NICHOLSON MCLAREN AVIATION LIMITED
WOKINGHAM DEPARTMENTGUIDE LIMITED

Hellopages » Berkshire » Wokingham » RG40 4QQ

Company number 05696256
Status Active
Incorporation Date 2 February 2006
Company Type Private Limited Company
Address 12 IVANHOE ROAD, HOGWOOD INDUSTRIAL ESTATE, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 4QQ
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Director's details changed for Mr John Ingram Waghorn (Junior) on 1 February 2017; Director's details changed for Dr Raghbir Singh Sian on 1 February 2017. The most likely internet sites of NICHOLSON MCLAREN AVIATION LIMITED are www.nicholsonmclarenaviation.co.uk, and www.nicholson-mclaren-aviation.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and nine months. The distance to to Fleet Rail Station is 6.4 miles; to Bracknell Rail Station is 6.6 miles; to Camberley Rail Station is 6.9 miles; to Farnborough North Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholson Mclaren Aviation Limited is a Private Limited Company. The company registration number is 05696256. Nicholson Mclaren Aviation Limited has been working since 02 February 2006. The present status of the company is Active. The registered address of Nicholson Mclaren Aviation Limited is 12 Ivanhoe Road Hogwood Industrial Estate Finchampstead Wokingham Berkshire Rg40 4qq. The company`s financial liabilities are £2283.14k. It is £-95.19k against last year. The cash in hand is £45.96k. It is £39.77k against last year. And the total assets are £502.86k, which is £38.9k against last year. SIAN, Raghbir Singh, Dr is a Secretary of the company. SIAN, Raghbir Singh, Dr is a Director of the company. WAGHORN (JUNIOR), John Ingram is a Director of the company. Secretary ANNAN, William James has been resigned. Secretary PEARSON, Michael George has been resigned. Secretary WAGHORN, John Ingram has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director ANDREWS, Neil Gordon has been resigned. Director PEARSON, Michael George has been resigned. Director RONALDSON, Robert Burns has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


nicholson mclaren aviation Key Finiance

LIABILITIES £2283.14k
-5%
CASH £45.96k
+643%
TOTAL ASSETS £502.86k
+8%
All Financial Figures

Current Directors

Secretary
SIAN, Raghbir Singh, Dr
Appointed Date: 11 April 2008

Director
SIAN, Raghbir Singh, Dr
Appointed Date: 18 April 2006
55 years old

Director
WAGHORN (JUNIOR), John Ingram
Appointed Date: 01 June 2009
67 years old

Resigned Directors

Secretary
ANNAN, William James
Resigned: 18 April 2006
Appointed Date: 02 February 2006

Secretary
PEARSON, Michael George
Resigned: 11 April 2008
Appointed Date: 18 April 2006

Secretary
WAGHORN, John Ingram
Resigned: 01 June 2009
Appointed Date: 01 June 2009

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 24 March 2006
Appointed Date: 02 February 2006

Director
ANDREWS, Neil Gordon
Resigned: 29 May 2009
Appointed Date: 27 June 2007
59 years old

Director
PEARSON, Michael George
Resigned: 11 April 2008
Appointed Date: 02 February 2006
75 years old

Director
RONALDSON, Robert Burns
Resigned: 27 June 2007
Appointed Date: 24 April 2006
64 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 24 March 2006
Appointed Date: 02 February 2006

Persons With Significant Control

Mr Michael Bruce Endean
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

NICHOLSON MCLAREN AVIATION LIMITED Events

07 Feb 2017
Confirmation statement made on 2 February 2017 with updates
07 Feb 2017
Director's details changed for Mr John Ingram Waghorn (Junior) on 1 February 2017
07 Feb 2017
Director's details changed for Dr Raghbir Singh Sian on 1 February 2017
07 Feb 2017
Secretary's details changed for Dr Raghbir Singh Sian on 1 February 2016
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 51 more events
03 Apr 2006
New director appointed
03 Apr 2006
New secretary appointed
03 Apr 2006
Registered office changed on 03/04/06 from: 14-18 city road cardiff CF24 3DL
03 Apr 2006
Director resigned
02 Feb 2006
Incorporation