LOCHAIN PATRICK INSURANCE BROKERS LTD
LONDON OVAL INTERNATIONAL LIMITED LOCHAIN PATRICK INSURANCE BROKERS LIMITED

Hellopages » City of London » City of London » EC3R 7AA

Company number 00153365
Status Active
Incorporation Date 25 February 1919
Company Type Private Limited Company
Address NUMBER ONE, MINSTER COURT, LONDON, ENGLAND, EC3R 7AA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration two hundred and forty-one events have happened. The last three records are Director's details changed for Mr Richard Charles Platt on 24 October 2016; Secretary's details changed for Justine Doherty on 24 October 2016; Registered office address changed from St Clare House Minories London EC3N 1DD to Number One Minster Court London EC3R 7AA on 30 August 2016. The most likely internet sites of LOCHAIN PATRICK INSURANCE BROKERS LTD are www.lochainpatrickinsurancebrokers.co.uk, and www.lochain-patrick-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lochain Patrick Insurance Brokers Ltd is a Private Limited Company. The company registration number is 00153365. Lochain Patrick Insurance Brokers Ltd has been working since 25 February 1919. The present status of the company is Active. The registered address of Lochain Patrick Insurance Brokers Ltd is Number One Minster Court London England Ec3r 7aa. . HOWARD, Justine is a Secretary of the company. BURT, James Nicholas Angus is a Director of the company. GRIFFITHS, David Howard is a Director of the company. HILLS, Andrew James is a Director of the company. HUBBARD, Robert William is a Director of the company. LENG, Anthony Patrick is a Director of the company. MOULD, Lee David is a Director of the company. MULDOWNEY, Daniel Thomas is a Director of the company. PLATT, Richard Charles is a Director of the company. STEVENSON, James Roger is a Director of the company. ZOIDIS, Christopher Andrew is a Director of the company. Secretary BENEV, Stefan Benkov has been resigned. Secretary GRAY, William Edward has been resigned. Secretary GRIFFITHS, David Howard has been resigned. Director BARNES, Barry Anthony Reginald has been resigned. Director BLANC, Peter William has been resigned. Director BRIGHT, Stephen Michael has been resigned. Director BURT, Ivor Leonard Rees has been resigned. Director BURT, James Nicholas Angus has been resigned. Director DANSIE, David Harry has been resigned. Director DONOGHUE, Dominic Patrick has been resigned. Director DYBALL, Clifford Ernest has been resigned. Director ELLIOTT, Paul Andrew has been resigned. Director ENDERBY, Dominic William Guy has been resigned. Director GRAY, William Edward has been resigned. Director GRIFFITHS, David Howard has been resigned. Director HANRAHAN, John Anthony Peter has been resigned. Director HERDMAN, Jeffrey Niven has been resigned. Director HODSON, Richard Phillip has been resigned. Director HODSON, Richard Phillip has been resigned. Director MCAFEE, Patrick John has been resigned. Director MOULD, Lee David has been resigned. Director O'CONNELL, Patrick has been resigned. Director PATTLE, Mark Julian has been resigned. Director PLATT, Richard Charles has been resigned. Director RITCHIE, Miles Malcolm has been resigned. Director SHAW, Simon Andrew has been resigned. Director SINDALL, Andrew John has been resigned. Director SOUTHWELL, John Philip has been resigned. Director STORY, Ian Graham has been resigned. Director THOMAS, Dennis has been resigned. Director WHITFIELD, Clare Sylvia Jennifer has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HOWARD, Justine
Appointed Date: 08 May 2014

Director
BURT, James Nicholas Angus
Appointed Date: 17 July 2014
64 years old

Director
GRIFFITHS, David Howard
Appointed Date: 22 September 2014
70 years old

Director
HILLS, Andrew James
Appointed Date: 04 March 1993
63 years old

Director
HUBBARD, Robert William
Appointed Date: 17 July 2014
56 years old

Director
LENG, Anthony Patrick
Appointed Date: 17 July 2014
56 years old

Director
MOULD, Lee David
Appointed Date: 21 March 2006
66 years old

Director
MULDOWNEY, Daniel Thomas
Appointed Date: 22 September 2014
66 years old

Director
PLATT, Richard Charles
Appointed Date: 17 December 2012
70 years old

Director
STEVENSON, James Roger
Appointed Date: 20 October 2014
62 years old

Director
ZOIDIS, Christopher Andrew
Appointed Date: 19 September 2014
56 years old

Resigned Directors

Secretary
BENEV, Stefan Benkov
Resigned: 29 March 2014
Appointed Date: 30 June 2005

Secretary
GRAY, William Edward
Resigned: 30 November 2004

Secretary
GRIFFITHS, David Howard
Resigned: 30 June 2005
Appointed Date: 30 November 2004

Director
BARNES, Barry Anthony Reginald
Resigned: 31 December 1993
67 years old

Director
BLANC, Peter William
Resigned: 29 March 2014
Appointed Date: 29 March 2011
55 years old

Director
BRIGHT, Stephen Michael
Resigned: 02 February 2006
Appointed Date: 30 June 2005
75 years old

Director
BURT, Ivor Leonard Rees
Resigned: 31 March 1992
95 years old

Director
BURT, James Nicholas Angus
Resigned: 30 June 2004
Appointed Date: 28 February 1995
64 years old

Director
DANSIE, David Harry
Resigned: 30 June 2004
Appointed Date: 11 February 2003
77 years old

Director
DONOGHUE, Dominic Patrick
Resigned: 30 June 2011
72 years old

Director
DYBALL, Clifford Ernest
Resigned: 17 January 1992
73 years old

Director
ELLIOTT, Paul Andrew
Resigned: 29 March 2014
Appointed Date: 28 September 2012
59 years old

Director
ENDERBY, Dominic William Guy
Resigned: 30 June 1996
Appointed Date: 04 March 1993
65 years old

Director
GRAY, William Edward
Resigned: 30 November 2004
76 years old

Director
GRIFFITHS, David Howard
Resigned: 30 June 2007
Appointed Date: 26 May 2004
70 years old

Director
HANRAHAN, John Anthony Peter
Resigned: 28 January 2005
67 years old

Director
HERDMAN, Jeffrey Niven
Resigned: 19 March 2012
Appointed Date: 06 October 2006
72 years old

Director
HODSON, Richard Phillip
Resigned: 11 August 2014
Appointed Date: 30 June 2005
74 years old

Director
HODSON, Richard Phillip
Resigned: 29 March 2014
Appointed Date: 30 June 2005
74 years old

Director
MCAFEE, Patrick John
Resigned: 31 August 1996
85 years old

Director
MOULD, Lee David
Resigned: 26 January 2006
Appointed Date: 04 March 1993
66 years old

Director
O'CONNELL, Patrick
Resigned: 29 March 2014
Appointed Date: 22 June 2010
60 years old

Director
PATTLE, Mark Julian
Resigned: 10 September 2004
Appointed Date: 26 May 2004
62 years old

Director
PLATT, Richard Charles
Resigned: 30 June 2004
Appointed Date: 29 January 2002
70 years old

Director
RITCHIE, Miles Malcolm
Resigned: 31 March 2005
Appointed Date: 10 February 2004
65 years old

Director
SHAW, Simon Andrew
Resigned: 31 August 2011
Appointed Date: 03 October 2006
57 years old

Director
SINDALL, Andrew John
Resigned: 11 March 1994
67 years old

Director
SOUTHWELL, John Philip
Resigned: 30 June 2005
Appointed Date: 21 January 1997
92 years old

Director
STORY, Ian Graham
Resigned: 29 March 2014
Appointed Date: 21 October 2011
62 years old

Director
THOMAS, Dennis
Resigned: 30 June 2004
Appointed Date: 18 July 2001
65 years old

Director
WHITFIELD, Clare Sylvia Jennifer
Resigned: 31 December 1997
67 years old

Persons With Significant Control

Lochain Patrick Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOCHAIN PATRICK INSURANCE BROKERS LTD Events

24 Oct 2016
Director's details changed for Mr Richard Charles Platt on 24 October 2016
24 Oct 2016
Secretary's details changed for Justine Doherty on 24 October 2016
30 Aug 2016
Registered office address changed from St Clare House Minories London EC3N 1DD to Number One Minster Court London EC3R 7AA on 30 August 2016
11 Aug 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
...
... and 231 more events
04 Jul 1983
Company name changed\certificate issued on 04/07/83
23 Aug 1973
Company name changed\certificate issued on 23/08/73
14 Sep 1922
Company name changed\certificate issued on 14/09/22
14 Sep 1922
Incorporation
25 Feb 1919
Certificate of incorporation

LOCHAIN PATRICK INSURANCE BROKERS LTD Charges

5 July 2013
Charge code 0015 3365 0011
Delivered: 9 July 2013
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
1 October 2008
Debenture
Delivered: 13 October 2008
Status: Satisfied on 20 August 2013
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
17 October 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
16 February 2006
Debenture
Delivered: 6 March 2006
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)(in Such Capacity the "Securityagent")
Description: All of its present and future right title and interest in…
30 June 2005
Charge of deposit
Delivered: 15 July 2005
Status: Satisfied on 12 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
30 June 2005
Deed of accession
Delivered: 13 July 2005
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC
Description: All present and future right,title and interest of such…
11 January 2005
Debenture
Delivered: 18 January 2005
Status: Satisfied on 23 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1999
Deed of variation (made in addition to and modifying the security and trust deed dated 26 september 1989 (the "principal deed"))
Delivered: 8 December 1999
Status: Satisfied on 28 November 2000
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)
Description: All monies (including brokerage) for the time being…
26 September 1989
Security and trust deed
Delivered: 3 October 1989
Status: Satisfied on 28 November 2000
Persons entitled: Lloyds
Description: All monies standing to the credit of or pursuant to lloyd's…
5 May 1988
Mortgage
Delivered: 9 May 1988
Status: Satisfied on 28 November 2000
Persons entitled: Hill Samuel Life Assurance Limited
Description: A book debt in the sum of £12,800 owing by midland bank PLC…
28 February 1982
Trust deed
Delivered: 9 March 1983
Status: Satisfied on 28 November 2000
Persons entitled: The Corporation of Lloyd's
Description: All that the company's right title and iinterest in the…