Background WavePink WaveYellow Wave

SHEPPERTON STUDIOS LIMITED (02974333)

SHEPPERTON STUDIOS LIMITED (02974333) is an active UK company. incorporated on 6 October 1994. with registered office in Iver Heath. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. SHEPPERTON STUDIOS LIMITED has been registered for 31 years. Current directors include CONWAY, David Macpherson, INSKIP, Barbara Daphne, SMITH, Andrew Mark.

Company Number
02974333
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
C/O Pinewood Studios, Iver Heath, SL0 0NH
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
CONWAY, David Macpherson, INSKIP, Barbara Daphne, SMITH, Andrew Mark
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPPERTON STUDIOS LIMITED

SHEPPERTON STUDIOS LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Iver Heath. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. SHEPPERTON STUDIOS LIMITED was registered 31 years ago.(SIC: 59120)

Status

active

Active since 31 years ago

Company No

02974333

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

INVESTGEM LIMITED
From: 6 October 1994To: 2 February 1995
Contact
Address

C/O Pinewood Studios Pinewood Road Iver Heath, SL0 0NH,

Timeline

38 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Dec 10
Director Joined
Mar 11
Director Left
Sept 11
Director Left
May 12
Director Joined
May 12
Director Left
Oct 12
Loan Cleared
Oct 13
Director Left
Nov 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Sept 19
Director Left
Sept 20
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Capital Update
Mar 22
Capital Update
Apr 22
Funding Round
Oct 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Mar 24
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DORRINGTON-WARD, Leonie

Active
C/O Pinewood Studios, Iver HeathSL0 0NH
Secretary
Appointed 22 Nov 2019

CONWAY, David Macpherson

Active
C/O Pinewood Studios, Iver HeathSL0 0NH
Born February 1976
Director
Appointed 14 Nov 2023

INSKIP, Barbara Daphne

Active
C/O Pinewood Studios, Iver HeathSL0 0NH
Born November 1968
Director
Appointed 22 Jul 2019

SMITH, Andrew Mark

Active
C/O Pinewood Studios, Iver HeathSL0 0NH
Born July 1962
Director
Appointed 03 Feb 2011

RICHARDSON, David Matthew, Mr.

Resigned
Tuns Lane, Henley On ThamesRG9 1SA
Secretary
Appointed 03 Apr 2008
Resigned 22 Dec 2010

SHELDON-HILL, Bridget

Resigned
C/O Pinewood Studios, Iver HeathSL0 0NH
Secretary
Appointed 18 Aug 2017
Resigned 22 Nov 2019

SMITH, Andrew Mark

Resigned
C/O Pinewood Studios, Iver HeathSL0 0NH
Secretary
Appointed 22 Dec 2010
Resigned 18 Aug 2017

WAINWRIGHT, Martin Paul

Resigned
92 Goshawk Gardens, HayesUB4 8LB
Secretary
Appointed 20 Jul 2001
Resigned 15 Apr 2004

WOLFIN, Nigel Ellis

Resigned
21 The Ridgeway, WatfordWD17 4TH
Secretary
Appointed 15 Apr 2004
Resigned 03 Apr 2008

WOLFIN, Nigel Ellis

Resigned
21 The Ridgeway, WatfordWD17 4TH
Secretary
Appointed 09 Feb 2001
Resigned 20 Jul 2001

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 25 Nov 1994
Resigned 09 Feb 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 25 Nov 1994

BAKER, Paul

Resigned
Burleigh Lane, AscotSL5 8PF
Born January 1973
Director
Appointed 08 Feb 2008
Resigned 22 Dec 2010

BUSBY, Robin John

Resigned
Winchcombe House 29 St Johns Road, NewburyRG14 7PY
Born May 1947
Director
Appointed 16 Sept 2002
Resigned 31 Dec 2005

CARRIGAN, Denis Brian

Resigned
289 London Road, EpsomKT17 2BZ
Born November 1938
Director
Appointed 31 Jan 1995
Resigned 16 Oct 2002

COHEN, Joseph Newton

Resigned
694 Kingman Avenue, California 90402
Born November 1945
Director
Appointed 28 Dec 1994
Resigned 31 Jan 1995

DUNLEAVY, Ivan Patrick

Resigned
St Martins, Great MissendenHP16 9BG
Born October 1959
Director
Appointed 12 Feb 2001
Resigned 24 Apr 2017

GARNER, Patrick Francis

Resigned
The Old Quarry, GuildfordGU5 0BU
Born March 1946
Director
Appointed 08 Mar 2004
Resigned 30 Apr 2012

GODFREY, David Robert

Resigned
28 Wheatsheaf Lane, StainesTW18 2PE
Born September 1961
Director
Appointed 13 Feb 2006
Resigned 19 Sept 2011

GOLDING, Paul William Martin

Resigned
C/O Pinewood Studios, Iver HeathSL0 0NH
Born January 1965
Director
Appointed 24 Apr 2017
Resigned 14 Nov 2023

IRELAND, David

Resigned
31 South Western Road, TwickenhamTW1 1LG
Born October 1955
Director
Appointed 14 Sept 1995
Resigned 01 Sept 2002

JAGGS, Stephen Richard

Resigned
6 Hatchgate Gardens, BurnhamSL1 8DD
Born June 1946
Director
Appointed 12 Feb 2001
Resigned 31 Dec 2005

MONER PARRA, Luis

Resigned
C/O Pinewood Studios, Iver HeathSL0 0NH
Born April 1981
Director
Appointed 24 Apr 2017
Resigned 14 Nov 2023

NAISBY, Christopher John

Resigned
C/O Pinewood Studios, Iver HeathSL0 0NH
Born February 1972
Director
Appointed 08 May 2012
Resigned 22 Jul 2019

OLESIUK, Walter Wladyslaw Jan

Resigned
9000 Dorrington Avenue, California 90048
Born May 1950
Director
Appointed 28 Dec 1994
Resigned 31 Jan 1995

OLLIVER, Paul Edward Albert

Resigned
Flat A 146 Station Road, LondonNW4 3SP
Born December 1949
Director
Appointed 27 Feb 1995
Resigned 09 Nov 2001

RIDER, James Howard

Resigned
C/O Pinewood Studios, Iver HeathSL0 0NH
Born August 1978
Director
Appointed 21 Dec 2018
Resigned 20 May 2019

SAUNDERS, Brian Derek

Resigned
Kingswood Farm Leslie Road, ChobhamGU24 8LB
Born January 1955
Director
Appointed 14 Sept 1995
Resigned 20 May 1996

SCOTT, Anthony David Leighton

Resigned
26 Hampsteads Grove, LondonNW3
Born June 1944
Director
Appointed 12 May 2004
Resigned 25 Oct 2012

SCOTT, Ridley

Resigned
Beak Street, LondonW1F 9RH
Born November 1937
Director
Appointed 08 Feb 2008
Resigned 13 Nov 2013

SCOTT, Ridley

Resigned
4 St Georges House, LondonW1S 1HS
Born November 1937
Director
Appointed 31 Jan 1995
Resigned 19 Apr 2004

SHULMAN, Neville

Resigned
Huntsworth Mews, LondonNW1 6DB
Born December 1939
Director
Appointed 12 May 2004
Resigned 01 Sept 2020

SINCLAIR, Nigel

Resigned
974 Enchanted Way, Pacific PalisadesCA 90272
Born March 1948
Director
Appointed 28 Dec 1994
Resigned 02 Jun 1995

SMITH, Nicholas David James

Resigned
Little Meadow, Gerrards CrossSL9 7NN
Born March 1962
Director
Appointed 20 Jul 2009
Resigned 24 Apr 2017

WIGHT, David Alexander

Resigned
C/O Pinewood Studios, Iver HeathSL0 0NH
Born October 1958
Director
Appointed 13 Feb 2006
Resigned 21 Dec 2018

Persons with significant control

1

Pinewood Road, IverSL0 0NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
12 April 2022
SH19Statement of Capital
Legacy
24 March 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2022
SH19Statement of Capital
Legacy
24 March 2022
CAP-SSCAP-SS
Resolution
24 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Resolution
2 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Memorandum Articles
20 March 2015
MAMA
Resolution
20 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Legacy
18 June 2012
MG02MG02
Legacy
31 May 2012
MG01MG01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Secretary Company With Name
29 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Resolution
6 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288cChange of Particulars
Legacy
1 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
155(6)a155(6)a
Memorandum Articles
4 May 2004
MEM/ARTSMEM/ARTS
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
403aParticulars of Charge Subject to s859A
Legacy
28 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
19 November 2001
288cChange of Particulars
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
244244
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
287Change of Registered Office
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
155(6)a155(6)a
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
16 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
20 November 1996
395Particulars of Mortgage or Charge
Legacy
20 November 1996
395Particulars of Mortgage or Charge
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Legacy
3 April 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
3 March 1995
288288
Resolution
3 March 1995
RESOLUTIONSResolutions
Legacy
3 March 1995
224224
Legacy
3 March 1995
288288
Legacy
7 February 1995
395Particulars of Mortgage or Charge
Legacy
7 February 1995
395Particulars of Mortgage or Charge
Legacy
6 February 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 February 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
287Change of Registered Office
Incorporation Company
6 October 1994
NEWINCIncorporation