Background WavePink WaveYellow Wave

MCLAREN AUTOMOTIVE LIMITED (01967717)

MCLAREN AUTOMOTIVE LIMITED (01967717) is an active UK company. incorporated on 2 December 1985. with registered office in Woking. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles and 1 other business activities. MCLAREN AUTOMOTIVE LIMITED has been registered for 40 years. Current directors include COLLINS, Nicholas Paul, MCLINTOCK, Helen, SKAF, Eddy Georges.

Company Number
01967717
Status
active
Type
ltd
Incorporated
2 December 1985
Age
40 years
Address
Mclaren Technology Centre, Woking, GU21 4YH
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
COLLINS, Nicholas Paul, MCLINTOCK, Helen, SKAF, Eddy Georges
SIC Codes
29100, 45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN AUTOMOTIVE LIMITED

MCLAREN AUTOMOTIVE LIMITED is an active company incorporated on 2 December 1985 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles and 1 other business activity. MCLAREN AUTOMOTIVE LIMITED was registered 40 years ago.(SIC: 29100, 45111)

Status

active

Active since 40 years ago

Company No

01967717

LTD Company

Age

40 Years

Incorporated 2 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

MCLAREN CARS LIMITED
From: 14 June 1989To: 29 September 2005
TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED
From: 2 December 1985To: 14 June 1989
Contact
Address

Mclaren Technology Centre Chertsey Road Woking, GU21 4YH,

Timeline

87 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Share Issue
May 11
Funding Round
May 11
Funding Round
Jul 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
May 13
Funding Round
Jun 13
Loan Secured
Aug 13
Funding Round
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Aug 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Funding Round
Feb 15
Loan Secured
Jan 16
Director Left
Jan 16
Loan Secured
Jun 16
Director Joined
Jul 16
Funding Round
Aug 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Aug 17
Director Left
Aug 17
Loan Secured
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
May 20
Director Joined
May 21
Director Left
May 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Jan 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
May 25
Director Left
Jun 25
Funding Round
Dec 25
12
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCLINTOCK, Helen

Active
Chertsey Road, WokingGU21 4YH
Secretary
Appointed 02 Apr 2025

COLLINS, Nicholas Paul

Active
Chertsey Road, WokingGU21 4YH
Born December 1974
Director
Appointed 02 Apr 2025

MCLINTOCK, Helen

Active
Chertsey Road, WokingGU21 4YH
Born March 1972
Director
Appointed 02 Apr 2025

SKAF, Eddy Georges

Active
Chertsey Road, WokingGU21 4YH
Born January 1974
Director
Appointed 02 Apr 2025

ILLMAN, Robert James

Resigned
Wyck Manor Farm, AltonGU34 3AH
Secretary
Appointed N/A
Resigned 01 Sept 2004

MURNANE, Timothy Nicholas

Resigned
Chertsey Road, WokingGU21 4YH
Secretary
Appointed 20 Jun 2022
Resigned 02 Apr 2025

MURNANE, Timothy Nicholas

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Secretary
Appointed 01 Sept 2004
Resigned 01 Jan 2016

NIC AOIDH, Ruth Louise

Resigned
Chertsey Road, WokingGU21 4YH
Secretary
Appointed 01 Jan 2016
Resigned 20 Jun 2022

AGUIRRE, Roberto

Resigned
Boulevard Helvetique (7th Floor), 1207 Geneva
Born January 1955
Director
Appointed 03 May 2016
Resigned 01 Aug 2018

AL KOOHEJI, Mahmood Hashem Ahmed

Resigned
Chertsey Road, WokingGU21 4YH
Born January 1958
Director
Appointed 21 Jan 2013
Resigned 01 Aug 2018

AL SAIE, Hisham Saleh Ahmed

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1975
Director
Appointed 18 Jan 2012
Resigned 01 Aug 2018

ALKHALIFA, Mohammed Bin Essa Bin Mohammed, Shaikh

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born April 1969
Director
Appointed 11 Dec 2009
Resigned 01 Aug 2018

ALZAIN, Talal Ali

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born November 1960
Director
Appointed 11 Dec 2009
Resigned 06 Jan 2013

BARTRAM, Derek Peter

Resigned
7 Georgeham Road, CamberleyGU47 0YR
Born April 1950
Director
Appointed 01 Feb 1994
Resigned 24 Feb 2005

BROWN, Stephen Creighton

Resigned
Gidley Farm, NewburyRG20 8TX
Born February 1938
Director
Appointed N/A
Resigned 01 Feb 1997

BUDDIN, Paul Anthony

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1980
Director
Appointed 31 Jul 2018
Resigned 04 May 2021

CHAN, Lay Hoon

Resigned
Chertsey Road, WokingGU21 4YH
Born August 1964
Director
Appointed 18 Aug 2011
Resigned 01 Aug 2018

DENNIS, Ronald, Sir

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born June 1947
Director
Appointed N/A
Resigned 20 Jul 2017

FERRY, Catherine Elizabeth

Resigned
Chertsey Road, WokingGU21 4YH
Born February 1973
Director
Appointed 04 May 2021
Resigned 31 May 2023

FLEWITT, Michael Robert

Resigned
Chertsey Road, WokingGU21 4YH
Born May 1962
Director
Appointed 30 Apr 2013
Resigned 30 Nov 2021

HAZELL, Jeffrey Charles

Resigned
Hyde Barn, GuildfordGU5 0UB
Born August 1951
Director
Appointed 15 Oct 1997
Resigned 13 Sept 1999

ILLMAN, Robert James

Resigned
Wyck Manor Farm, AltonGU34 3AH
Born November 1949
Director
Appointed N/A
Resigned 31 Oct 2004

LEITERS, Michael Hugo, Dr.

Resigned
Chertsey Road, WokingGU21 4YH
Born August 1971
Director
Appointed 01 Jul 2022
Resigned 24 Apr 2025

LIM, Eng Hock Peter

Resigned
Chertsey Road, WokingGU21 4YH
Born May 1953
Director
Appointed 18 Aug 2011
Resigned 01 Aug 2018

MOLYNEUX, Richard John

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1965
Director
Appointed 20 Mar 2014
Resigned 31 Dec 2015

MURNANE, Timothy Nicholas

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born December 1960
Director
Appointed 06 Apr 2022
Resigned 02 Apr 2025

MURRAY, Ian Gordon, Professor

Resigned
Willow Cottage, GuildfordGU3 1BG
Born June 1946
Director
Appointed N/A
Resigned 16 Dec 2004

MYERS, Andrew William

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born November 1964
Director
Appointed 31 Oct 2004
Resigned 20 Mar 2014

OJJEH, Abdulaziz

Resigned
Chertsey Road, WokingGU21 4YH
Born December 1954
Director
Appointed 19 Dec 2013
Resigned 06 Jun 2014

OJJEH, Abdulaziz

Resigned
48 Chemin De La Boucle, Switzerland
Born December 1954
Director
Appointed N/A
Resigned 11 Dec 2009

OJJEH, Mansour Akram

Resigned
Chertsey Road, WokingGU21 4YH
Born September 1952
Director
Appointed 06 Jun 2014
Resigned 01 Aug 2018

OJJEH, Mansour Akram

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born September 1952
Director
Appointed 11 Dec 2009
Resigned 19 Dec 2013

PERROTT, John Michael

Resigned
34 Danesfield, WokingGU23 6LS
Born March 1962
Director
Appointed 01 Aug 2000
Resigned 31 Oct 2002

SCHOEPF, Hans Joachim

Resigned
Welfenstr.58, Stuttgart
Born October 1942
Director
Appointed 19 Jan 2000
Resigned 11 Jul 2005

SHERIFF, Antony Michael

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born July 1963
Director
Appointed 10 Mar 2003
Resigned 12 Feb 2013

Persons with significant control

2

1 Active
1 Ceased
Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2017

The Government Of The Kingdom Of Bahrain

Ceased
Arcapita Building 4th Floor, Sea Front 346

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 50 to 75 percent as firm
Notified 29 May 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

257

Capital Allotment Shares
30 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 January 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
2 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Resolution
13 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2016
AAAnnual Accounts
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Resolution
16 May 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Auditors Resignation Company
9 November 2015
AUDAUD
Auditors Resignation Company
23 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
14 February 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Legacy
6 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Legacy
13 April 2012
MG01MG01
Resolution
20 February 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Accounts Amended With Accounts Type Group
24 October 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Resolution
26 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
26 May 2011
CC04CC04
Capital Alter Shares Subdivision
26 May 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Legacy
2 April 2011
MG01MG01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Resolution
24 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
6 April 2009
MEM/ARTSMEM/ARTS
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Legacy
18 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
363aAnnual Return
Auditors Resignation Company
13 January 2006
AUDAUD
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288cChange of Particulars
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
363aAnnual Return
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
10 December 2003
287Change of Registered Office
Legacy
10 November 2003
363aAnnual Return
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
363aAnnual Return
Legacy
19 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
13 December 2001
363aAnnual Return
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
21 November 2000
363aAnnual Return
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288cChange of Particulars
Legacy
10 February 2000
288aAppointment of Director or Secretary
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
30 March 1999
288cChange of Particulars
Legacy
20 November 1998
363aAnnual Return
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288cChange of Particulars
Legacy
21 January 1998
288cChange of Particulars
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
363aAnnual Return
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
14 November 1996
363aAnnual Return
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
12 December 1995
363x363x
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
3 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
363x363x
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
19 December 1993
363x363x
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
25 January 1993
363x363x
Legacy
9 December 1992
288288
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
21 October 1991
363x363x
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
9 August 1990
288288
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Certificate Change Of Name Company
13 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1988
PUC 2PUC 2
Accounts With Accounts Type Dormant
6 December 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
14 April 1988
363363
Resolution
1 May 1987
RESOLUTIONSResolutions
Legacy
22 April 1987
225(1)225(1)
Legacy
31 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 December 1985
NEWINCIncorporation