MCLAREN ENTERPRISES (CORNWALL) LIMITED
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 5GH

Company number 02661955
Status Active
Incorporation Date 11 November 1991
Company Type Private Limited Company
Address 71 TRENOWETH ROAD, FALMOUTH, CORNWALL, TR11 5GH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 73,000 . The most likely internet sites of MCLAREN ENTERPRISES (CORNWALL) LIMITED are www.mclarenenterprisescornwall.co.uk, and www.mclaren-enterprises-cornwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Falmouth Docks Rail Station is 1.3 miles; to Penryn Rail Station is 2.3 miles; to Truro Rail Station is 8.4 miles; to Redruth Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mclaren Enterprises Cornwall Limited is a Private Limited Company. The company registration number is 02661955. Mclaren Enterprises Cornwall Limited has been working since 11 November 1991. The present status of the company is Active. The registered address of Mclaren Enterprises Cornwall Limited is 71 Trenoweth Road Falmouth Cornwall Tr11 5gh. . MCLAREN, Bruce David is a Secretary of the company. MCLAREN, Bruce David is a Director of the company. MCLAREN, Callum is a Director of the company. MCLAREN, Jennifer Ann is a Director of the company. Secretary MARTIN, Nigel Bryn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PAGE, Timothy James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCLAREN, Bruce David
Appointed Date: 28 November 1991

Director
MCLAREN, Bruce David
Appointed Date: 28 November 1991
64 years old

Director
MCLAREN, Callum
Appointed Date: 12 March 2015
61 years old

Director
MCLAREN, Jennifer Ann
Appointed Date: 28 November 1991
89 years old

Resigned Directors

Secretary
MARTIN, Nigel Bryn
Resigned: 28 November 1991
Appointed Date: 11 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1991
Appointed Date: 11 November 1991

Director
PAGE, Timothy James
Resigned: 28 November 1991
Appointed Date: 11 November 1991
77 years old

Persons With Significant Control

Mr Bruce David Mclaren
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Callum Thomas Mclaren
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCLAREN ENTERPRISES (CORNWALL) LIMITED Events

30 Nov 2016
Confirmation statement made on 11 November 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 73,000

19 Apr 2015
Total exemption small company accounts made up to 30 November 2014
12 Mar 2015
Appointment of Mr Callum Mclaren as a director on 12 March 2015
...
... and 72 more events
14 Feb 1992
Director resigned;new director appointed

14 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

14 Feb 1992
Accounting reference date notified as 31/03

14 Nov 1991
New secretary appointed

11 Nov 1991
Incorporation

MCLAREN ENTERPRISES (CORNWALL) LIMITED Charges

13 June 1995
Mortgage debenture
Delivered: 14 June 1995
Status: Satisfied on 6 August 2014
Persons entitled: Nationwide Building Society
Description: Mclaren house 5 and 6 st georges road and 19 john street…
8 July 1994
Mortgage debenture
Delivered: 22 July 1994
Status: Satisfied on 18 July 1995
Persons entitled: Nationwide Building Society
Description: Dove house,agar road,truro,cornwall.
28 March 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 6 August 2014
Persons entitled: Nationwide Building Society
Description: Dove house, agar road, truro, cornwall. Together with all…
18 March 1994
Legal charge
Delivered: 29 March 1994
Status: Satisfied on 6 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/as 20 frances street, truro…
18 March 1994
Legal charge
Delivered: 29 March 1994
Status: Satisfied on 14 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/as 5 st.georges road, truro…
18 March 1994
Legal charge
Delivered: 29 March 1994
Status: Satisfied on 6 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/as 6 st.georges road and 19 john…
18 March 1994
Legal charge
Delivered: 29 March 1994
Status: Satisfied on 30 July 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/as 13 st.georges road, truro…