HC Deb 30 June 1938 vol 337 cc2150-2W
Sir H. Croft

asked the Prime Minister to what shipping companies the British vessels belonged which have been bombed in Spanish ports; and can he state the dates upon which such ships were registered under the British flag?

Sir E. Brocklebank

asked the President of the Board of Trade the date of registration or of transference to the British flag of the ships which have been bombed in Spanish territorial waters?

Mr. Stanley

The following statement shows the British ships which, according to my information, have been damaged since the outbreak of the Spanish civil war by air bombardment whilst in, or lying near, Spanish ports. All these attacks have taken place at ports under the control of the Spanish Government.

Name of Ship. Name and Address of present owner. Ship has been under the British Flag since:—
"Creekirk" Cree Steamship Co., Ltd., Creechurch House, Creechurch Lane, E.C.3. 9th February, 1938.
"Dover Abbey" Anglo-Iberian Steamship Co., Ltd., 3/4 Bury Court, E.C.3. 1913.
*"English Tanker" Mid-Atlantic Shipping Co., Ltd., 77/78, Gracechurch Street, E.C.3. 1923.
*"Euphorbia" Stag Line, Ltd., Maritime Chambers, North Shields 1924.
*"Farnham" Alpha Steamship Co., Ltd., Billiter House, Billiter Street, E.C. 1913.
*"Fredavore" Angel, Son and Co., Ltd., Boston Buildings, James Street, Cardiff. 27th January, 1938.
*"Greatend" Newbigin Steam Shipping Co., Ltd., Mansion House Chambers, Newcastle-on-Tyne. 1922.
*"Hamsterley" Hartley Steamship Co., Ltd., Milburn House, Newcastleon-Tyne. 1925.
*"Hillfern" Angel, Son and Co., Ltd., Boston Buildings, James Street, Cardiff. 1920.
*"Isadore" S. and R. Steamships, Ltd., Post Office Chambers, New Dock Road, Llanelly. 1931.
*"Jeanne M." Mooringwell Steamship Co., Ltd., Phoenix Buildings, Mount Stuart Square, Cardiff. 18th December, 1936.
"Kenfig Poll" Kenfig Pool Export and Import, Ltd., 59, Mount Stuart Square, Cardiff. 2nd March, 1937.
*"Linaria" Stag Line, Ltd., Maritime Chambers, North Shields 1924.
*"Marconi" Marconi Steamship Co., Ltd., 31/34, Fenchurch Street, E.C.3. 1917.
*"Maryad" Pallas Oil and Trading Co., Ltd., Imperial House, South Street, Moorgate, E.C.2. 1926.
*"Moepham" Apex Shipping Co., Ltd., Bevis Marks House, Bevis Marks, E.C.3. 1916.
*"Penthames" African and Continental Steamship Co., Ltd., Angus House, 7/8, Bury Street, E.C.3. 1913.
*"Pinzon" MacAndrews and Co., Ltd., Goree, Water Street, Liverpool, 3. 1921.
"Pracat" (now "Lake Lugano.") Charles Strubin and Co., Ltd., 27, Creechurch Lane, Leadcnhall Street, E.C.3. 4th June, 1937.
*"St. Winifred" Barry Shipping Co., Ltd., Merthyr House, James Street, Cardiff. 1916.
*"Seapharer" Seafarers Steamships, Ltd., 51, Bishopsgate, E.C.2 1919.
"Shethalnd" Leith, Hull and Hamburg Steam Packet Co., Ltd., 16, Bernard Street, Leith. 1921.
"Stanbridge" Stanhope Steamship Co., Ltd., 9, St. Helen's Place, E.C.3 18th August, 1937.
*"Stancroft" Do. do. 30th December, 1937.
*"Stanhall" Do. do. 1932.
*"Stanhope" Do. do. 1919.
*"Stanland" Do. do. 1912.
*"Stanleigh" Do. do. 15th June, 1937.
*"Stanwell" Do. do. 1914.
*"Stanwold" Do. do. 1930.
"Stanwood" Do. do. 1919.
*"Sunion" African and Continental Steamship Co., Ltd., 7/8, Bury Street, E.C.3. 31st December, 1937.
*"Thorpebay" Westcliff Shipping Co., Ltd., 13, St. Mary Axe, E.C.3. 20th April, 1937.
*"Thorpehall" Do. do. 1910.
*"Thorpehaven" The Thameside Shipping Co., Ltd., 13, St. Mary Axe, E.C.3. 1928.
*"Thorpeness" Westcliff Shipping Co., Ltd., 13, St. Mary Axe, E.C.3. 1914.
*"Thurston" Murrell Steamship Co., Ltd., Victoria Terrace, West Hartlepool. 1918.
*"Yorkbrook" Angel, Son and Co., Ltd., Boston Buildings, James Street, Cardiff. 2nd June, 1937.
*"Zelo" Pelton Steamship Co., Ltd., Milburn House, Newcastleon-Tyne. 1921.