1908 Stock Exchange Year-Book: Miscellaneous Companies: D
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)
- D. and J. Fowler, Limited.—Directors: J. R. Fowler (Chairman), E. Allnutt, F. W. Collingwood, J. Fowler, E. V. Joyner, R. J. Phillips, and G. F. Stewart. Secretary: A. B. Osmond. Office: 2, Lime Street Square, E.C.—The company was registered February 9, 1899, to take over the business of general merchants of the firm of the same name, of Australia and London.
- D. and W. Murray, Limited.—Directors: J. Gordon (Chairman), M. H. Goodman, R. Gordon, R. Knowles, W. M. Murray, and J. Tassie. Secretary: J. Marshall. Office: 28, Finsbury Street, E.C.—The company was registered July 1, 1897, to take over the business of merchants and warehousemen of the firm of the same name, of London, Adelaide, Perth, and Broken Hill; and other businesses have since been acquired.
- D. and J. Fowler, Limited.—Directors: J. R. Fowler (Chairman), E. Allnutt, F. W. Collingwood, J. Fowler, E. V. Joyner, R. J. Phillips, and G. F. Stewart. Secretary: A. B. Osmond. Office: 2, Lime Street Square, E.C.—The company was registered February 9, 1899, to take over the business of general merchants of the firm of the same name, of Australia and London.
- D. and W. Murray, Limited.—Directors: J. Gordon (Chairman), M. H. Goodman, R. Gordon, R, Knowles, W. M. Murray, and J. Tassie. Secretary: J. Marshall. Office: 28, Finsbury Street, E.C.—The company was registered July 1, 1897, to take over the business of merchants and warehousemen of the firm of the same name, of London, Adelaide, Perth, and Broken Hill; and other businesses have since been acquired.
- D. H. Evans and Co, Limited.—Directors: Sir A. J. Newton, Bart. (Chairman), Sir J Bailey, Kt., J. Boyton, E. Cohen, D. H. Evans, W. Mendel, and E. Webb (Managing Director). Secretary: J. W. Jupe. Office: 318, Oxford Street, W.—The company was registered April 4, 1894, to take over the business of drapers and silk mercers of the firm of the same name.
- D. H. Evans and Co. Founders' Shares Co, Limited.—; Sir J. Bailey, Kt. (Chairman), J. Boyton, E. Cohen, D. H. Evans, and W. Mendel. Secretary: J. W. Jupe. Office: 318, Oxford Street, W. — The company was registered January 31, 1900, and has acquired 1,979 founders’ shares in D. H. Evans and Co., Limited.
- D. Hill, Carter and Co, Limited.—Directors: C. D. Hill (Chairman), A. E. Hill, G. H. Liddle, and H. J. Robson. Secretary: T. Elcoat. Office: 35-37, High Street, Stockton-on-Tees.—The company was registered May 20, 1898, to acquire certain businesses of silk mercers, drapers, &c.
- D. Jones, Dickinson and Co, Limited.—Directors: A. C. Lyster (Chairman), J. L. Barrett, D. Jones, W. Jones (Managing Director), G. J. Mansfield, and H. Pullman. Secretary: O. L. Gunn. Office: Eldon Street House, Eldon Street, E.C.—The company was registered October 1, 1895, to acquire the businesses of wholesale dealers and importers of bacon, cheese, and other provisions, carried on under the style of Jones, Dickinson and Co., of Cardiff, and David Jones and Co., of Dowlais and Swansea.
- Daimler Motor Co (1904), Limited.—Directors: E. Manville (Chairman), G. S. Barwick, J. M. Gorham, Capt. C. C. Longridge, P. Martin (Managing Director), and A. H. E. Wood. Secretary : G. T. Grant. Office: Daimler Works, Coventry.—The company was registered November 19, 1904, to acquire the business of the company of almost similar title, registered January 17, 1896, for the purpose of acquiring a licence to use all or any of the Daimler patents in the United Kingdom.
- Dairy Supply Co, Limited.—Directors: A. S. Barham, Sir G. Barham, Kt., C. A. Conyers, and Prof. W. R. Smith, M.D. (Sanitary Director). Secretary: R. W. Shackleton. Office: 28, Museum Street, Bloomsbury, W.C.—The company was registered May 3, 1880.
- Dalmeny Oil Co, Limited.— Directors: A. Burn-Murdoch (Chairman), J. Jones (Managing Director and Secretary), W. B. Lindsay, and J. Methven. Office: Dalmeny, Edinburgh.—The company was registered October 20, 1871. Late in 1896 it was decided to reconstruct, and the present company was registered November 26, 1896.
- Darracq-Serpollet Omnibus Co, Limited.—Directors : (Chainnan), Sir W. B. Avery, Bart., R. L. Harmsworth, M.P., W. Clementel, A. Darracq (Managing Director), the last three being resident in Paris. Secretary: A. A. Yeatman. Office : 2, Coleman Street, E.C.—The company was registered May 17, 1906, with the object of constructing steam motor omnibuses and heavy traction vehicles under the patents of M. Serpollet for the entire world, except Italy. A. Darracq and Co, (1905), Limited, was associated in the promotion.
- Darwen Paper Mill Co, Limited.—Directors: M. T. Jepson (Chairman), B. Baron, E. Catterall, J. Kershaw, E. Kirkham, M. Shaw, and W. Taylor. Secretary: J. E. Croft. Office: Spring Vale, Darwen.—The company was registered February 10, 1871.
- Daveniere and Co, Limited.—Directors: J. A. Josolyne (Chairman), W. Bird, C. Champion, and E. Daveniere (Managing Director). Secretary: S. J. T. Artaud. Office: 28, King Street, Cheapside, E.C.—The company was registered January 17,1890, to take over the businiess of Emile Davenidre, lace manufacturer, of Calais, France.
- Davey, Paxman and Co, Limited. —Directors: J. Paxman (Chairman), W. Marriage, and W. Paxman. Secretary : W. H. King. Office : Standard Iron Works, Colchester.—The company was registered April 26,1898, to take over the business of engineers and boilermakers of the firm of the same name.
- David Allen and Sons, Limited.—Directors: R. H. Allen, W. E. Allen, and S. C. Allen. Secretary: T. R. Burns. Office: 18-24, Corporation Street, Belfast.—The company was registered May 25, 1897, to take over the business of pictorial placard and general printers, &c., of the firm of the same name.
- David Evans and Co, Limited.—Directors: G. Evans (Chairman), R. C. Evans, and J. Wilson (Secretary). Office: 1, Wood Street, E.C.—The company was registered March 20, 1894, to acquire the business of silk manufacturers of the firm of the same name.
- David Richmond and Co, Limited.—Directors: Sir D. Richmond (Chairman), J. A. Richmond, and S. Sutherland. Secretary : J. G. Inglis. Office: 35, Rose Street, Glasgow. —The company was registered January 31,1900, to acquire a business of tube manufacturers of the firm of the same name.
- David Sassoon and Co, Limited.—Directors : A. D. Sassoon, Sir E. A. Sassoon, Bart., and F. D. Sassoon. Office: 12, Leadenhall Street, E.C. — The company was registered December 24, 1901, to take over the business of merchants of the firm of the same name.
- David Thom and Co, Limited. —Directors.- T. Wilson (Chairman), A. Fryers, C. Payne, and J. Schofield. Secretary: F. Makin. Office.- Whit Lane Works, Pendleton, Manchester.—The company was registered April 18, 1905, in reconstruction of David Thom, Domeier and Co, Limited, registered February 4, 1898, to take over the businesses of tallow and glycerine manufacturers, &c. In 1905 the London portion of the business was disposed of to a subsidiary company. The capital was largely written off during reconstruction
- Davis and Timmins, Limited.—Directors: Sir H. C. Mance, C.I.E. (Chairman), Sir H. Benbow, K.C.B., D.S.O., G. E. Davis (Managing Director), and W. Negus. Secretary : G. Ghost. Registered Office: 34A, York Road, King’s Cross, N. Transfer Office: 3, Princes Street, E.C.—The company was registered March 17, 1899, to take over the business of engineers, screw manufacturers, &c., of a private company of the same name.
- Davis Gas Stove Co, Limited.—Managing Directors: H. J. Davis (Chairman), C. S. Barber (also Secretary), C. G. Davis, C. W. Davis, H. N. Davis, and H. A. Price. Office: 200, Camberwell Road, S.E.—The company was registered May 22, 1900, to acquire the business of a company of the same name, and two other undertakings, and to carry on the business of gas, electrical, and general engineers, &c.
- Davy Brothers, Limited.—Directors: R. Eddison (Chairman), A. J. Capron (Managing Director), W. H. Ellis, and F. E. Smith. Secretary : J. B. Bardsley. Office: Sheffield.—The company was registered October 10, 1872, to acquire the business of the firm of the same name as engineers, boiler-makers, and steel rollers.
- Day and Martin, Limited.—Directors: E. T. Hargraves (Chairman), G. F. Braithwaite, J. Dear (Managing Director), T. H. Lowthian, and F. J. O. Torry. Secretary: P. C. Scull. Office: 49, Borough Road, S.E.—The company was registered February 9, 1899, as Day and Martin (1899), Limited (the name being subsequently changed as above), to take over the business of blacking manufacturers of Day and Martin, Limited, registered March 30, 1894.
- De Dion-Bouton (1907), Limited.—Directors: S. F. Edge (Chairman), H. O. Duncan (Managing Director in France), A. I. Phillips, W. Scott-Leefe, J. W. Stocks (Managing Director in England), and S. Van den Bergh. Secretary: W. Munn. Office: 10, Great Marlborough Street, W.—The company was registered March 9, 1907, to acquire the undertaking of a company of almost similar title, registered Oct. 14, 1899, to carry on the exclusive selling agency in the United Kingdom and Colonies for the motor cars manufactured by Messrs. De Dion-Bouton et Cie., together with certain patent rights under which the company will manufacture motor vehicles of every description.
- Deansgate Foundry, Limited.—Directors : A. W. Bennis, E. Bennis (Managing Director), W. Geipel, and E. H. Lowden. Secretary: T. S. Armstrong. Registered Office: Little Hulton, Bolton, Lancashire.—The company was registered July 24, 1899.
- Deasy Motor Car Manufacturing Co, Limited.—Directors: Sir R. W. Griffith, Bart. (Chairman), Maj. the Hon. E. De G. Beaumont, E. J. Brook, Sir R. Buchanan-Jardine, Bart., Capt. H. H. P. Deasy, W. Murray, and G. Roddick. Secretary: C. C. Cox. Office: 5, Copthall Buildings, E.C.—The company was registered February 20, 1906, to acquire all but 7 shares of the capital of H. H. P. Deasy and Co., Limited.
- Debenhams, Limited.—Directors: E. R. Debenham, K. Debenham, S. Figgis, F. S. Oliver, F. H. Richmond, and J. Yeo. Secretary: P. D. Kelleway. Office: 91, Wimpole Street, W.—The company was registered January 28, 1905, to acquire the businesses of textile goods merchants carried on by Messrs. Debenham and Co., and Messrs. Debenham and Freebody.
- Dee Oil Co, Limited.—Directors: J. Thompson (Chairman), H. Mayhew, and E. P. Parsons. Secretary : J. E. Grounds. : Saltney, near Chester.—The company was registered February 27, 1894.
- Delagoa Bay Development Corporation, Limited.—Directors: H. K. Heyland (Chairman), W. B. Butler, Dr. B. F. Cabral (Lisbon), and F. Gotto. Secretary: W. L. Castleden. Office : 3, Gracechurch Street, E.C,—The company was registered January 20, 1903, to acquire certain undertakings, concessions and properties at Lourenco Marques, including—waterworks supplying the town ; the entire capital in the telephone company ; the concession for an electric tramway system ; building properties, &c.
- Delahaye and Co, Limited.—Directors: A. A, C. Swinton (Chairman), L. Desmarais (Paris) and G. Morane (Paris) Managing Directors, Hon. K. Parker, and E. H. R. Trenow. Secretary: H. J. Almond. Office: 18, St. Helen’s Place, E.C.—The company was registered June 25, 1906, to acquire the business of motor car manufacturers carried on by Messrs. Leon Desmarais and Morane, in Paris and elsewhere.
- Delhi Electric Tramways and Lighting Co, Limited.—Directors: Col. Sir B. Scott, K.C.I.E. (Chairman), T. W. S. Andrews, J. M. Campion, C. H. Bigg, and A. W. Tait. Secretary: A. J. Side. Office: Basildon House, Moorgate Street, E.C.—The company was registered May 14, 1906, to construct and operate a system of electric tramways in Delhi, under an order granted under the Indian Tramways Act of 1886 by the government of the Punjab, and to supply electric power for lighting and other purposes, under the terms of a licence dated February 24, 1905, also granted by the government of the Punjab. The tramway is to be 7.3 miles in length, and the company took over a lighting installation supplying current to the municipality for street lighting, and a few other parties. The electrical undertaking may be acquired by the local authority or the local government at the expiration of 42 years from March 1, 1905, or at each subsequent period of 10 years at “ the fair market value at the time of purchase of the lands, buildings, works, materials, and plant suitable for the purposes of the electrical undertaking,” and the tramways may be acquired by the local authority or the local government at the expiration of 42 years (from March 1, 1905), or at each subsequent period of 10 years, the terms of purchase to be “the then market value of the tramways.” It is, however, compulsory for the local authority, or the local government, if it exercises the option of purchase of the tramways, to take over the electrical undertaking as well
- Delta Metal Co, Limited.—Directors: S. Sanders (Chairman), H. A. Dugard, J. W. Meyjes (Managing Director, London), and E. Price (Managing Director, Birmingham). Secretary: A. F. H. Dick. Office: Delta Works, East Greenwich, S.E.—The company was registered March 12, 1888, to acquire the business of Mr. Alexander Dick, patentee and manufacturer of metallic alloys.
- Dennis Brothers, Limited.—Directors: N. P. Andrew, J. C. Dennis (Joint Managing Director), R. Dennis (Joint Managing Director), and G. E. Suter. Secretary: W. F. Alexander. Office: Onslow Street, Guildford.—The company was registered July 1, 1901, and carries on the business of motor vehicle manufacturers.
- Denny, Mott and Dickson, Limited.—Directors; C. F. Allan, C. E. Denny, J. Dickson, J. P. Dickson, J. T. Horley, and F. D. Mott. Secretary: W. R. Arbuthnot. Office: 14, Fenchurch Street, E.C.—The company was registered January 23, 1906, to acquire, as from March 31, 1905, the business of timber merchants, &c., of a private company of the same name, registered March 28, 1900.
- Dermatine Co, Limited.—Directors: R. F. H. Webb (Chairman and Managing Director), D. H. Alten, and A. J. Lavington. Secretary and General Manager: C. R. C. Hart. Office: 95, Neate Street, Camberwell, S.E.—The company was registered July 4, 1906, in reconstruction of a company of the same name, registered March 23, 1891.
- Devas, Routledge and Co, Limited.—Directors: T. E. Devas (Chairman), H. Allen, E. W. Devas, and T. G. Devas. Secretary: J. Stacey. Offices: 20, Cannon Street, E.C.—The company was registered November 11, 1878, to take over the business of the firm of this name as warehousemen and manufacturers.
- Dick, Kerr and Co, Limited.—Directors: J. Kerr (Chairman), C. T. Cayley (Deputy- Chairman), G. Flett (Managing Director), W. Rutherford (Assistant Managing Director), G. Richardson, D. C. Ellis, T. D. Lingard, and R. H. Prestwich. Secretary: F. Mott. Office: Abchurch Yard, Cannon Street, E.C.—The company was registered August 24, 1899, and is a reconstruction of a company of the same name registered May 31, 1890, to take over a business of engineers and contractors. In 1902 the bulk of the capital of the English Electric Manufacturing Co, Limited, was acquired, and the capital of this company largely increased,
- Dickins and Jones, Limited.—Directors: H. F. Dickins (Chairman), C. J. Dickins, C. T. Dickins, F. A. Dickins, V. W. F. Dickins, J. P. Jones, J. P. Oldroyd (Secretary), J. Phillip and W. H. Prescott. Office: 29, Argyll Street, W. Registrars : W. B. Keen and Co., 23, Queen Victoria Street, E.C.—The company was registered July 10, 1900, to acquire the business of general drapers of the firm of the same name.
- Dicks and Sons, Limited.—Directors: W. G. Gurney (Chairman), W. J. M. Dicks (Joint Managing Director), and F. R. Dicks (Joint Managing Director and Secretary). Offices : 173, High Street, Cheltenham.—The company was registered June 17, 1897, to acquire a business of general drapers, &c.
- Dickson and Benson, Limited.—Directors: W. Sutton (Chairman), T. J. Dickson (Managing Director), and R. N. Wilson. Secretary: E. Kirkup. Office: 56, Linthorpe Road, Middlesbrough.—The company was registered March 6, 1900, to acquire the business of drapers, furniture dealers, &c., of the firm of the same name.
- Dickson and Mann, Limited.—Directors: J. M'Kelvie (Chairman), J. S. Carswell, T. F. Craddock, and W. R. Mann (Managing Director). Secretary: J. M. Watt. Office: Bathville Steel Works, Armadale.—The company was registered December 27, 1892, to acquire the business of engineers, bridge-builders, tool, steel, and steel casting manufacturers, of the firm of the same name.
- Diesel Engine Co, Limited.—Directors: C. C, Ellis (Chairman), R. Diesel (Munich), H. E. deF. Cox, Hon. E. Fiennes, M.P., Dr. S. Mackew, and S. Whitman. Jfan- ager: T. Browett. Secretary: H. Foord. Offi-ce: 179, Queen Victoria Street, E.C.—The company was registered December 4, 1900, to acquire certain patent rights for Great Britain, the British Colonies, and several Transatlantic countries.
- Dillwyn and Co, Limited,—Directors : Col. J. R. Wright (Chairman), J, Corfield (Managing Director), R. M. Dillwyn, and G. Schwarz, Secretary: T. D. Jenkins. Office : Albion Chambers, Cambrian Place, Swansea.—The company was registered March 26, 1902, to acquire spelter and silver works.
- District Messenger and Theatre Ticket Co, Limited.—Directors: G. E. J. Manners (Chairman), Hon. P. B. Lyon (Deputy-Chairman), Lt.-Col. A. Collins, C.B., and Lord F. Hamilton. Secretary and General Manager: A. Lord. Office: 100, St. Martin’s Lane, W.C.—The company was registered June 30, 1890, as the District Messenger Service and News Co, Limited, and, with a view of carrying on the business, acquired certain patents. In 1893 the company took over the business of the Boy Messengers' Electric Call Co, Limited, and in 1898 the name was changed as above.
- Dixon and Cardus, Limited.—Directors: J. T. Hamilton (Chairman and Managing Director), Col. E. Bance, and E, B. Duke. Secretary: W. H. Rowland. Office: 8, High Street, Southampton.—The company was registered February 27, 1889, to take over the business, carried on under the above title, of oil-cake and artificial manure manufacturers.
- Dobson and Barlow, Limited.—Directors: B. P. Dobson, H. S. Forrest, W. Higginson, H. L. Rushton, and J. L. Rushton. Secretary P. de Rome. Office- Kay Street Machine Works, Bolton.—The company was registered June 13, 1907, in reconstruction of a company of the same name, incorporated in 1891, carrying on the manufacture of machinery for cotton spinning and doubling.
- Dobson, Molle and Co, Limited.—Directors : Sir J. A. Russell (Chairman), R. M. M'Letchie, R. Robertson, H. Sinclair, and W. G. Sinclair (Managing Director). Secretary: A. Ireland. Office : St. Clair Works, Easter Road, Edinburgh.—The company was registered June 29, 1900, to acquire the business of wholesale and export printers of the firm of the same name.
- Docker Brothers, Limited.—The undertaking of this company has been acquired by the Metropolitan Amalgamated Railway Carriage and Wagon Co, Limited.
- Doeuillet, Limited.—Directors: G. M. Chamberlin, A. Darracq (Paris), G. Doeuillet, of Paris (Managing Director), D. H. Evans, E. D. Lovell, and G. Viguier (Paris). Secretary: C. F. Lupson. Office: 4, Broad Street Place, E.C.—The company was registered July 10, 1907, to acquire the business of costumiers, &c., of Mons. G. Doeuillet, of Paris.
- Dolter Electric Traction, Limited.—-Directors: T. O. Callender, W. B. Cownie, C. E. Hauvette, J. I. M. Ornstein, and L. Sinclair. Secretary: G. H. Johnson. Office: 62, New Broad Street, E.C.—The company was registered May 21, 1901, to acquire certain British and Colonial patents relating to electric traction.
- Dome Oil Company of Wyoming, Limited.—Directors: G. A. Murray (Chairman), J. Carrick, and W. Taylor. Secretary: J. M. Mackay. Office: Blomfield House, London Wall, E.C.—The company was registered May 7, 1903, to acquire petroleum or oil bearing lands in the United States and elsewhere.
- Dominion Cotton Mills Co, Limited.—Directors: D. Yuile (President), C. B. Gordon (Vice-President), J. P. Black, Hon. L. J. Forget, H. S. Holt, Hon. R. Mackay, and D. Williamson. Office: Montreal.—This company is known here by-the issue in November, 1895, by Messrs. Coates, Son and Co., 99, Gresham Street, E.C.,
- Doulton and Co, Limited.—Directors: H. L. Doulton (Chairman), R. D. Doulton, E. C. Hannen, and W. A. Turnbull. Secretary: C. L. Jones. Office: 28, High Street, Lambeth, S.E.—The company was registered November 29, 1898, to take over the business of Messrs. Doulton and Co., of the Lambeth Pottery.
- Drake and Gorham, Limited.—Directors: B. M. Drake (Chairman), J. M. Gorham, M. G. Drake, and G. O. Hamilton (Managing Directors); and J. C. Forster, and E. H. Story. Secretary: A. C. Read. 0ffice: 66, Victoria Street, S.W.—The company was registered May 22, 1901, to acquire the business of electrical engineers of the firm of the same name.
- Drake and Mount (1902), Limited.—Directors: R. C. Mount (Chairman), E. Caldecott, T. Martin, C. Paice (Secretary), and W. Paice. Office: Bracknell, Berks.—The company was registered January 23, 1902, to acquire the businesses of corn, coal, and building goods merchants of a company of practically the same name and Mr. William Paice.
- Drakes, Limited.—Directors: J. A. Drake (Chairman and Joint Managing Director), W. A. Drake (Joint Managing Director), and A. Barrett. Secretary: J. W. Moore. Office: Ovenden, Halifax.—The company was registered February 19, 1902, to acquire the business of gas, chemical, and hydraulic engineers, &c., of Messrs. Jonas Drake and Son, and the gas engineering branch of the Leeds Fireclay Co, Limited.
- Dreyfus and Co, Limited.—Directors: J, Auerbach (Governing Director and Chairman), A. Auerbach, W. E. Hearson (Manager), and T. E. Thewlis. Secretary: H. P. Nunn. Office: 101, Leadenhall Street, E.C,—The company was registered December 2, 1901, to acquire from Mr. J. Auerbach the merchants’ businesses of Dreyfus and Co., London, Dreyfus and Co., Port Elizabeth, and Theodor Dreyfus, East London and King William’s Town, South Africa.
- Drogheda Chemical Manure Co, Limited.—Directors: A, W. Archer, C. McKenny, F. St. G. Smith, and Miss H. C. Smith. Secretary: C. Connolly. Office: Marsh Road, Drogheda.—The company was registered March 5, 1896, to acquire the private business of Mr. F. St. G. Smith, carried on under the same title as the company.
- Du Bois Co, Limited.—Directors: A. Howard, J. B. Purchase, A. Rosenthal, and E. S. Torrey. Secretary: C. W. May. Office: 15, Britannia Street, King’s Cross, W.C.— The company was registered July 12,1901, in reconstruction of the British and Foreign Du Bois Co, Limited, registered March 25, 1888, and also acquired the business of the United Enterprises, Limited. The company manufactures sanitary appliances, &c.
- Dublin and Wicklow Manure Co, Limited.—Directors: A. C. Maegregor (Chairman), E. C. Hardman, W. Perrin, and T. H. Revington. Secretary: W. E. Stears. Office: Annesley Bridge, Dublin.—The company was registered July 15, 1890, and is a reconstruction of a company of the same name registered June 25, 1877.
- Dublin Granaries Co, Limited.—Directors : C. F. Allen, O. Fry, Sir J. Murphy, Bart., and J. Pim. Secretary: R. W. Leslie. Office: 4, Burgh Quay, Dublin.—The company was registered January 23, 1875.
- Dundee Floorcloth and Linoleum Co, Limited.— Directors; W. Henderson (Chairman), J. Philip (Deputy-Chairman), D. M. Brown, J. Couper, and R. M. Saunders (Managing Director). Secretary: A. P. Peat. Office: Liff, Dundee.—The company was registered November 1, 1901.
- Dunlop Pneumatic Tyre Co, Limited.—Directors: H. Du Cros, M.P. (Chairman), Earl of Albemarle, A. Du Cros (Managing Director), Sir W. G. D. Goff, Bart., C. W. Hely, J. B. Purchase, and R. Watson. Secretary: L. M. Bergin. Office: 14, Regent Street, S.W.— The company was registered May 6, 1896, to take over the business of the Pneumatic Tyre Co, Limited, with other patents and rights.
- Dunlop Rubber Co, Limited.—Directors: H. Du Cros, M.P. (Chairman), A. Du Cros (Managing Director), Earl of Albemarle, Sir W. G. D. Goff, Bart., C. W. Hely, J. B. Purchase, and B. Watson. Secretary: L. M. Bergin. Office: 14, regent Street, S.W.—-The company was registered May 6, 1896, as Byrne Brothers India Rubber Co, Limited, while the name was subsequently changed as above, and additional businesses have since been taken over.
- Duran (Ecuador) Wharves and Warehouses, Limited.—Directors: Sir B. D. Moncreiffe, Bart., D. L. Honeyman, and A. C. Watson. Secretary: J. Lakeman. Office: 18, St. Swithin’s Lane, E.C.—The company was registered April 4,1906, as the Guayaquil and Quito Bailway Wharves and Warehouses, Limited, to acquire from the New Guayaquil Land Co, Limited, certain lands and property at Duran, Ecuador, and in July, 1906, the name was changed as above.
- Durhlim Collieries Electric Power Co, Limited.— Directors: Sir D. Fox (Chairman), J. S. Bergheim, H. B. Hogg, Capt. C. A. Osborne, and A. W. Tait. Secretary: L. W. Hawkins. Office: Basildon House, Moorgate Street, E.C.—The company was registered January 31, 1905, to erect a central power station in Philadelphia, in the county of Durham, and adopt contracts for the supply of electric energy to certain collieries, and to the Sunderland District Electric Tramways, Limited. The company partly operates through a subsidiary company.
See Also
Sources of Information