1908 Stock Exchange Year-Book: Miscellaneous Companies: G
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)
- G. and C. and E. Nuthall and Sons, Limited.— Directors: S. Brown (Chairman), J. Manger, J, F. Nuthall, and W. H. Nuthall (Managing Director). Secretary: H. Menzies. Office: 3 and 5, Thames Street, Kingston-on-Thames.—The company was registered March 29, 1898, to take over the businesses of refreshment contractors, &c., of Messrs. G. and C. Nuthall, and that of tea and coffee merchants, &c., of Messrs. E. Nuthall and Sons.
- G. B. Kent and Sons, Limited,—Directors: C. F. Barrett, A. B. Eady, A. B. Kent, and B. N. Kent, the last two being life directors. Secretary: W. B. Mashman. Office: 75, Farringdon Road, E.C.—The company was registered July 2, 1900, to acquire the business of brush manufacturers of the firm of the same name, established in 1777.
- G. Beer, Limited.—Directors: R. Rabbidge (Chairman), W. T. Haddock (Vice-Chairman), L. Badin (Assistant Managing Director, Paris), G. Beer (Managing Director, Paris), F. J. Benson, C. Bloch (Paris), and J. H. Phipps. Secretary: A. Curzon. Office: 16-17, Broad Street Avenue, E.C.—The company was registered November 26, 1903, to acquire the business of costume maker of Mr. Gustave Beer, carried on at Nice, Monte Carlo, and London.
- G. E. Walton, Limited.—Directors: T. W. Jones (Chairman), E. C. Fowke, M. A. Jones, W. Pearce, and C. H. Smith. Resident J^anager and Secretary: A. J. Mason. Office: 52-4, Hylton Street, Birmingham.—The company was registered June 15, 1899, to take over the business of manufacturing jewellers of G. E. Walton and Co., Limited. Birmingham.
- G. H. Hammond Company (America).—Head Office: Chicago, Illinois.—Between 1899 and 1901 the relations of this company with the G. H. Hammond Company, Limited (English company), were largely reorganised, and some of the shares and debentures of the American company are held here.
- G. H. Williamson and Sons, Limited.—Directors: G. H. Williamson, M.P. (Chairman and Managing Director), W. Caldicott, Maj. W. C. Hill, and H. Payton. Secretary: F. G. Jones. Office: Providence Works, Worcester.—The company was registered June 28, 1899, to take over the business of tin-plate workers and japanners, &c., of Messrs. Williamson and Sons.
- G. P. and J. Baker, Limited.—Directors: G. P. Baker (Chairman), J. Baker, C. Percival, and H. P. Pulman. Secretary: R. F. Davis. Office: 9, Warwick Square, Newgate Street, E.C.-—The company was registered April 26, 1907, to acquire the business of the firm of the same name, manufacturers and importers of, and wholesale dealers in, oriental carpets, commission agents, &c.
- G. R. Turner, Limited. — Directors: S. C. Wardell, J. Turner, and J. Marshall (Secretary). Office: Langley Mill, near Nottingham. — The company was registered January 29, 1903, to acquire the business of engineer, wheel and wagon maker carried on by Mr. T. N. Turner under the style of G. R. Turner.
- G. W. Bacon and Co., Limited.—Directors: G. W. Bacon (Managing Director), Col. G. H. Bolland, F. V. Brooks, and Rev. E. F. M. MacCarthy. Secretary: T. N. Palmer. Office : 127, Strand, W.C.—The company was registered April 17, 1890, to take over the business of educational publishers of the firm of the same name.
- Gaiety Theatre Co, Limited.—Directors: G. Edwardes (Chairman), G. Dance, and W. B. Purefoy. Secretary: E. J. Conlon. Office: Gaiety Theatre, Strand, W.C.— The company was registered February 22, 1888, to take over a lease for 21 years, from the end of 1885, subsequently extended for a farther period of 21 years, of the Gaiety Theatre, The old theatre has been taken by the London County Council under its powers for the Strand improvement scheme, and a new theatre has been built a few yards from the original site. The County Council undertook to provide the funds for the rebuilding, while the property is granted to the company on lease for 50 years from the date of taking over by the London County Council. The new theatre was opened in October, 1903
- Galloways, Limited.—Directors: E. N. Galloway (Chairman), W. Bayliss, A. Etchells, A. W. Galloway, W. S. Galloway, Sir R. Mottram, and C. Rought. Secretary: F. Walthew. Office: Knott Mill Ironworks, Manchester.—The company was registered June 13, 1899, to take over the business of engineers and boiler makers of a company of the same name, registered July 12, 1895.
- Game, Son, Harrison and Lamer, Limited, —Directors: J. A. Game (Chairman), H. A. Game, W. Ivey, and W. M. Wells. Secretary: J. Boorer. Office: 2, Eastcheap, E.C.—The company was registered July 20, 1899, to acquire the business of wholesale dealers in tea, coffee, and spice of Game, Harrison and Larner, Limited, registered April 22, 1891.
- Gandy Belt Manufacturing Co, Limited.—Directors; D. D. Macpherson (Chairman), J. Bower, E. M. Downie, and J. Thomson. Secretary: C. A. Dimoline. Office : Wheatland Works, Seacombe, Cheshire.—The company was registered June 28, 1901, as the Gandy Belt Manufacturing Company (1901), Limited, to take over the business and properties of a company of almost similar title, and in 1902 the name was changed as above.
- Garland and Roger, Limited. —Directors: F. J. C. Carruthers, A. IT. McIntosh, R. Mackie, and J. Roger (Managing Director). Secretary: G. Williamson. Office: Bath road, Leith.—The company was registered October 25, 1898, to take over the business of timber merchants of the firm of the same name.
- Gas Purification and Chemical Co, Limited.—Directors: Sir D. F. Goddard, Kt., M.P, (Chairman), B. H. O’Neill, and Sir J. J. Runtz. Secretary: T. Cochrane. Office: 160, Palmerston House, E.C.—The company was registered November 22, 1873.
- Gaskell and Chambers, Limited.—Directors: C. Chambers (Chairman and a Managing Director), F. W. Greenway (a Managing Director), H. H. Greenway (a Managing Director), J. D. Prior, and G. Stephens. Secretary: J. W. Pike. Office: Dale End Works, Birmingham. — The company was registered May 30, 1897, as Gaskell, Chambers and Foulkes, Limited, to take over the business of Messrs. Gaskell and Chambers, bar-fitters, beer-engine manufacturers, &c., and of Mr. A. D. Foulkes, sanitary engineer, &c. In 1899 the sanitary engineering, &c., portion of the business was disposed of, and ordinary capital to the extent of £6,500 returned, the name at the same time being changed as above ; in 1902 the kindred business of Messrs. Yates and Greenways was taken over, and free bonus shares for £7,000 were issued to the ordinary shareholders of Gaskell and Chambers, Limited.
- Gaskell and Chambers (London), Limited,—Directors: C. Chambers, F. Greenway, and H. H. Greenway. Secretary: J. W. Pike. Office: 115, Blackfriars Road, S.E.—The company was registered October 6, 1903, to acquire the business of the firm of Messrs. John Warne and Co., beer-engine manufacturers, and another business has been acquired since.
- Gaspe Syndicate, Limited.—Being wound up voluntarily. Liquidator: J. B. Leach, 67, Mosley Street, Manchester.
- General Electric Co, Limited.—Directors: G. Byng (Chairman and Joint Managing Director), H. Bevis, H. Hirst (Joint Managing Director), and M. Railing. Secretary: K. Alwood. Office: 71, Queen Victoria Street, E.C.—The company was registered September 27, 1900, to take over the business of a company of similar title, registered July 25, 1889.
- General Electrolytic Parent Co, Limited.— Directors: C. C. Connor (Chairman), G. H. Harrison, D. Herman, Col. W. W.Pilkington, and J. Wilson. Secretary: J. Barron. Office: Croxton Bank, Middlewich.—The company was registered July 31, 1893, to acquire patents for the decomposition of salt by electrolysis.
- General Hydraulic Power Co, Limited.—Directors: H. Chapman (Chairman), Sir W. B. Forwood, Kt., H. T. Hodgson, O. Thomas, W. T. Western, and Com. O. Young. Secretary: F. M. Bendall. Office: 9, Bridge Street, Westminster.—The company was registered June 28, 1882, and holds the entire share capital of the London Hydraulic Power Company, and the Liverpool Hydraulic Power Company.
- General Steam Fishing Co, Limited.—Directors; E. Wight (Chairman), T. Darling, B. S. Holmes, J. Puckering, and G. Walker. Manajrcr.- J. Caw. Secretary; X. Leahy. Office; 29, Queen Street, Edinburgh.—The company was registered January 18, 1882.
- George and John Nickson and Co, Limited.— Directors: J. Nickson (Chairman), 6. Nickson, K. W. Nickson, W. J. Nickson, J. A. Nickson, T. F. Luya, and G. Freeman. Secretary: J. Pearson. Office; 25, Victoria Street, Liverpool.—The company was registered September 21, 1896, to acquire the business of general provision merchants of the firm of the same name.
- Geo. and R. Dewhurst, Limited,—Directors; C. Dewhurst, G. P. Dewhurst, H. Dewhurst, J. C. Melvill, M. G. D. Melvill, and T. P. Shelmerdine. Office; Great Marlborough Street, Manchester.—The company was registered October 8, 1898, to acquire the business of cotton spinners, &c., of the firm of the same name.
- George Anderson and Co (1905), Limited.—Directors: A, G. Grice (Chairman and Managing Director), C. A. Grice, B, O. Mathewson, and J. P. Morison. Secretary: W. B. Logier Office: Carnoustie, Scotland.—The company was registered July 21, 1905, to acquire the business of engineers and ironfounders of a company of practically the same name, registered in 1901.
- George Angus and Co, Limited.—Directors : J. H. Angus (Chairman), G. Angus, M. D. Angus, W. M. Angus, T. H. Jackson, andT. G. Murray. Secretary: J. Morpeth. Office; St. John’s Works, Grainger Street West, Newcastle-upon-Tyne.—The company was registered May 10, 1888, to take over the business of the firm of this name, leather manufacturers, of Newcastle, Liverpool, and elsewhere.
- Geo. G. Bussey and Co, Limited.—Directors: W. E. Bussey (Chairman and Joint Managing Director), W. J. Burt, F. H. Bussey, and S. E. Bussey (Joint Managing Director). Secretary : F. E. Hills. Office: Sports Manufactory, Peckham, S.E.—The company was registered June 16, 1906, to take over the business of sports and games manufacturers of the firm of the same name.
- Geo. H. Hirst and Co, Limited. — Directors: G. H. Hirst (Chairman), J. Hirst, A. Hirst, and H. R. Hirst. Secretary: J. Blackburn. Office: Alexandra Mills, Batley.— The company was registered November 8, 1898, to take over the business of cloth manufacturers, contractors, &c., of the firm of the same name.
- George H. Leavey and Co Limited.—Directors J. E. Featherby (Chairman), G. Browning, F. C. Jasper, G. E. Leavey, and G. H. Leavey (Managing Director). Secretary J. Honey. Office: 2, Broadway, Stratford, E. The company was registered May 8, 1897, to take over the retail clothing business of Mr. G. H. Leavey.
- George Henry Lee and Co, Limited.—Directors: T. W. Oakshott (Chairman), A. J. Oakshott (Joint Managing Director), L. H. Oakshott, and T. D. Oakshott (Joint Managing Director). Secretary: R. Robinson. Office: 20-36, Basnett Street, Liverpool.—The company was registered January 28, 1897, to take over the business of silk mercers, &c., of the firm of the same name.
- George Herbert, Limited.—Directors; G. Herbert (Chairman), Sir S. Chisholm, Bart, G. Herbert, Jun. (Manufacturing Manager), and L. O. Smith. Secretary:J. M'Lean. Office: Kinning Street, Glasgow,—The company was registered August 7, 1896, to acquire the business of biscuit manufacturer of Mr. George Herbert.
- George Hodgson, Limited.—Directors: G. H. Hodgson (Chairman), T. Dawson, M. E. Hodgson, and G. S. Nield. Secretary: J. L. Feather. Office: Frizinghall Works, Bradford.—The company was registered May 16, 1898, to take over the business of power-loom maker of Mr. George Hodgson.
- George Hooper and Co, London, Limited.—Directors: G. D. Tobey (Chairman), T. L. Pelling, and G. Smith. Secretary: S. Griggs. ; 4, Eastcheap, E.C.—The company was registered December 13, 1898, to take over the business of a firm of the same name, merchants, provision dealers, &c.
- George Ingham and Co, Limited.—Directors: G. Ingham (Chairman), J. Heaton, A. Robinson, D. N. Shaw, and F. Sutcliffe. Secretary: G. E. Levie. Office: Prospect Mills, Greetland, Halifax.—The company was registered February 18, 1898, to takeover the business of worsted spinner of Mr. George Ingham.
- George M. Callender and Co, Limited.—Directors: G. M. Callender (Chairman and Managing Director), W. T. Grahamsley, C. M. C. Hughes, and W. Jane. Secretary: E. J. Farrell. Office: 25, Victoria Street, S.W.—The company was registered April 2, 1903, to acquire the business of a firm of the same name, bitumen manufacturers.
- George Nelson, Dale and Co, Limited.—Directors : Sir E. M. Nelson, K.C.M.G. (Chairman), J. G. F. Lowson, A. P. Morris, E. W. Nelson, W. Nelson, and W. J. Taylor. Secretary: W. K. Beveridge. 0ffice: Emscote Mills, Warwick.—The company was registered October 5, 1887, to take over the business of gelatine and isinglass manufacturers, &c., of the firm of the same name.
- George Newnes, Limited.—Directors: Sir G. Newnes, Bart,, M.P. (Chairman), E. Hudson, F. H. Newnes, M.P. (Joint Managing Director), A. H. Johnson, and G. A. Riddell (Joint Managing Director). Secretary : H. Cole. Office: 3-12, Southampton Street, Strand, W.C.—The company was registered August 5, 1897, and is a reconstruction of a company of the same name, registered June 29, 1891, to acquire the business of Sir George Newnes, Bart., consisting principally in the publication of the periodicals “Tit-Bits” and the “Strand Magazine.”
- George Routledge and Sons, Limited.—Directors: A. E. Franklin (Chairman), Sir W- Crookes, Kt., L. Magnus (Joint Managing Director), J. C. Saunders, and W. Swan Sonnenschein (Joint Managing Director). Secretary: J. P. Smyth. Office: Broadway House Ludgate Hill, E.C.—The company was registered September 11, 1902, in reconstruction of a company of the same name, registered November 22, 1889, to take over the business of a firm of publishers.
- Geo. S. Smith and Co, Limited.—Directors: H. C. Baldwin, H. W. Coomer, Geo. S. Smith, and G. Woolston. Secretary : F. B. Sandaver. Office: Gresham House, E.C. —The company was registered August 4, 1897, to take over the business of the firm of the same name, general addressing contractors, distributors of companies’ prospectuses, &c.
- George Trollope and Sons and Colls and Sons, Limited.—Directors: J. H. Colls and G. H. Trollope (Joint Chairmen), A. B. H. Colls, W. Elliot, C. C. Trollope, F. G. Trollope, and H. W. Trollope. Secretary: O. Newling. Office: 5, Coleman Street, E.C.—The company was registered November 30, 1903, to amalgamate the building businesses of Messrs. George Trollope and Sons, and Messrs. Colls and Sons.
- George Whitechurch, Limited.—Directors: G. Whitechurch (Chairman and Managing Director), S. Barrow, Jun. (Vice-Chairman), L. Boucole, and A. Courtois (all except the Vice-Chairman being resident in Paris). Secretary: A. Phillips. Office: 66, Coleman Street, E.C.—The company was registered December 30, 1897, to acquire the business of Mr. G. Whitechurch, leather merchant, manufacturer, and factor, of Paris.
- George Wilson and Co., Leicester, Limited.—Directors: C. Armstrong (Chairman), A. Briggs, and F. Kennell (Managing Director). Secretary: L. C. Headly. Office: Bruin Street, Belgrave, Leicester.—The company was registered February 17, 1897, to acquire the business of boot and shoe manufacturers of Mr. George Wilson and the Belgrave Rubber Company, both of Leicester.
- George Wilton, Son and Co., Limited.—Directors; P. Antrobus, R. W. Parkin, G, Wilton (Managing Director), and G. E. Wilton (Secretary). Registered Office: Victoria Works, Doncaster. London. Office: 16, Eastcheap, E.C.—The company was registered January 24, 1887, to acquire the business of the firm of the same name, manufacturers and packers of grocers’ and druggists’ sundries, and another business has since been acquired.
- George Wostenholm and Son, Limited.—Directors: W. Nixon (Chairman), J. A. E. Paine (Managing Director), P. K. Wake, and J. C. Wing. Secretary: A. Brown. Office : Washington Works, Sheffield.—The company was registered December 4, 1875, to take over the business of cutlery manufacturer of Mr. George Wostenholm.
- George's, Limited.—Directors: Col. W. A. Hill, C.B. (Chairman), J. B. Winterbotham, and T. B. Woodard. General Manager: W. H. Hudson. Office: 367, High Street, Cheltenham.—The company was registered May 10, 1888, to take over the business of a wholesale contracting caterer, restaurateur, baker, and confectioner, of Mr. F. J. D. George, at Cheltenham, and in 1900 another business was purchased.
- Germania Estancia, Limited.—Directors: C. E. Gunther (Chairman), E. L. Gunther, and W. N. Watson. Secretary: P. Deeley. Office: 4, Lloyd’s Avenue, E.C.—The company was registered July 25, 1899.
- Ghizela Nitrate Co, Limited.—Directors: F. G. Clarke, S. H. Clarke, H. Griffin, H. W. Lowe, and R. E. Morris. Secretary: W. J. Welch. Office: 27, Leadenhall Street, E.C.—The company was registered July 12, 1906.
- Gibbs Fertilisers, Limited.—Directors:, J. Paterson (Chairman) and S. F. Clarke. Secretary: L. E. Strong. Office: Cattedown, Plymouth.—The company was registered January 9, 1906, to take over the business of James Gibbs & Co., Limited, registered December 24, 188G, carrying on the business of manufacturers of sulphuric acid and chemical fertilisers, seed crushers, &c.
- Gilroy, Sons and Co, Limited.—Directors: G. A. Gilroy (Chairman) and A. B. Gilroy (Managing Directors); H. A. F. L. Carnegie, J. Chalmers, and J. Duncan. Secretary : D. Ferguson. Office: 1, Lochee Road, Dundee. — The company was registered April 25, 1890, to take over the business of the firm of the same name, jute spinners and manufacturers.
- Gimson and Co (Leicester), Limited.— Directors : N J. Gimson, J. Gimson (Secretary), J. M. Gimson, and S. A. Gimson. Office: Vulcan Works, Vulcan Street, Leicester.—The company was registered September 4, 1896, to acquire the business of mechanical engineers of the firm of the same name.
- Girls' Public Day School Trust, Limited.—Council: Sir W. Bousfield, Kt. (Chairman), Sir W. de W. Abney, K.C.B., F. D. Acland, M.P., Rev. Canon Bell, Hon. Alice M. Bruce, Sir H. Craik, K.C.B., M.P., Mrs. Crowder, Hon. Lady Digby, W. R. Dunstan, H. W. Eve, Miss M. Grenfell, Miss M. Gurney, Mrs. H. Hart, L. Magnus, T. B. Morrish, Rev. Preb. the Hon. J. S. Northcote, Lady Savory, and R. G. Tatton. Secretary: A. McDowall. Office: 21, Queen Anne’s Gate, S.W.—The Girls’ Public Day School Company, Limited, was registered June 26, 1872, and in 1905 the name was changed as above and material alterations were made in the articles of association.
- Glasgow and Montreal Asbestos Co, (Chairman) and W. H. Kidston. Secretaries: Office: 2, West Regent Street, Glasgow.—The company was registered July 23, 1891, to acquire the properties of the Scottish Canadian Asbestos Company, Limited, situated in the province of Quebec, Canada.
- Glasgow Central Stores, Limited.—Directors: R. Allan, J. A. Pattullo, and C. O. Pitcher (Secretary). Office : 8, Hill Street, Edinburgh.—The company was registered July 26, 1900, to acquire a block of buildings in Glasgow, to rebuild them, and to carry on a general store business.
- Glasgow Cotton Spinning Co, Limited.—Directors: J. Colville (Chairman), D. M. Hannay, R. G. Paterson, and J. Reid. Secretary: P. M. Low. Office: Carstair’s Street, Bridgeton, Glasgow.—The company was registered November 2,1883.
- Glasgow Harbour Tunnel Co.—Directors : W. Weir (Chairman), A. K. M'Cosh, A. Simpson, and Rt. Hon. J. P. Smith. Secretary: R. P. Lamond. Office: 163, West George Street, Glasgow.—The company was incorporated in 1889 for the purpose of constructing tunnels for vehicular and passenger traffic under the harbour of Glasgow. The corporation of Glasgow and the police commissioners of Govan may, within six months after the expiration of fourteen years from the date of the opening of the tunnels for public traffic, and after the expiration of every subsequent fourteen years, “acquire the undertaking at a price which shall be the value of the undertaking at the time of purchase without regard to prospective value, and such value shall, failing agreement, be determined by an arbitrator to be appointed by the Board of Trade, whose award shall be final; provided that such value shall not be less than the actual amount at the time bona fide expended by the company on, and of all liabilities for which the company are at the time responsible in connection with, the undertaking.”
- Glenboig Union Fire Clay Co, Limited.—Directors : J. Dunnachie (Chairman and Managing Director), D. Craig, H. Morgan, R. Suttie, and J. Wilson. Secretary: R. Baxter. Office: 48, West Regent Street, Glasgow.—The company was registered August 26, 1882, to acquire the businesses known as the Glenboig Fire Clay Works and the Glenboig Star Fire Clay Works, carried on by Mr. James Dunnachie and the Glenboig Fire Clay Company respectively at Glenboig, near Coatbridge, Lanarkshire.
- Globe Cotton Spinning and Manufacturing Co, Limited.— Directors: F. J. Clayton, J. Greenwood, G. H. Holden, J. J. Holden, and R. Holden. Secretary : J. S. White. Office: 1, Marsden Street, Manchester.—The company was registered January 2, 1865.
- Globe Trading Co, Limited.—Directors: H. S. Headington, S. J. Messenger, J, S. Newlyn, E. M. Touzeau, and O. Wethered. Secretary : G. E. Bance. Office: 30-1^ St. Swithin’s Lane, E.C.—The company was registered December 15, 1898.
- Globe-Wernicke Co, Limited.—Directors: G. R. Ousey (Chairman and Managing Director), W, J, Dickinson, A, Lever, F, H. Ousey, and J. Ousey, Secretary: A. Lever. Office: 44, Holborn Viaduct, E.C.—The Globe-Wernicke Company (1906), Limited, was registered January 13, 1906, to acquire as from May 31, 1905, the undertaking of the Globe-Wernicke Company, Limited, registered September 17, 1897, to take over the business of office and other furniture manufacturers, and subsequently the name was changed as above.
- Gloucester Railway Carriage and Wagon Co, Limited.—Directors: R. V. Vassar-Smith (Chairman), S. Baldwin, E. L. Evan-Thomas, E. K. Little, Hon. M. H. Hicks-Beach, M.P., and J. A. Matthews. General Manager: J. W. Howard. Secretary: H. T. Simpson. Office: Southgate Street, Gloucester.—The company was established in 1860 as the Gloucester Wagon Company, Limited, and was re-registered September 14, 1888, under the above title. The company is also largely interested in steel works at Port Talbot.
- Goddard, Massey and Warner, Limited.—Directors; A. Gamble, D. Crawford (Secretary), and W. Warner. Office: Traffic Street, Nottingham.—The company was registered September 21, 1898, to take over the business of engineers, &c., of the firm of the same name.
- Goldsmiths and Silversmiths Co, Limited.—Directors: W. Gibson, Sir J. L. Langman, Bart., A. G. Maginnis, C. E. Newbegin, and W. S. Salisbury. Secretary: J. W. Rice. Office: 112, Regent Street, W.—The company was registered May 27, 1898, to take over the business carried on under the same title of goldsmiths and silversmiths, diamond and gem merchants, watchmakers, etc.
- Gooch's Stores, Limited.—Directors; L. E. Camp (Chairman and Managing Director),- R. S. Charles, and J. W. Reacher. Secretary: M. J. Clifford. Office: 73, Brompton Road, S. W.—The company was registered July 2, 1898, to acquire an established business of outfitters, &c.
- Goodall and White, Limited.—Directors: T. Coodall (Chairman and Joint Managing Director), M. A. Boyle, D. Wallace (Secretary), and G. A. White (Joint Managing Director). Office: 109, Brook Street, Bridgeton, Glasgow.—The company was registered March 7, 1899, to take over the business of lace and curtain manufacturers of the firm of the same name.
- Goodall, Lamb and Heighway, Limited.—Directors: R. M. Esplin (Managing Director), H. Agnew, H. H. Esplin, and T. Heighway. Secretary: W. Tomlinson. Office: 15, King Street, Manchester. — The company was registered September 20, 1888, as B. Goodall and Co., Limited, to take over the business of the firm of the same name, cabinet-makers, carpet warehousemen, &c., and in 1899, in connection with the acquisition of the businesses of two other concerns, the name was changed as above.
- Goodwill Foster Brown, Limited.— Directors: H. G. Walker (Chairman), G. Foster (Joint Managing Director), and T. H. Goodwin (Joint Managing Director), Secretary: W. H. Haggett. Office: Parsons Street, Dudley.—The company was registered March 17, 1897, to take over certain grocery, provision, and other businesses in Dudley, Atherstone, and other towns.
- Gophir Diamond Co, Limited.—Directors : H. Edwin (Chairman), E. H. B. Giles, and E. Mountford. Secretary: F. C. Lamprell. Office: 145, Regent Street, W. —The company was registered April 6, 1900, to acquire the business of dealers in imitation and other jewellery carried on under the same title.
- Gorton Rubber Company, Directors: G. H. Cartland (Chairman), E. L. Curbishley, G. Spencer (Managing Director), and F. Walmsley. Secretary: W. Walton. Office: Cornwall Street, Openshaw, Manchester. —The company was registered October 4, 1899, to take over the business of the New Seddon Pneumatic Tyre and Self-Closing Tube Company, Limited.
- Gramophone and Typewriter, Limited.— Directors: E. T. L. Williams (Chairman), J. Berliner (Hanover), T. Birnbaum (Managing Director), E. De La Rue, Rt. Hon. W. H. Long, M.P., and R. Williams. Secretary: W. H. Cooper. Office : 21, City Road, E.C.—The company was registered December 10, 1900.
- Grand Opera Syndicate, Limited.—Directors: H. V. Higgins (Chairman), Lord De Grey, Baron F. D’Erlanger, and Lord Esher. Secretary: N. Forsyth. Office: Theatre Royal, Covent Garden, W.C. —The company was registered July 25,1896, and acquired Mr. Faber’s lease of Covent Garden Theatre, together with the scenery and other properties, and certain musical rights. The lease of the theatre has 48 years to run from Lady Day, 1899, at a ground rent of £791 12s. per annum.
- Granville Theatre of Varieties, Walham Green, Limited.—Directors A. W. Bray (Chairman), R. Astley, H. Joyner, and G. E. S. Venner. Secretary: F. Brown. Office: Camberwell Palace of Varieties, Denmark Hill, S.B.—The company was registered June 1, 1897.
- Great Lever Spinning Co, Limited.—Directors; V. Bellhouse, A. E. Dixon, A. H. Dixon, H. W. Lee, H. E. Musgrave, A. E. Rahr, W. T. Taylor, and F. Whitworth. Secretary: E. Seddon. Office: Bolton.—The company was registered June 1, 1904, and acquired two of the mills formerly owned by the Haslam and Great Lever Company, Limited.
- Great Western and Metropolitan Dairies, Limited.—Directors: Sir E. W. Fithian, Kt. (Chairman), M. H. Chubb, T. Davies, J. Hopkins, and W. Price (the last two being Managing Directors). Secretary: E. H. Tompsett. Office: 9, Harrow Road, W.—The company was registered December 29, 1899, to acquire the businesses of the Great Western Farm Dairies Company, Limited, and the Metropolitan and Suburban Milk Supply Association, Limited.
- Great Western Cotton Co, Limited.—Directors: W. H. Butler (Chairman), C. B. Cole, H. W. L. Harford, T. B. Johnston, A. Spafford (Assistant Manager), and G. O. Spafford (Managing Director). Secretary: C. J. Smith. Office: Barton Hill, Bristol,—The company was registered June 13, 1885. In 1905 the ordinary capital was written down by £8 per share, and the authorised capital is now £110,000.
- Greenhalgh and Shaw, Limited.—Directors: W. Grierson, C. H. Shaw, C. R. Shaw, and T. W. Shaw. Secretary: T. Midgley. Office: Halliwell Mills, Bolton.—The company was registered December 30, 1896, to acquire the business of cotton spinners and doublers of a company of the same name, registered February 16,1892.
- Greenwich Inlaid Linoleum (Frederick Walton's New Patents) Co, Limited.— Directors,: Sir W. Treloar, Bart. (Chairman), F. A. Bell, H. Lebus, Sir H. G. Regnart, Kt., and W. Wright. General Manager and Secretary: D. S. Mackay. Office: 35, Newgate Street, E.C.—The company was registered July 4, 1895, to acquire licences to work British and other patents for the manufacture of inlaid mosaic linoleum in England, Wales, Ireland, and the Isle of Man, and to take over a lease of a property for forty years, with buildings constructed for the manufacture, situated at Blackwall Lane, East Greenwich.
- Greenwood and Batley, Limited.—Directors : A. Greenwood (Chairman), and H. Greenwood and A. G. Hopper (Managing Directors); S. T. Batley, Maj.-Gen. E. Micklem, and Lt.- Col. R. Vivian. Secretary : G. Hagger. 16, Great George Street, Westminster.—The company was registered July 7, 1888, to take over the business of the firm of the same name, engineers and machine-makers, of Leeds.
- Griendtsveen Moss Litter Co (1905), Limited.—Directors; J. Rowlands (Chairman), J. A. Christie, E. Van de Griendt, and J. F. Van de Griendt (Managing Director). Secretary: E. Bingham. Office: 62-3, Mark Lane, E.C. — The company was registered July 21, 1905, in reconstruction of a company of-almost similar title, registered Slay 31, 1893, to acquire the moss litter businesses of the Griendtsveen Company, Rotterdam, Newman and Owston, Limited, and the London Moss Litter Supply Company, with peat moors in Holland and Yorkshire.
- Grimbly, Hughes and Co, Limited.—Directors : A. Winkfield Hawkins, T. Andrews, and E. Tarrant. Secretary: F. J. Andrews, market Street, Oxford.—The company was registered February 22, the business of the firm of the same name, wholesale grocers, provision merchants, &c.
- Grout and Co., Limited.—Directors: R. H. I. Palgrave (Chairman), F. Arnold, F. Burton, W. T. Hall (Managing Director in Great Yarmouth), T. Read (Managing Director in London), and C. S. Orde. Secretary: T. E. Hall. Office: Great Yarmouth.—The company was registered March 22, 1894, to acquire the business of manufacturers of silk crepe and other fabrics of the firm of the same name.
- Guard Bridge Paper Co, Limited.—Directors: J. Galloway (Managing Director and Secretary), J. Galloway, Jun., H. E. Haig, J. Hodge, W. Shepherd, and R. W. M. Walker. Office: Guard Bridge, Fife.—The company was registered February 28,1898, to take over the properties of a company of the same name registered June 23,1873.
- Gulf Syndicate, Limited.—The company has been wound up.
- Gwynnes, Limited.—Directors: J. Gwynne (Chairman and Managing Director), N. G. Gwynne, and J. G. Mair-Rumley. Secretary: W, W. Wilkes. Office: 81, Cannon Street, E.C.—The company was registered May 1, 1897, as J. and H. Gwynne, Limited, to take over the business of engineers of the firm of the same name, and in 1903 the name was changed as above, an amalgamation with Messrs. Gwynne and Co. having been effected.
See Also
- 1908 Stock Exchange Year-Book: Miscellaneous Companies
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: A
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: B
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: C
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: D
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: E
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: F
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: H
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: I
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: J
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: K
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: L
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: M
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: N
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: O
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: P
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: Q
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: R
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: S
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: T
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: U
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: V
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: W
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: X
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: Y
- 1908 Stock Exchange Year-Book: Miscellaneous Companies: Z
Sources of Information