The International Dispute Resolution Centre Limited

International Dispute Resolution Centre, 1 Paternoster Lane, London, EC4M 7BQ, UNITED KINGDOM

Overview

The International Dispute Resolution Centre Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #03691902. The business office address is International Dispute Resolution Centre, 1 Paternoster Lane, London, EC4M 7BQ, UNITED KINGDOM.

Company Information

Company Number03691902
Company NameTHE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED
AddressInternational Dispute Resolution Centre
1 Paternoster Lane
London
EC4M 7BQ
UNITED KINGDOM
Company CategoryPrivate Limited Company
Company StatusActive
Origin CountryUnited Kingdom
Incorporation Date1999-01-05
MortgagesCharges : 5
Outstanding:

Accounts, Returns and Confirmation Statements

Account CategorySMALL
Account Reference DateMonth: 7, Day: 31
Last accounts made up to2024-07-31
Next accounts due by2026-04-30
Last returns made up to2016-01-05
Next returns due by2017-02-02
Last confirmation statement made up to2025-10-15
Next confirmation statement due by2026-10-29

Standard Industrial Classification (SIC) Codes

SIC CodeIndustry
69109Activities of patent and copyright agents; other legal activities n.e.c.

Company Officers

Officer NameRoleStatusAppointedCorrespondence Address
ALEXANDER OF WEEDON, Robert Scott, LordDirectorResigned19 June 200028 Blomfield Road, London, W9 1AA
AYLING, Robert JohnDirectorResigned9 June 200583 Hepworth Court, 30 Gatliff Road, London, SW1W 8QN
BERESFORD HARTWELL, Geoffrey Michael, Eur. Ing. Prof.DirectorResigned14 July 199940 Brambledown Road, Wallington, Surrey, SM6 0TF
BUCK, Lauren RuthDirectorActive21 March 201270 Fleet Street, London, EC4Y 1EU
CHARLTON, Peter JohnNominee DirectorResigned5 January 199917 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT
CLIFFORD CHANCE SECRETARIES LIMITEDSecretaryResigned5 January 199910 Upper Bank Street, London, E14 5JJ
EVERSECRETARY LIMITEDSecretaryResigned16 December 2005Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
GRIEF, David AdrianDirectorActive12 December 201170 Fleet Street, London, EC4Y 1EU
HARRIS, Bruce AnthonyDirectorActive4 July 1999Flat 101, 7 High Holborn, London, WC1V 6DR
HARVERD, Arthur DavidDirectorActive14 July 199930 Twyford Avenue, London, N2 9NJ
HICKMAN, Charles DamianDirectorActive14 July 1999Bargeway House, Lawson Lane, Chilton, Didcot, Oxfordshire, OX11 0RX
HODGES, Dawn JeanetteSecretaryActive26 June 201087 Trafalgar Street, Gillingham, Kent, England, ME7 4RW
HUNTER, James Martin Hugh, ProfessorDirectorResigned14 July 199910 Ashley Rise, Walton-On-Thames, Surrey, Uk, KT12 1ND
MASSIE, Graham JohnDirectorActive13 December 200455 High View Road, London, E18 2HL
MAY, Frances MadeleineDirectorResigned14 July 1999Twin Pines North Park, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8JW
PAYTON, Michael Andrew HartlandDirectorActive30 November 201070 Fleet Street, London, EC4Y 1EU
RANDLE, John OliverDirectorActive14 July 1999Magpies, 16 Rose Lane, Ripley, GU23 6NE
RICHARDS, Martin EdgarNominee DirectorResigned5 January 199989 Thurleigh Road, London, SW12 8TY
TRAILL, Alan, SirDirectorResigned14 July 1999The Granary Wheelers Farm, The Street Thursley, Godalming, Surrey, GU8 6QE
UFF, John Francis, ProfessorDirectorResigned14 July 19992 Gray's Inn Square, London, WC1R 5AA
VAN HAERSOLTE-VAN HOF, Jacomijn JanineDirectorActive25 September 201470 Fleet Street, London, EC4Y 1EU
VEEDER, Van VechtenDirectorActive2 June 199931 Kildare Terrace, London, W2 5JT
WAN, Joseph Sai CheongDirectorResigned18 June 2009Ashley House, Warren Park, Coombe Hill, Kingston-Upon-Thames, Surrey, Uk, KT2 7HX
WINSTANLEY, Adrian WilliamDirectorActive2 June 19998 Millstead Close, Tadworth, Surrey, KT20 5AX
WOOTTON, David Hugh, SirDirectorActive25 September 201470 Fleet Street, London, EC4Y 1EU

Persons with Significant Control

Shareholder Name AddressShareholder Kind Nature of ControlDates
persons with significant control statement
Statement: no individual or entity with signficant control
Notified on: 2017-01-05

Officer Information

Officers

Officer NameRoleStatusAppointedOccupationCorrespondence Address
ALEXANDER OF WEEDON, Robert Scott, LordDirectorResigned19 June 2000Queens Counsel28 Blomfield Road, London, W9 1AA
AYLING, Robert JohnDirectorResigned9 June 2005Company Director83 Hepworth Court, 30 Gatliff Road, London, SW1W 8QN
BERESFORD HARTWELL, Geoffrey Michael, Eur. Ing. Prof.DirectorResigned14 July 1999Chartered Engineer & Arbitrato40 Brambledown Road, Wallington, Surrey, SM6 0TF
BUCK, Lauren RuthDirectorActive21 March 2012Chartered Surveyor70 Fleet Street, London, EC4Y 1EU
CHARLTON, Peter JohnNominee DirectorResigned5 January 199917 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT
CLIFFORD CHANCE SECRETARIES LIMITEDSecretaryResigned5 January 199910 Upper Bank Street, London, E14 5JJ
EVERSECRETARY LIMITEDSecretaryResigned16 December 2005Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
GRIEF, David AdrianDirectorActive12 December 2011Barrister'S Clerk70 Fleet Street, London, EC4Y 1EU
HARRIS, Bruce AnthonyDirectorActive4 July 1999ArbitratorFlat 101, 7 High Holborn, London, WC1V 6DR
HARVERD, Arthur DavidDirectorActive14 July 1999Chartered Accountant & Arbitra30 Twyford Avenue, London, N2 9NJ
HICKMAN, Charles DamianDirectorActive14 July 1999ManagerBargeway House, Lawson Lane, Chilton, Didcot, Oxfordshire, OX11 0RX
HODGES, Dawn JeanetteSecretaryActive26 June 201087 Trafalgar Street, Gillingham, Kent, England, ME7 4RW
HUNTER, James Martin Hugh, ProfessorDirectorResigned14 July 1999Barrister & Arbitrator10 Ashley Rise, Walton-On-Thames, Surrey, Uk, KT12 1ND
MASSIE, Graham JohnDirectorActive13 December 2004Chartered Accountant55 High View Road, London, E18 2HL
MAY, Frances MadeleineDirectorResigned14 July 1999Executive Director Of The LciaTwin Pines North Park, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8JW
PAYTON, Michael Andrew HartlandDirectorActive30 November 2010Solicitor70 Fleet Street, London, EC4Y 1EU
RANDLE, John OliverDirectorActive14 July 1999ManagerMagpies, 16 Rose Lane, Ripley, GU23 6NE
RICHARDS, Martin EdgarNominee DirectorResigned5 January 199989 Thurleigh Road, London, SW12 8TY
TRAILL, Alan, SirDirectorResigned14 July 1999Insurance Broker & ArbitratorThe Granary Wheelers Farm, The Street Thursley, Godalming, Surrey, GU8 6QE
UFF, John Francis, ProfessorDirectorResigned14 July 1999Barrister And Arbitrator2 Gray's Inn Square, London, WC1R 5AA
VAN HAERSOLTE-VAN HOF, Jacomijn JanineDirectorActive25 September 2014Director General Of Lcia70 Fleet Street, London, EC4Y 1EU
VEEDER, Van VechtenDirectorActive2 June 1999Barrister And Arbitrator31 Kildare Terrace, London, W2 5JT
WAN, Joseph Sai CheongDirectorResigned18 June 2009Company DirectorAshley House, Warren Park, Coombe Hill, Kingston-Upon-Thames, Surrey, Uk, KT2 7HX
WINSTANLEY, Adrian WilliamDirectorActive2 June 1999Registrar Of The Lcia8 Millstead Close, Tadworth, Surrey, KT20 5AX
WOOTTON, David Hugh, SirDirectorActive25 September 2014Lawyer70 Fleet Street, London, EC4Y 1EU

Location Information

Street Address INTERNATIONAL DISPUTE RESOLUTION CENTRE
1 PATERNOSTER LANE
Post TownLONDON
Post CodeEC4M 7BQ
CountryUNITED KINGDOM

Businesses in the same post code

Business NameAddressIncorporation Date
Raymond Legal Ltd 1 Paternoster Lane, London, EC4M 7BQ2020-07-06
Tiradoadr Limited 1 Paternoster Lane, London, EC4M 7BQ2025-02-18
Pinqdr Limited 1 Paternoster Lane, London, EC4M 7BQ2022-09-29
Raymond Legal Services Ltd 1 Paternoster Lane, London, EC4M 7BQ2023-02-18
Vasani International Arbitration Ltd Vasani International Arbitration Ltd International Dispute Resolution Centre, 1 Paternoster Lane, London, EC4M 7BQ2025-03-04

Businesses in the same post code

Business NameAddressIncorporation Date
Bettr Midco Limited 4th Floor, 33 Cannon Street, London, EC4M 5SB2025-03-04
Bettr Corporate Services Limited 4th Floor, 33 Cannon Street, London, EC4M 5SB2025-08-18
Onmo Funding I Limited 4th Floor, 33 Cannon Street, London, EC4M 5SB2023-08-14
Weston Green Investments Limited 33 Cannon Street, London, Cannon Street, London, EC4M 5SB2022-07-21
Impact Cubed Limited Ground Floor Watling House, 33 Cannon Street, London, EC4M 5SB2022-07-18
Bettr Group Limited 4th Floor, 33 Cannon Street, London, EC4M 5SB2025-03-04
The Jobs Foundation 4th Floor, 33, Cannon Street, City of London, EC4M 5SB2022-02-28
Ips 2025-1 Limited 33 Cannon Street, London, EC4M 5SB2025-05-21
Alpha Initiatives Ltd Watling House, 33 Cannon Street, London, EC4M 5SB2021-09-20
Freaky Comedy Ltd 33, Watling House, Cannon Street, London, EC4M 5SB2025-09-11
Find all businesses in the same post code

Similar Entities

Businesses with similar names

Business NameAddressIncorporation Date
Ajs Dispute Resolution Ltd 89 Heyhouses Lane, Lytham St. Annes, FY8 3RN2023-09-27
Atp Dispute Resolution Services Ltd Swiss Gables, Dyffryn, Neath, SA10 7AZ2022-08-30
International Consultative Center for Arbitration and Dispute Resolution Iccadr Ltd Golden Cross House, 8 Duncannon Street, London, WC2N 4JF2025-01-13
Global Dispute Resolution Ltd. 1 Town Head Farm, Penrith, CA10 3HD2020-02-03
Ca Dispute Resolution Limited Flat 30 Hobbs Court, 2 Jacob Street, London, SE1 2BG2021-01-07
International Dispute Resolution and Risk Management Uk Centre Limited Unit 7, Ground Floor, The Malhouse Business Centre, Regent Street, Llangollen, LL20 8HS2021-07-23
Adept Dispute Resolution Ltd. 128 City Road, London, EC1V 2NX2024-03-22
Centre for Alternative Dispute Resolution Experts (Cadre) Limited F21 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, CB25 9QE2022-01-06
Era Dispute Resolution Ltd 71 Lancaster Road, Hitchin, SG5 1PE2024-10-21
Accord Dispute Resolution Ltd Floor 3, Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ2025-11-04

Improve Information

Do you have more infomration about The International Dispute Resolution Centre Limited? Please fill in the following form.

Dataset Information

This dataset includes 7 million thousand companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.