James Fisher Marine Services Limited BARROW-IN-FURNESS


James Fisher Marine Services started in year 2004 as Private Limited Company with registration number 05171777. The James Fisher Marine Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Barrow-in-furness at Fisher House. Postal code: LA14 1HR. Since Thursday 31st July 2008 James Fisher Marine Services Limited is no longer carrying the name James Fisher Defence.

The company has 2 directors, namely Jean-Francois B., Giovanni C.. Of them, Giovanni C. has been with the company the longest, being appointed on 8 July 2020 and Jean-Francois B. has been with the company for the least time - from 12 April 2023. Currently 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.

James Fisher Marine Services Limited Address / Contact

Office Address Fisher House
Office Address2 Po Box 4
Town Barrow-in-furness
Post code LA14 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05171777
Date of Incorporation Tue, 6th Jul 2004
Industry Other information technology service activities
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Jean-Francois B.

Position: Director

Appointed: 12 April 2023

Giovanni C.

Position: Director

Appointed: 08 July 2020

Robert S.

Position: Director

Appointed: 20 December 2022

Resigned: 12 April 2023

Peter S.

Position: Director

Appointed: 31 October 2022

Resigned: 31 December 2022

Peter S.

Position: Secretary

Appointed: 01 September 2022

Resigned: 31 December 2022

Gareth S.

Position: Director

Appointed: 02 January 2020

Resigned: 20 August 2021

Fergus G.

Position: Director

Appointed: 02 January 2020

Resigned: 19 March 2020

Eoghan O.

Position: Director

Appointed: 01 October 2019

Resigned: 31 October 2022

Barry J.

Position: Director

Appointed: 29 April 2019

Resigned: 03 July 2020

Theresa D.

Position: Director

Appointed: 13 March 2019

Resigned: 16 August 2019

James M.

Position: Secretary

Appointed: 03 July 2017

Resigned: 01 September 2022

Paul S.

Position: Director

Appointed: 18 May 2017

Resigned: 11 April 2019

Richard B.

Position: Director

Appointed: 19 April 2017

Resigned: 31 December 2018

Martin S.

Position: Director

Appointed: 19 April 2017

Resigned: 19 April 2017

Michael H.

Position: Secretary

Appointed: 26 April 2016

Resigned: 03 July 2017

Michael H.

Position: Director

Appointed: 22 April 2014

Resigned: 15 July 2015

Stuart K.

Position: Director

Appointed: 01 December 2010

Resigned: 29 April 2021

John M.

Position: Director

Appointed: 28 May 2010

Resigned: 15 July 2015

Stewart J.

Position: Director

Appointed: 07 April 2008

Resigned: 24 February 2012

Simon F.

Position: Director

Appointed: 27 April 2007

Resigned: 26 February 2010

Nicholas H.

Position: Director

Appointed: 06 December 2004

Resigned: 01 October 2019

Louise C.

Position: Director

Appointed: 04 October 2004

Resigned: 02 November 2007

Benjamin S.

Position: Director

Appointed: 03 September 2004

Resigned: 15 July 2015

Simon H.

Position: Director

Appointed: 03 September 2004

Resigned: 13 February 2012

Jonathan V.

Position: Secretary

Appointed: 06 July 2004

Resigned: 26 April 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2004

Resigned: 06 July 2004

Michael S.

Position: Director

Appointed: 06 July 2004

Resigned: 30 November 2010

Ian S.

Position: Director

Appointed: 06 July 2004

Resigned: 04 May 2006

Richard B.

Position: Director

Appointed: 06 July 2004

Resigned: 06 December 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is James Fisher Holdings Uk Limited from Barrow-In-Furness, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is James Fisher and Sons Public Limited Company that entered Barrow-In-Furness, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James Fisher Holdings Uk Limited

Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 9869339
Notified on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James Fisher And Sons Public Limited Company

Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR, PO Box 4, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 00211475
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

James Fisher Defence July 31, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (29 pages)

Company search