THE INTERNATIONAL LAW BOOK FACILITY
LONDON

Hellopages » City of London » City of London » EC4A 3AE

Company number 04999536
Status Active
Incorporation Date 18 December 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Second filing for the termination of Katrina Barbara Crichton Crossley as a director; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of THE INTERNATIONAL LAW BOOK FACILITY are www.theinternationallawbook.co.uk, and www.the-international-law-book.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The International Law Book Facility is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04999536. The International Law Book Facility has been working since 18 December 2003. The present status of the company is Active. The registered address of The International Law Book Facility is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. ALI, Mahmuda Shaukat is a Director of the company. BLAIR, William James Lynton, Sir is a Director of the company. COLSTON, Jane Margaret is a Director of the company. DINGEMANS, James Michael, Sir is a Director of the company. HILL, John Philip is a Director of the company. LOWENSTEIN, Paul is a Director of the company. STEPHENS, Mark Howard is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BLAIR, William James Lynton, Sir has been resigned. Director CROSSLEY, Katrina Barbara Crichton has been resigned. Director DOBBS, Linda Penelope, Dame has been resigned. Director MUNDAY, Nicholas Charles has been resigned. Director NEATE, Francis Webb has been resigned. Director ROBINSON, Deborah Jane has been resigned. Director STEPHENS, Mark Howard has been resigned. Director THOMAS, Roger John Lauguane, Sir has been resigned. Director WEEKES, Anesta has been resigned. Director WEEKES QC, Anesta has been resigned. Director WILLIAMSON, Peter John has been resigned. Director WOOD, KCMG, Michael, Sir has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 16 September 2009

Director
ALI, Mahmuda Shaukat
Appointed Date: 30 November 2015
48 years old

Director
BLAIR, William James Lynton, Sir
Appointed Date: 29 January 2015
75 years old

Director
COLSTON, Jane Margaret
Appointed Date: 29 January 2015
60 years old

Director
DINGEMANS, James Michael, Sir
Appointed Date: 30 November 2015
61 years old

Director
HILL, John Philip
Appointed Date: 26 October 2004
59 years old

Director
LOWENSTEIN, Paul
Appointed Date: 29 January 2015
61 years old

Director
STEPHENS, Mark Howard
Appointed Date: 29 January 2015
68 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 June 2009
Appointed Date: 18 December 2003

Director
BLAIR, William James Lynton, Sir
Resigned: 30 September 2011
Appointed Date: 26 October 2004
75 years old

Director
CROSSLEY, Katrina Barbara Crichton
Resigned: 26 July 2016
Appointed Date: 29 January 2015
65 years old

Director
DOBBS, Linda Penelope, Dame
Resigned: 30 September 2011
Appointed Date: 16 September 2009
74 years old

Director
MUNDAY, Nicholas Charles
Resigned: 30 November 2015
Appointed Date: 18 December 2003
66 years old

Director
NEATE, Francis Webb
Resigned: 06 September 2010
Appointed Date: 26 October 2004
85 years old

Director
ROBINSON, Deborah Jane
Resigned: 30 November 2015
Appointed Date: 29 January 2015
60 years old

Director
STEPHENS, Mark Howard
Resigned: 30 September 2011
Appointed Date: 26 October 2004
68 years old

Director
THOMAS, Roger John Lauguane, Sir
Resigned: 08 September 2015
Appointed Date: 18 December 2003
78 years old

Director
WEEKES, Anesta
Resigned: 30 November 2015
Appointed Date: 29 January 2015
70 years old

Director
WEEKES QC, Anesta
Resigned: 30 September 2011
Appointed Date: 26 October 2004
70 years old

Director
WILLIAMSON, Peter John
Resigned: 30 September 2011
Appointed Date: 26 October 2004
78 years old

Director
WOOD, KCMG, Michael, Sir
Resigned: 30 September 2011
Appointed Date: 26 October 2004
78 years old

Persons With Significant Control

Ms Mahmuda Shaukat Ali
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Sir William James Lynton Blair
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Jane Colston
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Sir James Michael Dingemans
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

John Philip Hill
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Paul Lowenstein
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Mark Howard Stephens
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Katrina Barbara Crichton Crossley
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

THE INTERNATIONAL LAW BOOK FACILITY Events

16 Jan 2017
Confirmation statement made on 18 December 2016 with updates
10 Nov 2016
Second filing for the termination of Katrina Barbara Crichton Crossley as a director
11 Oct 2016
Total exemption full accounts made up to 31 December 2015
16 Sep 2016
Termination of appointment of Katrina Barbara Crichton Crossley as a director on 28 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 10/11/2016

14 Jan 2016
Annual return made up to 18 December 2015 no member list
...
... and 72 more events
24 Dec 2004
New director appointed
24 Dec 2004
New director appointed
24 Dec 2004
New director appointed
24 Dec 2004
New director appointed
18 Dec 2003
Incorporation