About

Registered Number: 06057657
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD,

 

Global Marine Systems (Vessels) Ltd was setup in 2007, it's status is listed as "Active". Cable, Jaime Violet, Douglas, Ian David, Cable, Jaime Violet, Keech, Julie Anne, Mckee, Sarah Emily, Neilson-watts, Beverley Ruth, Fraser-smith, Richard, Mcnally, Simon John, Rodgers, Paul Terry, Ruhan, Gabriel Martin, Scott, Stephen Derrick, Wilson, Peter Rowland are the current directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Ian David 16 January 2014 - 1
FRASER-SMITH, Richard 16 July 2015 18 March 2019 1
MCNALLY, Simon John 18 January 2007 18 January 2007 1
RODGERS, Paul Terry 18 January 2007 29 October 2007 1
RUHAN, Gabriel Martin 18 January 2007 30 May 2014 1
SCOTT, Stephen Derrick 29 October 2007 20 October 2008 1
WILSON, Peter Rowland 20 October 2008 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
CABLE, Jaime Violet 27 February 2018 - 1
CABLE, Jaime Violet 01 January 2015 02 May 2017 1
KEECH, Julie Anne 02 May 2017 27 February 2018 1
MCKEE, Sarah Emily 18 January 2007 18 January 2007 1
NEILSON-WATTS, Beverley Ruth 18 January 2007 01 January 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
CS01 - N/A 13 July 2020
RESOLUTIONS - N/A 28 April 2020
MA - Memorandum and Articles 28 April 2020
MR01 - N/A 20 April 2020
MR01 - N/A 20 April 2020
MR01 - N/A 20 April 2020
MR01 - N/A 20 April 2020
MR01 - N/A 20 April 2020
MR01 - N/A 20 April 2020
MR01 - N/A 15 April 2020
AP01 - Appointment of director 20 December 2019
AA - Annual Accounts 19 November 2019
CS01 - N/A 05 July 2019
TM01 - Termination of appointment of director 10 April 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 July 2018
MR01 - N/A 17 April 2018
MR01 - N/A 17 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
TM02 - Termination of appointment of secretary 27 February 2018
AP03 - Appointment of secretary 27 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 03 July 2017
TM02 - Termination of appointment of secretary 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
AP03 - Appointment of secretary 26 June 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 18 July 2016
AP01 - Appointment of director 18 August 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 17 April 2015
AP03 - Appointment of secretary 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 July 2014
TM01 - Termination of appointment of director 03 June 2014
MR01 - N/A 08 February 2014
MR01 - N/A 08 February 2014
MR01 - N/A 08 February 2014
MR01 - N/A 08 February 2014
MR01 - N/A 08 February 2014
MR01 - N/A 08 February 2014
MR01 - N/A 08 February 2014
AR01 - Annual Return 20 January 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 13 December 2013
AP01 - Appointment of director 19 November 2013
AUD - Auditor's letter of resignation 13 June 2013
AUD - Auditor's letter of resignation 13 June 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 14 December 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 18 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 17 November 2009
AA01 - Change of accounting reference date 04 November 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
225 - Change of Accounting Reference Date 29 May 2009
AA - Annual Accounts 26 May 2009
RESOLUTIONS - N/A 16 February 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AUD - Auditor's letter of resignation 21 April 2008
363a - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2020 Outstanding

N/A

A registered charge 09 April 2020 Outstanding

N/A

A registered charge 09 April 2020 Outstanding

N/A

A registered charge 09 April 2020 Outstanding

N/A

A registered charge 09 April 2020 Outstanding

N/A

A registered charge 09 April 2020 Outstanding

N/A

A registered charge 09 April 2020 Outstanding

N/A

A registered charge 04 April 2018 Fully Satisfied

N/A

A registered charge 04 April 2018 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.