Global Marine Systems Limited CHELMSFORD


Global Marine Systems started in year 1983 as Private Limited Company with registration number 01708481. The Global Marine Systems company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Chelmsford at Ocean House 1 Winsford Way. Postal code: CM2 5PD. Since 1999-07-05 Global Marine Systems Limited is no longer carrying the name Cable & Wireless Marine.

At the moment there are 6 directors in the the company, namely Leanne T., Mark S. and David R. and others. In addition one secretary - Jaime C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Global Marine Systems Limited Address / Contact

Office Address Ocean House 1 Winsford Way
Office Address2 Boreham Interchange
Town Chelmsford
Post code CM2 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01708481
Date of Incorporation Tue, 22nd Mar 1983
Industry Other telecommunications activities
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Leanne T.

Position: Director

Appointed: 01 December 2022

Mark S.

Position: Director

Appointed: 10 October 2022

David R.

Position: Director

Appointed: 18 March 2020

William H.

Position: Director

Appointed: 18 March 2020

Jaime C.

Position: Secretary

Appointed: 27 February 2018

Bruce N.

Position: Director

Appointed: 22 December 2014

Dick F.

Position: Director

Appointed: 22 September 2014

Mark G.

Position: Director

Appointed: 20 September 2021

Resigned: 13 May 2022

Nathanael J.

Position: Director

Appointed: 12 March 2020

Resigned: 25 November 2022

John T.

Position: Director

Appointed: 12 December 2019

Resigned: 31 January 2022

Ian B.

Position: Director

Appointed: 02 July 2018

Resigned: 12 December 2019

Michael D.

Position: Director

Appointed: 02 July 2018

Resigned: 20 September 2021

Mark P.

Position: Director

Appointed: 02 July 2018

Resigned: 25 October 2018

Julie K.

Position: Secretary

Appointed: 02 May 2017

Resigned: 27 February 2018

Andrew W.

Position: Director

Appointed: 03 February 2016

Resigned: 01 November 2016

Richard F.

Position: Director

Appointed: 16 July 2015

Resigned: 18 March 2019

Nicola C.

Position: Director

Appointed: 22 December 2014

Resigned: 31 March 2016

Jaime C.

Position: Secretary

Appointed: 11 November 2014

Resigned: 02 May 2017

Dawna S.

Position: Director

Appointed: 04 July 2014

Resigned: 22 September 2014

William D.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2015

Philip M.

Position: Director

Appointed: 09 August 2012

Resigned: 22 September 2014

Gillian G.

Position: Director

Appointed: 01 November 2010

Resigned: 17 December 2012

Peter W.

Position: Director

Appointed: 04 February 2008

Resigned: 30 September 2010

Stephen S.

Position: Director

Appointed: 10 January 2007

Resigned: 04 July 2014

Ian D.

Position: Director

Appointed: 10 January 2007

Resigned: 19 March 2023

Larry S.

Position: Director

Appointed: 10 January 2007

Resigned: 21 July 2009

Gabriel R.

Position: Director

Appointed: 01 November 2006

Resigned: 30 May 2014

Beverley N.

Position: Secretary

Appointed: 25 November 2005

Resigned: 11 November 2014

Anthony B.

Position: Director

Appointed: 05 May 2005

Resigned: 30 April 2006

John S.

Position: Director

Appointed: 05 April 2005

Resigned: 30 April 2006

George M.

Position: Director

Appointed: 28 January 2005

Resigned: 30 April 2006

Peter F.

Position: Director

Appointed: 21 December 2004

Resigned: 29 April 2008

Paul R.

Position: Director

Appointed: 16 November 2004

Resigned: 08 October 2007

Bridge House Secretaries Limited

Position: Corporate Secretary

Appointed: 20 August 2004

Resigned: 25 November 2005

Alan C.

Position: Director

Appointed: 13 August 2004

Resigned: 29 April 2008

Larry S.

Position: Director

Appointed: 13 August 2004

Resigned: 28 January 2005

Andrew R.

Position: Director

Appointed: 13 August 2004

Resigned: 11 December 2012

Bernard K.

Position: Director

Appointed: 20 April 2004

Resigned: 14 August 2004

Ann D.

Position: Secretary

Appointed: 20 April 2004

Resigned: 20 August 2004

Terrance D.

Position: Director

Appointed: 04 December 2003

Resigned: 20 April 2004

Laurel H.

Position: Secretary

Appointed: 02 July 2003

Resigned: 20 April 2004

Laura P.

Position: Director

Appointed: 04 September 2002

Resigned: 24 February 2003

Philip M.

Position: Director

Appointed: 04 September 2002

Resigned: 14 August 2004

Jose R.

Position: Director

Appointed: 23 August 2002

Resigned: 14 August 2004

Terrance D.

Position: Director

Appointed: 02 May 2002

Resigned: 10 March 2003

Daniel W.

Position: Director

Appointed: 12 February 2002

Resigned: 14 August 2004

Donald S.

Position: Director

Appointed: 12 February 2002

Resigned: 02 May 2002

Christopher N.

Position: Director

Appointed: 12 February 2002

Resigned: 19 October 2003

Timothy H.

Position: Director

Appointed: 06 February 2002

Resigned: 03 September 2004

Sidney D.

Position: Director

Appointed: 15 June 2001

Resigned: 12 February 2002

Michael D.

Position: Director

Appointed: 20 October 2000

Resigned: 04 September 2002

Peter M.

Position: Director

Appointed: 09 August 2000

Resigned: 06 February 2002

Lodwrick C.

Position: Director

Appointed: 17 December 1999

Resigned: 23 August 2002

Christopher T.

Position: Secretary

Appointed: 02 July 1999

Resigned: 02 July 2003

William C.

Position: Director

Appointed: 02 July 1999

Resigned: 12 February 2002

Kenneth C.

Position: Secretary

Appointed: 05 April 1998

Resigned: 02 July 1999

David S.

Position: Director

Appointed: 01 July 1997

Resigned: 09 August 2000

Stephen P.

Position: Director

Appointed: 01 April 1997

Resigned: 02 July 1999

Barry S.

Position: Director

Appointed: 08 August 1996

Resigned: 18 April 2000

Alistair G.

Position: Director

Appointed: 15 March 1996

Resigned: 02 July 1999

David W.

Position: Director

Appointed: 01 March 1996

Resigned: 02 July 1999

Michael C.

Position: Director

Appointed: 03 April 1995

Resigned: 23 May 1996

Rex R.

Position: Director

Appointed: 01 April 1995

Resigned: 04 March 1999

John S.

Position: Director

Appointed: 16 December 1994

Resigned: 17 March 1995

David F.

Position: Director

Appointed: 16 December 1994

Resigned: 12 February 2002

William C.

Position: Director

Appointed: 01 November 1994

Resigned: 07 March 1996

Gregory C.

Position: Director

Appointed: 11 June 1993

Resigned: 31 March 1995

Edward A.

Position: Director

Appointed: 03 February 1993

Resigned: 31 March 1997

David R.

Position: Director

Appointed: 18 February 1992

Resigned: 31 December 1996

Rodney O.

Position: Director

Appointed: 10 July 1991

Resigned: 11 June 1993

David H.

Position: Director

Appointed: 10 July 1991

Resigned: 07 January 1999

Jacqueline M.

Position: Secretary

Appointed: 10 July 1991

Resigned: 05 April 1998

Martin B.

Position: Director

Appointed: 10 July 1991

Resigned: 31 December 1992

Brian P.

Position: Director

Appointed: 10 July 1991

Resigned: 01 October 1994

Richard P.

Position: Director

Appointed: 10 July 1991

Resigned: 31 March 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Global Marine Holdings Limited from Chelmsford, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Global Marine Holdings Limited

New Saxon House 1 Winsford Way, Chelmsford, Essex, CM2 5PD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04352407
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cable & Wireless Marine July 5, 1999
Cable And Wireless (marine) May 29, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 27th, September 2023
Free Download (67 pages)

Company search

Advertisements