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: W

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)

  • W. and A. K. Johnston, Limited. —Directors: Sir J. M. Clark, Bart. (Chairman), C. E. S. Chambers, J. W. Gulland, M.P., and G. H. Johnston. Secretary: H. I. Lindsay. Office: Edina Works, Easter Road, Edinburgh.—The company was registered December 24, 1900, to acquire the business of geographers, engravers, &c., of a firm of the same name.
  • W. and A. McArthur, Limited.—Directors: A. McArthur (Chairman), C. Colwill (Managing Director), G. W. McArthur, J. P. McArthur (Sydney), W. A. McArthur, M.P., and Sir W. McMillan, K.C.M.G. (Sydney). Secretary: H. J. Cole. Office: 18-19, Silk Street, Cripplegate, E.C.—The company was registered August 4, 1898, to take over the business of general warehousemen of A. McArthur and Co. in Sydney, and W. and A. McArthur in London. The company is largely interested in McArthur, Atkins and Co, Limited
  • W. and C. McDonnell, Limited.—Directors: Lord Emly, W. McDonnell, W. F. McDonnell, and J. F. Power. Secretary: J. Jones. Office: Thomas Street, Limerick. — The company was registered July 20, 1895, to take over the business of the firm of the same name, manufacturers of margarine, dried milk, &c.
  • W. and H. M. Goulding, Limited .—Directors: Sir W. J. Goulding, Bart. (Chairman), E. A. Goulding, Sir S. Harrington, Kt., H. A. Henry, J. Hone, J. R. Lloyd, F. M. Mooney, and J. T. Richardson. Secretary: G. R. Meyer. Office: North Wall, Dublin.—The company was registered October 18, 1872, to take over the business of the firm of the same name as manufacturers of chemical manure and other chemicals.
  • W. and R. Cook, Limited.—Directors: W. J. Cook (Chairman), J. J. Clarke, R. G. Cook (Secretary), W. T. Webster, and W. Wilkinson. Office: Lower Mills, Twerton-on-Avon, Somersetshire.—The company was registered March 19, 1898, to take over the business of wholesale clothing manufacturers of the firm of the same name.
  • W. and T. Avery, Limited —Directors: W. Chamberlain (Chairman), Sir W. B. Avery, Bart., A. H. Gibson, W. E. Hipkins (Managing Director), and W. Williams. Secretary: A. Lloyd. Office: Soho Foundry, Birmingham.—The company was registered March 25, 1891, to acquire a business of weighing machine manufacturers, and late in 1894 was reconstructed, the present company being registered December 10, 1894. In 1899 nearly all the shares in Parnall and Sons, Limited, were acquired.
  • W. B. Dick and Co, Limited.—Directors: W. B. Dick (Chairman), O. E. Dick, W, H. Hannay, and F. R. Leftwich. Secretary: L. B. Page. Office: 33, Eastcheap, E.C.—The company was registered May 5, 1896, to acquire the business of the company of the same name, oil refiners, anti-fouling paint manufacturers, &c.
  • W. B. Fordham and Sons, Limited.—Directors: E. Fordham (Chairman), W. H. Fordham, and A. J. Monshall (also Secretary). Office: 36-40, York Road, King’s Cross, N. —The company was registered December 7, 1885, to take over the business of the firm of this name as hardware factors, manufacturers, contractors, &c.
  • W. Bolus and Co, Limited.—Directors: W. Bolus (Chairman), G. Bolus, Dr. H. B. Bolus, E. H. Brown, T. W. Howland, and F. A. Slaughter (Managing Director). Secretary: E. D. Richardson. Office: 90, Cannon Street, E.C.—The company was registered on January 1, 1904, to acquire the business of general commission agent and merchant carried on by Mr. Walter Bolus.
  • W. Boyes and Co, Limited.— Directors: J. Pirie (Chairman), W. Boyes (Managing Director), H. M. Cross, and W. B. Mason. Secretary: J. H. Harrison. Office: Market Street, Scarborough.—The company was registered June 18, 1900, to acquire the business of draper, outfitter, &c., of Mr. W. Boyes.
  • W. Drummond and Sons, Limited.—Directors: J. W. Drummond (Chairman), T. H. Drummond, W. H. Drummond {Managing Director at Dublin), P. Drummond (Managing Director at Stirling), and D. MacLeod. Secretary: J. Richardson. Office: 57/8, Dawson Street, Dublin.—The company was registered October 10, 1895, to acquire the business of seed merchants, &c., of the firm of the same name.
  • W. H. Allen, Son and Co, Limited.—Directors : W. H. Allen (Chairman), H. G. Allen, and R. W. Allen. Secretary: G. R. Henley. Office: Queen’s Engineering Works, Bedford. —The company was registered June 29, 1900, to acquire a business of mechanical and electrical engineers.
  • W. H. and F. J. Horniman and Co, Limited.—Directors: E. J. Horniman (Chairman), J. W. Jones (Managing Director and Secretary), J. T. Livermore, and J. R. Manning. Office: 27-33, Wormwood Street, E.C.—The company was registered December 7, 1889, to take over the business of tea merchants of Messrs. W. H. and F. J. Horniman and Co., and in 1901 was re-registered on an enlarged basis.
  • W. H. Hart and Sons, Limited.—Directors: S. Edwards, O. G. Hart, and F. W. Hart. Secretary: T. H. Hart. Office: 20, Carr’s Lane, Birmingham.—The company was registered March 9, 1896, to take over the business of provision merchants of Messrs. W. H. Hart and Sons, of Birmingham, and the wholesale corn and cheese business of Messrs. George Lewis and Son, of Market Drayton.
  • W. Hill and Son, Limited.—Directors: W. N. Hill (Chairman), F. Belcher, J. Morton, and E. R. Shepherd. Secretary: W. R. Hume. Office: 36-7, Steward Street, Spitalfields, E.—The company was registered November 25,1901, to acquire the business of confectioners, restaurateurs, &c., of the firm of the same name.
  • W. J. Bush and Co, Limited.—Directors: J. M. Bush (Chairman and Joint Managing Director), A. W. Bush (Joint Managing Director), A. Bush, Sir G. H. Chubb, Bart, and R. Wigram. Secretary: J. H. King. Office.- 28, Ash Grove, Hackney, N.E.—The company was registered March 17, 1897, to take over the business of manufacturing chemists of the firm of the same name.
  • W. M. Cuthbert and Co, Limited.—Directors Resident in Ireland: J. Cuthbert, A. G. Crawford, and G. M. McNeill. Office in Great Britain: 56, Scottish Provident Buildings, Belfast. Head Office: Cape Town.—The company was incorporated at Cape Town in 1898, to take over the business of boot and leather importers and general merchants of the firm of the same name.
  • W. Montgomery and Co, Limited.—Directors; Mrs. G. M. A. Montgomery (Governing Director), A. Montgomery, J. Montgomery, and D. White. Secretary: W. A. Nainby, Office: 62-3, Mark Lane, E.C.—The company was registered June 29, 1905, to carry on the business of nitrate of soda merchants, &c.
  • W. R. Renshaw and Co, Limited.—The business of this company, engineers and railway wagon builders, Stoke-on-Trent, is being carried on by the trustees for the debenture holders pending the reconstruction of the company.
  • W. R. Sykes Inter-Locking Signal Co, Limited. — Directors: J. E. Nichols (Chairman), B. Anson, G. Estall, and W. R. Sykes, jun. (Managing Director). Secretary: W. Ives. Office: 26, Voltaire Road, Clapham, S.W.—The company was registered April 24, 1907, in reconstruction of a company of similar title registered June 12, 1899.
  • W. Summerscales and Sons (1898), Limited.-—Directors: H. C. Longsdon (Chairman and Managing Director), AV. H. Foster, R. Maude, and J. Summerscales. Secretary: R. G. Robson. Office : Coney Lane Works, Keighley.—The company was registered March 29, 1898, to take over the business of domestic and general engineers, &c., of W. Summerscales and Sons, Limited, registered February 4, 1892.
  • W. T. Glover and Co, Limited.—Directors: A. L. Ormrod (Chairman), L. B. Atkinson, E. A. Claremont (Managing Director), C. Cooper, H. Edmunds, and G. B. Samuelson. Secretary : E. L. Baddeley. Office: Trafford Park, Manchester.—The company was registered February 16, 1898, to acquire the business of insulated wire manufacturers of the firm of the same name.
  • Wackrill and Co, Limited.—Directors: C. R. Burgis (Deputy-Chairman), F. H. Wackrill (Joint Managing Director), H. J. Wackrill (Joint Managing Director), and H. N. Wackrill. Secretary: C. H. Waterman. Office: Waterloo House, Bath Street, Leamington. — The company was registered February 25, 1896, to acquire the business of mantle manufacturers, drapers, &c., of Messrs. Wackrill and Sons.
  • Wakeley Brothers (Rainham, Kent), Limited.—Directors: W. H. Wakeley (Chairman and Joint Managing Director), J. H. Pye, J. Wakeley, P. Wakeley, R. M. Wakeley (Joint Managing Director), and S. T. Wakeley. Secretary: M. Harvey. Office: Station Buildings, Rainham, Kent.—The company was registered May 17, 1897, to acquire the business of corn and general farm produce merchants of the firm of the same name.
  • Waldorf Theatre Syndicate, Limited.—Directors: G. A. Coulson, G. F. H. Morgan, and J. Ritson. Secretary : C. Field. Office: 23, Broad Street Avenue, E.C.—The company was registered October 20, 1903, and owns the Waldorf Theatre in Aldwych, London, W.C.
  • Walker and Meimarachi, Limited.—Directors: J. E. Drower (Chairman), J. Greenlees, A. B. Kent, W. A. Luning, and G. Nungovich. Secretary: H. P. Hood. Office: 65, London Wall, E.C.—The company was registered December 15, 1897, to establish general stores at Cairo and other places, and acquired two existing businesses.
  • Walkers, Parker and Co, Limited.—Directors: E. Lee (Chairman), W. J. Cousins, W. H. Pannell, T. Snape, and D. Thomson. Secretary and Manager: W. Burr. Offices: 63, Belvedere Road, Lambeth, S.E.—The company was registered January 21, 1889, to acquire the business of the firm of the same name, lead and shot manufacturers, carried on at Newcastle-on-Tyne, Dee Bank, Liverpool, Chester, and London.
  • Wall Paper Manufacturers, Limited.—Directors: G. W. Osborn (Chairman), A. Barran, V. L. Burnett, H. Carver, H. Cockshut, J. Cockshut, J. C. Cockshut, A. W. Huntington, W. B. Huntington, A. J. Nicholson, J. C. Potter, H. W. Sanderson, H. Simpson, J. Walker, J. Wylie, and D. W. Yates. General Manager: H. Simpson. Secretary: J. E. Entwisle. Registered Office: 125, High Holborn, W.C.—The company was registered May 18, 1899, to acquire the businesses of various firms and companies.
  • Wallace Brothers, Limited.—Directors: W. Wallace (Chairman), H. Wallace, H. E. Wallace, J. Wallace, and S. H. Watson. Secretary: E. Dyas. Office: 13, D’Olier Street, Dublin.—The company was registered February 8, 1893, to acquire a business of coal merchants, of Dublin, London, and Liverpool.
  • Walpole Brothers, Limited.—Directors: G. Walpole (Chairman), J, A. Bury (Secretary), H. P. Goodbody, B. W. Walpole, E. Walpole, E. H. Walpole, and R. W. Walsh. Office: 8-10, Suffolk Street, Dublin.—The company was registered October 18,1895, to take over the business of linen manufacturers, of Dublin, London, Belfast, &c., of the firm of the same name.
  • Walter and George Myers, Limited.— Directors: J. B. Field, G. Myers, and S. E. Steinhart. Secretary: H. Stone. Office: 68, Northampton Street, Birmingham.—The company was registered May 6, 1901, to acquire a business of wholesale jewellers of the firm of the same name.
  • Wankowa-Brelikow, Limited.—Directors: J. C. Parkinson (Chairman), E. W. Oakley, and M. Parkinson. Secretary: C. Hudson-Taylor. Office: 16, Great Marlborough Street, W.—The company was registered February 26, 1894, to acquire a business of oil producers.
  • Ward, Lock and Co, Limited —Directors: R. D. Lock, W. G. Lock, and L. Lock. Office: Warwick House, Salisbury Square, E.C.—The company was registered April 30, 1893, to take over the printing, publishing, and bookbinding business of the firm of the same name.
  • Warden, Limited.—Directors: S. C. Allen (Chairman), H. C. Kelly, W. McIldowie, and F. W. Warden (Managing Director). Secretary : J. M. M'Cann. Office: 53, Donegall Place, Belfast.—The company was registered December 14, 1895, and acquired the Theatre Royal and Grand Opera House, Belfast.
  • Wardle and Davenport, Limited.—Directors: G. Davenport, W. H. Rider, F, Davenport, and R. Rider. Secretary: J. T. Rigby. Office: Big Mill, Leek, Staffordshire.—The company was registered October 30, 1899, to take over the business of manufacturers of sewing silks, &c., of the firm of the same name.
  • Waring and Gillow, Limited.—Directors: S. J. Waring (Chairman), T. B. Clarke, S. Marler, H. G. Selfridge, J. E. Waring, and J. W. Waring, General Manager: H. L. Peters. Secretary: J. Ritson. Office: 180, Oxford Street, W. Transfer Office: 20, Copthall Avenue, E.C. — The company was registered October 27, 1896, as S. J. Waring and Sons, Limited, to take over the business of furniture manufacturers and dealers of a private company carried on under the title of S. J. Waring and Sons, Limited. In July, 1897, the business of Messrs. Gillow and Co. was acquired, and the name was then changed as above, and in 1903 the company acquired the whole of the ordinary share capital of Hampton and Sons, Limited.
  • Waring White Building Co, Limited.—Directors: R. A. Denell (Managing Director), J. E. Waring, J. W. Waring, S. J. Waring, J. B. White, and J. G. White. Secretary: A H. Beatty. Office: Oceanic House, 1A, Cockspur Street, S.W.—The company was registered May 21, 1904, to carry on the business of builders and contractors.
  • Waterloo Mills, Cake and Warehousing Co, Limited.—Directors: J. Ostler (Chairman), A. S. Ayre and W. T. Ayre (Joint Managing Directors), H. Dudding, H. Ostler, W. H. Wellsted, and R. Wright. Secretary: E. G. Havercroft. Office: Waterloo Mills, Hull.—The company was registered June 23, 1879.
  • Waterlow and Sons, Limited.—Directors: Sir P. H. Waterlow, Bart. (Chairman), J. Bass (Managing Director), H. J. Bass, W. Flemming, F. W. Goodman, R. Palmer, J. Vernon, C. H. Waterlow, and E. L. Waterlow. Secretary: J. W. Miller. Office: 26, Great Winchester Street, E.C.—The company was registered February 16, 1876, to acquire the business of the firm of the same name as manufacturing stationers, &c., and has since been twice re-registered under the same title with an increased capital, the last time October 7, 1897.
  • Waterlow Brothers and Layton, Limited.—Directors : W. G. Rayner (Chairman), H. Sweetman, W. A. Waterlow, and W. J. Waterlow. Secretary: A. Elson. Office: 24-5, Birchin Lane, E.C.—The company was registered January 8, 1887, to acquire the business of the firm of the same name as stationers, printers, &c., and on August 2, 1893, re-registration was effected under the same title in connection with an increase of the capital.
  • Watford Manufacturing Co, Limited,—Directors; Rt. Hon. Sir W. Treloar, Bart. (Chairman), J. H. Osborne (Vice-Chairman), P. Smith, C. H. Williamson, and S. T. Williamson. Secretary: C. B. Smalley. Office: Victoria Works, Callowland, Watford, Herts.— Dr. Tibbles' Vi-Cocoa, Limited, was registered March 22, 1898, and in August, 1906, the name was changed as above.
  • Wearwell Cycle Co, Limited.—Directors: S. E. Rhodes (Chairman) and W. Clarke (Managing Director). Secretary: H. E. King. Office: Pountney Street, Wolverhampton.—The company was registered May 27, 1896, to take over the business of Mr. William Clarke.
  • Weaver and Co, Limited.—Directors : J. Hall (Chairman), R. Harries, D. Richards, W. Lewis, Jun., and J. A. Thomas. Secretary: T. M. White. Office: Swansea Flour Mills, Swansea.—The company was registered January 7,1892, to acquire the business of Mr. William Weaver, corn, grain, and seed merchant, &c.
  • Webb Brothers, Limited.—Directors : G. B. Witts (Chairman), J. Haddon, H. A. Webb (Joint Managing Director), and R. J. Webb (Secretary and Joint Managing Director). Office: 10, Colonnade, Cheltenham.—The company was registered October 18, 1897, to take over the business of coal merchants and brick manufacturers of Messrs. H. A. and R. J. Webb.
  • Weiner's Lithographic Printing and Advertising Co, Limited— Directors : J. A. Bradshaw, H. T. Burton, J. de L. Cohen, and J. Weiner. Office: 32-3, Lisle Street, W.—The company was registered July 26, 1904, in reconstruction of Weiners, Limited, registered August 7, 1895, to acquire the business of the private company of J. Weiner, Limited, and that of Jacob Weiner, of Vienna. The company carries on the business of lithographic and letterpress printers, showcard manufacturers, and advertising experts.
  • Welch and Sons, Limited.—Directors: A. P. Welch, J. Welch, and S. Welch. Office: 40, Gutter Lane, E.C.—The company was registered March 20, 1895, to acquire a business of straw hat manufacturers, &c.
  • Weldless Steel Tube Co, Limited.—Directors: F. H. Lloyd (Chairman and a Managing Director), W. U. Jackson (a Managing Director), F. Z. Lloyd (Secretary and a Managing Director), G. H. Lloyd, S. Z. Lloyd, and J. Wilson. Office: Rotton Park Street, Icknield Port Road, Birmingham.—The company was registered June 22,1899, to take over the business of a company of the same name, which had been carried on for many years previously as a private partnership.
  • Weldons, Limited.—Directors: Sir G. Newnes, Bart., M.P. (Chairman), A. T. Hollingsworth, C. E. Weldon, and E. W. Weldon. Secretary: A. G. Gordon. Office: 30-31, Southampton Street, Strand, W.C.—The company was registered June 28, 1898, to take over the business of fashion publishers, &c., of Messrs. C. E. Weldon and Co.
  • Welford and Sons, Limited,—Directors: J. Welford (Chairman and Managing Director), R. Bateman, R. H. Jackson, G. F. Roumieu, and F. R. Welford. Secretary: H. Trotman. Office: 97, Elgin Avenue, Paddington, W.—The company was registered June 30, 1886, to take over from a company of the same name (registered March 31, 1883) the business of wholesale and retail milk and provision contractors, dairy utensil makers, &c.
  • Welford's Surrey Dairies, Limited.—Directors: R. H. Jackson (Chairman), F. Denning (Managing Director), A. J. Dunton, M. J. Peters, W. P. Roberts, and R. W. Welford. Secretary: P. N. Trotman. Office: 27, High Street, South Norwood, S.E.—The company was registered February 9, 1897, to take over certain businesses.
  • Wellesley (Penang) Estates, Limited.—Mr. D. C. Wilson (W. A. Browne & Co.), Winchester House, E.C., was appointed receiver for the debenture holders, and the properties have been sold.
  • Welsbach Light Company of Australasia, Limited.—Directors: C. Stettauer (Chairman), A. E. Cohen (Managing Director), and A. Laurans (Paris). Secretary: W. King. Office: 2, Bury Street, St. Mary Axe, E.C.—The company was registered March 14, 1893, as the Australasian Incandescent Gas Light Co, Limited, to acquire the Welsbach patents for the Australasian colonies, and in July, I902, the name was changed as above.
  • West African Mahogany, Petroleum, and Gold Co, Limited.—Directors: C. E. Catling (Chairman), J, A. Grant, M. G. Hale, H. Ingram, and C. J. Morgan. Secretary : W. J. Ewing. Office: 33, St. Swithin’s Lane, E.C.—The company was registered July 26, 1899, and owns gold mining, oil, and mahogany concessions in the Wassau district and Appollonia district, near Axim, on the Prah River, and other places in the Gold Coast Colony.
  • West End Clothiers' Co, Limited. Directors: J. Hedges (Chairman), T. W. Adcock, D. Anderson, F. Arnold, A. M. Jay, L. Lesser, and E. Parker. Secretary: C. C. Pitcher. Office : 24-6, Holborn, E.C.—The company was registered July 10, 1902, to acquire the business of a company of almost similar title, registered June 9, 1892.
  • West Lancashire Wagon Co, Limited.—Directors: J. Stone (Chairman), A. E. Johnson, H. Mayhew, G. H. Oliver (Secretary), and W. H. Smith. Office: 2Q, King Street, Wigan.—The company was registered May 28, 1874.
  • West London Dairy Co, Limited.—Directors: J. Lloyd (Chairman), J. P. Brumbridge (Vice-Chairman), F. B. Fletcher, E. S. Gunn, and H. Procter. Secretary: H. T. Warren. Office: 6, Spring Street, Paddington, W.—The company was registered March 27, 1889, to take over the business of the West London Dairy Society, Limited, registered April 20,1880, and other businesses.
  • Western Canada Cement and Coal Company, Limited.—Directors: Sir S. Fleming (President), C. A. Irvin (Vice-President), J. S. Irvin (Managing Director), H. Fleming (Secretary), C. S. Cape, C. C. Chipman, S. H. Fleming, G. H. Middleton, and F. B. Dunsford, all except the last two being resident in Canada. Office: Ottawa, Canada. Agent to the Company in London: Anglo-Canadian Finance Co, Limited, 6, Old Jewry, E.C. —This company was incorporated in 1905 by Act of the Parliament of the Dominion of Canada, and is known here by the issue in July, 1905, through the Bank of Montreal, 47, Threadneedle Street, E.C.,
  • Western Canada Timber Co, Limited.—Directors: Col. I. Philipps, D.S.O., M.P. (Chairman), H. S. Barton, and A. N. Pelly. Secretaries: E. Holt. Office: Dashwood House, E.C. The company was registered July 4, 1907, to acquire the undertaking and the whole of the assets in British Columbia of the Canadian Pacific Timber Company, Limited, registered April 4, 1906. The timber limits are of a total area of about 40 square miles. The authorised capital is £175,000 in shares of £1, of which £99,693 was allotted credited as fully paid in part payment of the purchase consideration.
  • Western Canadian Ranching Co, Limited.—Directors: T. D. Galpin (Chairman), J, B. Failing, S. C. Galpin, and T. A, Mitchell. Secretary; A. E. Brayne. Office: 15, Serjeant’s Inn, Fleet Street, E.C. —The company was registered March 31, 1891, to acquire properties situated in British Columbia. The estates cover an area of nearly 40,000 acres.
  • Western Mail Limited,—Directors: G. A. Biddell (Chairman), W. B. Carr, E. Forrest, and Capt. D. H. Morgan, Secretary and Manager: D. W. Thomas. Office: Western Mail Buildings, Cardiff.—The company was registered February 21, 1896, and owns the Western Mail, Evening Express, and Weekly Mail newspapers.
  • Western Ranches, Limited.—Directors: J. Wilson (Chairman), R. Pringle (Managing Director), C. D. Menzies, and A. Mackay. Office: 24, Charlotte Square, Edinburgh, —The company was registered January 29, 1883, to acquire a cattle ranch situated in the states of Wyoming, Montana, and South Dakota, U.S.A.
  • Western Wagon and Property Co, Limited.—Directors: Sir G. White, Bart. (Chairman), H. G. Doggett, J. H. Howell, and S. White (Managing Director). Secretary : H. A. George. Office: Clare Street House, Bristol.—The company was roistered September 30,1881, to take over the property of the Western Wagon Co, Limited, established in 1860. The authorised capital is £300,000 in shares of £6.
  • Westinghouse Brake Co, Limited.—Directors: G. Westinghouse (President), J. W. Cloud and A. Kapteyn (Vice-Presidents), Sir H. W. Tyler (Chairman), Lt.-Col. M. Cradock, C.B., J. H. Lukach, and H. H. Westinghouse. Secretary: A. Chinn. Office: 82, York Road, King’s Cross, N.—The company was registered November 7, 1881. In 1897 power was obtained from the courts to cancel certain shares acquired by the company, and the authorised capital is now £399,280 in shares of £10, all subscribed and paid up. For 1896, 10 per cent, was paid; for 1897, 15; and for each of the nine years to 1906, 20. Reports are not obtainable, but this information is official. Transfer form, common; fee, 2s. 6d, Telegraphic address, Westinghouse, London. Telephone number, 620 North,
  • Westley Richards and Co, Limited.—Directors: J. Deeley, G. D. Deeley, A. H. Gale, H. Richards, and L. B. Taylor. Secretary: D. Latham. Office: Grange Road, Bournbrook, Birmingham.—The company was registered May 2, 1899, to take over the business of gun manufacturers, &c., of a private company of the same name.
  • Weston-super-Mare and District Electric Supply Co, Limited.—Directors: G. J. Somerville (Chairman) and G. Offor. Secretary: C. H. Godward, Office: Donington House, Norfolk Street, Strand, W.C.—The company was registered May 26, 1899, to take over the Weston-super-Mare Electric Lighting Order, 1891, and was authorised to construct about four miles_ of tramways, of which about three have been completed. The Local Authority may purchase the Electric Lighting undertaking within six months of the expiration of lO, 16 or 22 years from December 31,1899, and of any subsequent period of two years upon paying the value of the undertaking and the goodwill thereof as a going concern, but without any allowance for compulsory purchase, and at the expiration of 42 years from November 30, 1899, and within six months of every subsequent period of five years, upon terms specified in section two of the Electric Lighting Act of 1888. The Local Authority may purchase the tramways at the expiration of 10,16, or 22 years from December 31, 1899, at a fair market value as a going concern, but without any allowance for compulsory purchase, and at the expiration of 28 years from August 6, 1900, and of every subsequent period of seven years, upon terms specified in section 43 of the Tramways Act of 1870.
  • Weston-super-Mare Grand Pier Co.—Office: Grand Pier, Weston-super-Mare.— The company was incorporated by special act of parliament May 12, 1893. The authorised capital is £100,000 in shares of £10, of which it is believed £54,-948 has been subscribed, while a considerable sum appears to have been borrowed from the banks. No information is obtainable from the company
  • Weston-super-Mare Pier Co.—Directors: K. Laybourne (Chairman), R. Forrest, W. King (Managing Director), A. H. Laybourne, and L. G. Williams. Secretary: E. E. Baker. Office: 46, Waterloo Street, Weston-super-Mare.—The company was incorporated July 17, 1862.
  • Westralian Estates and Timber Co, Limited.— directors: Lt.-Col. Sir G. Smith, K.C.M.G. (Chairman), Dr. J. R. Armstrong, C. J. Buckland, Rt. Hon. Sir J. C. R. Colomb, K.C.M.G., F. T. Macdonnell, and Hon. H. W. Venn. Secretary: H. A. H. Russell. Office: Capel House, New Broad Street, E.C.—The company was registered February 5, 1904, to acquire about 23,000 acres of freehold estates near Bunbury, Western Australia, and 5,000 acres about 33 miles from the city of Perth, Western Australia.
  • West's Patent Press Co, Limited. — Directors : L. J. W. Fletcher (Chairman), J. W. Arbuthnot, A. H. Campbell, W. C. Strickland, and D. K. West. Secretary: A. R. Whitley, Office: 23, St. Mary Axe, E.C.—The company was registered June 7,1872, to acquire West’s patent for pressing cotton by machinery.
  • White, Tomkins and Courage, Limited.—Directors; E. L. Meinertzhagen (Chairman), A. G. Courage, R. Mortimer, J. B. White, and T. H. White, Jun. Secretary: R. Thompson. Office: 48, Mark Lane, E.C.—The company was registered July 7, 1896, to take over the flaked malting businesses of T. H. White and Co, Limited (incorporated in 1893), and Messrs. Tomkins, Courage and Cracknall, and in June, 1897, the business of a like nature of Mr. Frederick Dresser, of Liverpool, was acquired.
  • Whiteabbey Flax Spinning Co, Limited.—Directors: E. Squire (Chairman), W. R. McCall, J. Mcllveen, and J. H. Money penny. Secretary: M. Brown. Office: Whiteabbey, Belfast.—The company was reconstructed in 1891, registration being effected March 7, 1891. In the reconstruction the capital was largely reduced.
  • Whittakers, Limited.—Directors: E. Agnew, J. W. Kenworthy, J. Rowley, and W. T. Rowley. Secretary: S. Milne. Office: Hurst, Ashton-under-Lyne.—The company was registered September 23, 1895, to acquire certain businesses of cotton spinners.
  • Wickens, Pease and Co, Limited.—Directors: W. Haydon (Chairman), H. N. Hillman, J. R. Pease, and B. F. Wickens (Managing Director). Secretary : T. Somerville. Office; 31, Bermondsey Wall, S.E.—The company was registered May 10, 1886, to acquire certain existing businesses in London of bone boilers, bone crushers, tallow melters, &c.
  • Widnes and Runcorn Bridge Co,—Directors: Right Hon. Sir J. Brunner, Bart., M.P. (Chairman), Sir H. Seton-Karr, C.M.G. (Deputy-Chairman), H. W. Deacon, F. Gaskell, H. Gaskell, Jun., H. S. Timmis; S. Owens and S. Quinn, representing Widnes and R. H. Posnett, representing Runcorn. Secretary: B. Cookson. Office: 6, Castle Street, Liverpool.—The company was incorporated in 1900.
  • Widnes Foundry Co, Limited.—Directors: B. Brown (Chairman and Managing Director), J. J. Cook, Lt.-Col. W. J. Cook, S. Robinson, and S. Strickland. Secretary: J. H. Rawson. Office: Widnes.—The company was registered June 20, 1905, to take over the business of a private company of the same name,
  • Wienholt Estates Company of Australia, Limited.—Directors: E. T. Doxat (Chairman), H. A. Hodson, J. K. H. hlolony, and Hon. E. W. Parker. Secretary: T. B. Fisher. Office: 96, Bishopsgate Street Within, E.C.—The company was registered October 21, 1899, to take over the business of a company of the same name, registered October 13, 1888, and the Warenda property of Messrs. E. Wienholt and Co., of Queensland.
  • Wiggins, Teape and Co, Limited.—Directors: E. P. Barlow, F. L. T. Barlow, P. W. Holden, A. E. Parke, H. T. Parke, and H. R. Prendergast. Secretary: A. W. Daniell. Office: 10, Aldgate, E.—The company was registered May 29, 1890, to carry on the business of wholesale stationers and paper makers, and on May 29, 1899, re-registration took place in connection with an increase of capital.
  • Wilfley Mining Machinery Co, Limited.—Directors.- F. L. Gardner (Chairman), L. S. Burt, and F. L. Roudebush (Managing Director). Secretary: F. F. Fuller. Office: 129-131, and 138, Salisbury House, E.C.—The company was registered June 24, 1898, as the Wilfley Ore Concentrator Syndicate, Limited, to acquire certain patent rights, and in June, 1907, the name was changed as above. The authorised capital is £25,000 in shares of 5s., of which £20,057 has been subscribed and called up.
  • Wilkes, Limited.—Directors: E. Wilkes (Chairman and Joint Managing Director), F. H. Pepper, and T. Wilkes (Joint Managing Director). Secretary: L. C. Marsden. Office: Grand Junction Works, Darlaston. — The company was registered March 2, 1897, as E. and T. Wilkes, Limited, to take over the business of bolt, nut, and fencing manufacturers of Wilkes, Limited, registered May 1, 1890, and in August, 1897, the name was changed back to the original title.
  • Wilkie and Soames, Limited.—Directors: J. K. Soames (Chairman and Managing Director), J. H. Horton, Sir J. H. Ramsay, Bart., J. H. L. Soames, Soames, and W. K. Soames (Joint Managing Director). Secretary: W. H. Stacey. Office: Thames Soap and Candle Works, Greenwich, S.E.—The company was registered June 21, 1890, to take over the business of soap and candle manufacturers of the firm of the same name.
  • Wilkinson and Riddell, Limited.—Directors: J. H. Wilkinson (Chairman), W. Wilkinson H. Wilkinson, J. Riddell, J. Wilson, W. S. Wilkinson, and C. S. Riddell (Secretary). Office: 42, Cherry Street, Birmingham.—The company was registered February 12, 1892, to acquire the business of the firm of the same name, textile merchants and manufacturers.
  • Willans and Robinson, Limited. —Directors: M. Robinson (Chairman), Sir G. A. C. East, Bart. (Deputy-Chairman), G. W. Anderson, A. Lazenby, and J. C. Peache. Secretary: C. S. Essex. Office: Victoria Works, Rugby.—The company was registered March 8, 1894, to take over the business of engine builders of the private limited company of the same name, established in 1888.
  • Willer and Riley, Limited.—Directors: J. Willer (Chairman and Managing Director), P. Fielden, J. R. Jones, W. R. Shackleton, and S. Turner. Secretary: J. H. Unsworth. Office: 54-6, Corporation Street, Manchester.—The company was registered May 14, 1901, in reconstruction of a company of the same name registered November 11, 1897, to take over the business of the firm of the same name, wholesale butter and general provision merchants.
  • Willey and Pearson, Limited.—Directors: F. Willey (Chairman), C. McCulloch, and Col. C. E. Macdonald. Secretary: H. C. Mounsey. Office: Trafalgar Works, King Cross, Halifax.—The company was registered May 9,1895, to take over the business of manufacturers of wools and yarns of Mr. Richard Clarendon Willey, trading as Townend Brothers and as Scarborough Brothers, at Halifax.
  • William Beardmore and Co, Limited.—Directors: W. Beardmore (Chairman and Managing Director), J. Beardmore, Lieut. A. T. Dawson, Marq. of Graham, and A. Vickers. Office: 36, Victoria Street, S.W.—The company was registered January 21, 1902, to acquire the business of steel manufacturers, armour plate, gun, and ordnance makers, &c., of the firm of the same name.
  • William Blythe and Co, Limited.—Directors: F. C. Blythe (Chairman and Managing Director), A. W. Rawcliffe, and G. H. Walker. Secretary: T. D. Fish, Office: Holland Bank, Church, Lancashire. — The company was registered January 22, 1892, to acquire the business of manufacturing chemists and general merchants of a firm of the same name.
  • William Brown and Co., of Liverpool, Limited.—Directors: J. Kellitt (Chairman), J. H. Brown, H. T. Hancock (Secretary), W. Taylor, T. Wilson, and J. S. Wright. Office: 6, Temple Court, Liverpool.—The company was registered June 1,1898, to take over the business of wholesale dried fruit and rice merchants of the firm of the same name.
  • William Clowes and Sons, Limited.—Directors: W. C. K. Clowes (Chairman and Joint Managing Director), J. H. Bovill, W. A. Clowes (Joint Managing Director), R. Cobb, and P, Williams. Office: Duke Street, Stamford Street, S.E.—The company was registered February 26, 1880, to acquire the business of printers and publishers carried on by the firm of the same name and by Messrs. Clowes and Clowes, and in 1907 the business of Gilbert and Eivington, Limited, was acquired.
  • William Collins, Sons and Co, Limited.—Directors: W. A. Collins (Chairman and Managing Director), H. Allan, W. Black, G, P. Collins, W. C. Dickson, and J. M. Hay. Secretary: W. Munro, Office: 144, Cathedral Street, Glasgow.—The company was registered January 2, 1880, to take over a business of public printers, &c.
  • William Cooper and Goode, Limited.—Directors: D. B. Sanders (Chairman), A. H, Cooper (Managing Director), A. Heath, H. H. C. Horsfall, and T. W. Horton. Secretary: B. W. Goode. Office: Bradford Street Rolling Mills, Birmingham.—The company was registered May 6, 1897, to take over the business of brass, copper, and white metal rollers, &c,, of Mr. William Cooper and Mr. B. W. Goode.
  • William Fison and Co, Limited. — Directors: Sir F. Fison, Bart. (Chairman), E. P. Arnold-Forster, W. H. Arnold-Forster, F. G. Fison, and W. H. Mitchell. Secretary: J. M. Thomas. Office: Greenholme Mills, Burley-in-Wharfedale, near Leeds.—The company was registered June 5, 1907, to acquire the business of Spinners and manufacturers of the firm of the same name.
  • William Fulton and Sons, Limited.—Directors: Joseph Fulton (Chairman), R. Brown, C. W. Fulton, and John Fulton. Secretary: W. Hamilton. Office: Glenfield Works, Paisley.—The company was registered December 9, 1896, to acquire the business of the firm of the same name, bleachers, dyers, &c.
  • William Glover and Sons, Limited.—Directors: J. H. Margetts (Chairman), P. S. Danby, J. W. Glover (Joint Managing Director), Sir E. M. Nelson, K.C.M.G., J. H. Richards, and J. Watts (Joint Managing Director). Secretary: A. Hurley. Office: Eagle Works, Warwick.—The company was registered June 4, 1891, to take over the business of wagon and cart builders and agricultural implement manufacturers, &c., of the firm of the same name.
  • William Griffiths and Co, Limited. -Directors; A. C. Tupp (Chairman), J.VA. Angell, R. H. Burdett, W. Griffiths (Managing Director), and J. I. Mellowes. Secretary: P. Morris. Office: 149, Bishopsgate Street Without, E.C.—The company was registered October 4, 1900, to take over certain businesses of stone and granite merchants, &c.
  • William Jameson, Limited.—Directors: W. Willis (Chairman), W. A. J. Berridge, and H. Moor. Secretary: A. M. Allsopp. Office: 92, Newington Butts, S.E.—The company was registered March 3, 1905, in reconstruction on an enlarged basis of a company of the same name, registered December 7, 1897, and carries on the business of soap factors, &c.
  • William Liddell and Co, Limited.— Directors: H. Liddell MP, R. M. Liddell, C. E. Liddell and T. M. Hilliard. Secretary: G. Moffett. Office: Donacloney, near Lurgan.—The company was registered October 31, 1903, to acquire a business of linen manufacturers, &c.
  • William McIlroy, Limited.—Directors: W. McIlroy (Chairman and Joint Managing Director), W. Adams, J. Dudgeon (Joint Managing Director), R. McFarland, and A. Wyles, Jun. Secretary: E. J. Ventris. Office: 16, Oxford Street, Reading.—The company was registered May 21, 1900, to acquire the business of general drapers, outfitters, &c., carried on under the title of McIlroy Brothers, at various places.
  • William M‘Laren, Sons and Co., Limited.—Directors J. Miller (Chairman), J. Culbert, J. Downie, R. N. Johnston, J. S. Lawrie, R. B. M‘Laren, A. MacQueen (Secretary), W. R. H. Podmore, and J. S. Raynes. Office: 5, Hanover Street, Glasgow.— The company was registered April 11, 1899, to take over the business of warehousemen, &c., of a private company of the same name, as from December 20, 1898.
  • William Mowat and Sons, Limited.—Directors: J. Mowat (Managing Director), A. T. Porter, and G. Wilson. Secretary: J. D. Morrison. Office: Carron Tan Works, Allardice Street, Stonehaven.—The company was registered June 8, 1901, to acquire a business of tanners and leather merchants of the firm of the same name.
  • William Nicholson and Son (Leeds), Limited.—Directors: H. S. Atkinson, W. Nicholson, W. Sutcliffe, A. G. Hopper, and K. Nicholson. Secretary: E. H. Hewitt. Office: Prospect Works, Sheaf Street, Leeds.—The company was registered June 4, 1907, to acquire the business of the firm of the same name, railway contractors, builders, and timber merchants.
  • William Nicholson and Sons, Limited.—Directors: H. Hirst, F. James, T. H. Mathews, and H. W. Nicholson. Secretary: W. Bentley. Office: Albion Works, Vicarage Street, Wakefield.—The company was registered March 1, 1898, to acquire the printing and publishing business of the firm of the same name.
  • William Owen, Limited.—Directors: W. Owen (Chairman), W. O. Gibson, W. P. Owen, H. M. Piper, and H. Sawtell. Secretary: J. Vaughan. Office: 23, Hatherley Grove, Westbourne Grove, W.—The company was registered June 29, 1903, to acquire the business of draper and warehouseman of Mr. William Owen.
  • William Paton, Limited.—Directors: G. C. Paton, J. Paton (Managing Director), and K. Paton. Secretary: M. B. Crombie. Office: Johnstone Mill, Johnstone, near Glasgow.—The company was registered October 9, 1897, to take over the business of Mr. William Paton, manufacturer of boot laces, &c.
  • William Roberts (Tipton), Limited.—Directors: E. Parkes, M.P. (Chairman), T. Cumberland, and A. C. Wright. Secretary: G. H. Head. Office: Tipton.—The company was registered March 21, 1899, to acquire the business of the firm of the same name, of the Tipton Green Blast Furnaces.
  • William Sommerville and Son, Limited.—Directors: C. W. Sommerville (Chairman and Managing Director), S« Grieve, J. R. Menzies, and J. P. Wright, Office: Dalmore Mills, Milton Bridge, Midlothian.—The company was registered October 31, 1898, to take over the business of paper makers of the firm of the same name.
  • William Stevens, Limited.—Directors: G. N. Stevens (Chairman), J. B. Ball, and R. N. Stevens. Secretary: F. Whitton. Office: 1, Gresham Buildings, Basinghall Street, E.C.—The company was registered June 10, 1891, to acquire the businesses of printers and publishers carried on by Messrs. W. and G. N. Stevens, proprietors of the Family Herald, &c.
  • William Sugg and Co, Limited.—Directors: S. E. Illingworth (Chairman), A. Godwin, Hammack, R. W. Kennard, and W. T. Sugg (Managing Director). Secretary: W. S. Brown. Office: Regency Street, Westminster.—The company was registered June 30, 1881, to take over the business of Mr. Sugg as inventor, constructor, and vendor of gas-burning appliances.
  • William Sutcliffe, Limited.— Directors: W. Sutcliffe (Governing Director), J. Pailin, J. M. Sutcliffe (Secretary), W. Sutcliffe, Jun., and J. Wardley. Office: 5, Nicholas Croft, Manchester.—The company was registered May 4, 1906, to acquire the business of general warehouseman and manufacturer, carried on by Mr. William Sutcliffe.
  • William Tod, Jun., and Co, Limited.—Directors: W. L. Tod (Chairman and Managing Director), J. A. Hood, J. G. F. Lowson, and T. Mackintosh. Secretary: W. J. H. Isles. Office: Springfield Mill, Polton, N.B.—The company was registered June 22, 1898, to take over the business of paper makers of the firm of the same name.
  • William Wallace and Co, Limited.—Directors: T. S. D. Wallace (Chairman), R. Say, and A. W. Wells. Secretary: H. W. Phillips. Office: 155, Curtain Road, E.C.— The company was registered May 17, 1899, to take over the business of cabinet and furniture manufacturers of the firm of the same name.
  • William Warne and Co, Limited.—Directors: J. Burbridge, E. G. Coles, E. H. Coles, O. E. Coles, and G. F. S. Warne. Office: 29, Gresham Street, E.C.—The company was registered January 2.5, 1895, to acquire the business of indiarubber manufacturers of the firm of the same name. The authorised capital is £300,000 in shares of £10, and £230,000 has been subscribed and called up. There are also debentures for £76,700. No further information is obtainable, but this is official.
  • William Whiteley, Limited.—Directors: W. Whiteley (Chairman), C. T. Bazell, J. Lawrie (General Manager), C. Thomson, and F. E. Whiteley. Secretary: F. G. Dann. Office: 39, Westbourne Grove, W.—The company was registered June 2, 1899, to take over the business of drapers, provision merchant, furnishers &c., of the firm of the same name.
  • Williamsons, Limited.—Directors: Rt. Hon. Sir W. Treloar, Bart. (Chairman), W. O. Dunkin, J. Glanville, A. P. Hoare, H. J. Martin, C. H. Williamson (Managing Director), and S. T. Williamson. Secretary: J. J. Bird. Registered Office: 4, Lloyds Avenue, E.C.— The company was registered June 10, 1896, to take over the business of Messrs. Williamson and Sons, grocers, provision merchants, &c.
  • Wilson Brothers Bobbin Co, Limited.—Directors: J. Greenwood, W, Haughton, W. T. Ingham, H. W. Wilson, and T. S. Wilson. Secretary: W. Cook. Office: Cornholme Works, Garston Docks, Liverpool.—The company was registered May 12, 1900, under the title of the Wilson Brothers Bobbin Company (1900), Limited, to take over and extend the business of the Wilson Brothers Bobbin Co, Limited, registered May 17, 1897, to acquire the undertaking of Wilson Brothers, Limited, formed in 1889. In 1905 the name was changed as above.
  • Wilson, Sons and Co, Limited.—Directors: A. E. Bowen (Chairman), A. Harley, E. E. M. Hett, W. Jenkins, T. Webb, and F. J. Yarrow. Secretary: G. D. Thornley. Office: Salisbury House, E.C.—The company was registered October 29, 1877, to take over the business of coal depot proprietors, lightermen, &c., of the firm of the same name.
  • Wilsons and Mathiesons, Limited.—Directors: W. Mathieson (Chairman), T. A. Draper, A. Mathieson, C. A. Wilson, H. Wilson, and J. W. Wilson. Secretary: J. T. Whitaker. Office: Carlton Works, Armley, Leeds.—The company was registered June 8, 1899, to take over the business of gas-stove manufacturers, &c., of Messrs. Charles Wilson and Sons, and the business of ironfounders, &c., of Messrs. Mathieson, Wilson and Co.
  • Wilsons and Union Tube Co, Limited.— Directors: J. Wilson (Chairman), H. S. Davie, T. Davie, J. Nimmo, H. Symington, and J. Symington. Secretary: A. Fulton. Office: 5, Wellington Street, Glasgow.—The company was registered October 13, 1898, to take over the tube manufacturing businesses of John Wilson and Son, Limited, and the Union Tube Company.
  • Winterbottom Book Cloth Co, Limited. — Directors: G. H. Winterbottom (Chairman), F. Taylor (Vice-Chairman), A. F. Bentley, A. W. Bentley, E. C. Bucklin (U.S.A.), W. Cherry, G. W. Dunstan, J. Jackson, W. D. Winterbottom, and C. F. Zentgraf (U.S.A.). Secretary : W. H. Buckley. Office: 12, Newton Street, Manchester. —The company was registered November 26, 1891, to acquire several businesses of book cloth manufacturers, bleachers, dyers, &c., including mills in Rhode Island, U.S.A., and works at Bamberg, in Germany.
  • Withers and Co, Limited.—Directors: A. Withers (Chairman), W. E. P. Burges, W. S. Prichard, W, Reekie, A. Trinder, and G. Withers. Secretary: W. Cox. Office: 556, Oxford Street, W.—The company was registered December 15,1893, to acquire the business of job-masters and livery stable keepers of the firm of the same name. The company is also engaged in the motor-car business.
  • Wolseley Sheep Shearing Machine Co, Limited,—Directors: P. S. Phillips (Chairman), H. Austin, H. Grant, C. W. Kayser, and P. C. Phillips. Secretary: H. S. Hotson. Office: Alma Street, Birmingham.—The company was registered October 9, 1889, to acquire the patent rights for Great Britain and various other countries for a sheepshearing machine invented by Mr. F. Y. Wolseley.
  • Wolseley Tool and Motor Car Co, Limited.—Directors: Hon. S. P. Bouverie, G. J. B. Chetwynd, Lt, A. T. Dawson, L. de Rothschild, A. Vickers, D. Vickers, and B. Zaharoff (Paris). Secretary: R. R. Brown. Office: York Street, Westminster.— The company was registered February 18, 1901.
  • Woodward, Grosvenor and Co, Limited.—Directors: G. W. Grosvenor (Chairman and Joint Managing Director), D. P. Goodwin, J. Lighten, and H. Mountford (Joint Managing Director). Secretary: R. Moule. Office: Worcester Cross, Kidderminster.—The company was registered March 30, 1900, to take over the business of carpet manufacturers of a private company of the same name, registered July 18, 1890.
  • Woolcombers, Limited.—Directors: W. D. Shaw (Chairman), J. H. L. Baldwin, J. A. Bright, M.P., and J. Wheatley. Secretary: W. H. Melhuish. Office: 45, Well Street, Bradford.—The company was registered December 12, 1904, to acquire the undertaking of the Yorkshire Woolcombers' Association, Limited, which was registered August 25, 1899, to take over numerous woolcombing businesses of private companies and firms.
  • Woolley, Sanders and Co, Limited.—Directors : W. Steward (Chairman), H. R. Heath, and T. B. Woolley. Secretary: H. E. Steward. Office: 130, Wood Street, E.C.—The company was registered June 29, 1899, to take over the business of manufacturers and dealers in straw and fancy goods of the firm of the same name.
  • Worcester Royal Porcelain Co, Limited.—Directors: C. W. Dyson Perrins (Chairman), A. C. Cherry (Deputy-Chairman), F. Barnitt, Earl of Dudley, B. P. Evans (Managing Director), H. H. 8mith-Carington, and M. Tomkinson, Secretary: F. C. Rogers. Office: Worcester.—This company was established in 1862,
  • Wormalds and Walker, Limited.—Directors : J. F. Walker, P. B. Walker, J. Wormald, P. H. Wormald (Secretary), and T. M. Wormald. Office: Dewsbury Mills, Dewsbury.— The company was registered June 29, 1893, to take over the business of blanket manufacturers of the firm of the same name.
  • Worthington Pump Co, Limited.—Directors: C. L. Simpson (Chairman), E. A. Freeman, E. W. Husted (Managing Director), O. H. Mueller, J. E. D. Ryder, E. P. Simpson, T. B. Simpson, and H. Smith. Secretary: E. P. Simpson. Office: 153, Queen Victoria Street, E.C.—The company was registered April 7, 1903.
  • Wouldham Cement Co, Limited.—Directors: Sir W. D. Pearson, Bart., M.P. (Chairman), Dr. S. Mackew, F. J. Marriott, and E. E. Pearson. Secretary : J. H. Macdonald. Office: 35, Great St. Helen’s, E.C.—The company was registered February 24, 1900, as the Wouldham Cement Company (1900), Limited, to take over an established business of Portland cement manufacturers at Grays.
  • Wraight, Dumbrill and Co, Limited.—Directors: j. Phillips (Chairman), W. A. Phillips, and J. F. Phillips (Managing Director). Secretary: E. E. Bland. Office: 37, Walbrook, E.C.—The company was registered July 3,1899, to acquire the business of dairy proprietors.
  • Wright, Bindley and Cell, Limited.—Directors: S. Roberts, M.P. (Chairman), and J. R. Wright; and W. A. Bindley, T. Cox, W. J. Cell, and B. P. Marmont (Managing Directors). Secretary: R. Harvey. Office: Armstrong Works, Chester Street, Birmingham.—The company was registered February 20, 1899, to take over certain businesses of umbrella-rib manufacturers, and manufacturers of steel saws, files, &c., in Birmingham and Sheffield respectively. As from June 30, 1902, other businesses, including Corder and Turley, Limited, were taken over.
  • Wright Brothers, Limited.—Directors: F. Wright (Chairman), W. E. Iggulden, A. G. Wright, F. C. Wright, and F. W. J. Wright. Secretary: F. Westlake. Office: 52, George Street, Richmond, Surrey.—The company was registered October 29, 1901, to acquire the business of Messrs. Wright Brothers, drapers, &c., of Richmond and Kingston-upon-Thames.
  • Wyles Brothers, Limited.—Directors: W. Wyles (Chairman and Managing Director) J. M. L. Criddle, B. S. Johnson, S. Lambert (Secretary), F. G. Lloyd, and A. S. Woolley. Office: East Street, Derby.—The company was registered May 21, 1896, to acquire a business of wholesale boot and shoe merchants.
  • Wylie and Lochhead, Limited.—Direcfors: R. Wylie (Chairman and Managing Director), J. Wylie, S. W. Wylie, and W. A. Wylie. Secretary; R. Scott. Office: 45, Buchanan Street, Glasgow.—The company was registered August 20, 1883, to acquire the business of warehousemen, cabinet-makers, &c., of the firm of the same name.
  • Wyman and Sons, Limited.—Directors: H. Burt (Chairman), E. Macintosh (Vice-Chairman and Chief Managing Director), T. L. Martin, T. P. Murton (a Managing Director), R. S. Sligh, and L. C. Whitefield (a Managing Director and Secretary). Office: Fetter Lane, E.C.—The company was registered December 17, 1891, to take over the business of printers, publishers, &c.


See Also

Loading...

Sources of Information