Lloyd's List of Companies: Difference between revisions
No edit summary |
mNo edit summary |
||
Line 18: | Line 18: | ||
* Anglesey Shipping co - Port Penrhyn, Bangor, North Wales - 06/01/1926 | * Anglesey Shipping co - Port Penrhyn, Bangor, North Wales - 06/01/1926 | ||
* Anglo American Oil Company Limited - 36 Queen Anne's Gate, Westminster, London - 04/10/1929 | * Anglo American Oil Company Limited - 36 Queen Anne's Gate, Westminster, London - 04/10/1929 | ||
* Anglo-American Oil Co Ltd - 36 Queen Anne's Gate, Westminster, SW1 - 16/01/1923 | * [[Anglo-American Oil Co]] Ltd - 36 Queen Anne's Gate, Westminster, SW1 - 16/01/1923 | ||
* Anglo-American Oil Co Ltd - 36 Queen Anne's Gate, Westminster, London SW1 - 17/12/1934 | * Anglo-American Oil Co Ltd - 36 Queen Anne's Gate, Westminster, London SW1 - 17/12/1934 | ||
* Anglo-Saxon Petroleum co Ltd - St Helen's Court, E C 3 - 03/12/1925 | * Anglo-Saxon Petroleum co Ltd - St Helen's Court, E C 3 - 03/12/1925 |
Revision as of 15:14, 27 March 2018
A list of items of correspondence with shipbuilding companies, ship brokers, chain makers etc. provided by the Lloyd's Register Foundation
Company - Address - Date
- A Frangopulo and co - 9 Billiter Square, London E C 3 - 01/06/1921
- A/B Lindholmen-Motala - Postgirokonto 42900 - 04/02/1935
- Adamson and Ronaldson, Ship and Insurance Brokers and Forwarding Agents - 1 Leadenhall Street, Lonon - 06/10/1870
- Aktiebolaget Brostrums Linjeagentur - Packhusplatsen 5, Gothenburg - 28/02/1921
- Alec Gripaios and co - 109 Bute Street, Cardiff - 02/11/1920
- Alexandre Michel - 56 Leadenhall Steet, London - 13/04/1891
- Allan Findlay - 3 and 4 Winton Buildings, Ardrossan - 28/10/1864
- Allyn Line Limited - Midland Bank Chambers, St Thomas Street, Sunderland - 1940 / 1941
- Anchor and Chain Cable Manufactory and Co - 92 and 107 Norfolk Street, Liverpool - 10/05/1847
- Andorsen, Becker and Co Ltd - 22 Billiter Street, London - 05/09/1924
- Andrew Weir and Co - Baltic Exchange Buildings, 21 Bury Street, London, EC3 - 25/10/1932
- Andrew Weir and Co - Baltic Exchange Buildings, 21 Bury Street, London - 22/12/1922
- Andrew Weir and Co - Baltic Exchanged Buildings, 21 Bury Street, London - 26/02/1929
- Angier Brothers (Theodore Vivian Samuel Angier) - 118 Bishopsgate Street Witbin, EC London - 30/08/1881
- Anglesey Shipping co - Port Penrhyn, Bangor, North Wales - 06/01/1926
- Anglo American Oil Company Limited - 36 Queen Anne's Gate, Westminster, London - 04/10/1929
- Anglo-American Oil Co Ltd - 36 Queen Anne's Gate, Westminster, SW1 - 16/01/1923
- Anglo-American Oil Co Ltd - 36 Queen Anne's Gate, Westminster, London SW1 - 17/12/1934
- Anglo-Saxon Petroleum co Ltd - St Helen's Court, E C 3 - 03/12/1925
- Anglo-Saxon Petroleum Co Ltd - St Helen's Court, Leadenhall Street, London EC3 - 10/12/1937
- Ant Artaud - 2 Rue de la Republique, Marseilles - 16/03/1899
- Anthony and Bainbridge Ltd - 12 and 14 Dean Street, Newcastle-upon-Tyne - 20/10/1932
- Antiva Shipping Company - 319 Roy Building, Halifax, Nova Scotia - 27/07/1925
- Apex Navigation Corporation - 63 Wall Street, New York City - 29/09/1920
- Armatori Riuniti Societa di Navigazione - via S Giorgio 2, Genoa - 14/05/1921
- Artemas Lord - 69 Cornhill, London EC - 09/02/1872
- Arthur Holland and Co - 2 East India Avenue, Leadenhall Street, London - 24/01/1890
- Association for the Protection of Commercial Interests as respects Wrecked and Damaged Property - Royal Exchange, London - 15/01/1872
- Atlantic Salvage Company Limited - Pickford and Black's Wharf, Halifax, Nova Scotia - 12/09/1921
- Baburizza and Co Ltd - 54 Leadenhall Street, London - 20/03/1929
- Barber Steamship Lines Limited - Palmerston House, London EC2 - 09/10/1958
- Beccchi and Calcagno - Via Pescheria No 7, Savona, Italy - 20/02/1923
- Bennett SS Co Ltd - Bank Chambers, Goole -
- Blue Star Line (1920) Ltd - Holland House, Bury Street, London - 15/12/1923
- Board of Trade - Great George Street, Westminster, SW1 - 29/06/1933
- Board of Trade - Merchantile Marine Department, Board of Trade, 20 Great Smith Street, Westminster, SW1 - 27/02/1929
- Board of Trade [Marine Mercantile Department] - 68 Victoria Street, London - 11/12/1923
- Board of Trade [Marine Mercantile Department] - Great George Street, London SW1 - 12/06/1930
- Braun and Blanchard - Valparaiso, Calle Blanca, 891, Casilla 1000, Chile - 24/10/1928
- Browne and Watson - 16 Bothwell Street, Glasgow - 29/12/1873
- Browne and Watson, Shipbrokers, Glasgow and Greenock - 80 Union Street, Glasgow - 23/08/1871
- C D Mallory and Co - 11 Broadway, New York - 28/12/1925
- C H Sprague and Son - 141 Milk Street, Boston 9, Massachusetts - 17/05/1923
- C Krabbenhoft and Bock - 3 Baumwall, Hamburg - 24/05/1924
- Canadian Pacific Steamships Ltd - 8 Waterloo Place, London SW1 - 15/04/1926
- Capper, Alexander and Co - 4 St Mary Axe, London - 29/03/1920
- Charles A Auld - 707 Realty Board Building, 327 NE First Avenue, Miami, Florida - 09/08/1926
- Charles W Dorkin and Co - North Dock, Sunderland - 25/10/1927
- Charles Walton, Thames and Mersey Lines of Australian Packets and Original Line of Traders to Nova Scotia and New Brunswick - 116 Fenchurch Street, London - 09/12/1863
- Chr Salvesen and Co - 29 Bernard Street, Leith - 06/07/1925
- Chr. Salveson and co - 29 Bernard Street, Leith - 30/06/1924
- Cie Francaise d'Armemento et d'Importation de Nitrate de Soude - 11 Boulevard Malesherbes, Paris - 21/08/1925
- Cie Navale de l'Oceanie - 77 Rue de Lille, Paris - 28/07/1923
- Clerk Dixon and Co - 20 Union Street, Glasgow - 28/08/1871
- Commonwealth Government Line of Steamers - Australia House, Strand, London WC2 - 04/08/1921
- Compagnie de Navigation Mixte - Rue Cannebiere, 1, Marseilles - 01/05/1931
- Compagnie des Installations Maritimes de Bruges - Boulevard Charles le Temeraire, Bruges - 24/01/1920
- Compagnie Sud-Maritime - 5, Cours du Vieux-Port, Marseilles, France - 25/09/1936
- Compania Naviera Bidasoa - Plaza Circular 4, Bilboa - 09/05/1932
- Company Name - Company Address - Date
- Coppack Brothers and Co - Connah's Quay - 18/10/1934
- Danlan Steamship Corporation - 24 Broad Street, New York - 06/07/1925
- David Cannon and Co - 6 Bereys Buildings, George Street, Liverpool - 16/12/1882
- Denis Anghelatos - 99 Fenchurch Street, London EC3 - 04/07/1921
- Det Forenede Damskibs Selskab - Copenhagen - 11/04/1932
- Deutscher Schulschiff-Verein - Herrlichkeit Nr 5, Bremen - 02/03/1929
- Ditta Luigi Pittaluga - 2 Vico Giannini, Genoa [101] - 24/07/1933
- Domingo Mumbru, S A - J A Clave 7, pral, Barcelona, Spain - 10/10/1921
- Donaldson Brothers Ltd - 14 St Vincent Place, Glasgow - 23/08/1922
- E A Enhorning - Grevturegatan 5, Stockholm - 07/07/1933
- Edward Albro and Co, Hardware Merchants, Ship Chandlers and Nail Manufacturers - 197 Lower Water Street, Halifax, Nova Scotia - 09/01/1869
- Ellerman and Bucknall Steamship Co Ltd - 104-106 Leadenhall Street, London EC3 - 23/03/1928
- Entreprise De Travaux De Scaphandre - 11 Grande Rue du Port-Marchand, Toulon - 29/03/1933
- Ernest Gayot - 19 Quai Baco, Nantes - 21/04/1894
- Ernest Robery Lindley and Sons - Palmerston House, 51 Bishopgate (Rooms 75/80 and 48/49), London - 20/07/1929
- F Bolton and Co - 57 Bishopgate, London - 25/04/1914
- F H Williamson and Co Ltd - Lightbody Street, Liverpool - 13/08/1923
- F W Green, ship builder - 27 Change Alley, Cornhill - 28/04/1857
- F W Pedder and Co - 76/77 Cornhill, London - 19/02/1923
- Federal Steam Navigation Company Ltd - 2 Fenchurch Avenue, EC3 - 20/06/1922
- Fiskeriaktiebolaget Winga - Goteborg - 10/02/1920
- Foscolo Mango and Co, Steam shipowners and Agents, brokers and coal importers - Constantinople - 02/05/1890
- France and Canada Steam Ship Corporation - 120 Broadway, New York, United States of America - 22/04/1920
- Frederick Leyland and Co Ltd - No 2 Branch Huckisson Dock, Liverpool - 01/06/1928
- G Heyn and Sons - 1,2 and 3 Ulster Chambers, Belfast - 30/12/1875
- G T Gille and Blair Ltd - 109 Pilgrim Street, Newcastle-upon-Tyne - 09/05/1928
- Galbraith, Pembroke and Co Ltd - 7 Billiter Square, London - 15/11/1928
- George Chisnell and Son (formerly Laughton and Chisnell) - Constantinople - 23/02/1895
- George Gibsons and Co ltd; James Rankine and Co Ltd - 64 Commercial Street, Leith - 17/01/1935
- George Holt, Successor to the late Fred Robison, Metal Factor - 4 Tower Chambers, Liverpool - 11/11/1863
- Gillet and Fils Service Maritime - 10 Quai de Serin, Lyon - 24/08/1921
- Glanvill. Enthoven and co - 144 Leadenhall Street, London E C 3 - 30/04/1935
- Glasgow Public Anchor and Chain Cable Testing House - St James' Street, Paisley Road, Glasgow - 25/03/1869
- Glover Brothers, Ship and Insurance Brokers - 57 Bishopgate, London - 18/02/1920
- Grohnke and Co - 10 Alsterdamm, Hamburg 36, Germany - 04/09/1924
- H Clarkson and Co Ltd - 52 Bishopsgate, London EC2 - 27/10/1939
- H Clarkson and Co Ltd - 60 Fenchurch Strett, London EC 3 - 28/03/1925
- Hall Line Ltd - Tower Building, Liverpool - 30/04/1928
- Hall, Lewis and Co, Railway Wagon Builders and Repairers - Imperial Buildings, Bute Docks, Cardiff - 27/08/1924
- Harris and Dixon Ltd - 81 Gracechurch Street, London - 18/11/1939
- Harrison, Sons and co Ltd - Dowlais Chambers, West Bute Street, Cardiff - 18/09/1923
- Henry Brooks and Company - 70 Bishopgate St Within, London - 05/11/1878
- Henry Bucknall and Sons - 22 Crutched Friars EC, London - Around 1890
- Holman Coat and Shipping Co Ltd - Phoenix Building, Bute Docks, Cardiff - 20/02/1922
- Houlder Brothers and Co Limited - 53 Leadenhall Street, London - 15/11/1928
- Huddart Parker Ltd - 464-466 Collins Street, Melbourne - 13/07/1925
- Hudson Bay co - 1 Lime Street, E C 3 - 12/05/1921
- Hull Steam Fishing and Ice Company Limited - St Andrew's Dock, Hull - 31/01/1920
- Ingledew and Co - Milburn House, Dean Street, Newcastle - 27/03/1929
- Internationale Sleepdienst Maatschappij, Intenrational Tug Company - Willemskade 12, Rotterdam - 16/02/1920
- Irvine and Co, Shipbuilders and Engineers - Harbour Craving Dock, West Hartlepool - 07/03/1881
- J and A Gardner and Co Ltd - 65 Great Clyde Street, Glasgow - 07/02/1921
- James Baines Taylor, Black Ball Line, Australian Packets - 65 Tower Buildings, Liverpool - 12/11/1867
- James Kell - 47 West Sunniside, Sunderland - 16/04/1926
- James Kell, Broker for the sale and purchase of shipping property - 47 West Sunniside, Sunderland - 20/03/1923
- James Nourse Limited - 71 King William Street, London - 28/10/1920
- James Turner, ship owner - St James Square, Hull - 30/01/1854
- James Westoll Limited - 13 John Street, Sunderland - 03/04/1933
- Jens Bing - Bygdo Alle 63, Oslo - 10/02/1934
- John A Roebling's Sons Co - 25 and 27 Fremont St, San Francisco - 31/10/1900
- John Black and Co, Hemp and Wire rope, sail and sail cloth Works - 27 Lancefield Quay, Glasgow - 14/10/1863
- John Kelly Limited, Coal Improters and Steamship Owners - Statino Street, Queen's Quay, Belfast - 08/03/1923
- John Nurminen OY - Helsinki - 16/01/1931
- John Pitcairn and Sons - 16 Great Winchester Street, London EC - 02/10/1884
- John Pitcairn and Sons - 69 Cornhill, London EC - 27/06/1864
- John S De Wolf and Co - 1 Tower Chambers, Liverpool - 23/02/1874
- Joseph J Tucker - Baltic Buildings, Redcross Street, Liverpool - 20/09/1859
- Joseph Pope and Co - 18 Trafford Chambers, Liverpool - 13/05/1868
- Kokusai Kisen Kabushi Kaisha - 48 Mark Lane, London E C 3 - 20/12/1921
- Kustentransport and Bergungs-Aktiengesellschaft Hamburg - St Pauli-Landungsbrucken, Brucke 4 - 28/11/1924
- Lamport and Holt - Pier 14, Hoboken, New Jersey, United States of America - 11/09/1923
- Larrinaga and Co Ltd - 30 James Street, Liverpool - 15/05/1922
- Lindsay Burnett and Co - Helen Street, Go van, Glasgow - 12/10/1889
- Liverpool Office: Cunard Building - 18/06/1929
- Lloyd's Proving House - Cradley Heath, Staffordshire - 18/11/1924
- Lloyd's Register - High Close, Wiltshire Road, Wokingham, Berkshire - 02/01/1940
- Lloyds Register Belfast - 97 and 98 Scottish Provident Buildings, Donegall Square, West, Belfast - 11/09/1936
- Lloyds Register Gothenburg - Brostromia Packhusplatsen 6, Gothenburg - 08/04/1935
- Lloyds Register Hamburg - 3 Steinhoeft, Hamburg - 30/08/1923
- Lloyds Register Kobe - Meikai Building, No 32, Akashi Machi, Kobe - 15/08/1929
- Lloyd's Register Leghorn - Piazza Micheli, Leghorn - 30/11/1898
- Lloyds Register Leith - Royal Bank Buildings, 28 Constitution Street, Leith - 18/06/1924
- Lloyd's Register Liverpool - 15 Tower Chambers, Liverpool - 25/03/1854
- Lloyds Register Liverpool - 201 Tower Building, Liverpool - 09/07/1923
- Lloyds Register Liverpool - Reliance House, 20, Water Street, Liverpool, 3 - 09/09/1959
- Lloyds Register Newcastle - Collingwood Buildings, Newcastle on Tyne -
- Lloyd's Register of Antwerp - Martitime Buildings, Quai Tavernier 4, Antwerp - 27/07/1920
- Lloyd's Register of Baltimore - 1619-20 Munsey Building, Baltimore - 13/02/1929
- Lloyd's Register of Bergen - 3 Store Markevei, Bergen - 12/12/1930
- Lloyd's Register of Bilbao - Calle de Ibanez de Bilbao No 22, 4th Storey, Bilbao - 14/05/1934
- Lloyd's Register of Bombay - Datoobhoy Mansion, Wellington Lines, Mayo Road, Bombay - 26/02/1923
- Lloyd's Register of Bombay - Exchange Building, Sprott Road, Ballard Estate, Bombay - 31/10/1924
- Lloyd's Register of Boston, Mass - 131 State Street, Boston, Massachusetts - 04/01/1929
- Lloyd's Register of Bremen - 36 Feldstrasse, Bremen - 09/09/1922
- Lloyd's Register of Christiania - Kirkegaden 8, Christiania - 05/12/1922
- Lloyd's Register of Christiania - Toldbodgaten 20, Oslo - 13/03/1923
- Lloyd's Register of Dunkirk - Place Alfred-Petyt, Dunkirk - 25/05/1923
- Lloyd's Register of Fiume - Piazza Dante No I/III, Fiume - 24/04/1926
- Lloyd's Register of Genoa - Piazza Cavour 35, Genoa - 30/04/1929
- Lloyd's Register of Glasgow - 342 Argyle Street, Glasgow - 08/06/1928
- Lloyd's Register of Gothenburg - Brostromia , Packhusplatsen 6, Gothenburg - 11/03/1936
- Lloyd's Register of Gothenburg - Hertzia , Packhusplatsen 2 - 29/05/1928
- Lloyd's Register of Greenock - 14 Cross-shore Street, Greenock - 07/09/1926
- Lloyd's Register of Hamburg - 3 Steinhoeft, Hamburg - 13/04/1928
- Lloyd's Register of Hull - Ocean Chambers, Lowgate, Hull - 25/10/1927
- Lloyd's Register of Kobe - Meikai Building, 32 Akashi Machi, Kobe - 22/12/1926
- Lloyd's Register of Liverpool - 201 Tower Building, Liverpool - 08/12/1921
- Lloyd's Register of London - 71 Fenchurch Street, London - 15/01/1931
- Lloyd's Register of Malmo - Skeppsbron 3, Malmo - 08/07/1924
- Lloyd's Register of Marseilles - 26 Rue de la Republique, Marseilles - 23/06/1897
- Lloyd's Register of Marseilles - 8 Rue de la Republique, Marseilles - 16/01/1924
- Lloyd's Register of Melbourne - 9 Queen Street, Melbourne - 06/10/1896
- Lloyd's Register of Melbourne - New Zealand Chambers, 483 Collins Street, Melbourne - 12/06/1922
- Lloyd's Register of Middlesbrough - Lloyd's Bank Chambers, Middlesbrough - 07/01/1935
- Lloyd's Register of New Orleans - 810 Canal-Commercial Building, New Orleans - 27/09/1922
- Lloyd's Register of New York - 17 Battery Place, New York - 24/01/1929
- Lloyd's Register of Newcastle-on-Tyne - 3 St Nicholas Buildings, Newcastle-on-Tyne - 09/05/1890
- Lloyd's Register of Newcastle-on-Tyne - Collingwood Buildings, Newcastle-on-Tyne - 15/06/1926
- Lloyd's Register of Oslo - Toldbodgaten 20, Oslo - 26/10/1926
- Lloyd's Register of Pireaus - 61 Odos Notara, Pireaus - 02/11/1932
- Lloyd's Register of Portland - Rooms 13 and 14 Sherlock Building, Third and Oak Street, Portland, Oregon - 17/02/1899
- Lloyd's Register of Rotterdam - Willemskade IIB, Rotterdam - 06/12/1922
- Lloyd's Register of San Francisco - 304 California Street, San Francisco - 19/10/1900
- Lloyd's Register of Shipping Algiers - 29 Boulevard Carnot, 29 Alger - 11/10/1924
- Lloyd's Register of Shipping Barcelona - Paseo de Colon, No 11, Barcelona - 30/05/1925
- Lloyd's Register of Shipping Barrow-in-Furness - Ramsden Square, Barrow-in-Furness - 21/09/1933
- Lloyd's Register of Shipping Bilbao - Calle de Ibanez de Bilbao No 22, 4th Storey - 17/10/1933
- Lloyd's Register of Shipping Bordeaux - 25 Allees de Chartres, Bordeaux, France - 20/06/1922
- Lloyd's Register of Shipping Bremen - 36 Feldstrasse, Bremen - 30/01/1929
- Lloyd's Register of Shipping Cadiz - Calderon de la Barca, No 19, Cadiz - 08/11/1922
- Lloyd's Register of Shipping Cadiz - Plaza de Mina, No 11, Cadiz - 20/10/1923
- Lloyd's Register of Shipping Christiania [Oslo] - Kirkegaden 8 - 26/05/1921
- Lloyd's Register of Shipping Constantinople - 57-58 Hudavendighiar Han, Constantinople - 15/01/1923
- Lloyd's Register of Shipping Dunkirk - Place Alfred-Petyt, Dunkirk - 21/11/1925
- Lloyd's Register of Shipping Galata [Karakoy] - Hovagimyan Han, 27-28, Galata - 06/03/1934
- Lloyd's Register of Shipping Genoa - Piazza Cavour, 35, Genoa - 07/03/1923
- Lloyd's Register of Shipping Glasgow - 342 Argyle Street, Glasgow, C2 - 06/06/1928
- Lloyd's Register of Shipping Glasgow - 95 Bothwell Street, Glasgow, C2 - 21/09/1933
- Lloyd's Register of Shipping Gothenburg - Norra Hamngatan 6, Gothenburg - 27/09/1937
- Lloyd's Register of Shipping Greenock - 14 Cross-shore Street, Greenock - 19/08/1933
- Lloyd's Register of Shipping Hamburg - 3 Steinhoeft, Hamburg - 22/04/1924
- Lloyd's Register of Shipping Havre - 61 Rue de la Bourse, Havre - 17/03/1921
- Lloyd's Register of Shipping Hull - Ocean Chambers, Lowgate, Hull - 28/11/1931
- Lloyd's Register of Shipping Leith - Royal Bank Buildings, 28 Constitution Street, Leith - 26/06/1936
- Lloyd's Register of Shipping Liverpool - 201 Tower Building, Liverpool - 11/05/1927
- Lloyd's Register of Shipping Manchester - 162 Trafford Road, Salford, Manchester - 10/04/1928
- Lloyd's Register of Shipping Marseilles - 8 Rue de la Republique, Marseilles, France - 22/01/1936
- Lloyd's Register of Shipping Melbourne - New Zealand Chambers, 483 Chambers Street, Melbourne, Australia - 06/02/1924
- Lloyd's Register of Shipping Milford Haven - 5 Hamilton Terrace, Milford Haven [The Lodge, Priory Road, Milford Haven] - 03/08/1935
- Lloyd's Register of Shipping Montreal - 208 Lake of the Woods Building, Monreal - 18/10/1923
- Lloyd's Register of Shipping Naples - Via A Depretis, 31, Naples - 20/04/1929
- Lloyd's Register of Shipping New York - 17 Battery Place, New York - 12/02/1934
- Lloyd's Register of Shipping Newcastle-on-Tyne - Collingwood Buildings, Newcastle - 14/09/1932
- Lloyd's Register of Shipping Newport - Midland Bank Chambers, Newport - 25/10/1921
- Lloyd's Register of Shipping Oslo - Toldbodgaten 20, Oslo - 12/03/1934
- Lloyd's Register of Shipping Paris - 4 Rue Auber, Paris - 30/04/1923
- Lloyd's Register of Shipping Paris[?] - 14 Rue de la Tour-Notre-Dame, 14, Paris - 29/08/1931
- Lloyd's Register of Shipping Philadelphia - Office 417 Walnut Street, Philadelphia - 24/05/1882
- Lloyd's Register of Shipping Piraeus - 61 Odos Notara, Piraeus - 23/11/1932
- Lloyd's Register of Shipping Riga - Visbijas PR 32, Riga - 17/11/1939
- Lloyd's Register of Shipping Rio de Janeiro - Avenida Rio Branco, 47 - 19/11/1921
- Lloyd's Register of Shipping Rotterdam - Willemskade 11B, Rotterdam - 11/05/1922
- Lloyd's Register of Shipping Rouen - 20 Rue de la Savonnerie, Rouen - 13/09/1920
- Lloyd's Register of Shipping Sheffield - Orchard Chambers, Church Street, Sheffield - 16/05/1927
- Lloyd's Register of Shipping Southampton - 20 Canute Road, Southampton - 05/09/1922
- Lloyd's Register of Shipping Southampton - 31-32 Oxford Street, Southampton - 19/09/1924
- Lloyd's Register of Shipping Sydney - Bank of Queensland Chambers, 251 George Street, Sydney, Australia - 16/06/1924
- Lloyd's Register of Shipping Valparaiso - Calle Blanco 664, Valparaiso - 30/12/1931
- Lloyd's Register of Singapore - 2 Laidlaw Building, Battery Road, Singapore - 18/10/1924
- Lloyd's Register of Stockholm - Slussplan 9III, Stockholm - 29/10/1934
- Lloyd's Register of Sunderland - 56 John Street, Sunderland - 02/10/1896
- Lloyd's Register of Swansea - Letricheaux Buildings, Adelaide Street, Swansea - 05/11/1940
- Lloyd's Register of Trieste - Via della Borsa No 2, Trieste - 29/01/1923
- Lloyd's Register of West Hartlepool - Dock Office Buildings, West Hartlepool - 11/03/1885
- Lloyd's Register Office Bergen - Store Markevei, 3, Bergen - 21/12/1932
- Lloyd's Register Office Bilbao - Calle de Ibanez de Bilbao, no 22 4th Storey, Apartado 286, Bilbao - 19/08/1932
- Lloyd's Register Office Dunkirk - Place Alfred-Petyt, Dunkirk - 21/03/1925
- Lloyd's Register Office Genoa - Piazz Cavour, 34, Genoa (7) - 25/05/1923
- Lloyd's Register Office London - 71 Fenchurch Street, EC 3, London -
- Lloyd's Register Office London - High Close, Wiltshire Road, Wokingham, Bersk. - 27/03/1940
- Lloyd's Register Office Malmo - Skeppsbron 3, Malmo - 20/11/1924
- Lloyd's Register Office Marseilles - 8 Rue de La Republique, Marseilles - 15/05/1931
- Lloyd's Register Office Milford Haven - 5 Hamilton Terrace, Milford Haven - 22/08/1934
- Lloyd's Register Office Montreal - Lake of the Woods Building, 21 St Sacrament Street, Montreal - 08/09/1933
- Lloyd's Register Office New York - 17 Battery Place, New York - 07/10/1926
- Lloyd's Register Office Newcastle - Collingwood Buildings, Newcastle-on-Tyne - 20/03/1933
- Lloyd's Register Office Sunderland - 55 Fawcett Street, Sunderland - 14/07/1925
- Lloyd's Register Office Trieste - Vila della Borda No 2, Trieste (11) - 24/04/1923
- Lloyd's Register Sydney - Bank of Queensland Chambers, 251 George Street, Sydney - 12/11/1919
- Lloyds Register Trieste - Via della Borsa No 2, Trieste - 20/04/1925
- Lloyds Register, Barcelona - Paseo de Colon, No 11, Barcelona - 19/07/1927
- Lloyd's Register, Bergen - 3 Store Markevi, Bergen - 27/10/1931
- Lloyds Register, Cardiff - Merchants' Exchange, Bute Street, Cardiff - 22/08/1924
- Lloyd's Register, Dunkirk - Place Alfred-Petyt, Dunkirk - 14/10/1926
- Lloyds Register, Greenock - 14 Cross-shore Street, Greenock - 30/04/1958
- Lloyds Register, Halifax, Nova Scotia - 37 Furness Withy Building, Halifax, Nova Scotia - 30/10/1925
- Lloyd's Register, Havre - 61, rue Jules Siegfried, Havre - 20/10/1923
- Lloyd's Register, Kobe - 32 Akashi Machi (Meikai Building) Kobe - 16/10/1924
- Lloyds Register, London - 71 Fenchurch Street, London -
- Lloyds Register, Plymouth - Prudential Buildings, George Street, Plymouth -
- Lloyds Register, Southamton - 20 Canute Road, Southampton - 20/04/1922
- Lloyds Register, Split - Wilsonova Obala, 25, Split - 30/06/1932
- London Midland and Scottish Railway Co - Euston Station, London - 12/10/1927
- London Office: 30 Great St Helens, EC 3
- Loyal Steam Fishing co Ltd - Fish Docks, Grimsby - 27/07/1923
- Luis Marquez Calvo - Marques de Paradas, 24, Seville - 07/09/1924
- Lykiardopulo and Co Limited - Exchange Chambers, 24 St Mary Axe - 08/08/1932
- Mackintosh and Co [Coal Exporters] - 4 Great St Helen's , EC3 - 04/11/1921
- Manufacturers of Improved Patent Cordage and Wire Rope - Chapel Street, Liverpool - 28/06/1859
- Matthews, Wrightson, Burbidge Ltd - Fountain House, 130 Fenchurch Street, London - 04/08/1960
- Metal Industries Ltd - 145 st[?] Vincent Street, Glasgow - 10/10/1934
- Michael Thompson, master of Yumuni - 62 Buchanan Street, Glasgow - 23/06/1864
- Michalinos and Co Ltd - 158-164 Gresham House, Old Broad Street, London - 02/11/1932
- Ministry of Transport - Berkley Square House, London - 03/08/1960
- Minster Steam Navigation Co Ltd - 30 St Mary Axe, London - 12/02/1931
- Morice, Toxer and Beck Ltd - 27 Clements Lane, Lombard Street, London - 10/05/1929
- Mory and Cie - Mory, Boulogne-sur-mer - 19/02/1923
- Nelson Ismay and Co - Drury Building, Water Street, Liverpool - 05/05/1858
- Nippon Yusen Kaisha - Head Office, Yusen Building, Tokyo - 09/11/1933
- Nordische Handelsgesellschaft Hachfeld, Fischer G m b H - Neuerwall 19, Gutruf-Haus, Hamburg 36 - 11/05/1923
- North of England Protecting and Indemnity Association - Collingwood Buildings, Newcastle upon Tyne - 18/02/1920
- North of Scotland and Orkney and Shetland Steam Navigation Co Ltd - Matthew's Quay, Aberdeen - 12/10/1936
- Nova Scotia and Coal Company Limited - New Glasgow, Nova Scotia - 25/08/1921
- Oriental Navigation Co - 17 Battery Place, New York - 27/10/1922
- Paton and Sons - Ayr - 00/09/1862
- Pelton Steamship Company Limited - Milburn House, Newcastle upon Tyne - 07/10/1920
- Potter, Pannel and Arundel - 15 Great St Helens, London - 05/10/1870
- Prince Line Ltd - 56 Leadenhall Street, London EC3 - 07/03/1923
- R Marker, Marine Surveyor and Nautical Assessor - 1 Brazennose Street, Manchester - 05/10/1928
- R. Rix and Sons Ltd - Crown Chambers, Land of Green Ginger, Hull - 12/05/1921
- Repair Works and Stores Department of The General Steam navigation Co Ltd - The Stowage, Deptford, London SE8 - 27/01/1937
- Rethymnis and Kulukundis Ltd - Holland House, 32 Bury Street, London - 14/06/1932
- Richards, Longstaff and Co Ltd - 30 St Mary Axe, London - 28/07/1930
- Richards, Power and Co - Gloucester House, Swansea - 10/10/1877
- Rio Cape Line Ltd - 56 Leadenhall Street, London EC3 - 19/06/1922
- Robert W Merriam - 122 Bishopgate Street within - 15/10/1860
- Rotterdamsche Scheepshypotheekbank - Regentessehuis, Wijnhaven 94a, Rotterdam - 29/11/1929
- S G Embiricos Ltd - Holland House, Bury Street, London EC 3 - 09/09/1932
- S Vaughan and Co - Red Cross Chambers, Red Cross Street, Liverpool - 17/01/1874
- S Vaughan and Co, Ship Brokers - 3 Wellington Buildings. South Castle Street, Liverpool - 01/11/1869
- Sabiedriba Tvaikonis Marrs - Liepaja - 16/06/1936
- Salvage Association London - 19 Birchin Lane, London EC3 - 31/05/1922
- Scammell Brothers - 5 and 6 Smyth Street, Saint John - 26/02/1870
- Schweitzer and Oppler - Neue Wilhelmstrasse 2, Berlin NW7 - 26/05/1923
- Shell Tankers Limited - Ibex House, Minories, London EC3 -
- Shell Tankers Limited - Shell Centre, London SE1 - 20/06/1962
- Shipping Investments Ltd - 34 Great St Helens, London EC - 08/11/1900
- Siemens Electric Lamps and Supplies Ltd - 25 Cadogan Street, Glasgow C2 - 01/03/1929
- Sipsey Barge and Towing Co Inc - 337 Carondelet Street - 30/01/1923
- Sir Raylton Dixon and Co, iron shipbuilders - Cleveland Dockyard, Middlesbrough - 30/11/1890
- Sir William Reardon Smith and Sons (London) Ltd - Exchange Chambers, 28 St Mary Axe, London EC3 - 10/09/1921
- Sir William Reardon Smith and Sons Ltd - Merthyr House, James Street, Cardiff - 14/11/1921
- Soc. Anon. Cros - Calle Princesa 21, Barcelona, Spain - 07/06/1938
- Soc. Anon. Urreiztieta, Bilbao - Calle de Berastegui 4, Bilbao, Spain - 07/03/1927
- Sociedad Nacional De Buques y Maderas - Casilla 955, Valparaiso - 05/08/1926
- Societa Anon d'Armamento Oceania - Via Mazzini 9, Trieste, Italy - 20/03/1923
- Societe Anonyme de Cargos Francais - 60 Rue St Lazare, Paris - 29/09/1929
- Societe de Materiel Naval du Midi - 144 Grand Chemin du Toulon, Marseilles - 26/02/1924
- Societe Nationale D'Affretements - 29 Quai George V, Le Havre - 05/10/1922
- St Andrew's Steam Fishing Co - St Andrew's Dock, Hull - 05/08/1921
- Standard Marine Insurance Co Ltd - 40 Brown's Buildings, Exchange, Liverpool - 03/04/1922
- Summerfield and Lang Limited - Berey's Buildings, George Street, Liverpool - 19/06/1922
- T B Southgate, Steamship and Commission Agent - 85 Gracechurch Street, London - 05/05/1922
- T Heighton and Co Ltd - 67 Great Clyde Street, Glasgow - 01/01/1920
- T Jenkins Ltd - 144 Bute Street, Cardiff - 23/12/1925
- t Kindt- de Winter and Pauwels - Rue Roberts Mols 58, Antwerp - 11/05/1922
- T P Richards and Co - Gloucester House, Swansea - 21/01/1889
- Taylor, Bethell and Roberts - 110 Fenchurch Street, London EC - 03/03/1880
- The Aberdeen Lime Company Limited - Blaikie's Quay, Aberdeen - 19/02/1923
- The Alloa Shipbreaking Co Ltd - 125, Buchanan Street, Glasgow - 25/06/1929
- The Anchor Steam Fishing Co Ltd - Fish Dock, Grimsby - 08/03/1923
- The Anglo-Saxon Petroleum Co Ltd - St Helen's Court, Leadenhall Street, London EC 3 - 28/04/1931
- The Anglo-Saxon Petroleum Company Limited - St Helen's Court, Leadenhall Street, London - 15/09/1921
- The Bombay Steam Navigation Co Ltd - 120 Frere Road, Bombay - 15/06/1923
- The Cunard Steam Ship Company Limited - Cunard Building, Liverpool - 27/07/1933
- The General Steam Navigation Co Ltd - 15 Trinity Square, EC3 - 10/02/1937
- The Hansen Shipping Co Ltd - Crichton House, Cardiff - 03/02/1922
- The John Cockerill Line - 37 and 38 Mark Lane, London - 31/07/1920
- The Merches Steamship Co Ltd - Century Chambers, West Bute Street, Bute Docks, Cardiff - 24/11/1921
- The New Zealand Shipping Co Ltd - 138 Leadenhall Street, London EC3 - 09/05/1925
- The Oceanic Steamship Co - 215 Market Street, San Francisco Cal, USA - 16/08/1932
- The Oriental Shipping Company Ltd - Athens - 1921
- The Regier Shipping Company Ltd - Billiter Buildings, 49 Leadenhall Street, London - 09/03/1933
- The Teikoku Steamship Co Ltd - PO Box 235, 1 Higashikawasaki-cho 1-chome - 21/06/1920
- The Transport Ferry Service - 25 Whitehall, London, SW1 - 07/07/1958
- The Wallsend Slipway and Engineering Co Ltd - Head Office: Wallsend
- The Western Telegraph Co Ltd - Electra House, Moorgate, London EC 2 - 14/07/1924
- The Yorkshire Coal and Steam Shipping Co Ltd - 52 Aire Street, Goole - 22/03/1923
- Thomas Cooper and Co - 21 Leadenhall Street, London - 24/10/1923
- Thornley Binders Ltd - 37/41 Gracechurch Street, London, EC3 - 02/11/1926
- Tucker Smith and Co - 13 Adelaide Street, Swansea - 07/06/1872
- Turnbull, Scott and Co - 24 St Mary Axe, London EC3 - 24/07/1924
- Turner, Brightman and Co - 8 and 9 Great St Helens, London - 25/04/1922
- Van der Eb Ltd - Fenchurch Chambers, 66 Fenchurch Street, London, EC3 - 20/10/1925
- W A Green and Co - 7 Adelaide Street, Bute Docks, Cardiff - 22/04/1921
- W A Savage Ltd - 7 Chapel Street, Liverpool - 21/09/1933
- Warterloo Steam Trawling Co Ltd - 3, Victoria Road, Milford Haven - 18/08/1934
- Waterloo Steam Trawling co Ltd - 3 Victoria Road, Milford Haven - 07/08/1935
- William Lindsay and Co - 2 New Quay, Liverpool - 25/08/1862
- William P Ruddock and Co - Exchange Buildings, Newcastle-upon-Tyne - 30/01/1920
- William Reid Ltd - 33 Waring Street, Belfast - 17/06/1936
- William Stewart and Co - 58 South John Street, Liverpool - 26/10/1864
- Williams Bros Ltd - Merthyr House, Cardiff - 19/01/1922
- Yamashita Kisen Kaisha - Nichome Sakayemachi, Kobe - 23/12/1919
- Zacharis Brothers - 78, Bab el Akdar Street, Alexandria, Egypt - 03/10/1921
See Also
Sources of Information