-Chairman and a Managing-Director), G. B. Francis, D. H. Gibbs, E. F. Hilton, H. Holt, W. Morgan, R. Flews, W. Tingey, and F. Willan. Managing Directors : G. K. Anderson, H. H. D. Anderson, H. K. G. Bamber, J. Bazley-White, A. Brooks, E. W. Brooks, H. E. Brooks, H. O. O’Hagan, G. M. R. Layton, A, Stevens, and A. White. Secretary: C, St, L. Brockman. Office: Lloyd’s Avenue, Fenchurch Street, E.C.—The company was registered July 10, 1900, to take over the undertakings of several firms and companies engaged in the manufacture of Portland cement
- Atkinson Brothers, Limited.—Directors: J. A. Baxter, T. C. Parkin, R. W. Walker, and C. B. Ward. Secretary: S. Smith. Registered 0ffi.ee: Milton Works, Sheffield.— The company was registered April 9, 1897, to take over the business of manufacturers of steel, cutlery, electro-plate, &c., of the firm of the same name.
- Atlas Express Co, Limited.—Directors: D. Breen, Mrs. E. C. Farmer, J. H, Farmer, E. Jones, W. Manson, J. Stewart, Miss E. A. Taylor, and Mrs. X. Gr. C. Turner. Secretary: D. E. Manson. Office: 28-40, John Street, Glasgow,—The company was, registered July 16, 1903.
- Australian Chilling and Freezing Co, Limited.—Directors: Sir E. M. Nelson, K.C.M.G. (Chairman), K. S. Anderson, W. S. Davidson, C. G. Hamilton, and H. Nelson. Secretary: P. B. Proctor. Office: 15, Dowgate Hill, E.C.—The company was registered June 19, 1890, has erected freezing works in Aberdeen, New South Wales, and carries on a trade in frozen meat.
- Australian Shale Syndicate, Limited.—Directors: A. A. Fraser, R. Lawson, and Lord ftt,, Oswaldt Secretary: W, F. Armstrong. Office: 34, Old Broad Street, E.C,—The company was registered December 3, 1895.
- Automatic Wheel Phonographs, Limited.—Directors: F. K. Macmorran (Chairman), L. Clarke, A. C. Cochrane, and G. Smith. Secretary : A. P. Bishop. Office: 37, Walbrook, E.C.—The company was registered February 5, 1906, to acquire certain patent rights
- Aux Classes Laborieuses, Limited.—Directors: D. Dalziel (Chairman), A. Jozon, J. Lee, R. Nagelmackers, and E. Debraine (General Manager), the last two being resident in Paris. Secretary: R. Gordon. Office: 32, Old Jewry, B.C.—The company was registered December 13, 1897, to take over a business of drapers and general furnishers, of Paris
- Aveling and Porter, Limited.—Directors: R. T. Porter (Chairman) and T. L. Aveling (joint Managing Directors), S. T. Aveling, E. B. Chancellor, E. B. Chittenden, H. Pitts, and A. G. Tonks. Secretary: E. Todd. Office: The Works, Rochester.—The company was registered July 16, 1895, to take over the business of engineers, ironfounders, &c., of the firm of the same name.
- Avonvale Bread Co, Limited.—Directors: J. Idiens, I. Morris, and T. G. Price. Office : Flour Mills, Evesham.—The company was registered December 13, 1899, to take over the businesses of the Vale of Evesham Flour Mills Company, Limited, and that carried on under the title of the Avonvale Bread Company. Early in 1904 the Birmingham business was sold.
- Aylesbury Dairy Co, Limited.—Directors: K. S. Bond (Chairman), Sir R. H. Collins, K.C.B., K.C.V.O., Lt.-Col. C. F. Colville, I. A. Hattersley {Managing Director), G. W. Rowe, and L. J. Williams. Secretary: H. Whelan. 6,ffice: 31, St. Petersburgh Place, Bayswater, W.—The company was registered January 17, 1866
See Also
Sources of Information