Hartlepools Bath Company Limited You can print this page -- Click for printer-friendly version
Company baths: HARTLEPOOL: 26 Tower Street

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 4950/33037 All unfootnoted information is taken from this file.

1890 Memorandum of Association: 24 December
Objects include: to carry out agreement (27 November 1890) between James Boanson of West Hartlepool, and Sir William Gray as Trustee for the Company.
Subscribers:
Gray, William (20 shares) Knight
Irvine, Robert, Jnr (10 shares) Shipbuilder
Vick, Richard William (10 shares) Shipbuilder
Wilson, Joseph Forster (10 shares) Shipowner
Withy, Henry (10 shares) Shipbuilder
Woods, James Jabez (10 shares) Ship owner
and another (10 shares)
Capital: £2,000 divided into 400 shares of £5
Registered Office: Tower Street (30 December)

1891 Average number of shareholders: 35, all connected with shipping

1896 Average number of shareholders: 35

1901 Directors:
Hogg, George Joseph Henry
Irvine, Robert, Jnr
Vick, Richard William
Wilson, Joseph Forster
Withy, Henry
Woods, James Jabez
Secretary: Tobias Harry Tilley

1902 Directors:
Hogg, George Joseph Henry
Vick, Richard William
Wilson, Joseph Forster
Withy, Henry
Woods, James Jabez
Shareholders include:
Furness, Christopher

1907 Directors:
Hogg, George Joseph Henry
Vick, Richard William
Wilson, Joseph Forster
Withy, Henry
Woods, James Jabez
Extraordinary meeting: 17 September
Voluntary winding up: Cannot continue by reason of liabilities
Liquidator: Tobias Harry Tilley

1908 Winding up (13 January)


This page last updated 04 November 2018


Top of the page