MCLAREN APPLIED LIMITED - WOKING
Company Profile | Company Filings |
Overview
MCLAREN APPLIED LIMITED is a Private Limited Company from WOKING ENGLAND and has the status: Active.
MCLAREN APPLIED LIMITED was incorporated 35 years ago on 29/11/1988 and has the registered number: 02322992. The accounts status is FULL and accounts are next due on 30/09/2024.
MCLAREN APPLIED LIMITED was incorporated 35 years ago on 29/11/1988 and has the registered number: 02322992. The accounts status is FULL and accounts are next due on 30/09/2024.
MCLAREN APPLIED LIMITED - WOKING
This company is listed in the following categories:
29320 - Manufacture of other parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
VICTORIA GATE
WOKING
GU21 6JD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MCLAREN APPLIED TECHNOLOGIES LIMITED (until 02/01/2020)
MCLAREN APPLIED TECHNOLOGIES LIMITED (until 02/01/2020)
MCLAREN ELECTRONIC SYSTEMS LIMITED (until 02/01/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/09/2023 | 13/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICHOLAS RICHARD FRY | Jun 1956 | British | Director | 2021-10-29 | CURRENT |
DANIEL MOSHE GOLDSTEIN | Apr 1978 | British | Director | 2021-08-04 | CURRENT |
SAMUEL PETER HANCOCK | Jan 1980 | British | Director | 2021-08-04 | CURRENT |
MR MARC JOSEPH MEYOHAS | Jun 1971 | French | Director | 2021-08-04 | CURRENT |
MR ROBBIE BROUGH | Jul 1986 | British | Director | 2021-08-04 | CURRENT |
MR JASON PAUL CARTER | May 1971 | British | Director | 2021-08-04 | CURRENT |
ROBERT JAMES ILLMAN | Nov 1949 | British | Secretary | RESIGNED | |
UDO ZUCKER | Apr 1952 | German | Director | RESIGNED | |
MR TIMOTHY NICHOLAS MURNANE | Dec 1960 | British | Secretary | 2004-09-01 UNTIL 2021-08-04 | RESIGNED |
MR ANTHONY JAMES MURRAY | Jul 1975 | British | Director | 2019-05-08 UNTIL 2021-10-29 | RESIGNED |
DANIEL VITOUX | Jan 1951 | French,Swiss | Director | 2015-08-17 UNTIL 2015-08-21 | RESIGNED |
STEPHEN TILL | May 1958 | British | Director | 1997-09-01 UNTIL 1999-09-30 | RESIGNED |
DR PETER VAN MANEN | Nov 1958 | Australian | Director | 1997-09-01 UNTIL 2015-04-21 | RESIGNED |
MR ANDREW PATRICK GEORGE THOMPSON | Jul 1966 | British | Director | 1994-02-01 UNTIL 2004-05-17 | RESIGNED |
DIETER HEINZ SCHULZ | Jan 1955 | German | Director | 1994-02-01 UNTIL 1996-08-23 | RESIGNED |
DIETER HEINZ SCHULZ | Jan 1955 | German | Director | 1997-05-12 UNTIL 2014-01-01 | RESIGNED |
IAN RHODES | Sep 1964 | British | Director | 2015-05-15 UNTIL 2017-11-22 | RESIGNED |
MANSOUR AKRAM OJJEH | Sep 1952 | French | Director | RESIGNED | |
JONATHAN NEALE | Aug 1962 | British | Director | 2017-11-23 UNTIL 2021-08-04 | RESIGNED |
MR ANDREW WILLIAM MYERS | Nov 1964 | British | Director | 2004-10-31 UNTIL 2018-02-28 | RESIGNED |
ROBERT JAMES ILLMAN | Nov 1949 | British | Director | RESIGNED | |
JOHN MULCAHY | Mar 1964 | British | Director | 1997-09-01 UNTIL 1999-08-13 | RESIGNED |
MRS CATHERINE ELIZABETH FERRY | Feb 1973 | British | Director | 2021-05-04 UNTIL 2021-08-04 | RESIGNED |
MR RONALD DENNIS | Jun 1947 | British | Director | RESIGNED | |
JOHN MARTIN CROSBIE | Nov 1962 | British | Director | 2005-03-24 UNTIL 2014-01-01 | RESIGNED |
MR PAUL ANTHONY BUDDIN | Jun 1980 | British | Director | 2018-07-25 UNTIL 2021-05-04 | RESIGNED |
MARK BOOKER | Mar 1968 | British | Director | 2000-12-12 UNTIL 2014-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hashmal Holdings Limited | 2021-08-04 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mclaren Holdings Limited | 2018-11-30 - 2021-08-04 | Woking Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mclaren Services Limited | 2016-04-06 - 2018-11-30 | Woking Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |