Kinematograph year book (1946)

Record Details:

Something wrong or inaccurate about this page? Let us Know!

Thanks for helping us continually improve the quality of the Lantern search engine for all of our users! We have millions of scanned pages, so user reports are incredibly helpful for us to identify places where we can improve and update the metadata.

Please describe the issue below, and click "Submit" to send your comments to our team! If you'd prefer, you can also send us an email to mhdl@commarts.wisc.edu with your comments.




We use Optical Character Recognition (OCR) during our scanning and processing workflow to make the content of each page searchable. You can view the automatically generated text below as well as copy and paste individual pieces of text to quote in your own work.

Text recognition is never 100% accurate. Many parts of the scanned page may not be reflected in the OCR text output, including: images, page layout, certain fonts or handwriting.

350 The Kinematograph Year Book. OUR LEADING COMPANIES Official Details and Personnel Associated British Picture Corporation Ltd. Incorporated March 20, 1926. Directorate : Sir Philip Warter (Chairman), Max Milder (U.S.A.) (Managing Director), Robert Clark, M.A., LL.B., Eric G. M. Fletcher, LL.D., M.P. (Deputy Chairman), Edward Maloney, F.C.A. Secretary : J. H. McDonald, F. S.A.A. Authorised Capital: £4,000,000 divided into £2,000,000 6 per cent. First Cum. Pref. Stock and £2,000,000 Ordinary Stock. Issued Capita! : £2,000,000 6 per cent. First Cum. Pref. Stock in units of £1 each and £2,000,000 Ordinary Stock of 5s. each. 30-31, Golden Square, W.i. Automaticket, Ltd. Incorporated August 29, 1924. Directorate : Michael Moore (Chairman), H. Drummond Black, J. H. Condy, Joseph Wyatt. Secretary, B. L. Blampied. Authorised and Issued Capital : £35,000. 197, Wardour Street, London, W.i. British and Dominions Film Corporation, Ltd. Incorporated February 13, 1928. Directorcte: J. Arthur Rank, D.L., J.P., (Chairman), W. H. Cockburn, E. Ronald Crammond, L. W. Farrow, F.C.A., Lord Grantley, G. I. Woodham Smith. Secretary, B. E. Croughton. Authorised Capital : Pursuant to a special resolution passed on July 1 ith, 1944, and an order of the High Court of Justice, dated July 31, 1944, the capital of the company is £786,000, divided into 1,310,000, shares of 12s. each. Imperial Studios, Boreham Wood, Herts. British Lion Film Corporation, Ltd. Incorporated November 27, 1927. Board of Directors : Hugh Quennell (Chairman), Arthur W. Jarratt (Deputy Chairman and Managing Director), Harold Boxall, Sir David Cunynghame, Bart., Sir Claude Dansey, K.C.M., I. Charles Flower, Sidney A. Myers (Assistant Managing Director), L. C. Sennitt, A.C.A. Authorised Capital : £750,000. 70-78, Wardour Street, London, W.i British National Films, Ltd. Incorporated July 30, 1934. Directorate: Sir Henry Richardson (Chairman), Lady Yule, G. M. Yule, Louis H. Jackson (Managing Director and Executive Producer). Authorised Capital : £100,000. Private Company. National Studios, Boreham Wood, Herts. British Thomson-Houston Co., Ltd. Incorporated May 18, 1896. Directorate : Sir Felix J. C. Pole (Chairman), Sir Geo. E. Bailey (Deputy Chairman), H. Warren (Managing Director), Herbert A. Lingard, John S. Ramsden, G. M. Campbell, J. R. Cox., D.S.O., E. S. Little, W. W. Vinsen, Eric H. Ball. Authorised Capital: £4,000,000 divided into 2,000,000 Ordinary Shares of £1 each and 2,000,000 7 per cent. Preference Shares of £1 each. Issued : 2,000,000 Ordinary Shares of £1 each and 1,500,000 Preference Shares of £1 each. Head Office and Works, Rugby. Registered Office : Crown House, Aldwych, London, W.C.2. Columbia Pictures Corporation, Ltd. Incorporated September 17, 1929. Directorate : Harry Cohn, Jack Cohn, H. Sydney Wright, A. Schneider, G. R. Webb, J. A. McConville, Jos. Friedman (Managing Director) and Max Thorpe (General Manager). Secretary, F. G. Hill. Authorised Capital : £25,000. 139, Wardour Street, London, W.i. Denham Laboratories, Ltd. Incorporated January 9, 1936. Directorate: J. Arthur Rank (Chairman), William Harcourt, John Pendleton, E. R. Crammond, L. W. Farrow. Authorised Capital : 66,000 6 per cent. Cumulative Participating Preference Shares of £1 each and 176,500 Ordinary Shares of £1 each. Issued Capital : 66,000 6 per cent. Cumulative Participating Preference Shares of £1 each, 79,000 Ordinary Shares of £1 each. Denham, Uxbridge. Middlesex. Oenman Picture Houses, Ltd. Incorporated March 12, 1928. Directorate : J. Arthur Rank, J.P. (Chairman) L. W. Farrow (Joint Managing Director (Finance) ), Mark Ostrer (Joint Managing Director), Col. H. A. Micklem, C.B., C.M.G., D.S.O., Maurice Ostrer and R. H. Gillespie. Secretary : W. B. Robinson. Authorised Capital : £1,650,000 in 3,300,000 Ordinary Shares of 10s. each. Issued Capital : £1,400,000 in 2,800,000 Ordinary Shares of 10s. each fully paid. Debenture Stock Authorised : £3,027,444. Outstanding : £2,646,656 5 per cent. First Mortgage Debenture Stock. 142-150, Wardour Street, London, W.i. Dufay-Chromex, Ltd. Incorporated January 20, 1936. Directorate: Sir Herbert E. Morgan, K.B.E. (Chairman), D. Daponte, L.S.C., D.Sc. (British, of Roumanian origin) (Managing Director), S. J. Cox, Major A. Cornwell-Clyne, M.B.E., F.R.P.S., Sir A. Dykes Spicer, Bart., J. Leonard Spicer, S. R. Wycherlev. Secretary, R. M. Menzies, A.C.A. Authorised Capital : £1,000,000. Issued Capital: £989,750. P. & O. House, 14-16, Cockspur Street, S.W.i. Eagle* Lion Distributors, Ltd. Incorporated February 1, 1944. Directorate: J. Arthur Rank, D.L., J.P. (Chairman), E. T. Carr (Managing Director), L. Farrow, Barrington C. Gain. Secretary, L. E. Thompson. Capital : £100, in shares of £1 each. 169-171, Oxford Street, W.i. Film Producers Guild, The Incorporated August 9, 1944. Directorate : E. P. L. Pelly (Chairman and Joint Managing Director), A. T. Burlinson (Joint Managing Director), F. A. Hoare. Secretary : . John M. Ward. Associates : Verity Films, Ltd., Publicity Films, Ltd., Merton Park Studios, Ltd., Greenpark