Company Information for GMSL EMPLOYEE BENEFIT TRUST LIMITED
OCEAN HOUSE 1 WINSFORD WAY, BOREHAM INTERCHANGE, CHELMSFORD, ESSEX, CM2 5PD,
|
Company Registration Number
06424903
Private Limited Company
Active |
Company Name | |
---|---|
GMSL EMPLOYEE BENEFIT TRUST LIMITED | |
Legal Registered Office | |
OCEAN HOUSE 1 WINSFORD WAY BOREHAM INTERCHANGE CHELMSFORD ESSEX CM2 5PD Other companies in CM2 | |
Company Number | 06424903 | |
---|---|---|
Company ID Number | 06424903 | |
Date formed | 2007-11-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 06:55:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAIME VIOLET CABLE |
||
IAN DAVID DOUGLAS |
||
RICHARD FRASER-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANNE KEECH |
Company Secretary | ||
JAIME VIOLET CABLE |
Company Secretary | ||
WILLIAM ALLAN DONALDSON |
Director | ||
BEVERLEY RUTH NEILSON-WATTS |
Company Secretary | ||
GABRIEL MARTIN RUHAN |
Director | ||
PETER ROWLAND WILSON |
Director | ||
WOLLASTONS NOMINEES LIMITED |
Company Secretary | ||
JANE ANN SAUNDERS |
Director | ||
RICHARD HUGH WOLLASTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED SKY SUBSEA LIMITED | Director | 2014-04-24 | CURRENT | 1999-07-22 | Active | |
GLOBAL MARINE SYSTEMS (VESSELS II) LIMITED | Director | 2014-04-24 | CURRENT | 1997-03-14 | Active | |
GLOBAL MARINE SEARCH LIMITED | Director | 2014-04-24 | CURRENT | 2008-06-24 | Active | |
GLOBAL MARINE SYSTEMS (VESSELS) LIMITED | Director | 2014-01-16 | CURRENT | 2007-01-18 | Active | |
GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED | Director | 2013-07-30 | CURRENT | 2011-05-11 | Active | |
GLOBAL MARINE SYSTEMS (INVESTMENTS) LIMITED | Director | 2008-10-15 | CURRENT | 2000-01-28 | Active | |
GLOBAL MARINE SYSTEMS LIMITED | Director | 2007-01-10 | CURRENT | 1983-03-22 | Active | |
GLOBAL MARINE SYSTEMS (VESSELS) LIMITED | Director | 2015-07-16 | CURRENT | 2007-01-18 | Active | |
GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED | Director | 2015-07-16 | CURRENT | 2011-05-11 | Active | |
RED SKY SUBSEA LIMITED | Director | 2015-07-16 | CURRENT | 1999-07-22 | Active | |
GLOBAL MARINE SYSTEMS (VESSELS II) LIMITED | Director | 2015-07-16 | CURRENT | 1997-03-14 | Active | |
GLOBAL MARINE SYSTEMS (INVESTMENTS) LIMITED | Director | 2015-07-16 | CURRENT | 2000-01-28 | Active | |
GLOBAL MARINE SEARCH LIMITED | Director | 2015-07-16 | CURRENT | 2008-06-24 | Active | |
GLOBAL MARINE SYSTEMS LIMITED | Director | 2015-07-16 | CURRENT | 1983-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR BRUCE JAMES NEILSON-WATTS | ||
APPOINTMENT TERMINATED, DIRECTOR IAN DAVID DOUGLAS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID DOUGLAS | |
AP01 | DIRECTOR APPOINTED MR BRUCE JAMES NEILSON-WATTS | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES TAYLOR | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES TAYLOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES TAYLOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FRASER-SMITH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Jaime Violet Cable as company secretary on 2018-02-27 | |
TM02 | Termination of appointment of Julie Anne Keech on 2018-02-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Jaime Violet Cable on 2017-05-02 | |
AP03 | Appointment of Mrs Julie Anne Keech as company secretary on 2017-05-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/17 FROM New Saxon House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD FRASER-SMITH | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN DONALDSON | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Jaime Violet Cable as company secretary on 2015-01-01 | |
TM02 | Termination of appointment of Beverley Ruth Neilson-Watts on 2015-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL RUHAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ALLAN DONALDSON | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID DOUGLAS | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL MARTIN RUHAN / 19/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY RUTH PINBOROUGH / 10/01/2012 | |
AR01 | 12/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL MARTIN RUHAN / 12/11/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILSON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROWLAND WILSON / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL MARTIN RUHAN / 07/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY RUTH PINBOROUGH / 07/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 30/11/2008 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM WOLLASTONS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP | |
288b | APPOINTMENT TERMINATED SECRETARY WOLLASTONS NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD WOLLASTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE SAUNDERS | |
288a | SECRETARY APPOINTED BEVERLEY RUTH PINBOROUGH | |
288a | DIRECTOR APPOINTED PETER ROWLAND WILSON | |
288a | DIRECTOR APPOINTED GABRIEL MARTIN RUHAN | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM WOLLASTONS SOLICITORS NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GMSL EMPLOYEE BENEFIT TRUST LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GMSL EMPLOYEE BENEFIT TRUST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |