GLOBAL MARITIME TECHNICAL SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6BR

Company number 03183549
Status Active
Incorporation Date 9 April 1996
Company Type Private Limited Company
Address SADDLERS HOUSE 44 GUTTER LANE, CHEAPSIDE, LONDON, GREATER LONDON, EC2V 6BR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,000 ; Appointment of Mr Peter John Yearsley as a secretary on 12 November 2015. The most likely internet sites of GLOBAL MARITIME TECHNICAL SERVICES LIMITED are www.globalmaritimetechnicalservices.co.uk, and www.global-maritime-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Maritime Technical Services Limited is a Private Limited Company. The company registration number is 03183549. Global Maritime Technical Services Limited has been working since 09 April 1996. The present status of the company is Active. The registered address of Global Maritime Technical Services Limited is Saddlers House 44 Gutter Lane Cheapside London Greater London Ec2v 6br. . YEARSLEY, Peter John is a Secretary of the company. YEARSLEY, Peter John is a Director of the company. Secretary HOGG, Gary Anthony has been resigned. Secretary MILLER, Barry Leonard, Dr has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director AUSTIN, Richard Thomas Christopher has been resigned. Director BARR, Charles Stuart has been resigned. Director BYCZYNSKI, Stefan Henryk Antoni has been resigned. Director COLLINGS, Christopher Stuart has been resigned. Director HATLEM, Kjell Ove has been resigned. Director HOGG, Gary Anthony has been resigned. Director JENMAN, Christopher Aubrey has been resigned. Director MILLER, Barry Leonard, Dr has been resigned. Director SMITH, Ian Arthur Astley, Dr has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director VATSVAAG, Jan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
YEARSLEY, Peter John
Appointed Date: 12 November 2015

Director
YEARSLEY, Peter John
Appointed Date: 26 March 2015
40 years old

Resigned Directors

Secretary
HOGG, Gary Anthony
Resigned: 09 November 2015
Appointed Date: 23 June 2006

Secretary
MILLER, Barry Leonard, Dr
Resigned: 23 June 2006
Appointed Date: 09 April 1996

Nominee Secretary
THOMAS, Howard
Resigned: 09 April 1996
Appointed Date: 09 April 1996

Director
AUSTIN, Richard Thomas Christopher
Resigned: 31 October 2012
Appointed Date: 19 April 1996
69 years old

Director
BARR, Charles Stuart
Resigned: 23 June 2006
Appointed Date: 19 April 1996
80 years old

Director
BYCZYNSKI, Stefan Henryk Antoni
Resigned: 26 October 2012
Appointed Date: 09 April 2007
73 years old

Director
COLLINGS, Christopher Stuart
Resigned: 23 June 2006
Appointed Date: 19 April 1996
76 years old

Director
HATLEM, Kjell Ove
Resigned: 26 March 2015
Appointed Date: 01 October 2014
66 years old

Director
HOGG, Gary Anthony
Resigned: 09 November 2015
Appointed Date: 23 June 2006
61 years old

Director
JENMAN, Christopher Aubrey
Resigned: 23 June 2006
Appointed Date: 19 April 1996
79 years old

Director
MILLER, Barry Leonard, Dr
Resigned: 23 June 2006
Appointed Date: 19 April 1996
80 years old

Director
SMITH, Ian Arthur Astley, Dr
Resigned: 23 June 2006
Appointed Date: 09 April 1996
78 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 09 April 1996
Appointed Date: 09 April 1996
63 years old

Director
VATSVAAG, Jan
Resigned: 26 March 2015
Appointed Date: 09 April 2007
66 years old

GLOBAL MARITIME TECHNICAL SERVICES LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 31 December 2015
12 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

17 Nov 2015
Appointment of Mr Peter John Yearsley as a secretary on 12 November 2015
17 Nov 2015
Termination of appointment of Gary Anthony Hogg as a director on 9 November 2015
17 Nov 2015
Termination of appointment of Gary Anthony Hogg as a secretary on 9 November 2015
...
... and 83 more events
25 Apr 1996
New secretary appointed
25 Apr 1996
New director appointed
25 Apr 1996
Registered office changed on 25/04/96 from: 16 st john street london EC1M 4AY
16 Apr 1996
Company name changed global maritime research and dev elopment LIMITED\certificate issued on 17/04/96
09 Apr 1996
Incorporation

GLOBAL MARITIME TECHNICAL SERVICES LIMITED Charges

9 December 1996
Mortgage debenture
Delivered: 13 December 1996
Status: Satisfied on 1 December 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…