UKBizDB.co.uk

GLOBAL MARINE SYSTEMS (VESSELS II) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Marine Systems (vessels Ii) Limited. The company was founded 27 years ago and was given the registration number 03333410. The firm's registered office is in CHELMSFORD. You can find them at Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GLOBAL MARINE SYSTEMS (VESSELS II) LIMITED
Company Number:03333410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom, CM2 5PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Secretary27 February 2018Active
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Director10 October 2022Active
Abbey Coach House 24 St Marys Park, Windermere, LA23 1AZ

Secretary01 July 1999Active
Abbey Coach House, 24 Saint Marys Park, Windermere, LA23 1AZ

Secretary20 August 2000Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary14 March 1997Active
20 Limethwaite Road, Windermere, LA23 2BQ

Secretary27 March 1997Active
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Secretary01 January 2015Active
15 Keeble Close, Tiptree, CO5 0NU

Secretary14 December 2000Active
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Secretary02 May 2017Active
New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, CM2 5PD

Secretary01 October 2004Active
Abbey Coach House 24 St Marys Park, Windermere, LA23 1AZ

Director17 March 1997Active
Abbey Coach House, 24 Saint Marys Park, Windermere, LA23 1AZ

Director20 August 2000Active
Little Longtail, Ferry View, Bowness On Windermere, Windermere, LA23 3JB

Director20 August 2000Active
20 Limethwaite Road, Windermere, LA23 2BQ

Director27 March 1997Active
New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, CM2 5PD

Director19 February 2014Active
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Director24 April 2014Active
St. Anthonys Farm, Oldwich Lane East Fen End, Kenilworth, CV8 1NR

Director25 April 2005Active
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Director16 July 2015Active
Chalandra Primrose Halt, Station Road, Wakes Colne, Colchester, CO6 2DS

Director14 December 2000Active
Glebe House, Rectory Lane, Wilden, MK44 2PB

Director12 June 2003Active
Metta Valley Lane, Culverstone, Meopham, DA13 0DQ

Director25 April 2005Active
New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, CM2 5PD

Director29 October 2007Active
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Director12 December 2019Active
5 South Crescent, Windermere, LA23 1DH

Director04 September 1999Active
New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, CM2 5PD

Director29 April 2008Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director14 March 1997Active

People with Significant Control

Global Marine Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Saxon House, 1 Winsford Way, Chelmsford, England, CM2 5PD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.