Grace's Guide To British Industrial History

Registered UK Charity (No. 1154342)

Grace's Guide is the leading source of historical information on industry and manufacturing in Britain. This web publication contains 167,647 pages of information and 247,064 images on early companies, their products and the people who designed and built them.

Grace's Guide is the leading source of historical information on industry and manufacturing in Britain. This web publication contains 147,919 pages of information and 233,587 images on early companies, their products and the people who designed and built them.

1908 Stock Exchange Year-Book: Miscellaneous Companies: M

From Graces Guide

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

Pdf50.jpg Full Entries PDF

Abbreviated entries (including processing errors)

  • M. B. Foster and Sons, Limited.—Directors: L. T. Glasson (Chairman), W. Balchin, C. M. Duncan, H. T. McC. Howes, F. B. Roberts, and S. A. Sampson. Secretary: A. Knight. Office: 242, Marylebone Road, N.W.—The company was registered February 27, 1890, to take over the bottled beer and mineral water manufacturing business of the firm of the same name, and on January 25, 1896, the company was re-registered under the same title as before.
  • M. C. Thomson and Co, Limited.—Directors: J. Carswell, W. Crockatt, M. B. Thomson, and J. A. Wylie, a business of sail cloth, linen and jute manufacturers.
  • M. Hyam Wholesale Clothing Co, Limited.—Directors : W. Hardy (Chairman and Managing Director), H. C. Braham, Lt.-Col. C. F. Colvile, and E. W. Morrish. Secretary : J. Halford. Office: 69-73, Cannon Street, E.C.—The company was registered May 28, 1897, to take over the business of Messrs. M. Hyam and Co.
  • M. Oldroyd and Sons, Limited.—Directors : M. Oldroyd (Chairman), J. Mitchell. G. H. Oldroyd, and A. Spedding. Secretary: F. P. Mitchell. Office: Spinkwell Mills, Dewsbury.—The company was registered December 10, 1873, to take over the business of cloth and blanket manufacturers of the firm of the same name, and in 1897 was reconstructed, re-registration taking place June 19, 1897, under the same title
  • McArthur, Atkins and Co, Limited.—Directors: W. A. McArthur, M.P. (Chairman), H. Atkins (Joint Managing Director). C. Colwill, H, G. Jefferson, G. W. McArthur (Joint Managing Director), Sir W. McMillan, K.C.M.G. (Cape Town), and Sir C. Smith. Secretary: H. J. Cole. Office: 18-19, Silk Street, E.C.—The company was registered April 3, 1905, to acquire the African interests of W. and A. McArthur, Limited, merchants, with the commission and general merchant’s business of Mr. Henry Atkins, of Cape Town and other places in South Africa, and refrigerating premises at various places in South Africa, and to carry on the distribution of meat, fish, and dairy produce.
  • M’Caw, Stevenson and Orr, Limited, — Directors : J. Stevenson. Secretary: R. W. McConkey. Office: Belfast.—The company was registered February 21,1889, to acquire a business of stationers, printers, &c.
  • Macdonald, Fraser and Co, Limited.—Directors: J. M. Fraser (Chairman and Managing Director), W. Duthie, W. L. Fraser, C. Lambert, A. M‘Corquodale, J. Middleton, T. D. Paton, P. N. Ross, T. Roy, and T. Wedderspoon. Secretary: W. Finlayson. Office: 17, Caledonian Road, Perth.—The company was registered February 20, 1897, to take over the business of live stock salesmen, auctioneers, &c., of a private company of the same name.
  • Macgregor, Limited.—Directors: P. D. Gow, D. Macgregor (Managing Director), A. Menzies, and A. Ritchie. Secretary : R. Robertson. Office: West Savile Terrace, Edinburgh. —The company was registered June 29, 1897, to acquire the business of preserve manufacturers of the firm of the same name.
  • M'Ilwraith, M'Eacharn and Co. Proprietary, Limited.—Directors: Sir M. D. M'Eacharn, of Melbourne (Chairman), R. Gambles (London), D. Hunter (Melbourne) A. M'Ilwraith (London), and T. B. Robinson (London). Secretary: C. H. C. M'Ilwraith. Office: 2-4, Billiter Avenue, E.C. Head Office ; Melbourne.—The company was registered in November, 1891, under the Victorian Companies Act, to take over the business of the firm of the same name, merchants and shipowners, of London and Melbourne, together with the interests held by the Melbourne partners, for business purposes, in colonial companies and firms.
  • Mackenzie and Mackenzie, Limited.—Directors: W. S. Leslie, W. W. Mackenzie, and W. Norfolk, Acting Secretary: W. Norfolk. Office: Broughton Road, Edinburgh.—The company was registered May 6, 1898, to acquire the business of biscuit manufacturers of the firm of the same name.
  • McLintock and Sons, Limited.—Directors: T. Fox (Chairman), J. Brown, T. T. Gaunt, and T. Webster (Managing Director). Secretary: J. E. McLintock. Office : Utilitas Works, Summer Lane, Barnsley.—The company was registered September 18, 1888, to acquire the business of manufacturers of down quilts and clothing of the firm of the same name.
  • McNamara and Co, Limited.—Directors: Sir J. Pound, Bart. (Chairman), M. Helmore, H. Hicks, and G. S. Oldfield. Secretary and Manager : A. V. Willmott. Office: 12, Castle Street, Finsbury, E.C.—The company was registered July 7, 1887, to acquire the business of the firm of similar name, contractors for mails and general railway and cartage agents.
  • Macniven Director: J. Blair Street, business of wholesale and export manufacturing stationers, pen manufacturers, &c., the firm of the same name, of Edinburgh, Birmingham, and London.
  • McPhail and Simpson, Limited.—Directors: H. B. W. Levy, M. McPhail, and A. S. Williamson. Finsbury Pavement House, E.C.—The company Office: 51, North John Street, Liverpool.—The company was registered December 3, 1897, to acquire the business of wholesale and retail milliner, carried on under the same title.
  • Marine and Gatchell, Limited.—Directors: W. R. Maguire (Chairman and Joint Managing Director), J. Gatchell (Joint Managing Director), P. H. Drummond, R. H. Kenny, and H. Boyd. Secretary: J. Boyd. Office: 10, Dawson Street, Dublin. Transfer Office: 36, College Green, Dublin.—The company was registered November 11, 1896, to take over the businesses of Messrs. Maguire and Son and Messrs. R. G. Gatchell and Son, hardware merchants, &c.
  • Maignen's Filtre Rapide and Anti-Calcaire Co, Limited. Directors— F. M. Hawkins, M.D. (Chairman) and J. J. Kelly. Secretary: A.. Mouland. Office: 15, Great Marlborough Street, W.—The company was registered November 26, 1886, to acquire the patent rights and business of Mr. P. A. Maignen.
  • Maison Virot, Limited. Directors: J. Jackson (Chairman), A. Von Andre, and J. Parker. Secretary: T. Novell. Office: 1, Leadenhall Buildings, Leadenhall Street, E.C.—The company was registered July 16, 1897, to take over a business in Paris of hat and bonnet makers and milliners.
  • Major and Co, Limited.—Directors: J. L. Major {Chairman and Managing Director), T. Cox, H. 15. Hanson (Secretary), J. T. Pilling, and W. H. Wellsted. Office: Sculcoatcs, Hull.—The company was registered May 24, 1906, to acquire the business of coal tar distillers, &c., of a company of the same name, registered in 1896.
  • Malton Farmers' Manure and Trading Co, Limited.—Directors : J. A. Coulson (Chairman), F. W. Buttle, T. Collinson, W. Fisher, and H. Prodham. Secretary and General Manager: W. Southwick. Office: Wheelgate, Malton.—The company was registered January 5, 1874.
  • Manaos Improvements, Limited.—Directors: D. M. Fox (Chairman), B. Byrne, J. Gordon, H. K. Heyland, and E. H. Tootal. Secretary: B. S. Wilmot. Office: 224, Dashwood House, E.C.—The company was registered February 26, 1906, to acquire a concession granted by the government of the State of Amazonas, Brazil, for the service of drainage and the supply of water to the city of Manaos. The concession is for a term of sixty years from the date of the completion of the works, at the expiration of which period the properties, buildings, works and accessories revert to the state without Payment. During the term of the concession the company has exclusive rights. The company is exempt from payment of state or municipal taxes on the material, buildings, and services connected with the concession, and the State government undertook to obtain from the federal government a similar exemption from duty on all the material imported, including coal, for construction and for working the services. Tariffs have been fixed by the government to be paid in Brazilian currency if the exchange be above 14d. per milreis, or if below they are to be paid in gold at the exchange of 14d. or its equivalent in currency.
  • Manbre Saccharine Co, Limited.—Directors: W. M. Wroughton (Chairman), W. T. Brand, A. H. Campbell, and E. G. Francis. Secretary: F. J. Russell. Office : 2, White Lion Court, Cornhill, E.C. — The company was registered March 31, 1897, to acquire the business of a private company of the same name, registered January 28, 1874, manufacturers of brewing sugar.
  • Manchester Corn, Grocery and Produce Exchange, Limited. — Directors: F. W. Roylance (Chairman), J. Makeague, F. Moss, W. Walker, and T. Wilson. Secretary: S. C. Johnson. O'^ice: Corn Exchange, Manchester.—The company was registered December 11,1890, to acquire the Manchester Corn Exchange and adjoining properties.
  • Manchester Hippodrome and Ardwick Empire, Limited.—Directors: O. Stoll (Chairman and Managing Director), F. Allen, Dr. B. W. Broad, S. Brukewich, and P. W. Carey. Secretary: W. Thomson. Offi^ce: 23, York Place, Edinburgh.—The company was registered June 17, 1903.
  • Manchester Palace of Varieties, Limited. — Directors : G. Essayan (Chairman), W. de Frece, and A. Whyte. Secretary: P. Watson. Office: Oxford Street, Manchester. —The company was registered January 18,1889.
  • Manchester Racecourse Co, Limited.—Directors: W. D. Beckton, T. Corns, J. E. Davies, and T. G. Whitaker. Secretary: R. L. Busby. Office: The Racecourse, Castle Irwell, Manchester.—The company was registered September 23, 1902, to take over a company of the same name registered in 1868.
  • Manchester Safe Deposit Co, Limited.—Directors: J. S. Pixton (Chairman), W. S. Boddington, Lt.-Col. F. Haworth, and W. Rose. Uddnager and Secretary: W. E. Stark. Office: Chapel Walks, Cross Street, Manchester.—The company was registered June 13, 1887.
  • Manganese Bronze and Brass Co, Limited.—Directors: P. R. Parsons (Chairman and Managing Director), A. Dugdale, T. Garnett, W. G. Garnett, C. F. Parsons, and A. Shellshear. Secretary: C. W. M. Kemp. Office: 36, Walbrook, E.C.—The company was registered June 28, 1882, to acquire the business cf Mr. P. M. Parsons, carried on at the works at St. George’s Wharf, Deptford, S.E. Early in 1899 the company was reconstructed in connection with an increase in the capital, registration taking place under the old title March 10, 1899.
  • Mangara Exploration, Limited.—Directors: L. M. Lowenstein (Chairman), E. N. Adler, and M. Reichenbach. Secretary: H. L. Bromhead. Office: 15, Angel Court, E.C.—The company was registered June 16, 1897, to acquire a pearl-fishing concession on the west coast of Mexico, running (now) to 1932. The authorised capital is £30,000 in shares of £1, of which £500 is in founders’ shares, entitled to one-half the surplus profits after payment of 6 per cent, per annum on the ordinary. The entire capital has been subscribed and called up, and there are—5 per cent, debentures of £100 each for £4,500 (outstanding balance of £15,000 issued), redeemable (when funds are available) by annual drawings; and a loan of £9,550. The accounts are made up annually to December 31, and submitted in July. No dividend yet, but debenture interest is paid. Debit balance to December 31, 1899, £6,656, increased in 1900 to £7,165, and in 1901 to £8,260 ; in 1902 it was reduced to £8,000, which in 1903 was increased to £8,098, in 1904 to £11,554, in 1905 to £17,169, and in 1906 to £20,444. Voting power, one vote for every ordinary share. Director’s qualification, 200 shares of either class. Transfer form, common; fee, 2s. 6d. Telegraphic address. Mollusk, London. Telephone number, 9677 London Wall.
  • Manica Trading Co, Limited.—Directors: R. Alston (Chairman), W. A. Briscoe, and P. Dawson. Secretary: W. S. Low. Office: 20, Eastcheap, E.C.—The company was registered September 10, 1894.
  • Manila Electric Railroad and Lighting Corporation.—Directors: C. M. Swift (President), F. H. Buhl, R. B. Marchant, A. Potter, F. H. Reed, G. C. Smith, and J. G. White. Office : 43-49, Exchange Place, New York.—The company was incorporated under the laws of Connecticut, U.S., in June, 1903, and owns practically the entire capital of four companies working in Manila. The municipality may acquire the properties after 25 years on a valuation based on the net earnings.
  • Manning, Wardle and Co, Limited.—Directors: J. H. Evers, H. Sanderson (Secretary), A. H, Smith, and E. Wardle. Office: Boyne Engine Works, Jack Lane, Leeds.—The company was registered February 17, 1905, to acquire the business of manufacturers of locomotive engines, and general engineers of the firm of the same name.
  • Mansell, Hunt, Catty and Co, Limited. — Chairman: J. Dobson. Managing Directors: A. Thrower and J. E. Catty. Directors: F. H. Taylor and T. W. Woodhouse. Secretary: H. S. Thrower. Office: Oressy Road, Hampstead, N.W.—The company was registered June 10, 1890, to acquire the businesses of manufacturers of embossed and laced papers of Mr. Joseph Mansell, Messrs. W. F. Hunt and Co., and Messrs. Catty and Dobson.
  • Manufacturers Trust and Finance Co, Limited.—Directors: Sir K. H. Kemp, Bart. (Chairman), L. Jacobs, and E.W. Tompson. Secretary: D. L. Honeyman. Office: lo, St. Swithin’s Lane, E.C.—The company was registered May 31, 1899, mainly to act as intermediary for the supply of machinery to manufacturers and others on the hire-purchase system.
  • Maple and Co, Limited.—Directors: C. H. Kegnart (President), Sir H. G. Regnart, Kt. (Vice-President), A. Bird, R. C. Blundell, A. B. Cloutman, F. A. Dinham, G. W. Edwards, R. Fendick, T. Finlay, G. B. Foster, J. L. Lucas, E. Rayner, C. C. Regnart, T. Stallabrass, and H. E. Tatlow. Secretary : S. Wharton. OJ/icc: 149, Tottenham Court Road, W.—The company was registered April 8, 1891, to acquire the business of upholsterers, furniture manufacturers, &c., of the firm of the same name.
  • Mappin and Webb, Limited.—Director's: J. N. Mappin (Chairman), W. J. Mappin, H. J. Mappin, S. A. Mappin, H. L. Howldcn, W. T. Haddock, and R. J. Gibson. Secretary and Accountant: H. Portlock. O,0ice: 158-162, Oxford Street, W,—The company was registered December 31, 1898, and took over the business of silversmiths of the firm of the same name, while in 1902 the business of Messrs. Mappin Brothers was acquired (as from Sei)tember 30).
  • Margate Pier and Harbour Co.—Directors: T. H. Boys (Chairman), Capt. Hatfeild (Deputy-Chairman), G. F. Brown, H. F. Hermitage, W. Hills, W. J. Mercer, J. Reeve, T. S. Rowe, and F. W. Willett. Secretary : T. Golder. OJ)ice : Margate.—The company was incorporated in 1812.
  • Marienbad, Kissingen and Natural Spring Products Co, Limited.—Directors: Surg.-Gen. Sir W. Taylor, K.C.B., M.D. (Chairman), Dr. W. Dietl (Marienbad), T. H. Fagge, M.D., J. T. Grein, and E. M. Pick (Managing Director). Secretary: W. C. Marsden. O^ce: 7, Borough High S Teet, London Bridge, S.E.—The company was registered March 8, 1907, and has acquired the sole agency for the United Kingdom and the English colonies of the Marienbad waters, mineral salts, and other spring products, for a period of twenty years from December, 1906.
  • Mark Dawson and Son, Limited.—Directors: G. F. Crowe, and G. F. Dawson and W. A. Dawson (Managing Directors). Secretary: S. Mosley. Office: Springhead Mills, Bradford.—The company was registered October 28, 1898, to take over the business of worsted spinners of the firm of the same name.
  • Marmite Food Extract Co, Limited.—Directors: F. Wissler (Chairman), A. Pam, E. L. Simon, and W. E. S. Wissler (the last two being Joint Managing Directors). Secretary: C. Symons. Office: 59, Eastcheap, E.C.—The company was registered June 13, 1902, to acquire certain patent rights.
  • Marsh, Jones and Cribb, Limited.—Directors: H. H. Cribb, A. T. Swift, and E. J. Thompson. Secretary: C. E. Stevens. Office: 5, Hanover Square, Leeds.—The company was registered May 5, 1905, to carry on the business of cabinet makers, &c.
  • Marshall and Snelgrove, Limited.—Directors: H, C. Marshall (Chairman), C. Lacell, J. C. Marshall, J. F. Oliver, W. E. Peckham, E. Read, and F. Tollit. Secretary: E. Read. Office: 16, Marylebone Lane, W.—The company was registered February 10, 1898, to take over the business of drapers, &c., of the firm of the same name.
  • Martin, Earle and Co, Limited.—Directors: J. S. Buckingham, V. Earle, H. Le Marchant, and A. T. Macfarlane. Secretary: H, Pope. Office: 139, Queen Victoria Street E.C.—The company was registered May 27, 1897, to acquire the business of cement manufacturers of a private company of the same name.
  • Martin, Hall and Co, Limited.—Directors: A. E. Maxfield (Chairman), J. M. Ensell, R. Martin, P. K. Wake, and H. Wilkins. Secretary: F. Newton. Office: Shrewsbury Works, Sheffield.—The company was registered February 3, 1866, and is engaged in the manufacture of silver and electro-plate goods and cutlery.
  • Martini Automobile Co, Limited.—Directors: A. Roulet (Chairman), P. Baxter, Hon. F. Baring, A. de Martini (Managing Director), and E. G. Williams. Secretary: R. W. Woodeson. Office: 31, Budge Row, E.C.—The company was registered May 6, 1905.
  • Martona Co.—Head Office: Buenos Ayres.—In February, 1901, the City Safe Deposit and Agency Co, Limited, 13, Throgmorton Avenue, E.C., issued £130,000 5 per cent, first mortgage debentures of £100 each of La Martona Company at the price of 87 per cent. La Martona Company was established in September, 1900, to take over the freehold estancia belonging to Senor Vincente L. Casares, of Buenos Ayres, of an area of 15,000 acres, and to carry on the dairy business of the vendor. The property is situated about 30 miles from Buenos Ayres, and the debentures as above are secured by a registered first mortgage on the estancia.
  • Mason and Mason, Limited.—Directors: C. O. Webb (Chairman), A. J. Dunford, R. B. Furnival, and J. W. Soppitt (Managing Director and Secretary). Office: 1-4, Poppin’s Court, Fleet Street, E.C.—The company was registered June 24, 1889, to take over the business of the firm of the same name, printing ink manufacturers, &c.
  • Matabele Central Estates Co, Limited.— Directors: Sir J. C. Willoughby, Bart. (Chairman), Lt.-Col. A. W. Jarvis, C.M.G., M. V.O., and G. K. Saunders. Secretarial Agent: Willoughby’s Consolidated Co]], Limited. Office: 5, London Wall Buildings, E.C.—The company was registered April 4, 1895, to acquire from Willoughby’s Consolidated Co, Limited, 350,000 acres of land situated between the Sebakwe river and Iron Mine Hill, on the borders of Matabeleland and Mashonaland. The company also owns 18 gold claims.
  • Matador Land and Cattle Co, Limited.—Directors: J. H. Halley, D. M'intyre, J. N. Smith, F. Webster, and D. Wilkie. Secretary: A. Mackay. Office : 22, Meadowside, Dundee.—The company was registered December 4, 1882, to acquire the property of the Matador Cattle Company, of Texas, and in 1902 another property, 213,961 acres in extent, was purchased.
  • Mather and Platt Limited.—Directors : Sir W. Mather (Chairman), J. Taylor (Vice- Chairman), A. E. L. Chorlton, J. J. Holden, Dr. E. Hopkinson, J. E. Hubbard, J. Platt, J. Robinson, A. Willett, and J. Wormald. Secretary: V. R. Milner. Office: Salford Iron Works, Manchester.—-The company was registered January 21, 1899, to take over the business of mechanical, electrical, and hydraulic engineers of Mather and Platt, Limited, registered May 4, 1892, and of fire engineers, &c., of Dowson, Taylor and Co, Limited, registered April 5, 1888.
  • Matthews and Co, Limited.—Directors: J. A. Matthews (Chairman and Governing Director), J. M. Matthews (Deputy-Chairman and Joint Managing Director), A. W. Collins, A Matthews (Joint Managing Director), and G. A. Matthews (also Secretary). Office: The Docks, Gloucester.—The company was registered June 15, 1898, to acquire a business of manufacturers of furniture and fittings.
  • Maudslay Motor Co (1907), Limited. — Directors: S. Sanders (Chairman), A. Craig, Sir C. S. Forbes, Bart., F, E. Foster, C. C. Maudslay, and J. W. C, Seymour. Secretary: L. A. Willison. Office: Parkside, Coventry.—The company was registered March 7, 1907, to take over the business of a company of almost similar title registered January 31, 1903.
  • May and Hassell, Limited.—Directors: A. C. May (Chairman), J. H. Catley, E. H. May, and F. M. May. Secretary: Q. T. Parry. Officc : Baltic Wharf, Bristol.—The company was registered November 15, 1899, to take over the business of timber and slate importers and merchants of the firm of the same name.
  • May-Oatway Fire Appliances, limited.—Directors: S. B. Heward (Chairman), G. H. Brown, J. A. W. Dollar, E. W. Elliott, J. Heal, and C. A. Underwood. Secretary: C. Fitch. Office: 92-4, Paul Street, Finsbury, E.C.—The company was registered August 28, 1907, to acquire certain patent rights of a company of the same title registered April 15, 1901.
  • Maynards, Limited.—Directors: E. E. Polden (Chairman), J. J. Clark, C. R. Maynard (Managing Director), and J. Simons. Secretary: F. W. Healc. Office: 1A, High Street, Stoke Newington, N.—The company was registered March 19, 1896, to acquire the businesses of confectioners of Messrs. T. Maynard and O. R. Maynard, and others. In 1907 the business of Harringtons, Limited, was acquired.
  • Maypole Co (1899), Limited.—Directors: W. Black (Chairman), A. O. Burnley, and C. F. Ingram. Secretary : W. L. Jode. Office: 17, Cumming Street, King’s Cross, N.—The company was registered October 24, 1899, to take over the business of soap manufacturers, a company of a somewhat similar title.
  • Maypole Dairy Co, Limited.—Directors: W. G. Watson (Chairman), G. F. Jackson, C, H. Watson, and J. A. Watson. Managing Directors: L, A. Beale (Northern Districts), C. J. Moss, H. Reading, J. P. Sorensen (Godley Works), J. Vincent (Denmark), A. E. Watson, L. S. Watson, and P. O. Watson. Secretary: W. M. Saundry. Office: 45-53, Leonard Street, E.C.—The company was registered July 1, 1898, to take over the provision businesses of Mr. Geo. Jackson and Messrs.Watson Brothers, the latter trading under the name of the Maypole Dairy Company.
  • Mazawattee Tea Co, Limited.—Directors: J. L. Densham (Chairman), G. D. Densham, A. Jackson (Managing Director), A. C. Oswald, and H. Rose. Secretary: W. T. Rest. Office: Tower Hill, E.C.—The company was registered May 18,1896, to take over the businesses of the Mazawattee Ceylon Tea Company and of Messrs. Densham and Sons.
  • Measures Brothers, Limited.— Directors: G. Ennis (Chairman), A. J, Dearberg, R. T. Measures (Joint Managing Director), H. J. T. Measures (Joint Managing Director), H. A. F. Measures, G. E. A.. Measures, and G. B. Phillips. Secretary: F. Forbes. Office: 53B, Southwark Street, S.E. The company was registered May 5, 1899, to take over the business of engineers and iron and steel merchants of a private company of the same title, registered December, 1892.
  • Mechanical Cashier Syndicate, Limited —Directors: J. R. Campbell, J. C. Jesson, and C. A. Ross. Secretary: J. W. Burkitt. Office: Camomile Street Chambers, Camomile Street, E.C.—The company was registered January 30, 1902.
  • Meldrum Brothers, Limited.—Directors: J. J. Meldrum, J. W. Meldrum, and T. F. Meldrum. Secretary: W. K. Meldrum. Office: Engineering Works, Canal Wharf, Timperley, near Manchester.—The company was registered May 12, 1900, to acquire the business of furnace, &c., manufacturers of the firm of the same name.
  • Mellin’s Food, Limited.—Directors: E. C. Bliss (Chairman), G. A. Maull, J. E. Maull (Secretary), and J. J. Pilley. Office: Marlboro’ Works, Peckham.—The company was registered June 16, 1896, to take over, as from December 31, 1895, the business of Mr. G. Mellin, manufacturer of food for infants and invalids, and in 1902 the American royalties were purchased. In 1898 the Australian and New Zealand business was disposed of to Mellin’s Food Company for Australia and New Zealand, Limited,
  • Merchants Warehousing Co, Limited.—Directors: E. N. Campbell, A. L. Figgis, F. H. Hall, T. R. M’Cullagh (Managing Director), and W. Perrin. Secretary : J. H. Drought. Office : 11, Burgh Quay, Dublin. —The company was registered in 1889, to take over the business of the company of the same name, and that of the North Dublin Warehouse Co, Limited.
  • Merrall and Son, Limited.—Directors: M. H. Mcrrall and R. Timson (Secretary). Office: Lees, Haworth, York.—The company was registered May 5, 1891, to acquire the business of worsted spinners of the firm of the same name.
  • Merryweather and Sons, Limited. —Directors: J. C. Merryweather (Governor), A. Essex, C.J. W. Jakeman, L. Miller, and E. P. Williams. Secretary: F. A. Whiting. Office: Greenwich Road, S.E.—The company was registered March 22, 1892, to acquire the business of engineers of the firm of the same name.
  • Mersey White Lead Co, Limited.—Directors: J. Hughes (Chairman), F. T. Farrimond, P. J. Frith (Secretary), and W. Sloane (Managing Director). Office: Sankey Bridges, near Warrington.—The company was registered February 21,1889. The authorised capital is £50,000 in shares of £10, all of which has been subscribed, and £37,500, or £7 10s. per share, paid up. There are also mortgages for £G0,000. No report has been received, but this information is official. Voting power, one vote for every share. Director’s qualification, 50 shares. Transfer form, common ; fee, 2s. Gd. Telegraphic address: Lead, Warrington. Telephone number, 58 (National), Warrington.
  • Merthyr Electric Traction and Lighting Co, Limited.—Directors: W. L. Madgen (Chairman), G. J. Somerville, and C. G. Tegetmeier. Secretary: H. A. Stagg. Office: Donington House, Norfolk Street, Strand, W.C. —The company was registered June 23, 1898, and acquired the right to construct a light railway about 3 miles in length in the town and district of Merthyr Tydfil, and also the right to supply electric power in the urban district of Merthyr Tydfil. The railways are held in perpetuity, subject to the rights of the local authorities to purchase after May 16, 1924, or at the expiration of any subsequent period of seven years, on payment of the fair market value thereof as a going concern, and the electric lighting undertaking is subject to similar terms of purchase within six months after August 1, 1924, and every subsequent ten years, while the local authority is entitled within six months after August 1,1941, or any subsequent period of ten years, to purchase the electric light undertaking upon the terms defined in the Electric Lighting Act of 1888.
  • Metallic Seamless Tube Co, Limited.—Directors.- W. Neale (Chairman), F. W. Bayliss, E. Fletcher, G. O’C. Holloway, and G. Y. Iliffe. Secretary: A. E, Evans. Office: Wiggin Street, Birmingham.—The company was registered May 16,1896, to take over the business of the Metallic Tube and Flask Co, Limited, registered March 9 1892.
  • Meters, Limited.—Directors: J. Miles (Chairman), G. H. Braddock (Joint Managing Director), R. E. Braddock, H. J, Davis, W. Jackson, and F. H. Orme (Joint Managing Director). Secretary: A. Manning. Office: 6, Mawson Chambers, Deansgate, Manchester.—The company was registered October 4, 1897, to take over certain businesses of manufacturers of wet and dry meters, &c.
  • Metropolitan Gas Meters, Limited.—Directors: L. R. deFonbianque (Chairman), H. D. Burn (Managing Director), and S. R. Lowcock. Secretary: A. D. Pettigrew. Office : Hyson Green Works, Nottingham.—The company was registered June 19, 1900, in reconstruction of Frank Wright's Pre-Payment Gas Meter Corporation, Limited, registered October 17, 1895, to acquire certain patent rights. The capital was largely written down in the reconstruction.
  • Metropolitan Markets Cold Storage, Limited.—Directors: R. Bannister (Chairman), C. Kuok, and J. Van Den Bergh. Secretary: H. H. Simmons. Office: 6, Old Jewry, E.C.— The company was registered July 23, 1901, as the Smithfield Markets Cold Storage, Limited, and in December, 1901, the name was changed as above. The company was formed to acquire the leasehold interest in and to work the cold storage warehouse, then in course of erection in Charterhouse Street, West Smithfield, E.C. The site is held on lease from the Corporation of London (through an intermediary) for a term which had about 71 years to run.
  • Metropolitan Rifle Range Co, Limited. — Directors: Col. Sir H. B. Deane (Chairman), Col. J. B. Gallie, and Lt.-Col. W. E. Nicol. Secretary, Receiver and Manager: G. Mortimer. Office: Runemede Ranges, Staines.—The company was registered November 28,1890. The authorised capital is £80,000 in shares of £1, of which £27,564 has been subscribed, and all but £100 paid up, and there are mortgages for £13,300, and mortgage debentures for £19,150, £15,300 ranking first (after mortgages), £2,500 second, and £1,350 third.
  • Metropolitan Theatre of Varieties, Limited.—Directors: H. Gros (Chairman and Managing Director), W. Payne and H. Tozer. Secretary: I. Ibbetson. Office: 1, Durham House Street, Strand, W.C. — The company was registered March 9, 1899. The authorised capital is £50,000 in shares of £1, of which £45,007 has been subscribed and paid up. There are also—a mortgage of £40,000 at 4J per cent., and 5 per cent, debentures, of £50 each, for £30,000, with interest payable March 25 and September 29. The accounts are made up annually to December 31, and submitted in March. For each of the six years to 1904 10 per cent, was paid; for 1905, 6 ; and for 1906, 5. Reserve fund, £12,000; carried forward, £2,113. Voting power, one vote for every share. Director’s qualification, 500 shares. Transfer form, common; fee, 2s. 6d. Telegraphic address. Mimesis, London. Telephone number, 2619 Gerrard. Latest price, fV-
  • Metzler and Co, Limited.—Directors: G. Chater, H. Heyman, H. E. Hill, J. Pullman, and H. Rose. Secretary: E. W. B. Coxall. Office: 42, Great Marlborough Street, W.—The company was registered March 27, 1893, to acquire the business of music publishers of the firm of the same name. The authorised capital is £110,000 in shares of £5, and to August 7, 1907, £94,035 had been subscribed and called up, and there were also, at the date named, first debentures for £35,000, and 5 per cent, second debentures for £15,000. No information is obtainable from the company. Voting power, one vote for every share. Director’s qualification, none specified. Transfer form, common; fee, 2s. 6d. Telegraphic address, Lermetz, London. Telephone number, 3622 Gerrard.
  • Mexican Cotton Estates of Tlahualilo, Limited. —Directors: Lord Welby (Chairman), Sir A. H. Brown, Bart., J. B. Potter, and H, P. Sturgis. Secretary: A. G. Pollock. Office: 18, St. Helen’s Place, E.C.—The company was registered July 3, 1903, and has issued its securities against those of a Mexican company of practically similar title which was known here by the placing in October, 1896,
  • Mexican Light and Power Co, Limited.—Directors: Sir G. Drummond, K.C.M.G., of Montreal (President); J. H. Plummer, of Nova Scotia, E. S. Pearson, of New York, and F. L. Wanklyn, of Montreal (Vice-Presidents); Dr. A. Berliner (Berlin), C. H. Gahan (Mexico), E. S. Clouston (Montreal), A. Ellert (London), and E. R. Wood (Toronto), Office: Montreal.—The company was incorporated under Canadian laws on September 10, 1902, and owns a perpetual concession from the federal government of Mexico, granting the company exemption from state and municipal taxation, the exclusive right to use the water in three rivers, rights over the entire upper water-sheds of certain rivers, and rights to all lands required in connection with the carrying on of the company’s business; it also has a contract with the federal government for distributing light and power in the whole federal district, which contract expires in 2012.
  • Mexican National Packing Co.—Directors: J. W. De Kay, of New York (President), Hon. S. Camacho, of Mexico City (Joint Vice-President), G. T. Clark, of Chicago (Joint Vice-President), Hon. F. Alfaro (Mexico City), S. H. Buck (Mexico City), H. P. Chesley (General Manager, Mexico City), Hon. C. W. Dayton (New York), J. C. Denison (Chicago), Hon. C. L. Y. Escandon (Mexico City), lion. S. Fernandes (Mexico City), Hon. G. E. Foster (Toronto), F. H. Hall (Chicago), Mr. J. W. Hancher (Iowa), Hon. W. A. Holmes (New York), Hon. J. M. Limantour (Mexico City), G. B. Luper (New York), A. F. McDonald (Pittsburg), K. K. McLaren (Jersey City), Hon. L. Mendez (Mexico City), T. K. Scott (Secretary, New York), and Hon. J. F. Uriarte (Mexico City). London Advisory Board: Hon. A. Bulle, L. H. De Friese, J. Moore, Sir W. F. H. Smith, K.C.M.G., and Sir W. Wiseman, Bart., OJfice: Mexico.—The company was formed under the laws of the State of New Jersey, U.S.A., in 1906, to carry on a meat refrigerating and exporting trade, and owns concessions granted by the Federal government of Mexico, and the governments of the states of Michoacan, Vera Cruz, and Nuevo Leon, in Mexico. The Mexican government has granted to the company until April 10, 1913, rebate to a large extent of the slaughtering taxes now prevailing, as well as certain other rights.
  • Mexican Oil Corporation, Limited. Directors: E. C. Sowerby, G. Steele (Secretary), and Maj. W. K. Trotter. Office: 20, Eastcheap, E.C.—The company was registered September 7, 1904, and has acquired about 20,000 acres of oil-bearing territory, situated in the county of Tuxpan, Vera Cruz, Mexico.
  • Mica Boiler Covering Co, Limited.—Directors: Sir P. A. Makins, Bart. (Chairman), N. Kingsmill, K.C. (Toronto), D. S. Michell (Manager), H. C. Michell (Managing Director), and C. R. Tritton. Secretary: F. A. Darbishire. Office: 35, Queen Victoria Street, E.C.—The company was registered February 6, 1899, to acquire certain British, colonial, and foreign patents. In 1904 the company equipped a manufactory near Liverpool, in addition to the Canadian works.
  • Michaelsen, Wright and Co, Limited.—Directors: M. Michaelsen, E. L. Simon, and J. F. Wright (Santos, Brazil). Secretary: H. T. Gregory. Office: 59, Eastcheap, E.C.—The company was registered June 22, 1907, to carry on a business of coffee exporters.
  • Middlemore and Lamplugh, Limited.—Directors: J. C. Skelton (Chairman), J. Griffiths, H. R. Hands, W. B. Holt (Managing Director and Secretary), T. W. Horton, and P. H. Levi! Office: Holloway Head, Birmingham.—The company was registered October 8, 1896 to take over the businesses of Mr. William Middlemore, saddlery and general leather goods manufacturer, and Messrs. Lamplugh and Co., manufacturers of cycle saddles and accessories.
  • Midland Electric Corporation for Power Distribution, Limited.—Directors: E. K. Muspratt (Chairman), J. F. Albright, J. S. H. Banner, M.P., G. H. Nisbett, and J. Taylor. Engineer and Manager: J. H. McLean. Secretary: G. Sales. Office: 12, St. John’s Lane, Liverpool. — The company was registered June 23, 1897, and holds provisional orders for the supply of electric power in several districts; the orders are for 42 years, but in some districts the local authorities may purchase at the end of 21 years at a “fair value at date of purchase,” but only so much of the undertaking as is in the district of the purchasing authority.
  • Midland Railway Carriage and Wagon Co, Limited.—Directors : H. F. James (Chairman), W. A. Bindley (Deputy - Chairman), H. Griffiths, E. Hickman, and G. Turner. General Manager: E. Jackson. Secretary: H. J. Rooke. 0ffice: Landor Street, Birmingham.—The company was established in 1853, and registered as limited September 12, 1881.
  • Midland Rubber Co, Limited.—Directors: A. du Cros, T. J. B. Hasell, J. J. Shannessy, B. B. Tuke, and J. T. Worthington. Secretary: G. A. Marsh. Office: 89-93, Ryland Street, Birmingham.—The company was registered September 13, 1900, to take over a company of the same title registered November 20, 1896, as the Non-Collapsible Tyre Co, Limited, the name having been changed as above in March, 1900.
  • Milestone and Staniforth, Limited.—Directors: J. Coutts, H. W. R. Crowle, W. Everitt, R. T. Smith, and J. R. N. Waters. Secretary: R. Caws. Office: 22-4, Kensington High Street, W.—The company was registered December 7, 1905, to acquire certain businesses of fishmongers, poulterers, grocers, &c.
  • Millar and Beatty, Limited.—Directors: H. Drummond (Chairman), L. H. S. Beatty (Joint Managing Director), and F. R. Gee (Joint Managing Director). Secretary: J. W. Ryan. Registered Office: 14, Grafton Street, Dublin. Transfer Office : 41, Dame Street, Dublin. —The company was registered June 28, 1899, to acquire the business of house furnishers, &c., of the firm of the same name.
  • Millers Tanning Extract Co, Limited.—Directors: E. W. Bacon (Chairman), E. F. Boutcher, C. A. D. Miller, and D. E. Miller, the last two being Managing Directors. Secretary: H. W. Moy. Office: 17, Leather Market, S.E.—The company was registered January 26, 1886, to acquire the business of Messrs. J. and J. Miller and Co., manufacturers of tanning extracts.
  • Millwall Dock Equipment Co, Limited.—Directors: J. Trotter (Chairman), J. Dixon, A. V. Raffety, and G. Roffey. Secretary: W. S. T. Biggs. Office: 1, Railway Place, Fenchurch Street, E.C.—The company was registered February 19,1901, having been founded by some of the principal proprietors in the Millwall Dock Company as a means of supplying the capital necessary for developing and more profitably carrying on the business of the Millwall Docks. The Equipment Company has leased for 99 years certain lands from the Dock Company, and on these lands has erected and equipped a granary, constructed a timber wharf and yard, with sheds, &c., and has also procured and let on hire to the Dock Company such grain discharging machinery and elevators as were urgently required for the economical handling of the goods already dealt with at the docks. The works were completed in October, 1903, and are re-let to the Dock Company at a clear rental equivalent to interest at the rate of 6 per cent, on the capital outlay, such rental to form part of the working expenses of the Dock Company chargeable against its gross receipts.
  • Milners Safe Co, Limited— Directors: Sir J. T. Ritchie, Bart. (Chairman), F. A. Bell, W. M. Mackenzie, J. J. Perry (Managing Director), S. Studd, and W. Ward. Secrctary : W. H. Jones. Transfer Office: 28, Finsbury Pavement, E.C.—The company was registered July 31, 1874, and in 1898 Milner's Safety Cycle Co, Limited, was absorbed. The capital is £150,000 in fully-paid shares of £1. The accounts are made up annually to May 31, and submitted in July, an interim dividend (in 1900 of 2.5 per cent.) being paid in December. For 1895-6 the dividend was 7.5 per cent, per annum; and for the eleven years to 1906-7, 10. Reserve fund, £32,000; carried forward, £7,479. Voting power, one vote for each share. Director’s qualification, 500 shares. Transfer form, common ; fee, 2s. 6d. per deed. Telegraphic address, Holdfast, London. Telephone number, 1246 London Wall. The company is quoted in the official list; latest price, 2.
  • Milwaukee Electric Railway and Light Co.—Directors : J. I. Beggs (President), C. W. Wetmore, C. F. Pfister and W. N. Cromwell (Vice-Presidents), E. M. Bulkley, S. W. Burt (Secretary), G. P. Miller, G. R. Sheldon, and F. Vogel, Jun. Office: New York.
  • Minimax Consolidated, Limited.—Directors: B. B. Millar (Chairman), C. G. Chatelain, W. Graaff, of Berlin (Managing Director), and F. M. Weston. Secretary: A. W. Cook. Office: Royal London House, Finsbury Square, E.C.—The company was registered December 1, 1906, to acquire the business of fire extinguisher manufacturers, and owns and controls companies working under this company in Germany, Austria, Belgium, France, Italy, United States, &c.
  • Mint, Birmingham, Limited.—Directors; E. Villiers (Chairman), R. Heaton (Managing Director), H. E. Busteed, C.I.E., and A. L. Lloyd. Secretary: S. B. Balden. Office: The Mint, Birmingham.—The company was registered March 20, 1889, to take over the business of Messrs. Ralph Heaton and Sons, manufacturers of coins, brass and copper goods, metal, &c., for ammunition purposes.
  • Miraculum Limited.—Directors: J. R. Nisbet (Chairman), H. Cooney, G. T. Langridge, and E. J. O’Reilly. Secretary: A. E. Cowley. Office: 29, Baldwin’s Gardens, Holborn, E.C.—The company was registered July 27, 1907, to acquire the British patent rights for a compound which, it is claimed, when injected into the inner tubes of pneumatic tyres renders them immune from puncture troubles.
  • Mitchells, Ashworth, Stansfield and Co, Limited.—Directors: W. H. Agar, R. Ashworth, W. V. Blaikie, R. J. C. Mitchell, Col. T. Mitchell, C.B., W. Mitchell, and W. Stansfield. Secretary: W. W. Shirley. Office: Siss Clough Works, Waterfoot, near Manchester.—The company was registered October 26, 1904, and is the result of the amalgamation of the businesses of Mitchell Brothers, of Waterfoot, Limited (registered May 13, 1893), manufacturers, dyers, and printers of felt and tapestry goods, and other kindred firms and a joint stock company.
  • Molassine Co (1907), Limited.—Directors: F. Livingstone (Chairman and Managing Director), B. Horton, A. W. Livingstone, and W. A. Owston, Jun. Secretary: A. B. Smith. Office: 36, Mark Lane, E.C.—The company was registered February 5, 1907, to acquire the business of a company of almost similar title, manufacturers of molassine meal, dog biscuits, and feeding stuffs generally, together with foreign and colonial patents.
  • Mond Nickel Co, Limited.—Directors: Dr. L. Mond (Chairman), Sir G. A. Drummond, K.C.M.G. (Montreal), C. Langer, B. Mohr, A. Mond, M.P., E. S. Mond, R. L. Mond, Sir A. Noble, Bart., S. W. A. Noble, and J. Ross (Montreal). Secretary: R. Mathias. O^ce: 39, Victoria Street, S.W.—The company was registered September 30,1900, to carry on the business of mining and smelting nickel and copper ores, and of refining them by the patent process of Dr. Ludwig Mond, with freehold and leasehold nickel and copper mines in Ontario, Canada, and a freehold property of about 33 acres at Clydach, near Swansea, where the refining works are situated.
  • Monks, Hall and Co, Limited.—Directors: F. Monks (Chairman), W. Fletcher, T. Hall, F. W. Monks (Managing Director), and W. Owen. Secretary: H. Owen. Offi.ce: Warrington.—The company was registered May 29, 1878, to acquire the business of iron and steel bar, hoop, and wire rod manufacturers of the firm of F. Monks and Co. In 1897 reconstruction took place on an enlarged basis, the present company being registered on May 18, 1897.
  • Monotype Machine (Colonial Patents) Syndicate, Limited.—Directors: G. R. Ask- with (Chairman), H. M. Duncan, and Earl of Dunraven, K.P. Secretary: W. I. Burch. Office: 43, Fetter Lane, E.C.—The company was registered November 19, 1897.
  • Monteith, Hamilton and Monteith, Limited.—Directors: A. Monteith (Chairman), A. Hamilton, and J. Monteith. Secretary: W. K. Hamilton. 0ffice: 66-9, Boar Lane, Leeds. The company was registered September 24, 1902, to acquire certain businesses of drapers, outfitters, &c.
  • Montgomerie and Co, Limited —Directors: T. Geddes, J. Montgomerie (Managing Director), J. M. Newton, T. S. Paterson, and Dr. Rankin. Secretaries: Dunlop and Murray. Office: 188, St. Vincent Street, Glasgow.—The company was registered October 29, 1892, to take over a business for the manufacture and sale of various food specialities
  • Montserrat Co, Limited. — Directors : G. Baker (Chairman), W. A. Albright, W. King, F. A. Sturge, and J. Sturge (Managing Director). Secretary: C. D. Sturge. Office: 2, Gas Street, Birmingham.—The company was registered December 15, 1875, for the purpose of carrying on the business of merchants, planters, and manufacturers of lime juice, &c.
  • Morecambe Pier and Pavilion Co, Limited.—Directors: J. Brown (Chairman), G. H. Maudsley (Deputy-Chairman), L, Hargreaves, J. Lee, and W. Robinson. Secretary: E. Hill. Office: Central Pier, Morecambe.—The company was registered February 12, 1897, to take over and extend the Morecambe Pier.
  • Morecambe Winter Gardens Co, Limited.— Directors: T. Baxter (Chairman), F. J. Baxter, and T. E. Hollings. Manager: T. Atkinson. Secretary. H. Waters. Office-; Winter Gardens, Morecambe.—The company was registered November 24, 1896, to take over and rebuild the Winter Gardens at Morecambe.
  • Morel Brothers, Cohhett and Son, Limited.—Directors: T. W. Courtenay, E. W. Morrish, F. Newton, and Duke de Stacpoole. Office: 210, Piccadilly, W.—The company was registered November 2, 1887, to acquire the businesses of wine and spirit merchants, Italian warehousemen, &c., of Messrs. Morel Brothers, of London and Inverness, and Messrs. Cobbett and Son, of London.
  • Morgan and Co, Limited.—Directors: J. W. Salisbury (Chairman), W. Urquhart (Vice-Chairman), J. Bryant, H. E. J. Edwards, and C. Richardson. Secretary: J. Bryant. Office: 127, Long Acre, W.C.—The company was registered October 30, 1885, and has acquired the businesses of carriage builders of Messrs. Morgan and Co., of London, and other firms.
  • Morris, Little and Son, Limited.— Directors: W. G. Little, H. Morris, M. D. Holmes, and P. Ewens. Secretary: F, W. Deighton. Office: 13, Priory Place, Doncaster. —The company was registered November 18, 1895, to take over the business of manufacturing chemists of the firm of the same name.
  • Morrison and Fleet's Dairies, Limited.—Directors: J. Phillips (Chairman and Managing Director), G. A. Blake (General Manager), and W. A. Phillips. Secretary: B. E. Bland. Office: 37, Walbrook, E.C.—The company was registered January 1, 1903, and took over the business of Morrison, Fleet and Co, Limited, registered June 1, 1895. Other businesses have since been acquired.
  • Morter's Stores, Limited.—Directors: E. Coleman (Chairman), F. Morter, and J. Morter (Managing Director). Secretary: W. A. Slade. Office: Westow Hill, Upper Norwood, S.E.— The company was registered April 17, 1896, to acquire the business of provision merchant, &c., of Mr. James Morter.
  • Motor Manufacturing Co (1907). Limited.—Directors: H. S. T. Biscoe, A. B Burgess, and F. Johnson. Secretary: F. J. Asbury. Office: Finsbury Pavement House E.C.—The company was registered February 4, 1907, to acquire a company of practically similar title.
  • Motor Ricksha Co, Limited.—Directors: Capt. J. E. Hunter, R.N., E. Jennings, J. W. Palmer, and O. Roberts. Secretary: W. H. Sanford. Office: 119, Victoria Street, S.W.—The company was registered June 14, 1906, to acquire certain patent rights.
  • Motor Traction Co, 1905, Limited.—Directors: F. H. Bromwich (Chairman), G. G. Antoine, W. H. Buxton, E. W. Hart, G. S. Hughes, and E. St. G. H. Gilbert. Secretary: H. Gulliver. Office: 14, Great Winchester Street, E.C.—The company was registered November 22, 1905, to acquire the undertaking and assets of the Motor Traction Co, Limited.
  • Mount Carbon Co, Limited.—Directors; C. E. Morris-Eyton, H. H. W. Pelham-Clinton, and G. H. Powel. Secretary: A. B. Seel. Office: Street, E.C.—The company was registered December 20, 1884, and has acquired a freehold coal and timber property situated at Mount Carbon, West Virginia, U.S.A.
  • Muirhead and Willcock, Limited.—Directors: C. Muirhead (Chairman and Joint Managing Director), R. Hannay, and J. Willcock (Joint Managing Director). Secretary: R. Hannay. Office: 4, Victoria Street, Manchester.—The company was registered July 29, 1897, to acquire certain fish, game, and poultry businesses.
  • Muller and Co, Limited.—Directors: A. G. Hales, J. Martin, and E. H. Plank Secretary: W. J. Moore. Office: 82-3, Fenchurch Street, E.C. —The company was registered November 5, 1900, in reconstruction of Muller and Co.'s Margarine, Limited, registered October 2, 1897.
  • Multi-Colour Printing Co (1904), Limited.—Directors: R. Brown (Chairman), E. P. Bainbridge, E. Hooper, and R. Simpson. Secretary: J. D. McAra. Office: 16, Great George Street, S.W.—The company was registered September 27, 1904, to acquire the undertaking of a company of practically the same title registered December 6, 1899, to take over and work certain patent rights for the whole world, the capital in the reconstruction having been very largely reduced.

See Also

Loading...

Sources of Information