Pinewood Group Plc
Motion picture production activities
Pinewood Group Plc contacts: address, phone, fax, email, website, shedule
Address: Pinewood Studios Pinewood Road SL0 0NH Iver
Phone: +44-1463 6792816
Fax: +44-1463 6792816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pinewood Group Plc"? - send email to us!
Registration data Pinewood Group Plc
Register date: 1999-12-07
Register number: 03889552
Type of company: Public Limited Company
Get full report form global database UK for Pinewood Group PlcOwner, director, manager of Pinewood Group Plc
Mary-Teresa Rainey Director. Address: Pinewood Road, Iver, Buckinghamshire, SL0 0NH. DoB: May 1955, British
Chris John Naisby Director. Address: Pinewood Road, Iver, Buckinghamshire, SL0 0NH, England. DoB: February 1972, British
Ruth Catherine Prior Director. Address: Pinewood Road, Iver, Buckinghamshire, SL0 0NH, England. DoB: November 1967, British
Andrew Mark Smith Director. Address: Pinewood Road, Iver, Buckinghamshire, SL0 0NH, England. DoB: July 1962, British
Andrew Mark Smith Secretary. Address: Pinewood Road, Iver, Buckinghamshire, SL0 0NH, England. DoB:
Steven Underwood Director. Address: The Trafford Centre, Manchester, M17 8PL, England. DoB: March 1974, British
Nicholas David James Smith Director. Address: Little Meadow, Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN. DoB: March 1962, British
Lord Michael Ian Grade Of Yarmouth Director. Address: 6 Westover Road, London, SW18 2RG. DoB: March 1943, British
Dr. Catherine Raines Director. Address: Pinewood Road, Iver, Buckinghamshire, SL0 0NH. DoB: March 1963, British
Thomas Eardley Allison Director. Address: Pinewood Road, Iver, Buckinghamshire, SL0 0NH, England. DoB: March 1948, British
James Stephen Christian Director. Address: Pinewood Road, Iver, Buckinghamshire, SL0 0NH, England. DoB: December 1963, British
John Whittaker Director. Address: Pinewood Road, Iver, Buchinghamshire, SL0 0NH. DoB: March 1942, British
Mark Andrew Senior Director. Address: Pinewood Road, Iver, Buchinghamshire, SL0 0NH. DoB: February 1963, British
Peter John Hosker Director. Address: Pinewood Road, Iver, Buchinghamshire, SL0 0NH. DoB: April 1957, British
Neil Lees Director. Address: Pinewood Road, Iver, Buckinghamshire, SL0 0NH, England. DoB: n\a, British
David Matthew Richardson Secretary. Address: Tuns Lane, Henley On Thames, Oxon, RG9 1SA, Uk. DoB:
James Graham Donald Director. Address: 9 Queen Annes Gardens, London, W4 1TU. DoB: April 1944, British
Nigel Patrick Hall Director. Address: Flat 9 Harmont House, 20 Harley Street, London, W1G 9PH. DoB: June 1955, British
Michael Ronald John Pacitti Director. Address: 2 Wester Coates Gardens, Edinburgh, EH12 5LT. DoB: May 1959, British
Neville Shulman Director. Address: 52 Redington Road, London, NW3 7RS. DoB: December 1939, British
Patrick Francis Garner Director. Address: The Old Quarry, Foxburrow Hill Road Bramley, Guildford, Surrey, GU5 0BU. DoB: March 1946, British
Denis Brian Carrigan Director. Address: 289 London Road, Ewell, Epsom, Surrey, KT17 2BZ. DoB: November 1938, British
Ridley Scott Director. Address: 4 St Georges House, 15 Hanover Square, London, W1S 1HS. DoB: November 1937, British
Anthony Scott Director. Address: The Old Grove House, 26 Hampstead Grove, London, NW3 6SP. DoB: June 1944, British
Nigel Ellis Wolfin Secretary. Address: 21 The Ridgeway, Watford, Hertfordshire, WD17 4TH. DoB: April 1969, British
Bryan Adrian Falconer Burn Director. Address: 13 Woodthorpe Road, Putney, London, SW15 6UQ. DoB: May 1945, British
John Richard Gawthorne Director. Address: Greenacres, Whempstead, Ware, Hertfordshire, SG12 0PQ. DoB: June 1950, British
Stephen Richard Jaggs Director. Address: 6 Hatchgate Gardens, Burnham, Buckinghamshire, SL1 8DD. DoB: June 1946, British
Ivan Patrick Dunleavy Secretary. Address: Bois Heath Farm, Watchet Lane Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DR. DoB: October 1959, British
Jobs in Pinewood Group Plc vacancies. Career and practice on Pinewood Group Plc. Working and traineeship
Sorry, now on Pinewood Group Plc all vacancies is closed.
Responds for Pinewood Group Plc on FaceBook
Read more comments for Pinewood Group Plc. Leave a respond Pinewood Group Plc in social networks. Pinewood Group Plc on Facebook and Google+, LinkedIn, MySpaceAddress Pinewood Group Plc on google map
Pinewood Group PLC came into being in 1999 as company enlisted under the no 03889552, located at SL0 0NH Iver at Pinewood Studios. It has been expanding for seventeen years and its state is active. Up till now Pinewood Group Plc switched the registered name four times. Until 2015/02/23 this company used the name Pinewood Shepperton PLC. After that this company used the name Pinewood-shepperton which was used until 2015/02/23 then the current name was agreed on. This enterprise principal business activity number is 59111 , that means Motion picture production activities. The company's latest filings were filed up to 2016-03-31 and the latest annual return was submitted on 2015-12-23. 17 years of experience on this market comes to full flow with Pinewood Group Plc as the company managed to keep their customers happy through all the years.
On 8th April 2015, the enterprise was employing a Group Property Office Administrator to fill a vacancy in Iver. They offered a job with wage from £17000.00 to £18000.00 per year.
The enterprise owns two trademarks, all are still in use. The Intellectual Property Office representative of Pinewood Group PLC is Wildbore & Gibbons LLP. The first trademark was submitted in 2014.
Our info related to the firm's executives shows us that there are seven directors: Mary-Teresa Rainey, Chris John Naisby, Ruth Catherine Prior and 4 other directors who might be found below who started their careers within the company on 2015/05/06, 2013/09/30 and 2012/11/27. Moreover, the director's efforts are continually backed by a secretary - Andrew Mark Smith, from who was chosen by this specific firm in 2010.
