MCALLICO LIMITED
WOKING MCLAREN GT LIMITED MCLAREN CARS LIMITED MCLAREN AUTOMOTIVE LIMITED

Hellopages » Surrey » Woking » GU21 4YH

Company number 04352869
Status Active
Incorporation Date 14 January 2002
Company Type Private Limited Company
Address MCLAREN TECHNOLOGY CENTRE, CHERSTSEY ROAD, WOKING, SURREY, GU21 4YH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Company name changed mclaren gt LIMITED\certificate issued on 26/01/17 CONNOT ‐ Change of name notice ; Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MCALLICO LIMITED are www.mcallico.co.uk, and www.mcallico.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Sunningdale Rail Station is 4.9 miles; to Bagshot Rail Station is 6.2 miles; to Sunnymeads Rail Station is 8.6 miles; to Feltham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcallico Limited is a Private Limited Company. The company registration number is 04352869. Mcallico Limited has been working since 14 January 2002. The present status of the company is Active. The registered address of Mcallico Limited is Mclaren Technology Centre Cherstsey Road Woking Surrey Gu21 4yh. . MURNANE, Timothy Nicholas is a Secretary of the company. MURNANE, Timothy Nicholas is a Director of the company. MYERS, Andrew William is a Director of the company. Secretary ILLMAN, Robert James has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director ILLMAN, Robert James has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
MURNANE, Timothy Nicholas
Appointed Date: 01 September 2004

Director
MURNANE, Timothy Nicholas
Appointed Date: 01 October 2003
64 years old

Director
MYERS, Andrew William
Appointed Date: 31 October 2004
60 years old

Resigned Directors

Secretary
ILLMAN, Robert James
Resigned: 01 September 2004
Appointed Date: 01 October 2003

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 01 October 2003
Appointed Date: 14 January 2002

Director
ILLMAN, Robert James
Resigned: 31 October 2004
Appointed Date: 01 October 2003
75 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 01 October 2003
Appointed Date: 14 January 2002

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 01 October 2003
Appointed Date: 14 January 2002

Persons With Significant Control

Mclaren Racing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCALLICO LIMITED Events

26 Jan 2017
Company name changed mclaren gt LIMITED\certificate issued on 26/01/17
  • CONNOT ‐ Change of name notice

19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
31 Oct 2016
Full accounts made up to 31 December 2015
13 May 2016
AD03- psc register
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1

...
... and 55 more events
23 May 2003
Resolutions
  • ELRES ‐ Elective resolution

23 May 2003
Resolutions
  • ELRES ‐ Elective resolution

29 Jan 2003
Return made up to 14/01/03; full list of members
21 Jan 2002
Accounting reference date shortened from 31/01/03 to 31/10/02
14 Jan 2002
Incorporation

MCALLICO LIMITED Charges

12 August 2014
Charge code 0435 2869 0001
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…