Global Marine Systems Limited

All UK companiesInformation and communicationGlobal Marine Systems Limited

Other telecommunications activities

Other specialised construction activities not elsewhere classified

Global Marine Systems Limited contacts: address, phone, fax, email, website, shedule

Address: New Saxon House 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford

Phone: +44-1288 3712249

Fax: +44-1288 3712249

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Global Marine Systems Limited"? - send email to us!

Global Marine Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Global Marine Systems Limited.

Registration data Global Marine Systems Limited

Register date: 1983-03-22

Register number: 01708481

Type of company: Private Limited Company

Get full report form global database UK for Global Marine Systems Limited

Owner, director, manager of Global Marine Systems Limited

Andrew White Director. Address: 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD, United Kingdom. DoB: February 1956, British

Richard Fraser-smith Director. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB: April 1964, British

Bruce James Neilson-watts Director. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB: March 1970, British

Jaime Violet Cable Secretary. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB:

Dick Fagerstal Director. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB: October 1960, United States

Ian David Douglas Director. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB: April 1968, British

Nicola Clodd-broom Director. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB: October 1966, British

Dawna Marie Stickler Director. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB: September 1964, British

William Allan Donaldson Director. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB: February 1964, British

Philip Casson Metcalf Director. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB: June 1958, British

Gillian Ruth Gunn Director. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB: February 1973, British

Peter Rowland Wilson Director. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB: September 1955, British

Stehpen Derrick Scott Director. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB: May 1962, British

Larry Wayne Schwartz Director. Address: 346 Summer Street, Manchester, Massachusetts 01944, United States. DoB: January 1963, American

Gabriel Martin Ruhan Director. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB: September 1964, Irish

Beverley Ruth Neilson-watts Secretary. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB:

Anthony Charles Brightman Director. Address: 30 Heriot Row, Edinburgh, EH3 6EN. DoB: July 1945, British

John Anthony Benjamin Simkins Director. Address: 40 Whartons Lane, Ashurst, Southampton, Hampshire, SO40 7EF. DoB: December 1944, British

George Herbert Moore Director. Address: 4 Warwick Road, London, W5 3XJ. DoB: November 1952, British

Peter Jonathan Ford Director. Address: St. Anthonys Farm, Oldwich Lane East Fen End, Kenilworth, Warwickshire, CV8 1NR. DoB: February 1958, British

Paul Terry Rodgers Director. Address: Metta Valley Lane, Culverstone, Meopham, Kent, DA13 0DQ. DoB: April 1962, British

Bridge House Secretaries Limited Corporate-secretary. Address: 10 Old Bailey, London, EC4 7NG. DoB:

Larry Wayne Schwartz Director. Address: 400 Unicorn Park, Woburn, Mass. Ma 01801, Usa. DoB: January 1963, Usa

Alan Campbell Director. Address: 11 Morningside Place, Morningside, Edinburgh, EH10 5ES. DoB: August 1963, British

Andrew Joseph Ruhan Director. Address: New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD. DoB: September 1962, British

Bernard William Keogh Director. Address: Brighton Court Brighton Road, Foxrock, DUBLIN 18, Ireland. DoB: September 1967, Irish

Ann Geraldine Dunleavy Secretary. Address: 12 Woodland Avenue, Hutton, Brentwood, Essex, CM13 1EA. DoB: n\a, British

Terrance Lee Dugan Director. Address: 190 Springfield Avenue, Summit, New Jersey Nj07901, FOREIGN, United States Of America. DoB: June 1959, British

Laurel Susan Harmer Secretary. Address: 17 Pemberton Field, South Fambridge, Rochford, Essex, SS4 3BF. DoB:

Laura Ponticello Director. Address: 40 West Buffalo Street, Churchville, 14428, Usa. DoB: February 1969, American

Philip Casson Metcalf Director. Address: Glebe House, Rectory Lane, Wilden, Bedfordshire, MK44 2PB. DoB: June 1958, British

Jose Antonio Rios Director. Address: 19432 38th Court, Sunny Isles Beach, Florida, 33160, Usa. DoB: July 1945, Venezuelan

Terrance Lee Dugan Director. Address: Beech House, 14 Fulmar Way, Gerrards Cross, Buckinghamshire, SL9 8AH. DoB: June 1959, British

Christopher John Nash Director. Address: Hurst View, Swanton Road, West Peckham, Maidstone, Kent, ME18 5JY. DoB: November 1958, British

Daniel James Wagner Director. Address: 2 Wyldewoods, Hancocks Mount, Ascot, Berkshire, SL5 9RB. DoB: March 1965, American

Donald Carl Salerno Director. Address: 7 Forest Court, Morris Plains, New Jersey, 07950, FOREIGN, Usa. DoB: February 1938, American

Timothy James Haysom Director. Address: 21 Limekiln Wharf, 94 Three Colt Street, London, E14 8AP. DoB: September 1966, British

Sidney Wallace Dawson Jr Director. Address: 27 Barkman Way, Chester, New Jersey Njo7930, Usa. DoB: March 1946, Us Citizen

Michael James Downie Director. Address: 21 Leycester Road, Knutsford, Cheshire, WA16 8QR. DoB: June 1950, British

Peter John Mole Director. Address: 16 President Road, Colchester, Essex, CO3 5EX. DoB: June 1951, British

Lodwrick Monroe Cook Director. Address: 13849 Weddington Street, Sherman Oaks, California, Ca 91401, Usa. DoB: June 1928, American

William Blanton Carter Jr Director. Address: 10 Farm Road, Chester, Morristown, New Jersey 07936, Usa. DoB: December 1944, American

Christopher Todhunter Secretary. Address: Kendal House, Brockford, Stowmarket, Suffolk, IP14 5PB. DoB: July 1953, British

Kenneth Keith Claydon Secretary. Address: 1 Parr House, 12 Beaulieu Avenue, London, E16 1TS. DoB: May 1944, British

David Charles Skentelbery Director. Address: The Tannery, Dipton Mill Road, Hexham, Northumberland, NE46 1RT. DoB: May 1957, British

Stephen Raymond Pettit Director. Address: 37 The Hill, Wheathampstead, Hertfordshire, AL4 8PM. DoB: May 1951, British

Barry Clive Shine Director. Address: 61 Mount Pleasant Road, Chigwell, Essex, IG7 5EP. DoB: August 1950, British

Alistair Reginald Grieve Director. Address: 36a Repulse Bay Road, Hong Kong, FOREIGN. DoB: January 1955, British

David Ian Wickham Director. Address: Galleons, 16 Homestead Road, Orpington, Kent, BR6 6HW. DoB: October 1957, British

Michael Cannon Director. Address: 22 Vellacotts, Broomfield, Chelmsford, Essex, CM1 5EB. DoB: February 1957, British

Rex Michael Joseph Ramsden Director. Address: The Shilling, Sandy Lane, Lyndhurst, Hampshire, SO43 7DN. DoB: December 1943, British

David George Foot Director. Address: Windmill House St Johns Road, Bashley, New Milton, Hampshire, BH25 5. DoB: May 1945, British

John Anthony Benjamin Simkins Director. Address: 40 Whartons Lane, Ashurst, Southampton, Hampshire, SO40 7EF. DoB: December 1944, British

William Kam Hung Cheung Director. Address: Flat A 6/F Crystal Court, 6 Man Wan Road Waterloo Road Hill, Kowloon, Hong Kong. DoB: April 1949, British

Gregory Leonard Crew Director. Address: 35 Duchess Of Bedford House, Duchess Of Bedfords Walk, London, W8 7QW. DoB: September 1937, Australian

Edward Morrison Astle Director. Address: 35 Magdalen Road, London, SW18 3MD. DoB: February 1954, British

Captain David Ernest Rickards Director. Address: Castle Comfort, Buckland St Mary, Chard, Somerset, TA20 3TG. DoB: July 1942, British

Martin Andrew Bull Director. Address: Wick Cottage Wood Lane, South Heath, Great Missenden, Buckinghamshire, HP16 0RB. DoB: December 1953, British

Rodney James Olsen Director. Address: Hillsway Bury Rise, Box Lane Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0DJ. DoB: November 1945, New Zealander

Jacqueline Violet Mcdowell Secretary. Address: 74 Hedingham Road, Halstead, Essex, CO9 2DJ. DoB: n\a, British

David Alan Hughes Director. Address: 211 Stock Road, Billericay, Essex, CM12 0SE. DoB: December 1948, British

Richard Stanley Pitt Director. Address: The Hollies, Stoke Road Nayland, Colchester, Essex, CO6 4JD. DoB: November 1931, British

Brian Arthur Pemberton Director. Address: Briars Chase The Common, Berkhamstead, Hertfordshire, HP4 2PJ. DoB: December 1938, British

Jobs in Global Marine Systems Limited vacancies. Career and practice on Global Marine Systems Limited. Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for Global Marine Systems Limited on FaceBook

Read more comments for Global Marine Systems Limited. Leave a respond Global Marine Systems Limited in social networks. Global Marine Systems Limited on Facebook and Google+, LinkedIn, MySpace

Address Global Marine Systems Limited on google map

Other similar UK companies as Global Marine Systems Limited: M G B Utilities Limited | Tavistock Hire Centre Limited | Creekside Village West Limited | Rural House Limited | Eco Flow Ventilation Limited

Global Marine Systems Limited is officially located at Chelmsford at New Saxon House 1 Winsford Way. You can find this business by referencing its zip code - CM2 5PD. The firm has been operating on the UK market for 33 years. The firm is registered under the number 01708481 and their last known state is active. The firm has been on the market under three different names. The company's first listed name, Cable & Wireless Marine, was changed on July 5, 1999 to Cable And Wireless (marine). The current name is in use since 1997, is Global Marine Systems Limited. The firm principal business activity number is 61900 and has the NACE code: Other telecommunications activities. Global Marine Systems Ltd reported its latest accounts up till 2015-12-31. The firm's latest annual return information was released on 2015-12-31. Since the company started in this line of business thirty three years ago, the company managed to sustain its impressive level of prosperity.

Global Marine Systems Ltd is a small-sized vehicle operator with the licence number OH1001907. The firm has one transport operating centre in the country. In their subsidiary in Portland on Portland Port, 2 machines are available. The firm directors are David George Foot, Lodwrick Monroe Cook, Michael James Downie and 3 others listed below.

With two recruitment offers since Tue, 22nd Mar 2016, the firm has been an active employer on the job market. On Tue, 6th Sep 2016, it started searching for job candidates for a Workshop Technician position in Portsmouth, and on Tue, 22nd Mar 2016, for the vacant position of a Graduate Project Manager - Engineer in Chelmsford. Employees on these posts can earn no less than £18000 and up to £30000 annually. More specific details on recruitment process and the job vacancy is provided in particular job offers.

Andrew White, Richard Fraser-smith, Bruce James Neilson-watts and 2 other members of the Management Board who might be found within the Company Staff section of this page are listed as enterprise's directors and have been working on the company success since February 3, 2016. To maximise its growth, for the last nearly one month the limited company has been utilizing the expertise of Jaime Violet Cable, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.