INSTITUTE AND FACULTY EDUCATION LIMITED
LONDON

Hellopages » City of London » City of London » WC1V 7PP

Company number 03037559
Status Active
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address HOLBORN GATE, 7TH FLOOR, 326-330 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7PP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 1st Floor, Park Central 40/41 Park End Street Oxford OX1 1JD; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 10 . The most likely internet sites of INSTITUTE AND FACULTY EDUCATION LIMITED are www.instituteandfacultyeducation.co.uk, and www.institute-and-faculty-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Institute and Faculty Education Limited is a Private Limited Company. The company registration number is 03037559. Institute and Faculty Education Limited has been working since 24 March 1995. The present status of the company is Active. The registered address of Institute and Faculty Education Limited is Holborn Gate 7th Floor 326 330 High Holborn London England Wc1v 7pp. . BURCH, David is a Secretary of the company. FRIEND, Clifford Michael, Professor is a Director of the company. MOORE, Anne Marie is a Director of the company. Secretary CREAGH -CHAPMAN, Jacqueline has been resigned. Secretary HARGRAVES, Pauline Ann has been resigned. Secretary HARGRAVES, Pauline Ann has been resigned. Secretary KING, Caroline Catherine has been resigned. Secretary SMITH, Grahame David has been resigned. Secretary THWAITES, Richard has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASLET, Graham Kenneth has been resigned. Director BRINDLEY, Bernard James has been resigned. Director BUDGE, Ruaridh Mackenzie has been resigned. Director CARSWELL, Robert Anderson Scott has been resigned. Director CREEDON, Seamus has been resigned. Nominee Director DILLON, John Edward Michael has been resigned. Director DUMBRECK, Nicholas John has been resigned. Director FORMAN, Kenneth George has been resigned. Director HYLANDS, John Francis has been resigned. Director INSTANCE, Caroline Mary has been resigned. Director JOSHI, Peter Kamalakant has been resigned. Director KING, Paul Richard has been resigned. Director KIPLING, Michael Robert has been resigned. Director LINNELL, David Roy has been resigned. Director MACONACHIE, Richard Simpson has been resigned. Nominee Director NEAL, Leon has been resigned. Director O'KEEFFE, Patrick John Lenford has been resigned. Director ROBERTSON, William John has been resigned. Director RUSSELL, George Thomas has been resigned. Director SHELLEY, Michael has been resigned. Director WATKINS, Trevor, Dr has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
BURCH, David
Appointed Date: 01 November 2011

Director
FRIEND, Clifford Michael, Professor
Appointed Date: 06 January 2016
66 years old

Director
MOORE, Anne Marie
Appointed Date: 09 December 2014
59 years old

Resigned Directors

Secretary
CREAGH -CHAPMAN, Jacqueline
Resigned: 31 October 2011
Appointed Date: 07 May 2010

Secretary
HARGRAVES, Pauline Ann
Resigned: 07 May 2010
Appointed Date: 09 March 2005

Secretary
HARGRAVES, Pauline Ann
Resigned: 12 February 2004
Appointed Date: 12 May 2003

Secretary
KING, Caroline Catherine
Resigned: 09 March 2005
Appointed Date: 27 January 2004

Secretary
SMITH, Grahame David
Resigned: 22 January 1998
Appointed Date: 24 July 1995

Secretary
THWAITES, Richard
Resigned: 12 May 2003
Appointed Date: 22 January 1998

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 24 July 1995
Appointed Date: 24 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Director
ASLET, Graham Kenneth
Resigned: 30 June 1997
Appointed Date: 24 July 1995
77 years old

Director
BRINDLEY, Bernard James
Resigned: 31 December 1999
Appointed Date: 01 July 1997
81 years old

Director
BUDGE, Ruaridh Mackenzie
Resigned: 24 March 2003
Appointed Date: 01 July 1997
77 years old

Director
CARSWELL, Robert Anderson Scott
Resigned: 24 March 2003
Appointed Date: 24 July 1995
89 years old

Director
CREEDON, Seamus
Resigned: 28 June 2005
Appointed Date: 01 July 2003
73 years old

Nominee Director
DILLON, John Edward Michael
Resigned: 26 July 1995
Appointed Date: 24 March 1995
62 years old

Director
DUMBRECK, Nicholas John
Resigned: 09 December 2014
Appointed Date: 24 July 1995
70 years old

Director
FORMAN, Kenneth George
Resigned: 15 May 2007
Appointed Date: 27 January 2004
76 years old

Director
HYLANDS, John Francis
Resigned: 31 December 1999
Appointed Date: 24 July 1995
73 years old

Director
INSTANCE, Caroline Mary
Resigned: 30 April 2011
Appointed Date: 30 January 2009
68 years old

Director
JOSHI, Peter Kamalakant
Resigned: 30 January 2009
Appointed Date: 27 June 2005
60 years old

Director
KING, Paul Richard
Resigned: 09 December 2014
Appointed Date: 15 May 2007
64 years old

Director
KIPLING, Michael Robert
Resigned: 31 December 1999
Appointed Date: 24 July 1995
68 years old

Director
LINNELL, David Roy
Resigned: 01 January 2002
Appointed Date: 23 January 2000
80 years old

Director
MACONACHIE, Richard Simpson
Resigned: 31 October 2011
Appointed Date: 30 January 2009
64 years old

Nominee Director
NEAL, Leon
Resigned: 24 July 1995
Appointed Date: 24 March 1995
99 years old

Director
O'KEEFFE, Patrick John Lenford
Resigned: 30 June 2003
Appointed Date: 04 January 2002
80 years old

Director
ROBERTSON, William John
Resigned: 27 June 2005
Appointed Date: 24 March 2003
71 years old

Director
RUSSELL, George Thomas
Resigned: 30 January 2009
Appointed Date: 28 June 2005
63 years old

Director
SHELLEY, Michael
Resigned: 10 June 2005
Appointed Date: 03 December 2003
82 years old

Director
WATKINS, Trevor, Dr
Resigned: 06 January 2016
Appointed Date: 17 May 2011
76 years old

INSTITUTE AND FACULTY EDUCATION LIMITED Events

18 Sep 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Register(s) moved to registered inspection location 1st Floor, Park Central 40/41 Park End Street Oxford OX1 1JD
08 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10

08 Apr 2016
Register(s) moved to registered office address Holborn Gate, 7th Floor 326-330 High Holborn London WC1V 7PP
07 Jan 2016
Termination of appointment of Trevor Watkins as a director on 6 January 2016
...
... and 110 more events
10 Aug 1995
New director appointed
10 Aug 1995
New director appointed
25 Jul 1995
Company name changed precis (1338) LIMITED\certificate issued on 25/07/95
10 Apr 1995
Secretary resigned;new secretary appointed
24 Mar 1995
Incorporation