GLOBAL MARINE HOLDINGS LIMITED

Ocean House 1 Winsford Way Ocean House 1 Winsford Way, Chelmsford, CM2 5PD, Essex, United Kingdom
StatusACTIVE
Company No.04352407
CategoryPrivate Limited Company
Incorporated14 Jan 2002
Age22 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

GLOBAL MARINE HOLDINGS LIMITED is an active private limited company with number 04352407. It was incorporated 22 years, 4 months, 22 days ago, on 14 January 2002. The company address is Ocean House 1 Winsford Way Ocean House 1 Winsford Way, Chelmsford, CM2 5PD, Essex, United Kingdom.



People

CABLE, Jaime Violet

Secretary

ACTIVE

Assigned on 27 Feb 2018

Current time on role 6 years, 3 months, 6 days

FAGERSTAL, Dick Helgeson

Director

Business Executive

ACTIVE

Assigned on 22 Sep 2014

Current time on role 9 years, 8 months, 13 days

HANENBERG JR., William Joseph

Director

Company Director

ACTIVE

Assigned on 18 Mar 2020

Current time on role 4 years, 2 months, 18 days

NEILSON-WATTS, Bruce James

Director

Director

ACTIVE

Assigned on 18 Mar 2020

Current time on role 4 years, 2 months, 18 days

RATTNER, David Leonard

Director

Company Director

ACTIVE

Assigned on 18 Mar 2020

Current time on role 4 years, 2 months, 18 days

SHAHA, Mark Roy Charles

Director

Chartered Accountant

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 7 months, 26 days

THOMSON, Leanne Maree

Director

Solicitor

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 6 months, 4 days

CABLE, Jaime Violet

Secretary

RESIGNED

Assigned on 08 Apr 2015

Resigned on 02 May 2017

Time on role 2 years, 24 days

CREEDON, Sheila Margaret

Secretary

RESIGNED

Assigned on 14 Jan 2002

Resigned on 02 Aug 2004

Time on role 2 years, 6 months, 19 days

KEECH, Julie Anne

Secretary

RESIGNED

Assigned on 02 May 2017

Resigned on 27 Feb 2018

Time on role 9 months, 25 days

MANCUSO, Andrea

Secretary

RESIGNED

Assigned on 22 Sep 2014

Resigned on 08 Apr 2015

Time on role 6 months, 16 days

BRIDGE HOUSE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 27 Mar 2014

Time on role 9 years, 7 months, 25 days

NOMINEE SERVICE HOLDINGS LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Mar 2013

Resigned on 22 Sep 2014

Time on role 1 year, 5 months, 26 days

BARR, Wayne

Director

Business Executive

RESIGNED

Assigned on 22 Sep 2014

Resigned on 27 Feb 2020

Time on role 5 years, 5 months, 5 days

CAMPBELL, Alan

Director

Consultant

RESIGNED

Assigned on 08 Nov 2004

Resigned on 29 Apr 2008

Time on role 3 years, 5 months, 21 days

CAMPBELL, Alan

Director

Chartered Accountant

RESIGNED

Assigned on 02 Aug 2004

Resigned on 20 Oct 2004

Time on role 2 months, 18 days

COOPER, Simon Nicholas Hope

Director

Company Director

RESIGNED

Assigned on 04 Dec 2013

Resigned on 27 Mar 2014

Time on role 3 months, 23 days

COOPER, Simon Nicholas Hope

Director

Solicitor

RESIGNED

Assigned on 16 Oct 2009

Resigned on 22 Nov 2012

Time on role 3 years, 1 month, 6 days

COOPER, Simon Nicholas Hope

Director

Solicitor

RESIGNED

Assigned on 20 Oct 2004

Resigned on 09 Nov 2004

Time on role 20 days

COOPER, Simon Nicholas Hope

Director

Solicitor

RESIGNED

Assigned on 02 Oct 2003

Resigned on 02 Aug 2004

Time on role 10 months

DANIEL, Michael John

Director

Company Director

RESIGNED

Assigned on 18 Mar 2020

Resigned on 20 Sep 2021

Time on role 1 year, 6 months, 2 days

DOUGLAS, Ian David

Director

Chief Executive

RESIGNED

Assigned on 18 Mar 2020

Resigned on 10 Oct 2022

Time on role 2 years, 6 months, 23 days

GILLESPIE, Mark Alexander

Director

Managing Director

RESIGNED

Assigned on 20 Sep 2021

Resigned on 13 May 2022

Time on role 7 months, 23 days

IRVING, Sinead Catherine

Director

Company Director

RESIGNED

Assigned on 27 Mar 2014

Resigned on 22 Sep 2014

Time on role 5 months, 26 days

JOHANSEN-ALLISON, Nathanael Chester

Director

Company Director

RESIGNED

Assigned on 18 Mar 2020

Resigned on 25 Nov 2022

Time on role 2 years, 8 months, 7 days

MCNALLY, Simon John

Director

Solicitor

RESIGNED

Assigned on 04 Dec 2013

Resigned on 27 Mar 2014

Time on role 3 months, 23 days

MCNALLY, Simon John

Director

Solicitor

RESIGNED

Assigned on 20 Oct 2010

Resigned on 22 Nov 2012

Time on role 2 years, 1 month, 2 days

MCNALLY, Simon John

Director

Solicitor

RESIGNED

Assigned on 29 Apr 2008

Resigned on 26 Oct 2009

Time on role 1 year, 5 months, 27 days

MCNALLY, Simon John

Director

Solicitor

RESIGNED

Assigned on 02 Oct 2003

Resigned on 02 Aug 2004

Time on role 10 months

RUHAN, Andrew Joseph

Director

Company Director

RESIGNED

Assigned on 08 Nov 2004

Resigned on 24 Sep 2012

Time on role 7 years, 10 months, 16 days

RUHAN, Andrew Joseph

Director

Company Director

RESIGNED

Assigned on 11 Aug 2004

Resigned on 20 Oct 2004

Time on role 2 months, 9 days

RUHAN, Gabriel Martin

Director

Company Director

RESIGNED

Assigned on 04 Apr 2012

Resigned on 27 Mar 2014

Time on role 1 year, 11 months, 23 days

SCHWARTZ, Larry Wayne

Director

Private Equity Investor

RESIGNED

Assigned on 08 Nov 2004

Resigned on 21 Jul 2009

Time on role 4 years, 8 months, 13 days

SCHWARTZ, Larry Wayne

Director

Private Equity Investor

RESIGNED

Assigned on 11 Aug 2004

Resigned on 20 Oct 2004

Time on role 2 months, 9 days

SCOTT, Stephen Derrick

Director

It Specialist

RESIGNED

Assigned on 05 Apr 2012

Resigned on 27 Mar 2014

Time on role 1 year, 11 months, 22 days

SENA, Michael

Director

Company Director

RESIGNED

Assigned on 02 Jul 2018

Resigned on 27 Feb 2020

Time on role 1 year, 7 months, 25 days

STICKLER, Dawna Marie

Director

Company Director

RESIGNED

Assigned on 27 Mar 2014

Resigned on 22 Sep 2014

Time on role 5 months, 26 days

TAYLOR, John James

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Mar 2020

Resigned on 31 Jan 2022

Time on role 1 year, 10 months, 13 days

TEARE, James Clifford Kermode

Director

Solicitor

RESIGNED

Assigned on 14 Jan 2002

Resigned on 31 Jul 2003

Time on role 1 year, 6 months, 17 days

VOIGT, Paul Kenneth

Director

Managing Director

RESIGNED

Assigned on 22 Sep 2014

Resigned on 09 May 2018

Time on role 3 years, 7 months, 17 days


Some Companies

DEENOR TRADING LIMITED

8 STANDARD ROAD,LONDON,NW10 6EU

Number:09008259
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JONES AND PUGH LIMITED

49 HIGH STREET,FERNDALE,CF43 4RH

Number:11356767
Status:ACTIVE
Category:Private Limited Company

MELDON GEARS (1967) LIMITED

HESKIN HALL FARM WOOD LANE,PRESTON,PR7 5PA

Number:02025114
Status:LIQUIDATION
Category:Private Limited Company

NIBO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10373586
Status:ACTIVE
Category:Private Limited Company

RUISH CROSS WOODARDS APARTMENTS MANAGEMENT LIMITED

PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ

Number:05200245
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TONKIN AT THE CROWN LTD

123 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AT

Number:11018640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source