Company NameThe Arson Prevention Bureau
Company StatusDissolved
Company Number02570982
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 December 1990(33 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Michael Baker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleManager Public Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Hampden Hill
Ware
Hertfordshire
SG12 7JT
Director NameMr John Sinclair
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence Address75 Nelson Road
Rayleigh
Essex
SS6 8HQ
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1992(1 year, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Director NameGraham Orme
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(6 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleChief Executive-Lpc
Correspondence Address74 Aldwickbury Crescent
Harpenden
Hertfordshire
AL5 5SE
Secretary NameEugene Patrick Jordon
NationalityBritish
StatusCurrent
Appointed08 July 1997(6 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address11 Rutley Close
Harold Wood
Essex
RM3 0ZE
Director NameJohn Lawrence Hill
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 1997)
RoleChief Executive
Correspondence AddressWarwick Lodge
10 Warwicks Bench
Guildford
Surrey
GU1 3TG
Director NameAndrew Ronald Macgavin Maclean
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(1 year after company formation)
Appointment Duration4 months (resigned 01 May 1992)
RoleInsurance Manager
Correspondence Address80 Bonner Road
London
E2 9JU
Director NameRoger John Taylor
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1997)
RoleInsurance Manager
Correspondence AddressThe Toll House Bucks Green
Rudgwick
Horsham
West Sussex
RH12 3JE
Director NameMr Cecil Douglas Woodward
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1996)
RoleAssociation Director
Correspondence Address404 Gilbert House
London
EC2Y 8BD
Secretary NameMr Cecil Douglas Woodward
NationalityBritish
StatusResigned
Appointed30 December 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address404 Gilbert House
London
EC2Y 8BD
Director NameMr Alexander Stewart Kidd
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadway
Wilburton
Ely
Cambridgeshire
CB6 3RT
Secretary NameMr Alexander Stewart Kidd
NationalityBritish
StatusResigned
Appointed04 April 1996(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadway
Wilburton
Ely
Cambridgeshire
CB6 3RT

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
17 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 1998Appointment of a voluntary liquidator (2 pages)
27 February 1998Declaration of solvency (3 pages)
27 February 1998Registered office changed on 27/02/98 from: melrose avenue borehamwood hertfordshire WD6 2BJ (1 page)
5 January 1998Annual return made up to 30/12/97 (9 pages)
15 August 1997Full accounts made up to 31 March 1997 (10 pages)
21 July 1997Secretary resigned;director resigned (1 page)
21 July 1997Director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
22 January 1997Annual return made up to 30/12/96 (9 pages)
30 December 1996Full accounts made up to 31 March 1996 (10 pages)
22 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996Secretary resigned;director resigned (1 page)
17 January 1996Annual return made up to 30/12/95 (11 pages)
24 October 1995Registered office changed on 24/10/95 from: 140 aldersgate street london EC1A 4DD (1 page)
25 July 1995Full accounts made up to 31 March 1995 (9 pages)