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 167,649 pages of information and 247,065 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: T

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)

  • T. and H. Smith, Limited. —Directors: D. Mackenzie (Chairman), A. J. Billinghurst, A, J. Dey, and R. A. Wright. Secretary: R. Marshall. Office: 21, Duke Street, Edinburgh.—The company was registered February 9, 1904, to acquire the business of a company of practically similar title, manufacturing chemists and druggists.
  • T. and W. Farmiloe, Limited.—Directors: John Farmiloe (Governing Director), G. A. Farmiloe, and James Farmiloe. Secretary: W. J. Kennahy. Office: 17-23, Rochester Row, S.W.—The company was registered December 19, 1896, to take over the business of lead and glass merchants of the firm of the same name.
  • T. F. Firth and Sons, Limited.—Directors.- T. F. Firth (Chairman), A. F. Firth and W. E. Firth (Managing Directors), W. Findlay and T. Elliott, the first three being life directors. Secretary : J. Graham. Registered Office: Clifton Mills, near Brighouse. —The company was registered April 27, 1889, to take over the business of the firm of the same name, carpet and other textile fabric manufacturers, at Heckmondwike and other places.
  • T. H. Bracken and Co, Limited.—Directors: J. Gordon, J. W. Marshall (Managing Director), W. H. Maude, and J. C. Sykes. Secretary: T. C. Myrtle, Office: Hunslet Paper Mills, Leeds.—The company was registered July 9, 1888, to acquire a business of paper manufacturers.
  • T. Hooley, Limited.—Directors: T. Hooley (Managing Director) and W. H. Wells. Secretary: G. R. Groves. Office: Sandiacre, near Nottingham. — The company was registered November 12, 1887, to take over the business of Mr. T. Hooley, lace manufacturer.
  • T. J. Harries and Co, Limited. — Directors: J. Hinds (Chairman), L. J. Griffiths, B. Harries, and J. Keith. Secretary: O. J. Taylor. Office: 260, Oxford Street, W.— The company was registered July 26, 1902, to acquire the drapery business of the firm of the same name.
  • T. Lyons and Co, Limited.—Directors: Sir S. Harrington, Kt. (Chairman), M. D. Daly, J. Kelleher (Managing Director), F. Lyons, C. Moynihan, and J. O’Meara. Secretary: T. Mulcahy. Offices: 20-4, South Main Street, Cork.—The company was registered September 25, 1873, to take over certain drapery businesses.
  • T. R. Roberts, Limited.—Directors: Sir T. G. Fardell, M.P. (Chairman), J. Balls (Joint Managing Director), B. Page (Joint Managing Director), W. S. Scott, and C. C. Taylor. Secretary: J. Darke. Office: 219-25, Upper Street, Islington, N.—The company was registered March 29, 1895, to acquire the business of drapers and general outfitters of the firm of the same name.
  • T. W. Beckett and Co, Limited.—Directors: T. W. Beckett (Chairman) and G. W. Beckett, both being resident at Pretoria. London Secretary: P. H. Beckett. London Office: Suffolk House, Laurence Pountney Hill, E.C. Head Office: Pretoria.—The company was registered June 30, 1890, under the laws of the Transvaal, to take over the business of general merchants, shippers, &c., of the firm of the same name.
  • Talbot Continuous Steel Process, Limited.—Directors: R. Armitage, M.P., C. J. Bagley, J. E. Rogerson, A. Sladden, B. Talbot (Managing Director), and T. Westgarth. Secretary: T. Twynam. Office: County Bank Chambers, Middlesbrough.—The company was registered October 19, 1900, to acquire certain patent rights for the whole of the world, except the United States and Canada.
  • Tangent Wheels, Limited,—Directors: N. O. Walker (Chairman), T. Gare, and E. Heald. Secretary : F. E. Jordan. Office: Grove Road, Balham, S.W.—The company was registered March 29, 1905, to acquire certain patent rights.
  • Tangyes, Limited.—Directors: G. Tangye (Chairman), W. Tangye and H. L. Tangye (Deputy-Chairmen), G. H. Haswell (Managing Director), R. Price, H. Tangye, W. N. Tangye, R. Tindall, and W. Johnson. Secretary: W. J. Parkins. Office: Cornwall Works, Birmingham.—The company was registered December 31, 1881, to acquire the businesses of Tangye Brothers, hydraulic engineers, and of Robert Price and Co., malleable ironfounders, of Winson Green, near Birmingham, and in 1906 another business was absorbed.
  • Tank Storage and Carriage Co, Limited.—Directors: F. E. Powell (Chairman) T. H. Hawks (Secretary), and J. H. Usmar. Office: 22, Billiter Street, E.C.—The company was registered April 9, 1888.
  • Tannadine Co, Limited.—Directors: Hon. P. M. Thesiger (Chairman) and G. L. Davies (General Manager). Secretary: C. P. Hewett. Office: 8, Austin Friars, E.C.—The company was registered June 29, 1903, for the purpose of manufacturing vegetable abstracts use(t for tanning and dyeing, and to acquire a concession over land estimated at 500 square miles, situated in Dutch Borneo.
  • Tannett Walker and Co, Limited.—Directors: A. T. Tannett-Walker, F. W. Tannett- Walker, and B. Holgate (Secretary). Office: Goodman Street Works, Hunslet, Leeds.— The company was registered May 4, 1898, to take over the business of engineers of the firm of the same name.
  • Tarapaca and Tocopilla Nitrate Co, Limited.—Directors: H. W. Lowe (Chairman), A. J. Bennett, F. G. Clark, E. Framm, and R. E. Morris. Secretary: W. J. Welch. Office: 27, Leadenhall Street, E.C.—The company was registered July 17, 1906, to take over, as from January 1, 1907, lands and nitrate grounds in Chile.
  • Tarbrax Oil Co, Limited.—Directors: W. Fraser (Chairman), T. Alexander, J. Bryson, A. Fraser (Secretary), T. M’Lintock, J. Paterson, and R. B. Tennent. Office: 135, Buchanan Street, Glasgow.—The company was registered June 15, 1904, to acquire leases of the shale, &c., in certain lands in the counties of Lanark and Midlothian.
  • Tasmanian Hardwood Corporation, Limited.— Directors: E. L. Hamilton (Chairman), J. G. O. Hallidav, J. C. A. Henderson, O. V. G. Hoare, and J. T. T. Paxton. Secretary: E. Paice. Office: 27, Austin Friars, E.C.—The company was registered March 10, 1906.
  • Taylor and Hobson, Limited.—Directors: W. Hobson (Chairman), J. W. Taylor (Vice-Chairman), A. Banks, and F. R. Hobson. Secretary: W. Battye. Office: 53, New Street, Huddersfield.—The company was registered November 27, 1899, to take over the businesses of cabinet manufacturers, &c., of Messrs. Alfred Taylor and Sons, and Hobson and Sons, Limited.
  • Taylors Drug Co, Limited.—Directors: W. B. Mason (Chairman and Managing Director), E. Fletcher, E. E. Judson (Secretary), W. E. Mason, and T. Waide. Office: Burley Hill, Leeds.—The company was registered April 16, 1888.
  • Taylor's Patent Shunting-Lever, Limited.—Directors: H. J. Gurdon-Rebow (Chairman), D. E. Cardinall, A. H. W. Laye, and F. Mack. Secretary: J. Drew. Office: 29, Regent Street, S.W.—The company was registered July 9, 1904, to acquire certain inventions relating to appliances for operating points and signals of railways and tramways.
  • Tedcastle, McCormick and Co, Limited.— Directors: S. S. McCormick (Chairman), C. H. Bingham, K. Goodbody, J. Laidlaw (Secretary), T. C. McCormick, G. Tedcastle, and R. W. Thompson. Office: 13, Great Brunswick Street, Dublin.—The company was registered July 20, 1897, to take over the business of shipowners and coal merchants of Messrs. R. Tedcastle and Co. and J. McCormick and Co, Limited.
  • Tees Furnace Co, Limited.—Directors : Sir C. Furness, M.P. (Chairman), G. A. Burton, J. J. Burton (Managing Director), M. Furness, and T. Westgarth. Secretary : T. Packett. Office: Lackenby Iron Works, Grangetown, R.S.O.—The company was registered July 10, 1896.
  • Tees Side Bridge and Engineering Works, Limited.—Directors: Sir C. Furness, Kt., M.P. (Chairman), H. Ballard, M. Furness, B. Talbot, and T. Westgarth. General Manager: J. E. Swanker. Secretary: H. Lewis. Office: Cargo Fleet, Middlesbrough.— The company was registered July 25, 1896.
  • Teetgen and Co, Limited —Directors: J. Hooke (Chairman), F. K. Andrews, J. Passmore, and O. W. Rix. Secretary: W. W. Shepherd. Office: 29, Bishopsgate Street Without, E.C.—The company was registered November 13, 1895, to acquire the businesses of wholesale and retail tea and coffee dealers of Messrs. Teetgen and Co. and Messrs. Walker and Dalrymple.
  • Telega Oil Co, Limited.— Directors: E. Davis (Chairman), J. Allard (Brussels), O. Petersen, Dr. A. Salomonsohn (Berlin), J. B. Schroeder, P. H. Schwabach (Berlin), and Dr. G. Solmssen (Berlin). Secretary: H. W. C. Denner. Office: 19, St. Swithin’s Lane, E.C.—The company was registered March 23,1901, to acquire properties in Roumania, and the company now owns approximately 40,900 acres.
  • Texas Land and Cattle Co, Limited.—Directors: R. Duke (Chairman), D. R. Dawson, W. Henderson, and R. G. Kennedy. Secretaries: Moody Stuart and Robertson. Office: 22, Meadowside, Dundee.—The company was registered December 28, 1881. In 1894 a considerable reconstruction of the capital took place.
  • Texas Oilfields, Limited,—Directors: F. W. Pixley (Chairman), L. H. De Friese, G. B. Hudson, and C. T. Part. Secretary: H. L. Bateman. 58, Coleman Street, E.C.—The company was registered June 24, 1901, to acquire properties of a total area of about 11 square miles, in the oilfield of Beaumont, Texas, U.S.A., about 5,120 acres being freehold and 1,920 acres leasehold.
  • Textile Appliances, Limited.—Directors: T. A. B. Carver, A. P. S. Macquisten, G. M. Reid, W. B. Stirrat, and G. E. Symington. Secretary: W. Lamont. Office: 33, Benfield Street, Glasgow.—The company was registered November 25, 1902, and has acquired the assets of the Carver Looms, Limited, by an exchange of shares.
  • Textile Machinery Association, Limited. — Directors; F. H. Bentham (Chairman), A. Stell (Deputy-Chairman and Joint Managing Director), J. Cooke, I. Ickringill, and J. H. Whitehead (Joint Managing Director). Secretary: A. G. Farrar. Office: Midland Junction Foundry, Leeds. — The company was registered November 15, 1899, to take over certain businesses of makers of washing, carding, combing, and spinning machinery, in the West Riding of Yorkshire.
  • The Gentlewoman, Limited.—Directors.- G. Lane-Fox (Chairman), A. J. Warden and J. S. Wood (Joint Managing Directors), E. C. Stewart, and H. C. P. Wood. ; J. D. Yarborough. Office: 70-76, Long Acre, W.C.—The company was registered July 15 1898, to acquire the journal called The Gentlewoman.
  • Theatre and Opera House, Leeds, Limited.—Directors: J. F. Kitson (Chairman), Col. T. W. Harding, J. Hart, H. H. Kitson, A. Ledgard, and R. M. Sagar-Musgrave. Secretary: R. Kingston. Office: Greek Street Chambers, Leeds.—The company was registered May 12, 1876.
  • Theatre Royal, Birmingham, Limited.—Directors: H. Lewis (Chairman), S. Buckley, W. R. Cobay, and T. B. Davis (Managing Director). Secretary: W. E. Aildritt. Office: 9, Bennett’s Hill, Birmingham.—The company was registered December 11, 1903.
  • Theatre Royal Company, Manchester, Limited. — Directors: V. K. Armitage (Chairman), C. S. Agnew, and J. J. Bolton. Secretary: E. W. Marshall. Office: 38, Barton Arcade, Manchester.—The company was registered February 25, 1875.
  • Theatre Royal, Drury Lane, Limited.—Directors: T. H. Birch (Chairman), A. Collins (Managing Director), Lord G. H. Loftus, F. O’S. B. Reade, and S. Smith. Secretary: S. Smith. Office: Theatre Royal, Drury Lane, W.C.—The company was registered May 28, 1897, to take over a forty years’ lease (which in 1900 was extended to an eighty years’ lease), from March 25, 1897, of the Theatre Royal, Drury Lane, W.C., at a rental commencing at £5,000 per annum, and increasing up to £6,550, to carry on the business of theatrical proprietors, and to acquire stage properties.
  • Thomas Adams and Sons, Limited.—Directors.- S. Aitken (Chairman and Managing Director), J. Fielding, and J. C. Mackay. Secretary: F. C. J. Romans. Office: Birmingham.—The company was registered July 25, 1889, to take over the business of timber, slate, and brick merchants of a firm of the same name at Birmingham and Gloucester. In 1906 holders of ordinary shares for £27,300 agreed to surrender them, in order to extinguish the debit balance and to reduce the sum of £14,000 set down as goodwill, on the preference shareholders agreeing to waive one-half of their claim to unpaid dividends up to and inclusive of May 31, 1903.
  • Thomas Adams, Limited.—Directors: F. Carver (Chairman and Managing Director), E. Hooton, C. B. Kingdon, A. P. Lacey, M. Mason, G. M. Royle, W. J. Stocker, and W. Wadsworth. Secretary: J. R. Evans. Office: Stoney Street, Nottingham.— The company was registered July 29, 1865, as Thomas Adams and Co, Limited, to acquire the business of the firm of the same name as lace manufacturers. In connection with a reduction of the liability on the ordinary shares, reconstruction again took place on June 3, 1904, under the above title.
  • Thomas Allan and Sons, Limited.—Directors: J. White (Chairman and Managing Director), G. Barbour, G. B. Jackson, and J. C. Millar. Secretary: P. Deas. Office: Bonlea Foundry, Thornaby-on-Tees.—The company was registered November 30, 1900, to acquire the business of ironfounders of the firm of the same name.
  • Thomas and Evans and John Dyer, Limited.—Directors: D. Evans (Chairman), J. Dyer (Deputy-Chairman), H. M. G. Evans, T, Evans, E. Morgan, and A. F. Vine. Secretary: W. Henry. Ofice: Ferryside Chambers, Swansea.—The company was registered July 3,1899, to take over the businesses of corn, seed, and hay merchants, &c., of Messrs. Thomas and Evans at Llanelly, and of Mr. John Dyer, at Swansea and Neath.
  • Thomas Bernard and Co Directors: J. M. Bernard, A. Mouat, J. Pringle, and G. H.Stevenson. Secretary: D. K Mouat. Office: Seafield, Leith. The company was registered April 2 1893, to take over the business of the same name, maltsters, seed crushers, and merchants. At July 1, 1899, the seed-crushing part of the business was transferred to the British Oil and Cake Mills. Limited.
  • Thomas Bolton and Sons, Limited.—Directors: Sir G. S. Robertson, K.C.S.I., M.P. (Chairman), F. A. Bolton, F. S. Bolton, T. O. Callender, J. M. Henderson, M.P., G. Rathbone, and C. B. Toller (the last two being joint local Managing Directors). Secretary: H. Radnail. Office: Mersey Copper Works, Widnes.—The company was registered May 28, 1902, to acquire the business of copper smelters, &c., of the firm of the same name.
  • Thomas Brown and Sons, Limited.—Directors: T. Brown (Chairman), W. Howard, J M. McBryde, J. Service, and T. Wilson. Secretary: W. Jackson. Registered Office: 119, Finsbury Pavement, E.C.—The company was registered January 12, 1898, to acquire the businesses of general merchants, warehousemen, &c., carried on under the styles of Thomas Brown, at Glasgow, and D. L. Brown and Co., at Brisbane.
  • Thomas Carlyle, Limited.—Directors: S. D. Smith (Chairman), J. M. Carlyle and T. Carlyle (Managing Directors), and W. C. Player. Secretary: H. S. Southwell. Office: Portland Street, Aston.—The company was registered March 24, 1897, to take over the business carried on under the title of T. Carlyle, manufacturer of buttons, buckles, &c. Other businesses have since been acquired.
  • Thomas Cook and Son (Egypt), Limited.—Directors: F. H. Cook (Chairman), E. E. Cook, T. A. Cook, and Sir W. P. Treloar, Bart., the first three being Managing Directors. Secretary: Warren Gillman. Office: Ludgate Circus, E.C.—The company was registered July 9, 1894, to acquire the transport and tourist business in Egypt of Messrs. Thomas Cook and Son, with a flotilla of steamers.
  • Thomas Dockrell, Sons and Co, Limited.—Managing Directors: Sir M. E. Dockrell, Kt. (Chairman), H. M. Dockrell, and Lady Dockrell. Secretary: W. A. Newcombe. Office: 38-9, South Great George’s Street, Dublin.—The company was registered November 6, 1890, to take over the business of the firm of the same name, window glass, oil, and colour merchants, &c., and in 1897 reconstruction took place, re-registration being effected, on April 29, 1897.
  • Thos. Firth and Sons, Limited.—Directors: B. A. Firth (Chairman), Lewis J. Firth and J. Rossiter Hoyle (Joint Managing Directors), C. E. Ellis, E. W. Firth, Sir C. B. B. McLaren, Bart., M.P., and J. Sampson. Secretary: F. Best. Office: Norfolk Works, Sheffield.—The company was registered June 15, 1881, to acquire the business of steel file and edge tool manufacturers of the firm of the same name.
  • Thomas Furness and Co, Limited.—Directors: J. T. Furness (Managing Director), W. L. Furness, and G. Pringle. Secretary : J. N. Reid. Office : Surtees Street, West Hartlepool.—The company was registered June 7, 1895, as Thomas Furness and Company's Stores, Limited, to acquire the business of wholesale tea, grocery, and provision merchants of Messrs. Thomas Furness and Co., of West Hartlepool and Newcastle-on-Tyne, with the retail businesses of the same firm; portions of the business have since been disposed of, and in 1898 the name was changed as above.
  • Thomas Gibb and Sons, Limited.—Directors: J. Bryce, C. N. Gibb, R. Gibb, and W. Gibb. Secretary: W. N. Gibb. Office: Huntershill Quarry, Bishopbriggs.—The company was registered June 17, 1899, to take over the business of quarry-masters and brickmakers of the firm of the same name.
  • Thomas Green and Son, Limited.—Directors: W. Penrose-Green (Chairman), G. W. Blackburn (Joint Managing Director, Leeds), W. H. Cloake (Joint Managing Director, London), and W. A. Owston, Jun. Office: 96, North Street, Leeds.—The company was registered June 14, 1879, to take over the business of the firm of the same name, as engineers, ironfounders, machinists, &c. Telegraphic addresses—Smithfield, Leeds; Surrey Works, London.
  • Thomas Hedley and Co. (1905), Limited.—Directors: B. Philipps (Chairman), L. Philipps, and A. S. Swan. Secretary: G. Ayling. Office: Fairy Soap Works, City Road, Newcastle-on-Tyne.—The company was registered March 1, 1905, in reconstruction of a company of almost similar title registered January 8, 1898, to acquire the business of soap makers..
  • Thomas Heiton and Co, Limited.—Directors: G. Macnie (Chairman), R. Harper, W. Hewat (Managing Director), R. M. Inglis, and F. W. Pim, Secretary: V. Inglis. Office: 18, Westmoreland Street, Dublin.—The company was registered May 14, 1896, to acquire the business of shipowners, coal and iron merchants, &c., of the firm of the same name.
  • Thomas Hubbuck and Son, Limited.—Directors: W. B. Christopherson, F. G. E. Jones, W. Evens, F. J. Kensington, and W. Wright, the last three being Managers. Secretary: H. G. Atkinson. Office: 24, Lime Street, E.C.—The company was registered August 18, 1890, to take over the business of the firm of the same name, patent white zinc paint, oil, and colour merchants and manufacturers.
  • Thomas Justice and Sons, Limited.—Directors: M. L. Justice, T. Justice, and A. Kennedy. Secretary: W. H. Reid. Office: 15, Whitehall Street, Dundee.—The company was registered December 17, 1897, to acquire a business of cabinet makers, &c.
  • Thomas M'Kenzie and Sons, Limited. — Directors: A. Beattie, J. Davidson (Secretary), Capt. L. Riall, and R. C. Walker. Office: 212, Great Brunswick Street, Dublin.—The company was registered April 12, 1872, to acquire the business of the firm of the same name, of Dublin, London, and Belfast, agricultural implement, artificial manure, and seed merchants.
  • Thomas Owen and Co, Limited.—Directors: G. A. Denny, P. Morel, C. T. Owen, O. Owen, and R. W. Perks, M.P. Secretary: E. N. Tribe. Office: Ely Paper Works, Cardiff.—The company was registered March 2, 1892, to acquire the paper manufacturing business of Messrs. Evans and Owen.
  • Thomas Parker, Limited.—Directors: C. T. Mander (Chairman), W. Armistead, G. Balfour, E. S. G. Rees (Managing Director), and J. E. Underhill. Secretary: F. Walton. Office: Wednesfield Road, Wolverhampton.—The company was registered April 19, 1894, to acquire a business of electrical engineers and contractors.
  • Thomas Rea and Sons, Limited.—Directors: T. Rea (Chairman) and W. C. Rea. Secretary: R. Chilman. Office: The Tannery, Godalming. Thomas Rea, Sons and Fisher, Limited, was registered July 8, 1896, to acquire the businesses of tanners, &c., of Messrs. Thomas Rea and Sons and Messrs. P. E. Fisher and Co., and in 1906 the name was changed as above.
  • Thomas Rhodes, Limited —Directors: G. W. Rhodes (Managing Director), F. Reyner, and F. B. Ross. Secretary: E. Blackburn. Office: Mersey Mills, Hollingworth.—The company was registered December 5, 1889, to take over a business of cotton spinners, &c., which had been transferred in the year 1883 to a private joint-stock company of the same title.
  • Thomas Robertson and Co, Limited.—Directors in Scotland: J. Wilson and M. G. Wilson. Acting Secretaries in Glasgow: Thomson, M‘Lintockand Co. Office for Registration of Transfers of Preferred Shares in Great Britain: 149, West George Street, Glasgow. Head Office : Montreal.—The company was incorporated in 1897 by act of the legislature of the Province of Quebec, and the liability of the shareholders is limited to the amount subscribed. The company took over the business of importers, general iron merchants, &c., of the firm of the same name, of Montreal.
  • Thomas Robinson and Son, Limited. — Directors: T. N. Robinson (Chairman), C. J. Robinson, and L. Shawcross. Secretary : T. Whitworth. Office: Railway Works, Rochdale.—The company was registered May 5, 1893, to take over the engineering and machine-making business of a private limited company of the same name.
  • Thomas Smith's Stamping Works, Limited.—Directors; J. S. Nettlefold (Chairman), Maj.-Genl. Arbuthnot, .T. Chamberlain, and N. W. Godfrey. Secretary: C. A. Clarke. Office: Red Lane, Coventry.—The company was registered July 2, 1896, to acquire the business of Messrs. Thomas Smith and Co., manufacturers of stampings and forgings in steel and other metals.
  • Thomas Summerson and Sons, Limited.—Directors : S. J. Summerson (Chairman and Joint Managing Director), W. H. Hopkins, R. B. Summerson (Joint Managing Director), and S. S. Wrightson. Secretary: F. Hutchinson. Office: York Street, Albert Hill, Darlington. The company was registered May 17, 1900, to acquire the business of railway plant, &c., manufacturers of the firm of the same name.
  • Thomas Wallis and Co, Limited. — Directors: J. C. Lovell (Chairman), J. H. Barnard, J. W. Christmas, W. D. Davies, I. Fisher, W. H. Nicholls, D. Reynolds, and T. H. Wallis. Secretary: J. H. Barnard. Office: Holborn Circus, E.C.—The company was registered March 2, 1892, to acquire the business of the firm of the same name, drapers and furnishing warehousemen.
  • Thos. Webb and Sons, Limited.—Directors: C. Wedgwood (Chairman), C. Jackson (Managing Director), R. T. Smith, and C. Webb. Secretary: O. Jackson. Office: Dennis Glass Works, Stourbridge.—The company was registered April 19, 1887, to take over the business of the firm of the same name, glass manufacturers, at Stourbridge, London, and Australia, but the last has since been disposed of.
  • Thomas Wolfe and Son (1907), Limited.—Directors: J. W. Wolfe (Chairman and Managing Director), E. H. Byas, and B. Crump. Secretary: A. R. Mann. Office: 1A, Woburn Square, W.C.—The company was registered March 11, 1907, to acquire and extend, by the introduction of motor carriages, the business of jobmasters of a company of almost similar title, registered September 25, 1889.
  • Thompson and Shackell, Limited.—Directors : P. W. Carey (Chairman), A. Harper, J. M. Jennings, E. W. Shackell (Managing Director), H. R. Thompson, and S. F. Thompson. Secretary: A. Akenhead. Office: 10 and 12, Bank Buildings, St. Mary Street, Cardiff.—The company was registered July 7, 1886, to take over the business of musical instrument manufacturers of the firm of the same name.
  • Thompson and Southwick, Limited.—Directors: A. Leadbeater (Chairman), O. Richards, E J. Stout, F. Thompson, and S. Thompson (the last two being Managing Directors). Secretary: S. Bonsor. Office: The Foundry, Tamworth.—The company was registered October 14, 1897, to take over the business of engineers and ironfounders of the firm of the same name.
  • Thompson, McKay and Co, Limited.—Directors: Sir W. Pollitt (Chairman), J. L. Matthews, and R. N. S. Nelthorpe. Secretary: J. Rostern. Office: 104, Portland Street, Manchester.—The company was registered September 18, 1897, to acquire the business of general carriers of the firm of the same name.
  • Thorburn, Bain and Co, Limited.—Directors : T. Bain (Chairman), G. Boyle (Joint Managing Director), A. Mears (Joint Managing Director), and E. S. Spicer. Secretary: P. R. Cornish. Office: 24-5, Paternoster Row, E.C.—The company was registered January 21, 1902, to take over the business of wholesale and manufacturing stationers of a firm of the same name.
  • Thorns, Son and Co. Limited.—Directors: J. W. Thorns (Chairman) and J. Hale (Managing Director). Secretary: C. D. Fletcher. Office: Maudfoster Mills, Boston.— The company was registered August 30, 1898, to take over the business of cigar manufacturers of the firm of the same name.
  • Thornton and Co, Limited.—Directors: T. Paul, G. B. Thornton (Managing Director), and G. Tullo (Secretary). Office: 4, Hanover Street, Edinburgh.—The company- was registered July 8, 1897, to take over the business of india-rubber and waterproof manufacturers of the firm of the same name.
  • Thurston and Co., Directors: C. H. Graggs (Chairman), Sir J. Craggs, and G. D. Stevens. Secretary: H. D. Ratcliffe. Office: Leicester Square, W.C.—The company was registered February 24, 1896, to acquire the business of billiard table makers of the firm of the same name.
  • Tilbury Contracting and Dredging Co (1906), Limited.—Directors: E. Cayford (Chairman), Visc. Emlyn, T. B. Forwood, A. M. Hughes, E. Hughes (Managing Director), and G. Hutchison. Secretary: E. N. Dawe. Office: 74, Great Tower Street, E.C.—The company was registered April 19, 1906, in reconstruction of an undertaking of almost similar title, originally registered October 9, 1884, as the London and Tilbury Lighterage Co, Limited.
  • Timber Corporation, Limited.—Directors: J. Mellowes (Chairman), J. G. Q. Besch, and H. Clark. Secretary: W. D. Goslett. Office: Hamilton House, Bishopsgate Street Without, E.C.—The company was registered July 9, 1902, to acquire the undertaking of the Westralian Jarrah Forests, Limited, formed to take over a timber concession near Donnybrook, West Australia. Cutting was started at the mills about the end of March, 1903, and the first cargo of timber arrived in this country in December, 1903.
  • Titaghur Jute Factory Co, Limited.— Directors: C. B. Ovenstone (Chairman), W. W. Duff, G. N. Nairn, J. Nicoll, R. Sim, and J. Smith. Secretary: D. Stewart. Office: 22, Meadowside, Dundee. — The company was registered August 16, 1883, and owns properties in India.
  • Titan Soap, Limited.—Directors: H. Elverston, F. O. Kloninger, J. Morris, and A. H. Scott. Office: 54, Naylor Street, Liverpool.—The company was registered February 15, 1899.
  • Tivoli, Manchester, Limited.—Directors: J. Leith (Chairman), J. Bleakley, J. T. Malpass, and C. A. Wilkes (Managing Director). Secretary: H. A. Wilkes. Office: 150, Strand, W.C.—The company was registered February 22, 1896, to acquire the Folly Theatre of Varieties, Manchester.
  • Todd, Burns and Co, Limited.—Directors: J. B. Dunlop (Chairman), M. McD. Bodkin, K.C., F. J. Callaghan, J. B. Doyle, J. Murphy, and J. C. O’Sullivan (the two last being Managing Directors). Secretary: J. J. Scanlan. Office: 47, Mary Street, Dublin.—The company was registered August 26, 1895, to take over a business of drapers and general warehousemen.
  • Tom Smith and Co., Limited.—Directors: W. Smith (Chairman and Managing Director). T. Smith, and W. G. Smith. Secretary, pro. tem.: W. F. Buckle. Office: 69, Wilson Street, Finsbury, E.C.—The company was registered March 21, 1907, to acquire the businesses of Christmas cracker manufacturers and confectioners of the firm of the same name, and of chromo-lithographers of Messrs. Smith, Val Rosa and Co.
  • Tomlinsons (Rochdale), Limited.—Directors: J. D. Tomlinson (Managing Director), J. Standeven, and M. Stott. Secretary: W. Bland. Office: Soho Works, Rochdale.—The company was registered May 14, 1898, to take over the business of textile and general machinists and engineers of James Tomlinson (Rochdale), Limited.
  • Tongaat Sugar Co, Limited.—Directors: C. J. Crosfield (Chairman), Hon. A. M. Campbell (Natal), C. W. Hazlehurst, W. J. Mirrlees (Natal), F. Reynolds (Natal), E. Saunders (Natal), C. G. Smith (Natal), and W. S. Taylor. Secretary: J. G. Hodgson. Office: 41, North John Street, Liverpool.—The company was registered May 13, 1899, to take over the properties and business of a Natal company.
  • Tootal Broadhurst Lee Co, Limited. — Directors: E. Tootal Broadhurst (Chairman), Harold Lee (Deputy-Chairman), N. Lee, A. Brookes (Secretary), R. Walmsley, A. B. Smith, E. S. Macpherson, E. H. Broadhurst, Kenneth Lee, W. F. G. Howe, and J. P. Clayton. Office: 56 Oxford Street, Manchester. The company was registered Jamuary 17, 1888, to take over the business of spinners, manufacturers, &c., carried on at Manchester, London, and elsewhere, under the firms of Tootal-Broadhurst, Lee and Co., and the Lee Spinning Company.
  • Tower Tea, Limited.—Directors: W. Lough (Chairman), S. Linton, W. H. Lough, and F. J. Rogers. Secretary: T. McCracken. Office: 30, Wellclose Square, E. —The company was registered July 9, 1896, to acquire several businesses of wholesale tea and coffee dealers.
  • Transvaal and Delagoa Bay Investment Co, Limited,—London Committee: A. B. Atkinson, J. Berlein, and W. Dettelbach. London Secretary: F. Smith. London Office: 39, Bishopsgate Street Within, E.C. Head Office: Johannesburg, South Africa.— The company was registered January 19, 1895, under the laws of the Transvaal, and owns the Transvaal and Delagoa Bay collieries, situated on the freehold farm Driefontein, 4,454 acres in extent, freehold farms in the Transvaal, aggregating about 64,000 acres, with a half interest in freehold farms of 116,000 acres, and a full interest in leasehold farms or under option of about 28,000 acres, besides freehold building sites in Lourenco Marques, &c., and four stands in Johannesburg.
  • Tricolor Nitrate Co, Limited.—Directors; H. W. Sillem (Chairman), E. C. Brown, K. Mathieson, J. Purves, and A. Williamson, M. P. Secretary: F. W. Bishop. Office: Dashwood House, E.C.—The company was registered May 19, 1905, to acquire nitrate grounds in the Refresco district of Taltal, Chili.
  • Trinidad Estates Co, Limited.—Directors: R. Clark, P. MacLellan, T. Prentice (Managing Director), and R. Wilson. Secretary: J. A. Cassels. Office: 62, Buchanan Street, Glasgow.—The company was registered October 21, 1902, and carries on a business of West India planters, sugar manufacturers and refiners, distillers, &c.
  • Trinidad Shipping and Trading Co, Limited.—Directors: J. Bain (Chairman), P. H. Aikman, U, Butler (New York), P. MacLellan, T. Prentice, E. C. Wilson, and R. Wilson. Secretary: J. A. Cassels. Office: 62, Buchanan Street, Glasgow.—The company was registered December 6, 1895, to take over certain businesses of merchants and shipowners of Port of Spain, Trinidad, and New York, and in 1897 all the preference shares were offered for sale by the holder at £11 each.
  • Triumph Cycle Co, Limited.—Directors: A. E. Fridlander, P. Schloss, and S. Bettroann and M. J. Schulte (Joint Managing Directors). Secretary : R. A. Rotherham. Office : Priory Street, Coventry.—The company was registered February 12, 1897, as the New Triumph Cycle Co, Limited, to acquire the business of the Triumph Cycle Co, Limited, registered May 22, 1895. In June, 1897, the name was changed as above.
  • Tubes, Limited.—Directors: A. Chamberlain (Chairman), J. H. Aston (Managing Director), G. Beesly, and J. Chamberlain. Secretary; C. E. Cope. Office: Climax Works, Catherine Street, Aston, near Birmingham.—The company was registered December 14, 1906, in reconstruction of a company of the same name, registered March 12, 1897, and carries on the business of manufacturers of weldless steel tubes.
  • Tucuman Sugar Co.—In November, 1895, subscriptions were invited at par by Messrs. Glyn, Mills, Currie and Co., 67, Lombard Street, E.C., as agents for Messrs. Ernesto Tornquist and Co., of Buenos Ayres, for £300,000 6 per cent, first mortgage debentures of £100 each of this company, secured by a first mortgage on the lands, factories, and works, and the whole amount was allotted.
  • Tunnicliffe and Hampson, Limited.—Directors: J. H. Holden (Managing Director), A. E. Tunnicliffe, C. E. Tunnicliffe, and P. Tunnicliffe. Secretary: J. Birchal. Office: Firs Mills, Leigh, Lancashire.—The company was registered May 19, 1897, to acquire the business of cotton spinners of the firm of the same name.
  • Turner, Nott and Co, Limited.— Directors: G. E. Blood, J. Holman, and E. Lowther and H. G. Norman (Joint Managing Directors). Secretary: J. M. S. Hatherley. Office: 9-10, King Street, Bristol.—The company was registered January 15, 1897, to take over the business of the firm of the same name, corn merchants.
  • Turners, Limited.—Directors.- K. S. L. Hardie, J. Hastie, T.W. Tod, and J. White. General Manager and Secretary : J. Gardner. Office: 130, George Street, Edinburgh.— The company was registered March 22, 1895, to acquire a business of quarry-masters, brick manufacturers, and coal-masters.
  • Turney Brothers, Limited.—Directors: A. W. Black, M.P., T. Mason, Sir J. Turney, Kt. (Managing Director), and J. T. Wood. Secretary: G. Scriven. Office: Trent Bridge Works, Nottingham.—The company was registered April 18, 1888, to take over the business of leather manufacturers of the firm of the same name.
  • Tweedales and Smalley, Limited.—Governing Directors: J. Smalley, E. Tweedale, and S. Tweedale. Secretary: F. A. Verity. Office: Castleton, Manchester.—The company was registered January 31, 1906, to acquire a business of cotton machinery makers
  • Typewriting Telegraph Corporation, Limited.—Directors: A. J. Parker (Chairman) and R. AV. Nash. Secretary: R. J. Barrow. Office: 72, Bishopsgate Street Within, E.C.—The company was registered June 26, 1900, to acquire the patent rights for the whole of the world in respect of certain improvements in telegraph recording instruments invented by Mr. W. S. Steljes ; in October, 1902, the patent rights for Germany were sold.

See Also

Sources of Information