About

Registered Number: 00023811
Date of Incorporation: 20/01/1887 (137 years and 3 months ago)
Company Status: Active
Registered Address: 73 Alicia Gardens, Kenton, Harrow, Middx, HA3 8JD

 

British Institute of Verbatim Reporters was registered on 20 January 1887 and are based in Harrow, Middx. We don't currently know the number of employees at the company. The company has 40 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Melanie Allyson 19 September 2020 - 1
BELL, Alan John 08 September 2018 - 1
FORD, Georgina 19 May 2012 - 1
HARRISON, Nicole Lisa 07 June 2014 - 1
PEARSON, Orla Marie 08 September 2018 - 1
ROBERTS, Ian 11 May 2013 - 1
WEISINGER, Miriam Lily 09 September 2017 - 1
WILLERSDORF, Leah Maree 19 May 2012 - 1
BARRELL, Susan Elizabeth 27 April 1992 17 March 1995 1
BICKERS, Lindsay Elizabeth N/A 05 May 2004 1
BOOTH, Caroline 21 May 2003 13 May 2006 1
CARTER, Stephen Thomas Paul 05 May 1993 05 December 1996 1
CHANDLER, Jennifer Evelyn N/A 17 April 2002 1
COOPER, Susan N/A 11 December 1992 1
CORDARO, Elisabetta Elenora Matilde 21 May 2003 12 May 2007 1
DOBSON, Frances 17 April 2002 27 June 2008 1
DOYLE, Valerie Marian N/A 09 May 2009 1
DUTTON, Nicola Anne 10 September 2016 09 September 2017 1
DUTTON, Shelley 13 May 2006 08 May 2010 1
EDWARDS, Helen Margaret 08 May 2010 30 April 2014 1
FORREST, Naomi N/A 05 May 2004 1
FREEMAN, Robert Elson 27 April 1992 19 October 2002 1
GOUGH, Jean Helen 29 April 1998 25 April 2001 1
HOLLEY, Sheryll Gail 09 May 2009 10 September 2016 1
HOWELL, Andrw Gordon 29 April 1998 05 January 2000 1
HUMPHRIES, Susan 08 May 2010 05 September 2015 1
JOBSON, Karen Joan 27 April 1992 03 October 1999 1
LAST, Irene 24 July 1992 24 October 1997 1
LLOYD, Ann Maureen 17 April 2002 14 September 2019 1
LUKINS, Jean Kathryn N/A 27 April 1992 1
MCINTYRE-BELL, Susan 05 May 1993 25 April 2001 1
NOTT, Robyn Ann N/A 27 June 2008 1
ROPER, Jacqueline 24 July 1993 05 May 1999 1
SORENE, Mary Carolyn N/A 31 December 1994 1
WARD, Lesley Jane N/A 31 December 1991 1
WASON, Virginia Elliot N/A 07 June 2008 1
WEISINGER, Miriam Lily 12 May 2005 09 May 2009 1
WILLETT, Elisabeth Joyce N/A 01 February 2017 1
YOUNG, Karen Marie 08 May 2010 19 May 2012 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Patricia N/A 31 December 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
AA - Annual Accounts 26 September 2020
CS01 - N/A 04 June 2020
RESOLUTIONS - N/A 02 October 2019
MA - Memorandum and Articles 02 October 2019
AA - Annual Accounts 17 September 2019
TM01 - Termination of appointment of director 16 September 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 17 January 2019
RESOLUTIONS - N/A 24 September 2018
MA - Memorandum and Articles 24 September 2018
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 12 September 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 23 April 2018
AAMD - Amended Accounts 04 October 2017
AA - Annual Accounts 25 September 2017
RESOLUTIONS - N/A 19 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 11 September 2017
CS01 - N/A 04 June 2017
TM01 - Termination of appointment of director 04 February 2017
TM01 - Termination of appointment of director 04 February 2017
RESOLUTIONS - N/A 08 October 2016
MA - Memorandum and Articles 08 October 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 25 September 2016
TM01 - Termination of appointment of director 19 September 2016
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 27 September 2015
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 10 June 2015
AP01 - Appointment of director 09 June 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 09 June 2014
MISC - Miscellaneous document 24 July 2013
AR01 - Annual Return 04 June 2013
RESOLUTIONS - N/A 22 May 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 14 July 2012
RESOLUTIONS - N/A 11 July 2012
MEM/ARTS - N/A 11 July 2012
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
RESOLUTIONS - N/A 18 May 2010
AA - Annual Accounts 18 May 2010
MEM/ARTS - N/A 18 May 2010
TM01 - Termination of appointment of director 12 May 2010
RESOLUTIONS - N/A 07 June 2009
MEM/ARTS - N/A 07 June 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
363a - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363s - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
AA - Annual Accounts 19 June 2006
287 - Change in situation or address of Registered Office 07 April 2006
AAMD - Amended Accounts 13 September 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 09 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
RESOLUTIONS - N/A 22 May 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 22 June 1995
288 - N/A 22 June 1995
AA - Annual Accounts 10 June 1994
363s - Annual Return 10 June 1994
287 - Change in situation or address of Registered Office 12 January 1994
288 - N/A 20 August 1993
288 - N/A 20 August 1993
288 - N/A 20 August 1993
AA - Annual Accounts 28 June 1993
288 - N/A 28 June 1993
363s - Annual Return 28 June 1993
MEM/ARTS - N/A 28 May 1993
CERTNM - Change of name certificate 27 May 1993
MEM/ARTS - N/A 25 February 1993
AA - Annual Accounts 03 July 1992
288 - N/A 03 July 1992
288 - N/A 03 July 1992
363s - Annual Return 03 July 1992
288 - N/A 03 July 1992
CERTNM - Change of name certificate 27 May 1992
AA - Annual Accounts 26 July 1991
363b - Annual Return 16 July 1991
363 - Annual Return 25 July 1990
AA - Annual Accounts 10 July 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
RESOLUTIONS - N/A 09 June 1988
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
363 - Annual Return 15 August 1987
AA - Annual Accounts 27 May 1987
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.