Global Marine Holdings Limited CHELMSFORD


Global Marine Holdings started in year 2002 as Private Limited Company with registration number 04352407. The Global Marine Holdings company has been functioning successfully for 22 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 Tue, 26th Jul 2016 Global Marine Holdings Limited is no longer carrying the name Bridgehouse Marine.

At present there are 6 directors in the the firm, namely Leanne T., Mark S. and William H. and others. In addition one secretary - Jaime C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Global Marine Holdings 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 04352407
Date of Incorporation Mon, 14th Jan 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 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 Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Leanne T.

Position: Director

Appointed: 01 December 2022

Mark S.

Position: Director

Appointed: 10 October 2022

William H.

Position: Director

Appointed: 18 March 2020

Bruce N.

Position: Director

Appointed: 18 March 2020

David R.

Position: Director

Appointed: 18 March 2020

Jaime C.

Position: Secretary

Appointed: 27 February 2018

Dick F.

Position: Director

Appointed: 22 September 2014

Mark G.

Position: Director

Appointed: 20 September 2021

Resigned: 13 May 2022

John T.

Position: Director

Appointed: 18 March 2020

Resigned: 31 January 2022

Michael D.

Position: Director

Appointed: 18 March 2020

Resigned: 20 September 2021

Nathanael J.

Position: Director

Appointed: 18 March 2020

Resigned: 25 November 2022

Ian D.

Position: Director

Appointed: 18 March 2020

Resigned: 10 October 2022

Michael S.

Position: Director

Appointed: 02 July 2018

Resigned: 27 February 2020

Julie K.

Position: Secretary

Appointed: 02 May 2017

Resigned: 27 February 2018

Jaime C.

Position: Secretary

Appointed: 08 April 2015

Resigned: 02 May 2017

Wayne B.

Position: Director

Appointed: 22 September 2014

Resigned: 27 February 2020

Andrea M.

Position: Secretary

Appointed: 22 September 2014

Resigned: 08 April 2015

Paul V.

Position: Director

Appointed: 22 September 2014

Resigned: 09 May 2018

Sinead I.

Position: Director

Appointed: 27 March 2014

Resigned: 22 September 2014

Dawna S.

Position: Director

Appointed: 27 March 2014

Resigned: 22 September 2014

Simon M.

Position: Director

Appointed: 04 December 2013

Resigned: 27 March 2014

Simon C.

Position: Director

Appointed: 04 December 2013

Resigned: 27 March 2014

Nominee Service Holdings Limited

Position: Corporate Secretary

Appointed: 27 March 2013

Resigned: 22 September 2014

Stephen S.

Position: Director

Appointed: 05 April 2012

Resigned: 27 March 2014

Gabriel R.

Position: Director

Appointed: 04 April 2012

Resigned: 27 March 2014

Simon M.

Position: Director

Appointed: 20 October 2010

Resigned: 22 November 2012

Simon C.

Position: Director

Appointed: 16 October 2009

Resigned: 22 November 2012

Simon M.

Position: Director

Appointed: 29 April 2008

Resigned: 26 October 2009

Alan C.

Position: Director

Appointed: 08 November 2004

Resigned: 29 April 2008

Larry S.

Position: Director

Appointed: 08 November 2004

Resigned: 21 July 2009

Andrew R.

Position: Director

Appointed: 08 November 2004

Resigned: 24 September 2012

Simon C.

Position: Director

Appointed: 20 October 2004

Resigned: 09 November 2004

Andrew R.

Position: Director

Appointed: 11 August 2004

Resigned: 20 October 2004

Larry S.

Position: Director

Appointed: 11 August 2004

Resigned: 20 October 2004

Alan C.

Position: Director

Appointed: 02 August 2004

Resigned: 20 October 2004

Bridge House Secretaries Limited

Position: Corporate Secretary

Appointed: 02 August 2004

Resigned: 27 March 2014

Simon C.

Position: Director

Appointed: 02 October 2003

Resigned: 02 August 2004

Simon M.

Position: Director

Appointed: 02 October 2003

Resigned: 02 August 2004

Sheila C.

Position: Secretary

Appointed: 14 January 2002

Resigned: 02 August 2004

James T.

Position: Director

Appointed: 14 January 2002

Resigned: 31 July 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Trafalgar Acquisition Co, Limited from Chelmsford, England. The abovementioned PSC is categorised as "a private limited company", 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 New Saxon 2019 Limited that put Chelmsford, England as the address. This PSC has a legal form of "a 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. The third one is Global Marine Holdings Llc, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Trafalgar Acquisition Co, Limited

Ocean House, 1 Winsford Way, Chelmsford, Essex, CM2 5PD, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12407589
Notified on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

New Saxon 2019 Limited

Ocean House 1 Winsford Way, Chelmsford, CM2 5PD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 012133117
Notified on 27 November 2019
Ceased on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Global Marine Holdings Llc

2711 Centerville Road, Suite 400, Wilmington, 19808, United States

Legal authority Delaware Limited Liability Company Act
Legal form Limited Liability Company
Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: 75,01-100% shares

Company previous names

Bridgehouse Marine July 26, 2016
Wharve August 10, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (63 pages)

Company search

Advertisements