Company NameLoch (Nominees) Limited
Company StatusDissolved
Company Number02049879
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKeith O'Dwyer Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(5 years, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 10 June 1997)
RoleSecretary To The Board
Country of ResidenceUnited Kingdom
Correspondence Address53 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Secretary NameLouise Anne Anstead
NationalityBritish
StatusClosed
Appointed23 August 1992(5 years, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 10 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Seymour Lodge
Seymour Road
Hampton Wick
Surrey
KT1 4HY
Director NameMr Douglas John Wilson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 10 June 1997)
RoleManager
Correspondence Address9 Bramleys
Stanford Le Hope
Essex
SS17 8AE
Director NameMrs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleChartered Accountant
Correspondence AddressFarthings 6 Woodlands Close
Ascot
Berkshire
SL5 9HU
Director NameMr Brian Thomas Finnigan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(5 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1995)
RoleHead Of Settlement Operations
Correspondence AddressThe Dray House
Fordham Close
Ashwell
Herts
SG7 5LJ
Director NameRoderick James Margree
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(5 years, 12 months after company formation)
Appointment Duration1 week, 1 day (resigned 31 August 1992)
RoleManaging Director
Correspondence AddressLatymer 4 Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA

Location

Registered AddressLondon Stock Exchange
London.
EC2N 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
10 November 1996Application for striking-off (1 page)
11 September 1996Return made up to 23/08/96; full list of members (6 pages)
10 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 September 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)