Background WavePink WaveYellow Wave

FILMBANK DISTRIBUTORS LIMITED (01021212)

FILMBANK DISTRIBUTORS LIMITED (01021212) is an active UK company. incorporated on 17 August 1971. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. FILMBANK DISTRIBUTORS LIMITED has been registered for 54 years. Current directors include GEORGE, Ian Michael, MATTHES, Rana Marie, OGDEN, Simon Bradley and 3 others.

Company Number
01021212
Status
active
Type
ltd
Incorporated
17 August 1971
Age
54 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
GEORGE, Ian Michael, MATTHES, Rana Marie, OGDEN, Simon Bradley, SCOTT, Melanie Charlotte, SWANK, Timothy Kessler, VAN EWYK, Samuel Leopold, Mr.
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILMBANK DISTRIBUTORS LIMITED

FILMBANK DISTRIBUTORS LIMITED is an active company incorporated on 17 August 1971 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. FILMBANK DISTRIBUTORS LIMITED was registered 54 years ago.(SIC: 59131)

Status

active

Active since 54 years ago

Company No

01021212

LTD Company

Age

54 Years

Incorporated 17 August 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

COLUMBIA-WARNER DISTRIBUTORS LIMITED
From: 10 October 1996To: 2 December 1996
COLUMBIA-CANNON-WARNER DISTRIBUTORS LIMITED
From: 15 July 1986To: 10 October 1996
COLUMBIA-EMI-WARNER DISTRIBUTORS LIMITED
From: 31 December 1978To: 15 July 1986
COLUMBIA-WARNER DISTRIBUTORS LIMITED
From: 17 August 1971To: 31 December 1978
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 22 July 2025
Warner House 98 Theobald's Road London WC1X 8WB
From: 17 August 1971To: 19 May 2025
Timeline

27 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Aug 71
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GEORGE, Ian Michael

Active
2 Canalside Walk, LondonW2 1DG
Born November 1962
Director
Appointed 31 Mar 2021

MATTHES, Rana Marie

Active
566 Chiswick High Road, LondonW4 5YB
Born April 1962
Director
Appointed 01 May 2006

OGDEN, Simon Bradley

Active
13-16 Jacob's Well Mews, LondonW1U 3DY
Born January 1960
Director
Appointed 14 Feb 2013

SCOTT, Melanie Charlotte

Active
Theobalds Road, LondonWC1X 8WB
Born May 1968
Director
Appointed 05 Mar 2021

SWANK, Timothy Kessler

Active
Watson Road, St Louis63127
Born October 1945
Director
Appointed 14 Feb 2013

VAN EWYK, Samuel Leopold, Mr.

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1987
Director
Appointed 08 Oct 2025

BRANDER, David Ross

Resigned
The Bakers Arms High Street, FaringdonSN7 7RP
Secretary
Appointed N/A
Resigned 25 Apr 2002

ISRAEL, Marion

Resigned
6 Coverdale Road, LondonN11 3FG
Secretary
Appointed 13 Sept 2007
Resigned 15 Dec 2008

MOON, Pauline

Resigned
16 Hartswood Road, LondonW12 9NQ
Secretary
Appointed 25 Apr 2002
Resigned 13 Sept 2007

SHINE, Suzanne Rosslynn

Resigned
98 Theobald's Road, LondonWC1X 8WB
Secretary
Appointed 16 Dec 2008
Resigned 31 Jul 2012

BACON, Leslie Tobin

Resigned
3 York Terrace West, LondonNW1 4QA
Born March 1948
Director
Appointed 05 Feb 1998
Resigned 14 Sept 1999

BAXTER, Stuart Gerald William

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born July 1961
Director
Appointed 03 Dec 2003
Resigned 11 Oct 2011

BERGER, Joshua Adam

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born July 1966
Director
Appointed 10 Dec 2008
Resigned 14 Feb 2013

BRANDER, David Ross

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born January 1958
Director
Appointed 09 Aug 2004
Resigned 22 Oct 2014

CLARK, Duncan Cameron

Resigned
1544 Sunset Plaza Drive, Los AngelesLA 90069
Born July 1952
Director
Appointed 05 Jul 1996
Resigned 07 Jul 2000

CREIGHTON, Thomas Hugh

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born January 1964
Director
Appointed 14 Feb 2013
Resigned 04 Mar 2021

DOUGLAS, Andrew Keith

Resigned
48 Woodcote Road, ReadingRG4 7BB
Born October 1960
Director
Appointed 13 May 1997
Resigned 11 Nov 2008

EMANUELE, Michele

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born October 1959
Director
Appointed 05 Aug 2008
Resigned 14 Feb 2013

EVANS, Martin John

Resigned
44 Heath Gardens, TwickenhamTW1 4LZ
Born May 1955
Director
Appointed N/A
Resigned 25 Sept 1995

EVJEN, William Joseph

Resigned
Watson Road, St Louis63127
Born August 1970
Director
Appointed 14 Feb 2013
Resigned 22 Oct 2014

FOX, Richard Joseph

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born February 1947
Director
Appointed N/A
Resigned 08 Jun 2010

KATZ, Edward James

Resigned
5 Allingham Court, LondonNW3 2AH
Born November 1950
Director
Appointed 10 Feb 1994
Resigned 05 Jul 1996

KIRCHNER, Maj-Britt

Resigned
18a Hillfield Park, LondonN10 3QS
Born December 1945
Director
Appointed 19 Dec 1995
Resigned 05 Mar 1999

LEGOY, Keith Michel Clairmond

Resigned
Flat 4, 68 Princes Square, LondonW2 4NY
Born July 1962
Director
Appointed 02 Nov 1999
Resigned 27 Oct 2003

LEWIS, Helen

Resigned
238 Hersham Road, Walton On ThamesKT12 5QB
Born April 1952
Director
Appointed 19 Dec 1995
Resigned 19 Dec 1995

MALSOM, Dominic Michael

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born June 1969
Director
Appointed 08 Jun 2010
Resigned 14 Feb 2013

MANNE, Stephen Anthony

Resigned
3635 Fawndale Place Sherman, Oaks
Born July 1940
Director
Appointed 25 Jul 2000
Resigned 14 Jan 2002

MCKELLAR, David Lester

Resigned
Brackenbury Oakend Way, Gerrards CrossSL9 8DA
Born March 1941
Director
Appointed 13 Mar 1997
Resigned 30 Jun 2000

MENEGAZZI, Carmen

Resigned
26b Belsize Park Gardens, LondonNW3 4LH
Born November 1956
Director
Appointed 05 Jul 1996
Resigned 28 Oct 1999

MERTZ, Steven William

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born May 1957
Director
Appointed 14 Feb 2013
Resigned 31 Dec 2020

NAPPER, Richard Maurice

Resigned
38 Lyncroft Mansions, LondonNW6 1JX
Born February 1956
Director
Appointed 04 Jan 2000
Resigned 30 Oct 2006

PARKER, Paula Ann

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born March 1962
Director
Appointed 10 Jun 2009
Resigned 22 Oct 2014

ROBERTSON, Antony Brian

Resigned
10 Coval Gardens, LondonSW14 7DG
Born September 1956
Director
Appointed 05 Jul 1996
Resigned 29 May 2009

SENAT, Eric Hartley

Resigned
35 Carlton Hill, LondonNW8 0JX
Born December 1949
Director
Appointed 07 May 1998
Resigned 31 Jan 2001

SHARROCKS, Nigel

Resigned
NW3
Born August 1956
Director
Appointed 11 May 1999
Resigned 25 Jun 2004

Persons with significant control

3

2 Canalside Walk, LondonW2 1DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
566 Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
1 March 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
1 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288cChange of Particulars
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
287Change of Registered Office
Legacy
29 May 2009
190190
Legacy
29 May 2009
353353
Legacy
28 May 2009
288cChange of Particulars
Legacy
28 May 2009
288cChange of Particulars
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 November 2006
244244
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
23 September 2004
244244
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
29 December 2003
288cChange of Particulars
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
244244
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
287Change of Registered Office
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
25 September 1998
244244
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 December 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 October 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
24 October 1995
288288
Legacy
29 September 1995
244244
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
363aAnnual Return
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Liquidation Voluntary Defer Dissolution
28 February 1994
COLIQCOLIQ
Legacy
15 February 1994
288288
Liquidation Voluntary Statement Of Receipts And Payments
22 November 1993
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
7 May 1993
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
10 November 1992
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
6 May 1992
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
20 November 1991
4.684.68
Legacy
23 October 1990
SPEC PENSPEC PEN
Miscellaneous
9 October 1990
MISCMISC
Liquidation Voluntary Appointment Of Liquidator
9 October 1990
600600
Resolution
9 October 1990
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
9 October 1990
4.704.70
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
12 December 1989
288288
Legacy
24 November 1989
288288
Accounts With Made Up Date
21 November 1989
AAAnnual Accounts
Legacy
15 November 1989
288288
Legacy
24 October 1989
363363
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
7 March 1987
288288
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 December 1986
AAAnnual Accounts
Legacy
18 July 1986
288288
Certificate Change Of Name Company
15 July 1986
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 August 1978
MEM/ARTSMEM/ARTS
Miscellaneous
17 August 1971
MISCMISC
Incorporation Company
17 August 1971
NEWINCIncorporation