MACLAREN AUTOMOTIVE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7BP
Company number 03613859
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address ARNOLD CLARK, 405-409 SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, NE4 7BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MACLAREN AUTOMOTIVE LIMITED are www.maclarenautomotive.co.uk, and www.maclaren-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Maclaren Automotive Limited is a Private Limited Company. The company registration number is 03613859. Maclaren Automotive Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of Maclaren Automotive Limited is Arnold Clark 405 409 Scotswood Road Newcastle Upon Tyne Ne4 7bp. . THORPE, Stuart Kenneth is a Secretary of the company. CLARK, John Arnold is a Director of the company. HAWTHORNE, Edward is a Director of the company. MCLEAN, Kenneth John is a Director of the company. WILLIES, Scott is a Director of the company. Secretary KERR, Dugald Ferguson has been resigned. Secretary MACLAREN, Sheila Mary has been resigned. Secretary MCLEAN, Kenneth John has been resigned. Secretary MILLINGTON, John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KERR, Dugald Ferguson has been resigned. Director MACLAREN, Niall Craig has been resigned. Director MILLINGTON, John has been resigned. Director RUTTER, Ian James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THORPE, Stuart Kenneth
Appointed Date: 19 November 2013

Director
CLARK, John Arnold
Appointed Date: 31 October 2001
98 years old

Director
HAWTHORNE, Edward
Appointed Date: 31 October 2001
59 years old

Director
MCLEAN, Kenneth John
Appointed Date: 31 October 2001
60 years old

Director
WILLIES, Scott
Appointed Date: 27 May 2011
68 years old

Resigned Directors

Secretary
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 31 October 2001

Secretary
MACLAREN, Sheila Mary
Resigned: 02 February 1999
Appointed Date: 12 August 1998

Secretary
MCLEAN, Kenneth John
Resigned: 19 November 2013
Appointed Date: 27 May 2011

Secretary
MILLINGTON, John
Resigned: 31 October 2001
Appointed Date: 01 February 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Director
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 31 October 2001
74 years old

Director
MACLAREN, Niall Craig
Resigned: 31 October 2001
Appointed Date: 12 August 1998
71 years old

Director
MILLINGTON, John
Resigned: 31 October 2001
Appointed Date: 01 February 1999
66 years old

Director
RUTTER, Ian James
Resigned: 31 October 2001
Appointed Date: 05 January 1999
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Persons With Significant Control

Sir John Arnold Clark
Notified on: 1 July 2016
98 years old
Nature of control: Has significant influence or control

Lady Philomena Butler Clark
Notified on: 1 July 2016
79 years old
Nature of control: Has significant influence or control

MACLAREN AUTOMOTIVE LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 12 August 2016 with updates
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
13 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

29 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 64 more events
18 Aug 1998
Director resigned
18 Aug 1998
Secretary resigned
18 Aug 1998
New secretary appointed
18 Aug 1998
New director appointed
12 Aug 1998
Incorporation

MACLAREN AUTOMOTIVE LIMITED Charges

30 December 1998
Mortgage debenture
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…