Company NameWorld Humanity Action Trust
Company StatusDissolved
Company Number02787268
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 1993(31 years, 2 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Jay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993
Appointment Duration10 years, 1 month (closed 01 April 2003)
RoleJournalist/Broadcaster
Correspondence AddressHensington Farmhouse
Woodstock
Oxfordshire
OX20 1LH
Director NameSir John Royden Maddox
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993
Appointment Duration10 years, 1 month (closed 01 April 2003)
RoleJournalist
Correspondence Address9 Pitt Street
London
W8 4NX
Director NameMr Jack Jeffery
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(5 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 01 April 2003)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLaleham House
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Secretary NameNigel Parfitt
NationalityBritish
StatusClosed
Appointed28 March 2000(7 years, 1 month after company formation)
Appointment Duration3 years (closed 01 April 2003)
RoleCompany Director
Correspondence Address16 Daryngton Drive
Guildford
Surrey
GU1 2QB
Director NameRt. Hon. Lord Frank Ashcroft Judd
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 01 April 2003)
RolePart-Time Consultant Non-Exec
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Thackthwaite
Cockermouth
Cumbria
CA13 0RP
Director NameDr Anne Margaret Powell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 01 April 2003)
RoleBiologist
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Hall
Cark In Cartmel
Grange Over Sands
Cumbria
LA11 7NP
Director NameDr Peter Tolman Warren
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 01 April 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Plough Lane
Purley
Surrey
CR8 3QA
Director NameSir Austin Ernest Bide
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993
Appointment Duration5 years, 3 months (resigned 01 June 1998)
RoleDirector And Chairman
Correspondence Address26 Dover Park Drive
Roehampton
London
SW15 5BG
Director NameSir Ghillean Tolmie Prance
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993
Appointment Duration7 years (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Silver Street
Lyme Regis
Dorset
DT7 3HS
Director NameSir Kenneth Leslie Newman
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993
Appointment Duration5 years, 9 months (resigned 14 November 1998)
RoleCompany Director
Correspondence Address10 The Coppice
Brockenhurst
Hampshire
SO42 7QZ
Director NameBaroness Gloria Dorothy Hooper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993
Appointment Duration4 years, 5 months (resigned 14 July 1997)
RolePeer
Correspondence AddressOverbury
Old Odiham Road
Shalden
Hampshire
GU34 4BX
Director NameSir John Michael Ashworth
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993
Appointment Duration7 years, 10 months (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Falcon Yard, Wivenhoe
Colchester
Essex
CO7 9BD
Secretary NameSir John Maurice Laing
NationalityBritish
StatusResigned
Appointed03 February 1993
Appointment Duration1 month (resigned 11 March 1993)
RoleCompany Director
Correspondence AddressReculver 63 Totteridge Village
London
N20 8AG
Director NameSir John Maurice Laing
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 1998)
RoleRetired
Correspondence AddressReculver 63 Totteridge Village
London
N20 8AG
Secretary NameMs Karen Lesley Sexton
NationalityBritish
StatusResigned
Appointed11 March 1993(1 month after company formation)
Appointment Duration7 years (resigned 28 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address273 Hangleton Road
Hove
East Sussex
BN3 7LR
Director NameProf John Harold Horlock
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 1999)
RoleEngineering Consultant
Correspondence Address2 The Avenue
Ampthill
Bedford
Bedfordshire
MK45 2NR
Director NameDr Enid Ceinwen Vincent
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1998)
RoleRetired Medical Practioner
Correspondence AddressStable Cottage
Luxted Road Downe
Orpington
Kent
BR6 7JT
Director NameLord Timothy Garden
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2000)
RoleAcademic
Correspondence Address14 Alvanley Court
250 Finchley Road
London
NW3 6DL
Director NameOnora Sylvia Oneill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 February 2000)
RoleAcademic
Correspondence AddressNewnham College
Cambridge
Cambridgeshire
CB3 9DF
Director NameMs Helen Boaden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2000)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Sheffield Terrace
London
W8 7NB
Director NameProf Douglas Lindley Georgala
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2000)
RoleScience Consultant
Correspondence Address8 Crofton Close
Bedford
Bedfordshire
MK41 8AJ

Location

Registered AddressCo Uned Forum
3 Whitehall Court
London
SW1A 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Cash£7,885
Current Liabilities£2,365

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2002Application for striking-off (2 pages)
8 October 2002Full accounts made up to 5 April 2002 (13 pages)
25 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
26 February 2002Annual return made up to 05/02/02 (4 pages)
9 January 2002Full accounts made up to 5 April 2001 (12 pages)
14 November 2001Registered office changed on 14/11/01 from: co uned forum 3 whitehall court london SW1A 2EL (1 page)
14 November 2001Registered office changed on 14/11/01 from: c/o uned forum 3 whitehall court london SW1A 2EL (1 page)
6 November 2001Registered office changed on 06/11/01 from: 5 princeton court 55 felsham road london SW15 1AZ (1 page)
6 March 2001Annual return made up to 05/02/01
  • 363(288) ‐ Director resigned
(4 pages)
9 February 2001Full accounts made up to 5 April 2000 (12 pages)
3 April 2000New secretary appointed (2 pages)
24 March 2000Annual return made up to 05/02/00 (6 pages)
21 March 2000Director resigned (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
13 July 1999Full accounts made up to 5 April 1999 (11 pages)
14 April 1999Annual return made up to 05/02/99 (6 pages)
24 November 1998Director resigned (1 page)
13 July 1998Full accounts made up to 5 April 1998 (11 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
10 February 1998Annual return made up to 05/02/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
9 June 1997Full accounts made up to 5 April 1997 (11 pages)
11 February 1997Annual return made up to 05/02/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
1 July 1996Full accounts made up to 5 April 1996 (12 pages)
11 August 1995Annual return made up to 05/02/95 (14 pages)
19 June 1995Full accounts made up to 5 April 1995 (12 pages)