MCLAREN AUTOMOTIVE LIMITED
WOKING MCLAREN CARS LIMITED

Hellopages » Surrey » Woking » GU21 4YH

Company number 01967717
Status Active
Incorporation Date 2 December 1985
Company Type Private Limited Company
Address MCLAREN TECHNOLOGY CENTRE, CHERTSEY ROAD, WOKING, SURREY, GU21 4YH
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles, 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 3 May 2016 GBP 26,912.62 . The most likely internet sites of MCLAREN AUTOMOTIVE LIMITED are www.mclarenautomotive.co.uk, and www.mclaren-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine 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 Automotive Limited is a Private Limited Company. The company registration number is 01967717. Mclaren Automotive Limited has been working since 02 December 1985. The present status of the company is Active. The registered address of Mclaren Automotive Limited is Mclaren Technology Centre Chertsey Road Woking Surrey Gu21 4yh. . NIC AOIDH, Ruth Louise is a Secretary of the company. AGUIRRE, Roberto is a Director of the company. AL KOOHEJI, Mahmood Hashem Ahmed is a Director of the company. AL SAIE, Hisham Saleh Ahmed is a Director of the company. ALKHALIFA, Mohammed Bin Essa Bin Mohammed, Shaikh is a Director of the company. CHAN, Lay Hoon is a Director of the company. DENNIS, Ronald is a Director of the company. FLEWITT, Michael Robert is a Director of the company. LIM, Eng Hock Peter is a Director of the company. OJJEH, Mansour Akram is a Director of the company. Secretary ILLMAN, Robert James has been resigned. Secretary MURNANE, Timothy Nicholas has been resigned. Director ALZAIN, Talal Ali has been resigned. Director BARTRAM, Derek Peter has been resigned. Director BROWN, Stephen Creighton has been resigned. Director HAZELL, Jeffrey Charles has been resigned. Director ILLMAN, Robert James has been resigned. Director MOLYNEUX, Richard John has been resigned. Director MURRAY, Ian Gordon has been resigned. Director MYERS, Andrew William has been resigned. Director OJJEH, Abdelaziz has been resigned. Director OJJEH, Abdulaziz has been resigned. Director OJJEH, Mansour Akram has been resigned. Director PERROTT, John Michael has been resigned. Director SCHOEPF, Hans Joachim has been resigned. Director SHERIFF, Antony Michael has been resigned. Director TENNANT, Brian has been resigned. Director VITOUX, Daniel Pierre-Alain has been resigned. Director WAELEND, Derek Alfred has been resigned. Director WALMSLEY, Andrew has been resigned. Director WEBER, Thomas, Dr has been resigned. Director WHITMARSH, Martin Richard has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
NIC AOIDH, Ruth Louise
Appointed Date: 01 January 2016

Director
AGUIRRE, Roberto
Appointed Date: 03 May 2016
70 years old

Director
AL KOOHEJI, Mahmood Hashem Ahmed
Appointed Date: 21 January 2013
67 years old

Director
AL SAIE, Hisham Saleh Ahmed
Appointed Date: 18 January 2012
50 years old

Director
ALKHALIFA, Mohammed Bin Essa Bin Mohammed, Shaikh
Appointed Date: 11 December 2009
56 years old

Director
CHAN, Lay Hoon
Appointed Date: 18 August 2011
61 years old

Director
DENNIS, Ronald

78 years old

Director
FLEWITT, Michael Robert
Appointed Date: 30 April 2013
63 years old

Director
LIM, Eng Hock Peter
Appointed Date: 18 August 2011
72 years old

Director
OJJEH, Mansour Akram
Appointed Date: 06 June 2014
73 years old

Resigned Directors

Secretary
ILLMAN, Robert James
Resigned: 01 September 2004

Secretary
MURNANE, Timothy Nicholas
Resigned: 01 January 2016
Appointed Date: 01 September 2004

Director
ALZAIN, Talal Ali
Resigned: 06 January 2013
Appointed Date: 11 December 2009
64 years old

Director
BARTRAM, Derek Peter
Resigned: 24 February 2005
Appointed Date: 01 February 1994
75 years old

Director
BROWN, Stephen Creighton
Resigned: 01 February 1997
87 years old

Director
HAZELL, Jeffrey Charles
Resigned: 13 September 1999
Appointed Date: 15 October 1997
74 years old

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

Director
MOLYNEUX, Richard John
Resigned: 31 December 2015
Appointed Date: 20 March 2014
60 years old

Director
MURRAY, Ian Gordon
Resigned: 16 December 2004
79 years old

Director
MYERS, Andrew William
Resigned: 20 March 2014
Appointed Date: 31 October 2004
60 years old

Director
OJJEH, Abdelaziz
Resigned: 06 June 2014
Appointed Date: 19 December 2013
70 years old

Director
OJJEH, Abdulaziz
Resigned: 11 December 2009
70 years old

Director
OJJEH, Mansour Akram
Resigned: 19 December 2013
Appointed Date: 11 December 2009
73 years old

Director
PERROTT, John Michael
Resigned: 31 October 2002
Appointed Date: 01 August 2000
63 years old

Director
SCHOEPF, Hans Joachim
Resigned: 11 July 2005
Appointed Date: 19 January 2000
82 years old

Director
SHERIFF, Antony Michael
Resigned: 12 February 2013
Appointed Date: 10 March 2003
62 years old

Director
TENNANT, Brian
Resigned: 31 May 2004
Appointed Date: 01 August 2000
72 years old

Director
VITOUX, Daniel Pierre-Alain
Resigned: 11 December 2009
74 years old

Director
WAELEND, Derek Alfred
Resigned: 20 April 2000
Appointed Date: 01 February 1994
81 years old

Director
WALMSLEY, Andrew
Resigned: 24 January 2003
Appointed Date: 01 February 2000
73 years old

Director
WEBER, Thomas, Dr
Resigned: 10 November 2009
Appointed Date: 12 April 2005
71 years old

Director
WHITMARSH, Martin Richard
Resigned: 23 July 2014
Appointed Date: 12 February 2010
67 years old

Persons With Significant Control

The Government Of The Kingdom Of Bahrain
Notified on: 29 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

MCLAREN AUTOMOTIVE LIMITED Events

28 Oct 2016
Confirmation statement made on 7 October 2016 with updates
17 Sep 2016
Group of companies' accounts made up to 31 December 2015
02 Aug 2016
Statement of capital following an allotment of shares on 3 May 2016
  • GBP 26,912.62

21 Jul 2016
Appointment of Mr Roberto Aguirre as a director on 3 May 2016
16 Jun 2016
Registration of charge 019677170010, created on 10 June 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 168 more events
14 Apr 1988
Return made up to 16/06/87; full list of members
01 May 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Apr 1987
Accounting reference date shortened from 31/03 to 31/10
31 Mar 1987
Registered office changed on 31/03/87 from: boundary road, woking, surrey, GU21 5BX
02 Dec 1985
Incorporation

MCLAREN AUTOMOTIVE LIMITED Charges

10 June 2016
Charge code 0196 7717 0010
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at mclaren production centre chertsey road woking…
30 December 2015
Charge code 0196 7717 0009
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
23 December 2014
Charge code 0196 7717 0008
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
23 December 2014
Charge code 0196 7717 0007
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
23 December 2014
Charge code 0196 7717 0006
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at mclaren production centre chertsey road woking…
31 July 2013
Charge code 0196 7717 0005
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
5 April 2012
Debenture
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2011
Debenture
Delivered: 2 April 2011
Status: Satisfied on 4 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 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…
10 February 1995
Rent deposit deed
Delivered: 3 March 1995
Status: Satisfied on 25 October 2006
Persons entitled: The Scottish Life Assurance Company
Description: £66,666.67 plus a sum equivalent to vat payable thereon…