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
Resigned Directors
Director
ALZAIN, Talal Ali
Resigned: 06 January 2013
Appointed Date: 11 December 2009
64 years old
Director
OJJEH, Abdelaziz
Resigned: 06 June 2014
Appointed Date: 19 December 2013
70 years old
Director
TENNANT, Brian
Resigned: 31 May 2004
Appointed Date: 01 August 2000
72 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
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
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
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…