Electropathic and Turkish Baths Limited

This is a single frame, printer-friendly page taken from Malcolm Shifrin's website
Victorian Turkish Baths: their origin, development, and gradual decline

Visit the original page to see it in its context and with any included images or notes

Original page

To the companies list


Electropathic and Turkish Baths Limited
Company baths: LONDON: Railway Approach

As handwriting is often unclear, all name transcriptions below are indicative only.
When accuracy is important, the original documents should be consulted.
PRO (Public Record Office) documents are at The National Archives, Kew.


TNA: PRO: BT31 4283/27800 All unfootnoted information is taken from this file.

1888 Memorandum of Association: 3 December
Objects include: carry out an agreement between Moses Humm and Philip Wire (Trustee for the Company) 'for the purchase of certain Turkish Baths and premises, situate in Station Approach, and Denman Street, in the Borough of Southwark, Surrey, and two Letters Patent for improvements in Electric baths, and an apparatus for the administration of electricity to the human body in Turkish Baths.'<br />
Capital: £10,000 divided into 10,000 shares of £1<br />
Directors:
Elvin, D
Evans, J Johnson
Goodwin, J H
Humm, Moses (Electrician)
Robinson, George
Registered Office: 8 Old Jewry
Agreement:
Sale by Humm to Company to be for £7,000, comprising £4,000 cash and 2,500 £1 shares paid up and numbered 1 to 2,500 to be completed on 25 December;
the vendor to be General Manager and Electrician of the Company for 7 years on 3 months notice;
vendor guarantees net profits of the Company for each of the three next years;
vendor shall deposit £700 as security for performance.

1889 Transfer from Trustee to Company (3 January)
Average number of shareholders: 66

1892 Registered Office: Jewry House, 27 Old Jewry (24 October)

1894 Shareholders include:
Evans, J Johnson (501 shares)
Humm, Moses (251 shares)
Hutchins, James and Griffiths, James (1,000 shares, jointly)

1895 Registered Office: 3 Bucklesbury (5 October)

1896 Company restructured (17 March)
J Johnson Evans owed £2,000 for 2,000 preference shares (21 Mar)

1898 Chairman: J Johnson Evans (505 shares & 2,000 preference shares)
No further mention of Moses Humm

1899 Because of liabilities, to be wound up
Liquidator: Willie Rowland Waller (1 December)

1900 Winding up (28 March)


This page last updated 04 November 2018

Logo

Victorian Turkish Baths: their origin, development, and gradual decline

 
Home pageSite mapSearch the site

Comments and queries are most welcome and can be sent to: 
malcolm@victorianturkishbath.org
 
The right of Malcolm Shifrin to be identified as the author of this work
has been asserted by him in accordance with the Copyright, Designs and Patents Act 1988

©  Malcolm Shifrin, 1991-2023