1908 Stock Exchange Year-Book: Shipping: B
Note: This is a sub-section of the 1908 Stock Exchange Year-Book
- A - B - C - D - E - F - G - H - I - J - K - L - M - N - O - P - Q - R - S - T - U - V - W - X - Y - Z
Abbreviated entries (including processing errors)
- Barry Graving Dock and Engineering Co, Limited.—Directors.- T. R. Thompson (Chairman), T. P. Appleby, E. Bregeon, E. Handcock, H. R.. Jones, W. S. Jones, and J. Lowdon (Managing Director). Secretary: H. W. Bladder. Office: Barry Dock.— The company was registered April 8, 1889.
- Belfast Steam Ship Co, Limited.—DirectorsT. Gallaher (Chairman), Joshua Pini (Vice-Chairman), J. Gallaher, and J. Sinclair. Scci'etary: John Pim. Office : Donegall Quay, Belfast.—The company was originally registered May 25, 1852, and was registered as limited February 8, 1872.
- Bennett Steamship Co, Limited.—Directors: J. Bennett (Chairman), Capt. G. Armytage, It. T. Bennett, and T. H. Bower. Manager and Secretary: J. B. Bennett. Office: Bank Chambers, Goole.—The company was registered March 27, 1890, to acquire the business of Mr. John Bennett,
- Birmingham Canal Navigations.—Committee: J. P. Bickersteth (Chairman), H. G. Willink (Deputy-Chairman), R. Brocklebank, G. H. Claughton, P. B, Evans, G. Macpherson, E. Nettlefold, Lord Stalbridge, and J. W. Williams. Clerk to the Company: R. Altham. Office: Paradise Street, Birmingham.—The company has a perpetual guarantee from the London and North-Western Railway Comimny
- Blackpool Passenger Steamboat Co, Limited.—Directors: J. Bickerstaffe(Chairman), R. Bickerstaffe, W. Kay, andR, B. Mather. Secretary: T. Biane. Office: 30, Birley Street, Blackpool.—The company was registered December 28, 1894.
- Blue Anchor Line, Limited.—Directors : W. Lund (Chairman), F. W. Lund, and A. E. Lund. Secretary: E. D. Cowdroy. Office: 3, East India Avenue, E.C.—The company was registered November 2, 1904, to acquire six steamships from Mr. Lund and others.
- Blyth Shipbuilding Co, Limited.—Directors: J. Brunton, J. Dent, Sir W. Bunciman, Bart., AV. Scott, D. Stephens, and AV. S. Vaughan. Secretary : M. H. Robson. Office: Gi’egory Street, Cowper Quay, Blyth, Northumberland.—The company was registered March 2, 1883.
- Booth Steamship Co, Limited.—Directors: Rt. Hon. C. Booth (Chairman), A. A. Booth, C. Booth, Jun., G. M. Booth, F. Brocklehurst, G. Brocklehurst, and F. B. Kirkbride. and Secretary: J. R. AVebb. Office : 30, James Street, Liverpool.— The company was registered March 14, 1901, to acquire the businesses and properties of a company of the same name, registered June 25, 1881, and two firms.
- Brigham and Cowan, Limited.—Directors: R. F. Brigham, R. Cowan, and AV. G. Robinson. Secretary: R. Bruce. Office: AVapping Street, South Shields.—The company was registered December 22, 1900, to acquire the business of dry dock owners, engine, boiler, and ship repairers, of the firm of the same name.
- Bristol Steam Navigation Co, Limited.—Directors: Sir J. A. Arnott, Bart., AV, Langlands, C. S» Lovell, E. C. D. Lovell, and E. AV. B. Villiers. Office : 50, Prince Street, Bristol.—The company was registered August 25, 1877.
- British and African Steam Navigation Co (1900), Limited.—Directors : Sir A. L. Jones, K.C.M.G. (Chairman), W. J. Davey, and H. R. Dixon. Managers: Elder, Dempster and Co. Secretary : H. G. Porter. Office: Colonial House, Liverpool.—The company was registered September 14, 1900, to acquire the undertaking of the British and African Steam Navigation Co, Limited (which was established in 1869), and an additional fleet of steamers from Messrs. Elder, Dempster and Co.
- British and Irish Steam Packet Co, Limited.—Director's: L. F. Elliott, F. Fitzgerald, J. Murphy, J. D. O’Connor, E. Watson, and Sir W. Watson. Secretary: A. W. Egan. Office: 3, North Wall, Dublin.—The company was established in 1836, and registered as above July 1, 1879.
- British and North Atlantic Steam Navigation Co, Limited.—Directors: J. B. Ismay, J. Mills, Lord Pirrie, and H. A. Sanderson. Secretary: W. T. Tennant. Office: St. James Street, Liverpool.—The company was registered January 18, 1881. In 1902 the International Mercantile Marine Company of New Jersey acquired all the shares.
- British and South American Steam Navigation Co, Limited.—Managers R. P. Houston and Co. Office: 10, Dale Street, Liverpool.—The company was registered March 3, 1898.
- British India Steam Navigation Co, Limited —Directors: D. Mackinnon (Chairman), Duke of Argyll, K.T., R. B. Chapman, C.S.I., W. Currie, Sir J. L. Mackay, G.C.M.G., K.C.I.E., Sir G. S. Mackenzie, K.C.M.G., C.B., and Earl Roberts, V.C., K.G. Secretary: P. W. Armour. Office: 9, Throgmorton Avenue, E.C.—The company was registered September 29, 1856, as the Calcutta and Burmah Steam Navigation Co, Limited, and renamed as above December 8, 1862.
- British Maritime Trust, Limited. Directors: Sir C. Furness, Kt., M.P. (Chairman), H. Ballard, R. E. Burnett, J. E. Furness, S. W. Furness, F. W. Lewis, and R. B. Stoker. Secretary: A. C. Kenway. Office: 4, Fenchurch Avenue, B.C.—The company was registered May 5, 1888, as the Trustee, Debenture, Assets Purchase, and Mortgage Guarantee Co, Limited, the name being subsequently changed to the British Maritime Mortgage Trust, Limited, and in October, 1897, as above. A provisional agreement has been entered into for the sale of 26 steamers to Furness, Withy and Co, Limited.
- British Shipowners Co, Limited.—Being wound up voluntarily. Liquidator : E. A. Beazley, Oriel Chambers, Water Street, Liverpool. Bucknall Steamship Lines, Limited.—Directors: R. C. Bucknall (Chairman), P. E. Bucknall, R, E. Bucknall, E. Lloyd, H. F. Swan, C.B., and Sir C. E. H. Vincent, K.O.M.G., C.B., M.P. Secretary: L. C. Harris. Office: 23, Leadenhall Street, E.C.—The company was registered November 15, 1900, to take over the business and properties of the British and Colonial Steam Navigation Co, Limited, and other steamship lines.
- Burnett Steamship Co, Limited. — Directors: J. W. Burnett and N. Burnett (Managing Directors), J. Frazer, E. J. Hall, and H. Philipson. Office: Milburn House, Newcastle-on-Tyne.—The company was registered January 1, 1900. The authorised capital is £100,000 in shares of £10, all of which has been subscribed and called up. No further information is obtainable, but this is official. Voting power, one vote for every share. Director’s qualification, 200 shares. Transfer form, common; fee, 2s. 6d. Telegraphic address, Burnett, Newcastle. Telephone numbers, 2241 and 2242, Newcastle.
- Bute Shipbuilding, Engineering and Dry Dock Co, Limited.—Directors: P. Morel (Chairman), E. Handcock (Vice-Chairman), F. Good, P, E. Morel, and T. E. Morel. Manager: W. Scott. Secretary: J. N. Strong. Office: Bute Dry Dock, Roath Basin, Cardiff.—The company was registered March 22,1883.
See Also
Sources of Information