Global Marine Systems Pension Trustee Limited CHELMSFORD


Founded in 1999, Global Marine Systems Pension Trustee, classified under reg no. 03817255 is an active company. Currently registered at Ocean House 1 Winsford Way CM2 5PD, Chelmsford the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 13th October 1999 Global Marine Systems Pension Trustee Limited is no longer carrying the name Songdew.

Currently there are 5 directors in the the company, namely Iain M., Chris B. and Paul R. and others. In addition one secretary - Jaime C. - is with the firm. 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.

Global Marine Systems Pension Trustee 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 03817255
Date of Incorporation Fri, 30th Jul 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Iain M.

Position: Director

Appointed: 08 November 2021

Clarity Trustees Limited

Position: Corporate Director

Appointed: 27 October 2020

Jaime C.

Position: Secretary

Appointed: 27 February 2018

Chris B.

Position: Director

Appointed: 15 December 2017

Paul R.

Position: Director

Appointed: 01 March 2016

Oliver F.

Position: Director

Appointed: 18 March 2015

Jaime C.

Position: Director

Appointed: 31 January 2014

Kenneth S.

Position: Director

Appointed: 15 December 2017

Resigned: 24 September 2021

Julie K.

Position: Secretary

Appointed: 02 May 2017

Resigned: 27 February 2018

Edward H.

Position: Director

Appointed: 01 March 2016

Resigned: 18 January 2017

Ian G.

Position: Director

Appointed: 01 March 2016

Resigned: 18 April 2018

Jaime C.

Position: Secretary

Appointed: 01 January 2015

Resigned: 02 May 2017

Guy H.

Position: Director

Appointed: 23 November 2012

Resigned: 01 March 2016

Paul H.

Position: Director

Appointed: 17 January 2011

Resigned: 16 November 2012

James C.

Position: Director

Appointed: 01 August 2010

Resigned: 02 November 2012

Roy W.

Position: Director

Appointed: 15 October 2008

Resigned: 17 April 2015

Stephen H.

Position: Director

Appointed: 17 March 2008

Resigned: 20 August 2012

Peter W.

Position: Director

Appointed: 19 December 2007

Resigned: 30 September 2010

Thomas P.

Position: Director

Appointed: 19 June 2006

Resigned: 08 January 2010

Paul R.

Position: Director

Appointed: 19 August 2005

Resigned: 30 June 2008

Beverley N.

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 January 2015

Ann D.

Position: Secretary

Appointed: 04 May 2004

Resigned: 01 October 2004

Laurel H.

Position: Secretary

Appointed: 14 July 2003

Resigned: 04 May 2004

Murray E.

Position: Director

Appointed: 09 July 2003

Resigned: 01 October 2004

Michael S.

Position: Director

Appointed: 10 May 2003

Resigned: 19 June 2006

Alan C.

Position: Director

Appointed: 10 May 2003

Resigned: 13 September 2007

Richard M.

Position: Director

Appointed: 10 May 2003

Resigned: 19 June 2006

Timothy H.

Position: Director

Appointed: 13 November 2000

Resigned: 01 October 2004

Andrew M.

Position: Director

Appointed: 26 June 2000

Resigned: 10 May 2003

David B.

Position: Director

Appointed: 18 January 2000

Resigned: 10 May 2000

Kenneth S.

Position: Director

Appointed: 01 November 1999

Resigned: 10 May 2003

Barry S.

Position: Director

Appointed: 12 October 1999

Resigned: 18 April 2000

Christopher T.

Position: Secretary

Appointed: 12 October 1999

Resigned: 14 July 2003

Timothy B.

Position: Director

Appointed: 12 October 1999

Resigned: 20 June 2003

Christopher L.

Position: Director

Appointed: 12 October 1999

Resigned: 08 July 2005

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1999

Resigned: 12 October 1999

Martin R.

Position: Nominee Director

Appointed: 30 July 1999

Resigned: 12 October 1999

Peter C.

Position: Nominee Director

Appointed: 30 July 1999

Resigned: 12 October 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Global Marine Systems 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 Systems Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01708481
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Songdew October 13, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements