Company NameThe Institute For Global Ethics - UK Trust
Company StatusDissolved
Company Number04193573
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2001(23 years ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJonathan Alan Bye
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address28 Chestnut Avenue
Edgware
Middlesex
HA8 7RA
Director NameMr Robert Charles Goodsell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(2 years, 12 months after company formation)
Appointment Duration10 years, 3 months (closed 01 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Dyne Road
London
NW6 7DS
Director NameDavid F Hurwitt
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed18 October 2005(4 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 01 July 2014)
RoleTrainer
Country of ResidenceUnited States
Correspondence Address79 Rotton Av
Rowayton
Connecticut
06853
United States
Director NameSteen Steincke
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed22 April 2008(7 years after company formation)
Appointment Duration6 years, 2 months (closed 01 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOld Avenue St Georges Hill
Weybridge
Surrey
KT13 0QD
Director NameJanet Dianne Newton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 01 July 2014)
RoleEducation Consult
Country of ResidenceEngland
Correspondence Address2 Whistley Court Farm
Lodge Road Whistley Green
Berkshire
RG10 0EJ
Director NameNaomi Gwyneth Weaver
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleRetired
Correspondence Address29 South Lodge
Grove End Road
London
NW8 9ES
Director NameJohn Graham Lacy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressBlueberry House
Slines Oak Road, Woldingham
Caterham
Surrey
CR3 7HL
Director NameMary Elizabeth Hart
Date of BirthOctober 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2001(same day as company formation)
RolePublic Relations
Correspondence Address40 Putney Heath Lane
London
SW15 5JL
Secretary NameSheila Hannah Gordon Bloom
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Northwick Close
London
NW8 8JG
Director NameMrs Dorothy Kathleen Dalton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2006)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address34 Whitehall Road
Harrow On The Hill
Middlesex
HA1 3AJ
Director NameRobert Winthrop Pratt Jr
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2001(6 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 April 2002)
RoleRetired
Correspondence Address6 Packard Court
Rye
Ny 10580
United States
Director NameMs Colette Skinner Dorward
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 2007)
RoleOrganisational Change Consulta
Correspondence Address23 Northumberland Place
London
W2 5BS
Director NameTheodore Gordon
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2002(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 18 October 2005)
RoleFutures Consultant
Correspondence Address1 Smilax Drive
Old Lyme
Ct 06371
United States
Secretary NameFrances Caluori
NationalityBritish
StatusResigned
Appointed21 April 2003(2 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 December 2003)
RoleCompany Director
Correspondence Address21 Howden Road
London
SE25 4AS
Secretary NameDavid Oliver Bates
NationalityBritish
StatusResigned
Appointed16 December 2003(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 2009)
RoleCompany Director
Correspondence Address43 Duke Road
Barkingside
London
IG6 1NJ
Director NameMrs Yvette Monica Newbold
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 2009)
RoleCo Director
Correspondence Address6 Park Village West
London
NW1 4AE
Director NameMr John Gordon Kingston
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2008)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address68 Ottways Lane
Ashtead
Surrey
KT21 2PJ
Director NameSir Roger Singleton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 2009)
RoleGov Adviser
Country of ResidenceEngland
Correspondence AddressLittle Acres
Blackmore End
Braintree
Essex
CM7 4DT

Contact

Websitewww.globalethics.org.uk

Location

Registered AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£70,185
Net Worth£8,605
Cash£30,428
Current Liabilities£24,499

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2013Full accounts made up to 31 May 2012 (17 pages)
18 February 2013Full accounts made up to 31 May 2012 (17 pages)
19 October 2012Registered office address changed from 6 Dyers Buildings First Floor (Right) London EC1N 2JT United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 6 Dyers Buildings First Floor (Right) London EC1N 2JT United Kingdom on 19 October 2012 (1 page)
2 May 2012Annual return made up to 17 March 2012 no member list (6 pages)
2 May 2012Annual return made up to 17 March 2012 no member list (6 pages)
7 February 2012Full accounts made up to 31 May 2011 (19 pages)
7 February 2012Full accounts made up to 31 May 2011 (19 pages)
12 May 2011Annual return made up to 17 March 2011 no member list (6 pages)
12 May 2011Annual return made up to 17 March 2011 no member list (6 pages)
28 February 2011Full accounts made up to 31 May 2010 (19 pages)
28 February 2011Full accounts made up to 31 May 2010 (19 pages)
18 May 2010Annual return made up to 17 March 2010 no member list (4 pages)
18 May 2010Annual return made up to 17 March 2010 no member list (4 pages)
17 May 2010Director's details changed for Mr Robert Charles Goodsell on 17 March 2010 (2 pages)
17 May 2010Director's details changed for David F Hurwitt on 17 March 2010 (2 pages)
17 May 2010Director's details changed for Janet Dianne Newton on 17 March 2010 (2 pages)
17 May 2010Director's details changed for Steen Steincke on 17 March 2010 (2 pages)
17 May 2010Director's details changed for Jonathan Alan Bye on 17 March 2010 (2 pages)
17 May 2010Director's details changed for David F Hurwitt on 17 March 2010 (2 pages)
17 May 2010Director's details changed for Mr Robert Charles Goodsell on 17 March 2010 (2 pages)
17 May 2010Director's details changed for Janet Dianne Newton on 17 March 2010 (2 pages)
17 May 2010Director's details changed for Steen Steincke on 17 March 2010 (2 pages)
17 May 2010Director's details changed for Jonathan Alan Bye on 17 March 2010 (2 pages)
12 May 2010Appointment of Mr Robert Charles Goodsell as a director (1 page)
12 May 2010Appointment of Mr Robert Charles Goodsell as a director (1 page)
4 May 2010Registered office address changed from 4 Dyers Buildings Second Floor (Right) London EC1N 2QP on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 4 Dyers Buildings Second Floor (Right) London EC1N 2QP on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 4 Dyers Buildings Second Floor (Right) London EC1N 2QP on 4 May 2010 (1 page)
24 February 2010Termination of appointment of David Bates as a secretary (1 page)
24 February 2010Termination of appointment of David Bates as a secretary (1 page)
23 December 2009Full accounts made up to 31 May 2009 (22 pages)
23 December 2009Full accounts made up to 31 May 2009 (22 pages)
23 October 2009Termination of appointment of Roger Singleton as a director (1 page)
23 October 2009Termination of appointment of Roger Singleton as a director (1 page)
18 March 2009Annual return made up to 17/03/09 (3 pages)
18 March 2009Annual return made up to 17/03/09 (3 pages)
4 March 2009Appointment terminated director yvette newbold (1 page)
4 March 2009Appointment terminated director yvette newbold (1 page)
26 February 2009Director appointed janet dianne newton (2 pages)
26 February 2009Director appointed janet dianne newton (2 pages)
5 February 2009Appointment terminated director john kingston (1 page)
5 February 2009Appointment terminated director john kingston (1 page)
29 October 2008Full accounts made up to 31 May 2008 (24 pages)
29 October 2008Full accounts made up to 31 May 2008 (24 pages)
28 April 2008Director appointed steen steincke (2 pages)
28 April 2008Director appointed steen steincke (2 pages)
10 April 2008Annual return made up to 17/03/08 (3 pages)
10 April 2008Annual return made up to 17/03/08 (3 pages)
8 April 2008Appointment terminated director colette dorward (1 page)
8 April 2008Appointment terminated director colette dorward (1 page)
19 November 2007Full accounts made up to 31 May 2007 (21 pages)
19 November 2007Full accounts made up to 31 May 2007 (21 pages)
1 August 2007Registered office changed on 01/08/07 from: 4TH floor 3-4 bentinck street london W1U 2EE (1 page)
1 August 2007Registered office changed on 01/08/07 from: 4TH floor 3-4 bentinck street london W1U 2EE (1 page)
30 March 2007Annual return made up to 17/03/07 (6 pages)
30 March 2007Annual return made up to 17/03/07 (6 pages)
15 November 2006Full accounts made up to 31 May 2006 (20 pages)
15 November 2006Full accounts made up to 31 May 2006 (20 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
27 March 2006Annual return made up to 17/03/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2006Annual return made up to 17/03/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
23 August 2005Full accounts made up to 31 May 2005 (17 pages)
23 August 2005Full accounts made up to 31 May 2005 (17 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
24 March 2005Director resigned (2 pages)
24 March 2005Director resigned (2 pages)
24 March 2005Annual return made up to 17/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2005Annual return made up to 17/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2004Full accounts made up to 31 May 2004 (15 pages)
6 October 2004Full accounts made up to 31 May 2004 (15 pages)
25 March 2004Annual return made up to 17/03/04 (6 pages)
25 March 2004Annual return made up to 17/03/04 (6 pages)
9 February 2004Full accounts made up to 31 May 2003 (15 pages)
9 February 2004Full accounts made up to 31 May 2003 (15 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
12 May 2003Annual return made up to 03/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Annual return made up to 03/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
10 March 2003Full accounts made up to 31 May 2002 (12 pages)
10 March 2003Full accounts made up to 31 May 2002 (12 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
19 June 2002Annual return made up to 03/04/02 (6 pages)
19 June 2002Annual return made up to 03/04/02 (6 pages)
1 May 2002Registered office changed on 01/05/02 from: 17 nottingham street london W1M 3RD (1 page)
1 May 2002Registered office changed on 01/05/02 from: 17 nottingham street london W1M 3RD (1 page)
14 March 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
14 March 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
10 May 2001Secretary's particulars changed (1 page)
10 May 2001Secretary's particulars changed (1 page)
3 April 2001Incorporation (18 pages)
3 April 2001Incorporation (18 pages)