Edgware
Middlesex
HA8 7RA
Director Name | Mr Robert Charles Goodsell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 01 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dyne Road London NW6 7DS |
Director Name | David F Hurwitt |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 01 July 2014) |
Role | Trainer |
Country of Residence | United States |
Correspondence Address | 79 Rotton Av Rowayton Connecticut 06853 United States |
Director Name | Steen Steincke |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 22 April 2008(7 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Old Avenue St Georges Hill Weybridge Surrey KT13 0QD |
Director Name | Janet Dianne Newton |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 July 2014) |
Role | Education Consult |
Country of Residence | England |
Correspondence Address | 2 Whistley Court Farm Lodge Road Whistley Green Berkshire RG10 0EJ |
Director Name | Naomi Gwyneth Weaver |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 29 South Lodge Grove End Road London NW8 9ES |
Director Name | John Graham Lacy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Blueberry House Slines Oak Road, Woldingham Caterham Surrey CR3 7HL |
Director Name | Mary Elizabeth Hart |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Public Relations |
Correspondence Address | 40 Putney Heath Lane London SW15 5JL |
Secretary Name | Sheila Hannah Gordon Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Northwick Close London NW8 8JG |
Director Name | Mrs Dorothy Kathleen Dalton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2006) |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | 34 Whitehall Road Harrow On The Hill Middlesex HA1 3AJ |
Director Name | Robert Winthrop Pratt Jr |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2001(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 April 2002) |
Role | Retired |
Correspondence Address | 6 Packard Court Rye Ny 10580 United States |
Director Name | Ms Colette Skinner Dorward |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 April 2007) |
Role | Organisational Change Consulta |
Correspondence Address | 23 Northumberland Place London W2 5BS |
Director Name | Theodore Gordon |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 2005) |
Role | Futures Consultant |
Correspondence Address | 1 Smilax Drive Old Lyme Ct 06371 United States |
Secretary Name | Frances Caluori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2003(2 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 21 Howden Road London SE25 4AS |
Secretary Name | David Oliver Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 43 Duke Road Barkingside London IG6 1NJ |
Director Name | Mrs Yvette Monica Newbold |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 February 2009) |
Role | Co Director |
Correspondence Address | 6 Park Village West London NW1 4AE |
Director Name | Mr John Gordon Kingston |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2008) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 68 Ottways Lane Ashtead Surrey KT21 2PJ |
Director Name | Sir Roger Singleton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 2009) |
Role | Gov Adviser |
Country of Residence | England |
Correspondence Address | Little Acres Blackmore End Braintree Essex CM7 4DT |
Website | www.globalethics.org.uk |
---|
Registered Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £70,185 |
Net Worth | £8,605 |
Cash | £30,428 |
Current Liabilities | £24,499 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
18 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
19 October 2012 | Registered office address changed from 6 Dyers Buildings First Floor (Right) London EC1N 2JT United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 6 Dyers Buildings First Floor (Right) London EC1N 2JT United Kingdom on 19 October 2012 (1 page) |
2 May 2012 | Annual return made up to 17 March 2012 no member list (6 pages) |
2 May 2012 | Annual return made up to 17 March 2012 no member list (6 pages) |
7 February 2012 | Full accounts made up to 31 May 2011 (19 pages) |
7 February 2012 | Full accounts made up to 31 May 2011 (19 pages) |
12 May 2011 | Annual return made up to 17 March 2011 no member list (6 pages) |
12 May 2011 | Annual return made up to 17 March 2011 no member list (6 pages) |
28 February 2011 | Full accounts made up to 31 May 2010 (19 pages) |
28 February 2011 | Full accounts made up to 31 May 2010 (19 pages) |
18 May 2010 | Annual return made up to 17 March 2010 no member list (4 pages) |
18 May 2010 | Annual return made up to 17 March 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for Mr Robert Charles Goodsell on 17 March 2010 (2 pages) |
17 May 2010 | Director's details changed for David F Hurwitt on 17 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Janet Dianne Newton on 17 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Steen Steincke on 17 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Jonathan Alan Bye on 17 March 2010 (2 pages) |
17 May 2010 | Director's details changed for David F Hurwitt on 17 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Robert Charles Goodsell on 17 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Janet Dianne Newton on 17 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Steen Steincke on 17 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Jonathan Alan Bye on 17 March 2010 (2 pages) |
12 May 2010 | Appointment of Mr Robert Charles Goodsell as a director (1 page) |
12 May 2010 | Appointment of Mr Robert Charles Goodsell as a director (1 page) |
4 May 2010 | Registered office address changed from 4 Dyers Buildings Second Floor (Right) London EC1N 2QP on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 4 Dyers Buildings Second Floor (Right) London EC1N 2QP on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 4 Dyers Buildings Second Floor (Right) London EC1N 2QP on 4 May 2010 (1 page) |
24 February 2010 | Termination of appointment of David Bates as a secretary (1 page) |
24 February 2010 | Termination of appointment of David Bates as a secretary (1 page) |
23 December 2009 | Full accounts made up to 31 May 2009 (22 pages) |
23 December 2009 | Full accounts made up to 31 May 2009 (22 pages) |
23 October 2009 | Termination of appointment of Roger Singleton as a director (1 page) |
23 October 2009 | Termination of appointment of Roger Singleton as a director (1 page) |
18 March 2009 | Annual return made up to 17/03/09 (3 pages) |
18 March 2009 | Annual return made up to 17/03/09 (3 pages) |
4 March 2009 | Appointment terminated director yvette newbold (1 page) |
4 March 2009 | Appointment terminated director yvette newbold (1 page) |
26 February 2009 | Director appointed janet dianne newton (2 pages) |
26 February 2009 | Director appointed janet dianne newton (2 pages) |
5 February 2009 | Appointment terminated director john kingston (1 page) |
5 February 2009 | Appointment terminated director john kingston (1 page) |
29 October 2008 | Full accounts made up to 31 May 2008 (24 pages) |
29 October 2008 | Full accounts made up to 31 May 2008 (24 pages) |
28 April 2008 | Director appointed steen steincke (2 pages) |
28 April 2008 | Director appointed steen steincke (2 pages) |
10 April 2008 | Annual return made up to 17/03/08 (3 pages) |
10 April 2008 | Annual return made up to 17/03/08 (3 pages) |
8 April 2008 | Appointment terminated director colette dorward (1 page) |
8 April 2008 | Appointment terminated director colette dorward (1 page) |
19 November 2007 | Full accounts made up to 31 May 2007 (21 pages) |
19 November 2007 | Full accounts made up to 31 May 2007 (21 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 4TH floor 3-4 bentinck street london W1U 2EE (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 4TH floor 3-4 bentinck street london W1U 2EE (1 page) |
30 March 2007 | Annual return made up to 17/03/07 (6 pages) |
30 March 2007 | Annual return made up to 17/03/07 (6 pages) |
15 November 2006 | Full accounts made up to 31 May 2006 (20 pages) |
15 November 2006 | Full accounts made up to 31 May 2006 (20 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
27 March 2006 | Annual return made up to 17/03/06
|
27 March 2006 | Annual return made up to 17/03/06
|
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
23 August 2005 | Full accounts made up to 31 May 2005 (17 pages) |
23 August 2005 | Full accounts made up to 31 May 2005 (17 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (2 pages) |
24 March 2005 | Director resigned (2 pages) |
24 March 2005 | Annual return made up to 17/03/05
|
24 March 2005 | Annual return made up to 17/03/05
|
6 October 2004 | Full accounts made up to 31 May 2004 (15 pages) |
6 October 2004 | Full accounts made up to 31 May 2004 (15 pages) |
25 March 2004 | Annual return made up to 17/03/04 (6 pages) |
25 March 2004 | Annual return made up to 17/03/04 (6 pages) |
9 February 2004 | Full accounts made up to 31 May 2003 (15 pages) |
9 February 2004 | Full accounts made up to 31 May 2003 (15 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
12 May 2003 | Annual return made up to 03/04/03
|
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Annual return made up to 03/04/03
|
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | New secretary appointed (2 pages) |
10 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
10 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Annual return made up to 03/04/02 (6 pages) |
19 June 2002 | Annual return made up to 03/04/02 (6 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 17 nottingham street london W1M 3RD (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 17 nottingham street london W1M 3RD (1 page) |
14 March 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
14 March 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary's particulars changed (1 page) |
10 May 2001 | Secretary's particulars changed (1 page) |
3 April 2001 | Incorporation (18 pages) |
3 April 2001 | Incorporation (18 pages) |