BRITISH AND IRISH LEGAL INFORMATION INSTITUTE
LONDON

Hellopages » City of London » City of London » EC4R 1BE

Company number 04131252
Status Active
Incorporation Date 27 December 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 10 QUEEN STREET PLACE, LONDON, EC4R 1BE
Home Country United Kingdom
Nature of Business 69102 - Solicitors, 91011 - Library activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for Mr Guy Gibson Beringer on 21 October 2016; Confirmation statement made on 20 December 2016 with updates; Director's details changed for Sir Stanley Burnton on 1 October 2009. The most likely internet sites of BRITISH AND IRISH LEGAL INFORMATION INSTITUTE are www.britishandirishlegalinformation.co.uk, and www.british-and-irish-legal-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British and Irish Legal Information Institute is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04131252. British and Irish Legal Information Institute has been working since 27 December 2000. The present status of the company is Active. The registered address of British and Irish Legal Information Institute is 10 Queen Street Place London Ec4r 1be. . BWB SECRETARIAL LIMITED is a Secretary of the company. BERINGER, Guy Gibson is a Director of the company. BURNTON, Stanley, Sir is a Director of the company. COOMBER, Andrea Jane is a Director of the company. ELIAS, Patrick, Sir is a Director of the company. LEITH, Philip, Prof is a Director of the company. MOWBRAY, Andrew is a Director of the company. O’CALLAGHAN, Patrick, Dr is a Director of the company. PATERSON, Alan Alexander, Professor is a Director of the company. RABINOWITZ, Laurence Anton is a Director of the company. SEGAL, Nicholas Alfred is a Director of the company. WINTERTON, Julian Rex is a Director of the company. Secretary BAKER, Ruth has been resigned. Secretary BURNTON, Stanley Jeffrey, Sir has been resigned. Secretary LLOYD, Stephen Thomas has been resigned. Director AP CYNAN, Robin Mostyn has been resigned. Director BROOKE, Henry, Sir has been resigned. Director FREEDMAN, Sampson Clive has been resigned. Director MCRANDAL, Charles Paul has been resigned. Director MEE, John Patrick, Dr has been resigned. Director SAVILLE OF NEWDIGATE, Mark Oliver, The Rt Hon Lord has been resigned. Director WEST-KNIGHTS, Laurence James has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
BWB SECRETARIAL LIMITED
Appointed Date: 20 December 2011

Director
BERINGER, Guy Gibson
Appointed Date: 16 March 2012
70 years old

Director
BURNTON, Stanley, Sir
Appointed Date: 15 June 2007
83 years old

Director
COOMBER, Andrea Jane
Appointed Date: 12 June 2015
53 years old

Director
ELIAS, Patrick, Sir
Appointed Date: 15 June 2012
78 years old

Director
LEITH, Philip, Prof
Appointed Date: 15 November 2002
71 years old

Director
MOWBRAY, Andrew
Appointed Date: 10 April 2001
56 years old

Director
O’CALLAGHAN, Patrick, Dr
Appointed Date: 13 March 2015
44 years old

Director
PATERSON, Alan Alexander, Professor
Appointed Date: 20 April 2001
78 years old

Director
RABINOWITZ, Laurence Anton
Appointed Date: 15 November 2013
65 years old

Director
SEGAL, Nicholas Alfred
Appointed Date: 15 June 2012
68 years old

Director
WINTERTON, Julian Rex
Appointed Date: 18 April 2001
72 years old

Resigned Directors

Secretary
BAKER, Ruth
Resigned: 08 June 2001
Appointed Date: 27 December 2000

Secretary
BURNTON, Stanley Jeffrey, Sir
Resigned: 15 June 2007
Appointed Date: 15 June 2007

Secretary
LLOYD, Stephen Thomas
Resigned: 20 December 2011
Appointed Date: 08 June 2001

Director
AP CYNAN, Robin Mostyn
Resigned: 09 October 2015
Appointed Date: 14 March 2003
66 years old

Director
BROOKE, Henry, Sir
Resigned: 11 November 2011
Appointed Date: 27 December 2000
89 years old

Director
FREEDMAN, Sampson Clive
Resigned: 14 June 2013
Appointed Date: 10 May 2002
72 years old

Director
MCRANDAL, Charles Paul
Resigned: 15 November 2002
Appointed Date: 19 April 2001
79 years old

Director
MEE, John Patrick, Dr
Resigned: 13 March 2015
Appointed Date: 12 April 2001
60 years old

Director
SAVILLE OF NEWDIGATE, Mark Oliver, The Rt Hon Lord
Resigned: 15 June 2012
Appointed Date: 27 December 2000
89 years old

Director
WEST-KNIGHTS, Laurence James
Resigned: 10 May 2002
Appointed Date: 27 December 2000
71 years old

BRITISH AND IRISH LEGAL INFORMATION INSTITUTE Events

10 Mar 2017
Director's details changed for Mr Guy Gibson Beringer on 21 October 2016
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
20 Dec 2016
Director's details changed for Sir Stanley Burnton on 1 October 2009
20 Jun 2016
Total exemption full accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 20 December 2015 no member list
...
... and 70 more events
27 Apr 2001
New director appointed
27 Apr 2001
New director appointed
27 Apr 2001
New director appointed
27 Apr 2001
New director appointed
27 Dec 2000
Incorporation