• Reference
    WB/Flitt5/3/1
  • Title
    Ledger of members' shares etc.,
  • Date free text
    1937-1951
  • Production date
    From: 1937 To: 1951
  • Scope and Content
    the ledger has, on the front: FLITTONS BREWERY LIMITED (in liquidation) THE COMPANY ENTERED INTO "VOLUNTARY LIQUIDATION" ON THE 18TH DECEMBER 1950, BY VIRTUE OF A SPECIAL RESOLUTION PASSED AT AN EXTRAORDINARY GENERAL MEETING HELD AT THE BREWERY, CHISWELL STREET, E.C.1, ON THAT DATE. THE COMPANY WAS SUBSEQUENTLY WOUND UP, THE ASSETS HAVING BEEN REALISED AND THE PROCEEDS PAID OVER TO THE SHAREHOLDERS IN PROPORTION TO THEIR HOLDINGS Included is the Liquidator's Cash Account and the following sections: - Applications and Allotments; - Register of Directors or Managers (George Henry Thomas Flitton, Lily May Woodcock, Frederick Vivian Borham, Arthur Edward Watkins, Rupert Donald Kitchener, Eric Lucas, John Edward Martineau, Sir Sydney Oswald Nevile, John Stewart Eagles, Gilbert Keith Dunning); - Register of Members (George Henry Thomas Flitton, Lily May Woodcock, Beatrice Mary Flitton, Henrietta Spiers, Annie Sarah Bowering, Newman & Sons Limited, Frederick Minney, Frederick Vivian Borham, George Frederick Smart, Florence Emma Smart, Zillah Mary Watkins, Beatrice Elizabeth Kitchener, Arthur Edward Watkins, Rupert Donald Kitchener, Eric Lucas, Sir Sydney Oswald Nevile, John Edmund Martineau, John Stewart Eagles, Whitbread & Company Limited, Gilbert Keith Dunning); - Register of Transfers: - Annual List of Shareholders; - Debentures; - Mortgages; - Those with Powers of Attorney
  • Level of description
    item