1908 Stock Exchange Year-Book: Miscellaneous Companies: I
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)
- I. J. and G. Cooper, Limited.—Directors: R. H. Brooks (Chairman), H. Brooks, C. W. Manners, W. M. Mylechreest, W. F. Robinson, and L. Rollinshaw. Secretary: A. H. Jefferson. Office: 7, Dale Street, Manchester.—The company was registered June 20, 1896, to acquire the business of manufacturers, merchants, and wholesale warehousemen, carried on by a firm of the same name.
- Icke and Sharp, Limited.—Being wound up. Liquidator: G. C. T. Parsons, Colmore Row, Birmingham,
- Idris and Co, Limited.—Directors: T. H. W. Idris, M.P. (Chairman), E. K. Bishop (Managing Director), J. Bradford, W. H. W. Idris, W. T. W. Idris, and W. A. Jones. Secretary: R. H. Griffith. Office: Pratt Street, Camden Town, N.W.—The company was registered April 28, 1893, but no capital was issued publicly until 1897.
- Ilford, Limited.—Directors: Col. I. Philipps, D.S.O., M.P. (Chairman), W. Ashmole (Joint Managing Director), J. Kemp-Welch, (Joint Managing Director), E. B. Knobel, R. D. Lewis, and A. R. Smith. Secretary: J. D. Robertson. Office: Ilford.—The company was registered May 17, 1898, as the Britannia Works Co, Limited, to take over the business of a company of the same name, registered manufacturers of the Ilford photographic plates, papers, &c., and late in 1900 the name was changed as above.
- Iliran-Palembang Petroleum Liquid Fuel Co, Limited.—Being wound up. Liquidator: A. E. M. Davis, Threadneedle House, Bishopsgate Street Within, E.C.
- Illinois Car and Equipment Co.—Directors in London: A. Haes (Chairman), H. D. Cornfoot, L. B. Franklin, and F. J. Gordon. London Secretary: T. Pragg. London Office: 31, Lombard Street, E.C. Telegraphic address, Cornfoot, London. Telephone number, 4217 Avenue. Head Office: Chicago.—The company was incorporated under the laws of the State of New Jersey on September 10,1897, and is a reconstruction of the United States Car Company, which was formed in 1892 to succeed the United States Rolling Stock Company, which went into a receiver’s hands.
- Illustrated London News and Sketch, Limited.—Directors: Sir W. J. Ingram, Bart. (Chairman), C. L. N, Ingram, H. Ingram. B. S. Ingram, and G. J. Maddick. Seeretary: L. C. B. Goodacre. Office: Milford Lane, Strand, W.C.—The company was registered January 31, 1899, to acquire the Illustrated London News, the Sketch, and the Penny Illustrated Paper,
- Imperial Cold Storage and Supply Co, Limited.—Directors; A. Hughes (Managing Director), S. B. Joel, I. Lewis, S. Marks, Sir J. Sivewright, K.C.M.G., J. Theron, E. K. Tymms, and J. Weil. Secretary: F. C. Riechelmann. London Office: Threadneedle House, E.C. Head Offilce: Johannesburg, South Africa.—The company was registered February 19, 1902, under Transvaal laws, and acquired the business formerly carried on in South Africa by the South African and Australasian Supply and Cold Storage Co, Limited.
- Imperial Food Supplies, Limited.—Directors: J. H. Geddes (Chairman and Managing Director), Maj.-Genl. W. A. Lawrence, and J. Moore. Secretary: P. J. Winton. Office: 11, Snow Hill, E.C.—The company was registered April 11, 1902, “to facilitate the distribution of food products from Australia, Canada, New Zealand, and other sources by the erection of a system of receiving cold storage depots throughout Great Britain.”
- Imperial Paper Mills of Canada, Limited.— Directors Resident in England: A, B. Craig (President and Joint Managing Director), W. R. Loxley, and H. L. Truman. Secretary: W. Tait, London Office: 62, London Wall, E.C. Head Office: Toronto.—The company was formed early in 1903, under Canadian laws, to acquire the timber concession water power, pulp and paper mills, &c., of the Sturgeon Falls Pulp Co, Limited, and has since acquired additional properties.
- Imperial Russian Cotton and Jute Factory, Limited.—Directors in London : R. Mason (Chairman), N. Harris, W. Reid, and G. P. Sechiari. Secretary: A. M. Sevastopulo. Office: 19, Cullum Street, E.C.—The company was registered December 6, 1886, to take over the business of a Russian company.
- Imperial Standard Timber, Limited.—Directors: C. Erlund, T. Hamilton-Adams, A. Moy, and L. Mozley. Secretary: H. B. Pryor. Office: 6A, Austin Friars, E.C.—The company was registered December 23, 1904, to carry on the business of timber and lumber merchants, sawmill proprietors, &c.
- Imperial Tobacco Company (of Great Britain and Ireland), Limited.—Directors : Lord Winterstoke (Chairman), G. A. Wills (Deputy-Chairman), E. Adkin, W. Butler, W. A. Churchman, W. R. Clarke, R. Dalton, R. Davey, T. R. Davey, S. P. Davies, J. B. Duke, A. R. Faulkner, H. W. Gunn, W. R. Harris, J. S. Hignett, L. Hignett; E, B. James, C. E. Lambert, J. Macdonald, W. N. Mitchell, J. D. Player, W. G. Player, W. C. Reed, J. Smith, R. H. Walters, E. C. Wills, Sir E. P. Wills, Bart., K.C.B., Sir F. Wills. Bart., H. H. Wills, H. O. Wills, and W. M. Wills. Secretary: H. W. Gunn. Office: East Street, Bedminster, Bristol. — The company was registered December 10, 1901, to acquire the following businesses of tobacco manufacturers : W. D. and H. O. Wills, Limited, Bristol; Lambert and Butler, Limited, London; Messrs. Adkin and Sons, London; Hignett's Tobacco Co, Limited, London ; Messrs. Franklyn, Davey & Co., Bristol; Edwards, Ringer and Bigg, Limited, Bristol; John Player and Sons, Limited, Nottingham ; Hignett Bros, and Co, Limited, Liverpool; William Clarke and Son, Limited, Liverpool; Richmond Cavendish Co, Limited, Liverpool; Messrs. Stephen Mitchell and Son, Glasgow ; Messrs. F. and J. Smith, Glasgow; and Messrs. D. and J. Macdonald, Glasgow. Other businesses have since been acquired, including those of Ogden’s, Limited, Liverpool; W. and F. Faulkner, Limited, London ; W. A. and A. C. Churchman, Ipswich ; W. T. Davies and Sons, Chester; W. Williams and Co., Chester; and Mardon, Son and Hall, Limited, Bristol, and late in 1902 the export business was sold to the British-American Tobacco Co, Limited, in which concern the Imperial Tobacco Company holds a large interest.
- Improved Electric Supplies, Limited.—The business has been taken over by a private firm, and the Improved Electric Supplies, Limited, wound up.
- Improved Wood Pavement Co, Limited,—Directors: B. Tabberer (Chairman), J. Andrews, J. M. Kerr, and H. White. Secretary: W. T. Graves. O^ce46, Queen Victoria Street, E.C.—The company was registered November 28, 1872.
- Incandescent Heat Co, Limited.—Directors; W. Kelly, W. E. Preston, and A, Smallwood. Secretary: J. C. Gardner. Office: 24, Coleman Street, E.C. — The company was registered June 27, 1904, to acquire certain patent rights.
- Ingall, Parsons, Clive and Co, Limited.—Directors: W. Hailey (Chairman), C. H. Green, G. Y. Iliffe, G. H. Ingall, and J. Melvin. Secretary : R. H, Parry. Office: Bradford Street, Birmingham.—The company was registered July 17, 1894, in reconstruction of a company of similar title registered June 27, 1888, to take over the businesses of several firms in Birmingham, London, Scotland, &c,, of coffin furniture manufacturers.
- Ingersoll-Rand Co.—London Office: 144, Leadenhall Street, Head Office: New York.—The company was formed June 1, 1905, under United States laws to acquire the business and properties of the Ingersoll-Sergeant Drill Co, Limited (registered under English laws May 8, 1897) and the Rand Drill Company, manufacturing respectively the Ingersoll-Sergeant and Rand rock drill, air compressors, and kindred machinery.
- Inglis and Co, Limited.—Directors: J. Inglis (Chairman), G. F. Inglis, R. Patterson, and A. Inglis. Transfer Office: 57, Donegall Place, Belfast.—The company was registered July 9, 1894, to acquire a business of millers and bakers.
- Inshaw Seamless Iron and Steel Tubes, Limited.—Directors: J. Dunnachie, W. D. Gillies, J. G. Inshaw, and J. Murray, Secretary: R. Webster. Office: 90, Mitchell Street, Glasgow.—The company was registered December 11, 1905, to acquire certain patents for Great Britain.
- International Channelling Machines, Limited. — Directors : Capt. F. B. Lawson (Chairman), H. G. Embleton, H. J. W. Holt, E. T. McCarthy, and A. Willis. Secretary: J. E. Hayden. Office: 55-6, Bishopsgate Street Within, E.C.—The company was registered July 1, 1902, as the Champion Channelling Machines, Limited, to purchase various patents connected with a coal-cutting machine for Great Britain, while the patents for the United States of America, Canada, South Africa, British India, Belgium, Austria and Hungary, and various other countries have since been acquired. In 1905 the name was changed as above.
- International Cold Storage and Lairage Co, Limited.—Directors: A. R. Moen (Chairman), Col. E. Bance, Col. O. Perry, and S. Peck (Secretary). Office: Hamilton House, Victoria Embankment, E.C.—The company was registered July 9, 1903.
- International Nickel Co.—Office: New York.—The company was formed in March, 1900, and is principally known here through having issued shares in 1902 in exchange for shares of the Nickel Corporation, Limited.
- International Plasmon, Limited.—Directors; Sir E. M. Nelson, K.C.M.G. (Chairman), S. Barentz, J. S. Bergheim, H. E. Hoare, J. MacAlister, W. J. Taylor, and Hon. W. Vernon, Secretary: C. B. Sharpe. Head Office: 66A, Farringdon Street, E.C.—The company was registered December 12, 1900, to acquire British and other patents for, and, as a going concern, the business of manufacturing and selling the food known as Plasmon, and as from July 1, 1906, the business and rights of the German Plasmon Company were taken over.
- International Sponge Importers, Limited.— Directors: G. S. Marks (Chairman), E. Cohen, L. A. Cohen, A. G. Cresswell, E. J. J. Cresswell, M. Marks, and H. B. Marks. Secretary: S. Jeffreys. Registered Office: 42-5, Houndsditch, E. Secretary's Office: 22, Queen Street, Cheapside, E.C.—The company was registered October 17, 1903, to acquire certain businesses of sponge importers and merchants and dealers in chamois leather, including that of Henry Marks and Sons, Limited.
- International Tea Company's Stores, Limited.—Directors: G. A. Tonge and H. Evans. Ordinary Directors: H. E. Carey, G. Collier, F. Drowley, J. Hartley, S, C. Hooker, P. L. Morgan, and F. G. Pearce. Secretory: W. G. Ivimey. Office: Mitre Square,. E.C.—The company was registered May 17, 1895, to acquire the business of wholesale tea, provision, and food product importers of Messrs. Kearley and Tonge, of Mitre Square, London, E.C., and in conjunction therewith their retail distributive business, carried on under the name of the International Tea Company.
- Investment Registry, Limited.—Directors: Sir J. F. L. Rolleston, P. B. Cunningham, Lord Elcho, H. Lowenfeld, and Col. P. Mosley. Secretary: W. W. Smith. Office: 2, Waterloo Place, S.W.—The company was registered March 8, 1905, in reconstruction of the Investment Registry and Stock Exchange, Limited, registered on January 24, 1880.
- Irish Times, Limited.—Directors : Sir J. A. Arnott, Bart. (Chairman and Managing Director), D. T. Arnott, Capt. L. P. Arnott, M. Arnott, and J. J. Simington (Manager), Secretary: A. A. Hall. Office: 31, Westmoreland Street, Dublin.—The company was registered November 19, 1900, to acquire the Irish Times, the Weekly Irish Times, and the Evening Irish Times.
- Iron Ore Co, Limited.—Directors: F. Benjamin (Germany), W. C. Bond (Joint Managing Director), A. G. Kroller (Rotterdam), G. H. Muller (Rotterdam), H. Winkler (Frankfort-en-Main), and C. E. Wormstall (Joint Managing Director). Secretary: J. E. Edwards. Office: 27, Leadenhall Street, E.C.—The company was registered January 14, 1907, to acquire the undertaking of H. Borner and Co, Limited, and to deal in iron and manganese ores.
- Isaac Holden and Sons, Limited.—Directors: E. I. Holden (Chairman), I. H. Holden (Deputy-Chairman), Sir A. Holden, Bart., E. Holden, J. R. Raper, and W. Sugden. Secretary: R. Raney. Office: Alston Works, Thornton Road, Bradford.—The company was registered June 28, 1899, to acquire the business of machine wool-combers, &c., of a private company of the same name, registered April 28, 1896.
- Isaac Walton and Co, Limited.—Directors: S. R. Stuttaford (Chairman), W. Keen, F. Prynn, O. Stuttaford (General Manager), and I. Walton (Managing Director). Secretary: W. M. Trice. Offices: 97, Newington Causeway, S.E.—The company was registered May 7, 1904, to acquire the outfitting business of the firm of the same name.
See Also
Sources of Information