1908 Stock Exchange Year-Book: Shipping: S
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)
- S. P. Austin and Son, Limited.—Directors: Samuel Peter Austin (Chairman), J. W. Adamson, Selwyn Percy Austin, W. H. Dugdale (Managing Director), and J. Westoil. Seci'etary: J. Warburton. Office: Wear Dockyard, Sunderland.—The company was registered September 25, 1899, to acquire the shipbuilding and ship repairing business of a private company of the same name, registered December 18, 1896.
- Scholefield Steam Shipping Co, Limited.— Managers: Henry Scholefield and Son. Office: 17, Sandhill, Newcastle-on-Tyne.—The company was registered October 30, 1905.
- Seafield Shipping Co, Limited.—Directors: G. G. Blane (Chairman), Adml. O. Churchill, R. A. Lawther, and S. Lawther. Secretary: J. A. Walker. Managers: Lawther, Latta and Co. Office: 20, Billiter Buildings, E.C.—The company was registered December 17, 1898. Amalgamation with the Nitrate Producers Steamship Co, Limited, is under consideration.
- Seaham Harbour Dock Co,—Directors: Marq. of Londonderry (Chairman), S. P. Austin, J. S. Barwick, S. J. Ditchfield, Lord Farquhar, W. O. Wood, and Marq. of Zetland. Secretary: D. N. Grimes. Office: Londonderry Offices, Seaham Harbour.—The company was incorporated in 1898, to take over and improve the existing harbour and docks, &c., at Seaham Harbour, in Durham, the property of the Marquis of Londonderry, and subsequently arrangements were made for taking over from the Marquis of Londonderry a railway with certain branches, in all one mile in length.
- Severn Dry Docks Co, Limited.—Being wound up. East Usk Side, Newport, Mon.
- Sharpness New Docks and Gloucester and Birmingham Navigation Co Directors: Sir W. H. Marling, Bart. (Chairman), J. H. Jones (Deputy-Chairman), T. A. Bayliss, Lt.-Col. R. Bourne, J. A. Fluck, B. G. Foster, R. N. Hooper, Rev. W. C. Lucy, H. H. Mills, R. Rea, M.P., J. M. Sturge, E. M. Tailby, G. N. Walker, and A. Woodward. General Manager and Secreta'i'y: Hubert Waddy. Office: Gloucester.— This company was formerly known as the Gloucester and Berkeley Canal Company, the name having been changed as above in 1874.
- Shaw, Savin and Albion Co, Limited. — Directors: E. Pembroke (Chairman), R. Clark, E. T. Doxat, J. Leslie, W. Savill, and W. H. Savill. CcTi&i'al Manager: J. A. Potter. Secretary: G. D. Turner. Office: 34, Leadenhall Street, E.C.— The company was registered November 10, 1882, to amalgamate the businesses of Messrs. Shaw, Savill and Co., of London, and the Albion Shipping Co, Limited, of Glasgow.
- Sheffield and South Yorkshire Navigation Co.—Directors: H. Coverdale, A. S. Denton, C. E. Ellis, E. H. Fraser, Sir A. Henderson, Bart., R. N. S. Nelthorpe, Sir W. Pollitt, Kt., S. Roberts, M.P., G. Senior, and Rt. Hon. C. B. S. Wortley, K.C., M.P., five being appointed by the preference stockholders and five by the Great Central Railway Company. Secretary: A. Wightman. O^ce: 14, George Street, Sheffield.—The company was incorporated in 1889 to purchase by agreement from the Manchester, Sheffield, and Lincolnshire Railway Company (now the Great Central Railway Company) its navigations between Sheffield and the Humber, of a total length of 67 miles, and to improve such navigations.
- Smith's Dock Co, Limited.—Directors: J. H. Edwards (Chairman), G. S. F. Edwards, H. Eeles, A. Scholefield, and L. E. Smith (Managing Director). Secretary: H. Darling. Office: High Docks, South Shields. — The company was registered September 1, 1899.
- Smith's Dock Trust Co, Limited.—Directors: G. S. F. Edwards (Chairman), J. H. Edwards, H. Eeles, A. Scholefield, and L. E. Smith. Secretary: F. Brown. Office: Shipbuilding Yard, North Shields.—The company was registered August 11, 1900, with the primary object of promoting enterprises subsidiary to Smith’s Dock Co, Limited.
- Societe Civile pour le recouvrement de 15 per cent, de bdn^fices de la Compagnie Universelie du Canal de Suez attribuds au Gouvernement Egyptien.—The certificates of this undertaking are knownhere. The company was formed in April, 1880^ to acquire from the Egyptian government its right, under the articles of association of the Suez Canal Company, to 15 per cent, of the net profits of that company after certain deductions shall have been made. The Egyptian government ceded its rights under an agreement with the Society Civile, dated March 21,1880.
- Southampton, Isle of Wight, and South of England Royal Mail Steam Packet Co, Limited.—Directors: A. W. White (Chairman), Capt. J. H. Jellicoe (Deputy- Chairman), J. J. Burnett, R. S. Hankinson, W. R. Lomer, and R. Pinnock. Manager: L. T. Wilkins. Secretary: F. J. Burnett. Office: 2, High Street, Southampton.—
- Speeding and Marshall Steam Shipping Co, Limited.—Directors : T. H. Elwen, G. Pearson, and J. Speeding. Managing Directors and Manag&'s: Speeding, Marshall and Co. (S. Marshall and T. Speeding). Office; 38, West Sunniside, Sunderland.—The company was registered May 31, 1894.
- Staffordshire and Worcestershire Canal Co.—Committee: Lord Hatherton (Chairman), A. B. Hanbury-Sparrow, G. T. Hartley, H. S. Hill, M.P., R. Hill, Capt. W. SI B. Levett, Hon. E. C. R. Littleton, Hon. W. H. Littleton, L. B. Moreton, Sir T. A. Salt, Bart., L. H. Twentyman, H. H. Ward, and Lord Wrottesley. General Manager: A. J. Butler. Clerk: J. Neve. Office: Darlington Street, Wolverhampton.—The company was established in 1766.
- Stag Line, Limited.—Managers: Joseph Robinson and Sons (partners: A. Robinson, C. O. Robinson, and J. Robinson). Office: Maritime Chambers, Howard Street, North Shields.—The company was registered August 20, 1895. The authorised capital is £200,000 in shares of £10, and to December 21, 1906, £164,480 had been issued with £9 per share credited as paid. At May 13, 1907, there were also 5 per cent, debentures of £100 each for £33,800, part of £100,000 authorised. No information is obtainable from the company. Voting power, one vote for every share. Transfer form, common; fee, 28. 6d.
- Stoomvaarb Maatschappy Nederland.—Some of the shares of this steamship company (to bearer, and of 1,000 and 500 florins each) are held here. In April, 1900, Messrs. Samuel Montagu and Co., 60, Old Broad Street, E.C. (the Lon ion agents),
- Stourbridge Navigation.—S^cretarg: J. D. Harward. Office: Stourbridge. The company was incorporated in 1776. The authorised capital is £55,000, with borrowing powers for £8,000, and £43,000 has been issued in fully-paid shares of £143 6s. 8d., and £1,425 in loans at 85 and 4 per cent. The accounts are made up to June 30 and December 31, and submitted in July and January. For the first and second halves of 1903 the dividends were respectively £3 and £110s. per share ; for each of the five half-years to June, 1906, £1; for the half-year to December, 1906, nil; and for the half-year to June, 1907, £1 per share. Reports are not obtainable, but this information is official.
- Suez Canal Co.—Directors: Prince A. d’Arenberg (President); J. Charles-Roux, *Sir T. Sutherland, G.O.M.G., and C. Jonnart (Vice-Presidents); *R. Alexander, *fl. T. Anstruther, Sir H. A. Lee, K.C.M.G., C.B., X. Charmes, Baron de Courcel, E. Daubree, S. Derville, G. Devin, *R. S. Donkin, *Sir W. E. Garstin, G.C.M.G., *F. Green, R. Guichard, F. Guillain, J. W. Hughes, Vice-Adml. Humann, A. Lebon, G. Le Chevalier, L. Lepine, Comte C. de Lesseps, Sir J. L. Mackay, G.C.M.G., K.C.I.E., P. Mirabaud, D. Perouse, G. Plate, Lord Rathmore, L. H. Ruyssenaers, C. Verge, Vicomte E. M. de Vogu^, and Voisin Bey (those marked with an asterisk are members of the London Committee). Office: 9, Rue Charras, Paris. Secretaire G^n^'al: E. Bonnet. London Iwiuiry Office: 3, Whittington Avenue, E.C. London Manager: H. Chevassus.—The concession of the company is for 99 years from November 17, 1869, and at the expiration of that period the canal reverts to the Egyptian Government.
- Surrey Commercial Dock Co.—Directors: J. H. Bovill (Chairman), Lord Addington (Deputy-Chairman), J. Aste, B. E. Brandt, S. Brownfield, C. S. G. Clark, W. L. T. Foy, Sir J., H. Johnson, Kt., W. F. Malcolm, D. J. Morgan, G. F. Neame, E. G. Price and F. Tagart. Secretary: T. H. Cullis. Supervniendents : C. J. Thompson (outdoor department) and G. H. Monk (indoor department). Office: 106, Fenchurch Street, E.C.—The company was established in 1865.
- Sutherland Steamship Co, Limited.—Directors: B. J. Sutherland (Chairman), H. Cail, A. F. Ericsson, J. Johnson, A. M. Sutherland (Managing Director and Secretary), T. Wanless, and L. Zollner. Office: 38, Sandhill, Newcastle-on-Tyiie.— The company was registered March 30, 1896.
- Sutton Bridge Dock Co.—Director's: A. W. English (Chairman), M. V. English, and M. R. Thorold. Secretary and Manager: R. G. Thorold. Office: Sutton Bridge, Lincolnshire.—The company was incorporated in 1875.
- Sutton Harbour Improvement Co.—Directors: A. S. Harris (Chairman), R. Bayly (Deputy-Chairman), J. Bayly, Sir J. A. Bellamy, Kt., F. F. W. Hawker, H. G. Hawker, Capt. E. D. G. Richards, Lt.-Col. the Hon. H. W. Campbell, H. W. Drummond, and Sir W. W. Portal, Bart.—the last three representing the London and South-Western Railway Company. SecT'etary: T. Wolferstan. Office: 29, Woolster Street, Plymouth.—
- Swan, Hunter and Wigham Richardson Limited.—Directors; G. B. Hunter (Chairman), J. W. Richardson (Vice-Chairman), T. H. Bainbridge, J. D. Christie, W. Denton, G. E. Hunter, G. B. Richardson, P. W. Richardson, C. S. Swan, J. Tweedy, and Sir W. H. White, K.C.B. Joint Secretaries: Y. J. Culley and R. H. Winstanley. Offi.ce: Wallsend Shipbuilding Yard, Wallsend-on-Tyne.—The company was registered June 15, 1903, to amalgamate the businesses of C. S. Swan & Hunter, Limited, shipbuilders, and Wigham Richardson and Co, Limited, shipbuilders and engineers, and has also acquired 50,000 preference shares and 90,960 ordinary shares, all of £1, in the Wallsend Slipway and Engineering Co, Limited, and the undertaking of the Tyne Pontoons and Dry Docks Co, Limited.
- Swansea Steamers, Limited.—Directors: T. P. R. Richards, W. Turpin, and Col. J. R. Wright. Secretary: W. C. Turpin. Office : Glo’ster House, Swansea,—The company was registered March 26, 1907.
See Also
Sources of Information