Company number 01517478
Status Active
Incorporation Date 16 September 1980
Company Type Private Limited Company
Address MCLAREN TECHNOLOGY CENTRE, CHERTSEY ROAD, WOKING, SURREY, GU21 4YH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc
Since the company registration one hundred and fifty-two 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 RACING LIMITED are www.mclarenracing.co.uk, and www.mclaren-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one 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 Racing Limited is a Private Limited Company.
The company registration number is 01517478. Mclaren Racing Limited has been working since 16 September 1980.
The present status of the company is Active. The registered address of Mclaren Racing Limited is Mclaren Technology Centre Chertsey Road Woking Surrey Gu21 4yh. . MURNANE, Timothy Nicholas is a Secretary of the company. COOPER, John Philip is a Director of the company. DENNIS, Ronald is a Director of the company. MURNANE, Timothy Nicholas is a Director of the company. NEALE, Jonathan is a Director of the company. OJJEH, Mansour Akram is a Director of the company. Secretary ILLMAN, Robert James has been resigned. Director BROWN, Stephen Creighton has been resigned. Director CORDES, Eckhard, Dr has been resigned. Director DENNIS, Ronald has been resigned. Director HAUG, Norbert has been resigned. Director HUBBERT, Jurgen, Professor has been resigned. Director ILLMAN, Robert James has been resigned. Director MURRAY, Ian Gordon has been resigned. Director NEWEY, Adrian Martin has been resigned. Director OJJEH, Abdulaziz has been resigned. Director TREZISE, David Philip has been resigned. Director VITOUX, Daniel has been resigned. Director WHITMARSH, Martin Richard has been resigned. The company operates in "Other sports activities".
Current Directors
Resigned Directors
Director
HAUG, Norbert
Resigned: 10 November 2009
Appointed Date: 23 November 2005
72 years old
Director
VITOUX, Daniel
Resigned: 21 August 2015
Appointed Date: 28 July 2015
74 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 RACING 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
...
... and 142 more events
08 Oct 1983
Accounts made up to 31 October 1982
21 Aug 1982
Annual return made up to 01/09/82
21 Aug 1982
Accounts made up to 31 October 1981
17 Sep 1980
Registered office changed on 17/09/80 from: registered office changed
16 Sep 1980
Incorporation
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…
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…
25 October 2001
Charge over cash deposit
Delivered: 6 November 2001
Status: Satisfied
on 7 November 2003
Persons entitled: Barclays Bank PLC
Description: All rights,title,benefit and interest in the cash deposit…
25 October 2001
Floating charge
Delivered: 6 November 2001
Status: Satisfied
on 7 November 2003
Persons entitled: Barclays Bank PLC
Description: First floating charge over all rights,title,benefit and…
20 August 1993
Deed of charge
Delivered: 25 August 1993
Status: Satisfied
on 1 November 1999
Persons entitled: Credit Commercial De France
Description: 2,600,000 shares of £1 each in lyden circuit limited and…
4 February 1988
Aircraft mortgage
Delivered: 23 February 1988
Status: Satisfied
on 1 February 1991
Persons entitled: Barclays Bank PLC
Description: The marcel dassault falcon 20F aircraft serial no 440 and…
9 December 1983
Legal charge
Delivered: 16 December 1983
Status: Satisfied
on 20 August 1993
Persons entitled: Barclays Bank PLC
Description: F/H 17 david road, colnbrook, apelthorne surrey t/n sy…