MCLAREN APPLIED TECHNOLOGIES LIMITED
WOKING MCLAREN ELECTRONIC SYSTEMS LIMITED TAG ELECTRONIC SYSTEMS LIMITED

Hellopages » Surrey » Woking » GU21 4YH

Company number 02322992
Status Active
Incorporation Date 29 November 1988
Company Type Private Limited Company
Address MCLAREN TECHNOLOGY CENTRE, CHERTSEY ROAD, WOKING, SURREY, GU21 4YH
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 October 2016 with updates; AD03- psc register. The most likely internet sites of MCLAREN APPLIED TECHNOLOGIES LIMITED are www.mclarenappliedtechnologies.co.uk, and www.mclaren-applied-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten 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.Mclaren Applied Technologies Limited is a Private Limited Company. The company registration number is 02322992. Mclaren Applied Technologies Limited has been working since 29 November 1988. The present status of the company is Active. The registered address of Mclaren Applied Technologies Limited is Mclaren Technology Centre Chertsey Road Woking Surrey Gu21 4yh. . MURNANE, Timothy Nicholas is a Secretary of the company. DENNIS, Ronald is a Director of the company. MYERS, Andrew William is a Director of the company. OJJEH, Mansour Akram is a Director of the company. RHODES, Ian is a Director of the company. Secretary ILLMAN, Robert James has been resigned. Director BOOKER, Mark has been resigned. Director CROSBIE, John Martin has been resigned. Director ILLMAN, Robert James has been resigned. Director MULCAHY, John has been resigned. Director SCHULZ, Dieter Heinz has been resigned. Director SCHULZ, Dieter Heinz has been resigned. Director THOMPSON, Andrew Patrick George has been resigned. Director TILL, Stephen has been resigned. Director VAN MANEN, Peter, Dr has been resigned. Director VITOUX, Daniel has been resigned. Director ZUCKER, Udo has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
MURNANE, Timothy Nicholas
Appointed Date: 01 September 2004

Director
DENNIS, Ronald

78 years old

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

Director
OJJEH, Mansour Akram

73 years old

Director
RHODES, Ian
Appointed Date: 15 May 2015
61 years old

Resigned Directors

Secretary
ILLMAN, Robert James
Resigned: 01 September 2004

Director
BOOKER, Mark
Resigned: 01 January 2014
Appointed Date: 12 December 2000
57 years old

Director
CROSBIE, John Martin
Resigned: 01 January 2014
Appointed Date: 24 March 2005
62 years old

Director
ILLMAN, Robert James
Resigned: 31 October 2004
75 years old

Director
MULCAHY, John
Resigned: 13 August 1999
Appointed Date: 01 September 1997
61 years old

Director
SCHULZ, Dieter Heinz
Resigned: 01 January 2014
Appointed Date: 12 May 1997
70 years old

Director
SCHULZ, Dieter Heinz
Resigned: 23 August 1996
Appointed Date: 01 February 1994
70 years old

Director
THOMPSON, Andrew Patrick George
Resigned: 17 May 2004
Appointed Date: 01 February 1994
59 years old

Director
TILL, Stephen
Resigned: 30 September 1999
Appointed Date: 01 September 1997
67 years old

Director
VAN MANEN, Peter, Dr
Resigned: 21 April 2015
Appointed Date: 01 September 1997
66 years old

Director
VITOUX, Daniel
Resigned: 21 August 2015
Appointed Date: 17 August 2015
74 years old

Director
ZUCKER, Udo
Resigned: 31 October 2003
73 years old

Persons With Significant Control

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

MCLAREN APPLIED TECHNOLOGIES LIMITED Events

31 Oct 2016
Full accounts made up to 31 December 2015
12 Oct 2016
Confirmation statement made on 7 October 2016 with updates
13 May 2016
AD03- psc register
04 Nov 2015
Full accounts made up to 31 December 2014
07 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000

...
... and 144 more events
27 Jan 1989
Memorandum and Articles of Association
12 Jan 1989
Registered office changed on 12/01/89 from: 2 baches street london N1 6UB

21 Dec 1988
Company name changed shotpart LIMITED\certificate issued on 22/12/88

21 Dec 1988
Company name changed\certificate issued on 21/12/88
29 Nov 1988
Incorporation

MCLAREN APPLIED TECHNOLOGIES LIMITED Charges

25 March 2011
Debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2003
Debenture
Delivered: 20 September 2003
Status: Satisfied on 18 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…