MCLAREN CONSTRUCTION (UK) LIMITED
BRENTWOOD MCLAREN CONSTRUCTION LIMITED

Hellopages » Essex » Brentwood » CM14 4EA

Company number 04150081
Status Active
Incorporation Date 30 January 2001
Company Type Private Limited Company
Address MCLAREN HOUSE, 100 KINGS ROAD, BRENTWOOD, ESSEX, CM14 4EA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 July 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 10,000 . The most likely internet sites of MCLAREN CONSTRUCTION (UK) LIMITED are www.mclarenconstructionuk.co.uk, and www.mclaren-construction-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Gidea Park Rail Station is 4.6 miles; to Billericay Rail Station is 5.2 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mclaren Construction Uk Limited is a Private Limited Company. The company registration number is 04150081. Mclaren Construction Uk Limited has been working since 30 January 2001. The present status of the company is Active. The registered address of Mclaren Construction Uk Limited is Mclaren House 100 Kings Road Brentwood Essex Cm14 4ea. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. ARCHER, Maurice is a Director of the company. PRINGLE, Philip James is a Director of the company. Secretary TAYLOR, Frank Robert has been resigned. Secretary TAYLOR, Kevin Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FEAST, Roger has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TAYLOR, Kevin Robert has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 31 December 2011

Director
ARCHER, Maurice
Appointed Date: 05 July 2007
61 years old

Director
PRINGLE, Philip James
Appointed Date: 13 November 2002
62 years old

Resigned Directors

Secretary
TAYLOR, Frank Robert
Resigned: 05 September 2002
Appointed Date: 30 January 2001

Secretary
TAYLOR, Kevin Robert
Resigned: 31 December 2011
Appointed Date: 05 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 January 2001
Appointed Date: 30 January 2001

Director
FEAST, Roger
Resigned: 31 May 2006
Appointed Date: 05 September 2002
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 January 2001
Appointed Date: 30 January 2001

Director
TAYLOR, Kevin Robert
Resigned: 31 December 2011
Appointed Date: 30 January 2001
59 years old

MCLAREN CONSTRUCTION (UK) LIMITED Events

07 Feb 2017
Confirmation statement made on 30 January 2017 with updates
07 May 2016
Full accounts made up to 31 July 2015
15 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000

08 Dec 2015
Company name changed mclaren construction LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01

08 Dec 2015
Change of name notice
...
... and 63 more events
15 Feb 2001
New director appointed
15 Feb 2001
New secretary appointed
15 Feb 2001
Secretary resigned
15 Feb 2001
Director resigned
30 Jan 2001
Incorporation

MCLAREN CONSTRUCTION (UK) LIMITED Charges

28 June 2013
Charge code 0415 0081 0004
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge.
10 May 2011
An omnibus guarantee and set-off agreement
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 May 2011
Debenture deed
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2009
Charge of deposit
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of 50,000 united arab emirates…