Leicester Turkish Bath Company Limited You can print this page -- Click for printer-friendly version
Company baths: Leicester: Friary Lane

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 1699/6111 All unfootnoted information is taken from this file.

1872 Memorandum of Association: 14 March
Objects include: 'purchase of land and buildings in Leicester and the erection of a Turkish bath...'
Capital: £5,000 divided into 500 shares of £10
Subscribers:
Davis, Samuel (10 shares) Accountant
Kempson, William (10 shares) Manufacturer
Lankester, Henry (10 shares) Surgeon
Plant, James (10 shares) Manufacturer
Reeve, William Napier (10 shares) Solicitor
Rushin, William, Snr (10 shares) Builder
Winterton, William (10 shares) Timber merchant
Registered Office: 28 Cork Street [or 20 Cork St] 22 March
Average number of shareholders: 53 holding 500 shares (24 May)

1877 Average number of shareholders: 55 holding 500 shares (9 Jun)

1878 Secretary: Alfred Bromwich

1882 Average number of shareholders: 50 holding 500 shares (9 Jun)

1886 Registered Office: 40, Friar Lane (7 Aug)

1887 Average number of shareholders: 46 holding 500 shares (2 Jul)

1892 Average number of shareholders: 37 holding 500 shares (16 Jul)

1897 Average number of shareholders: 25 holding 500 shares (3 Jun)

1898 Secretary: Frank Davis

1902 Directors: 8 October
Burgess, Alfred Howard
Davis, Samuel
Evans, William
Marriott, Charles Hayes
Pegg, William Henry
Taylor, John Henry
Average number of shareholders: 24 holding 500 shares
Extraordinary Meeting (24 September, confirmed 14 October)
Liquidator: Frank Davis
Winding up meeting: 29 December


This page last updated 04 November 2018


Top of the page