TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

James Fisher Marine Services Limited

Adresse
1st Floor, Mere One
Mere Grange Business Park
St Helens
Merseyside
WA9 5GG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
17 novembre 2019
Company Register Address Fisher House
Barrow-In-Furness
LA14 1HR
Société Numéro de Registre 05171777 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)62090 - Autres activités informatiques
71129 - Activités d'ingénierie
78300 - Autre mise à disposition de ressources humaines
84220 - Défense
Statut de Sociétéactive
Noms Précédents
  • James Fisher Defence Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB James Fisher Holdings Uk Limited Status: Active Notified: 31/12/2018 Companies House Number: 09869339 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB James Fisher And Sons Public Limited Company Status: Ceased Notified: 06/04/2016 Ceased: 31/12/2018 Companies House Number: 00211475 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Bauer, Jean-Francois Jacques Claude Barrow-In-Furness, United Kingdom Status: Active Notified: 12/04/2023 Date of Birth: 06/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: French
    Sims, Neil Ronald Barrow-In-Furness, United Kingdom Status: Active Notified: 06/09/2024 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Corbetta, Giovanni Barrow-In-Furness, United Kingdom Status: Ceased Notified: 08/07/2020 Ceased: 02/09/2024 Date of Birth: 08/1964 Occupation: Managing Director Role: Director Country of Residence: Scotland Nationality: British
    Dennett, Theresa Margaret Barrow-In-Furness, England Status: Ceased Notified: 13/03/2019 Ceased: 16/08/2019 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Kilpatrick, Stuart Charles Barrow-In-Furness, England Status: Ceased Notified: 01/12/2010 Ceased: 29/04/2021 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Buchan Technical Services Limited Status: Active Notified: 11/08/2016 Companies House Number: 06491184 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB James Fisher Defence Limited Status: Active Notified: 06/04/2016 Companies House Number: 07060204 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB Osiris Marine Services Limited Status: Ceased Notified: 06/04/2016 Ceased: 14/07/2016 Companies House Number: 03260045 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag Rotos 360 LTD Status: Ceased Notified: 21/03/2017 Ceased: 28/02/2022 Companies House Number: 08602811 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rotos 360 Limited Status: Ceased Notified: 21/03/2017 Ceased: 28/02/2022 Companies House Number: 08602811 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors