MARINE MANAGEMENT (HOLDINGS) LIMITED - LONDON


Company Profile Company Filings

Overview

MARINE MANAGEMENT (HOLDINGS) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MARINE MANAGEMENT (HOLDINGS) LIMITED was incorporated 51 years ago on 08/03/1973 and has the registered number: 01100685. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/06/2024.

MARINE MANAGEMENT (HOLDINGS) LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 9 30/09/2022 28/06/2024

Registered Office

1 BIRDCAGE WALK
LONDON
SW1H 9JJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SARAH JANE DHANDA Aug 1963 British Director 2021-03-19 CURRENT
MRS SUSAN NICOLA ARNOLD Dec 1968 British Director 2021-09-13 CURRENT
CDRE ROBERT WILLIAM DOREY Jun 1963 British Director 2018-10-17 CURRENT
DR PARVIZ SANGIN Sep 1962 Iranian Director 2023-03-31 CURRENT
ALAN HENRY TAYLOR Apr 1940 Australian Director 1997-12-09 UNTIL 1999-12-14 RESIGNED
MR GORDON WILLIAM EVANS Secretary 2011-04-09 UNTIL 2011-12-05 RESIGNED
MR THOMAS RUXTON Mar 1946 British Director 1993-05-26 UNTIL 1994-10-26 RESIGNED
DR JANE VICTORIA SMALLMAN Dec 1957 British Director 2020-07-01 UNTIL 2022-07-06 RESIGNED
DR WILLIAM DENNIS LOTH Jul 1940 American Director 2003-12-09 UNTIL 2005-12-07 RESIGNED
MR DAVID WILLIAM SMITH Jun 1941 British Director RESIGNED
MR MAURICE STOREY Jun 1943 British Director 2004-12-14 UNTIL 2006-12-06 RESIGNED
DR JANE VICTORIA SMALLMAN Dec 1957 British Director 2016-02-09 UNTIL 2018-10-17 RESIGNED
ROBERT VAUGHAN POMEROY Apr 1952 British Director 1993-10-27 UNTIL 1994-10-26 RESIGNED
MR THOMAS RUXTON Mar 1946 British Director 1999-12-14 UNTIL 2002-12-10 RESIGNED
PETER SIMON RICKABY Mar 1955 British Director 2000-12-12 UNTIL 2003-12-09 RESIGNED
MR STANLEY WILLIAM NICHOLLS May 1931 British Director RESIGNED
MARTIN MURPHY Apr 1958 British Director 2014-07-29 UNTIL 2017-05-02 RESIGNED
MARTIN MURPHY Apr 1958 British Director 2018-10-17 UNTIL 2020-06-22 RESIGNED
MR FRANCIS BYRNE MUNGO Apr 1948 British Director 2002-12-10 UNTIL 2004-12-14 RESIGNED
MR JOHN MCNAUGHT Oct 1918 British Director RESIGNED
MR FRANCIS BYRNE MUNGO Apr 1948 British Director 2008-03-14 UNTIL 2018-10-17 RESIGNED
STEPHEN SCOTT ROSSETER Apr 1946 British Director RESIGNED
JOLYON EDWARD SLOGGETT May 1933 British Secretary RESIGNED
KEITH FRANK READ Apr 1944 British Secretary 1999-01-01 UNTIL 2009-04-30 RESIGNED
MR DAVID PETER LOOSLEY Secretary 2011-12-06 UNTIL 2020-06-22 RESIGNED
DR MARCUS CHRISTOPHER JONES Secretary 2009-05-01 UNTIL 2011-04-08 RESIGNED
MR MALCOLM RONALD VINCENT Jun 1944 British Director 2011-12-06 UNTIL 2014-02-11 RESIGNED
MR ANDREAS CHRYSOSTOMOU Apr 1964 Cypriot Director 2012-12-04 UNTIL 2014-07-29 RESIGNED
PROFESSOR CHRISTOPHER GORDON HODGE May 1954 British Director 2011-03-10 UNTIL 2016-02-09 RESIGNED
SIR TERENCE HARRISON Apr 1933 British Director RESIGNED
PROFESSOR CHRISTOPHER GORDON HODGE May 1954 British Director 2017-05-02 UNTIL 2019-03-15 RESIGNED
SIR ROBERT CHARLES FINCH HILL May 1937 British Director 1993-03-31 UNTIL 1996-12-10 RESIGNED
REAR ADMIRAL NIGEL CHARLES FORBES GUILD Feb 1949 British Director 2009-11-30 UNTIL 2011-12-06 RESIGNED
PETER HENRY GEE Nov 1939 British Director 1997-12-09 UNTIL 2000-12-12 RESIGNED
MR GERALD GEDDES Apr 1922 British Director RESIGNED
MR FREDERICK MICHAEL EVERARD Jun 1948 United Kingdom Director 2009-03-09 UNTIL 2011-03-10 RESIGNED
MR GWYNNE DUDLEY WELFORD LEWIS Jul 1963 British Director 2020-07-01 UNTIL 2024-01-18 RESIGNED
MR DAVID RICHARD CUSDIN Jun 1936 British Director RESIGNED
DAVID BILSLAND COBB Jan 1936 British Director 2005-12-07 UNTIL 2007-12-06 RESIGNED
RAYMOND VICTOR THOMPSON Nov 1936 British Director RESIGNED
PROFESSOR YOO SANG CHOO Aug 1953 Malaysian Director 2007-12-05 UNTIL 2009-11-30 RESIGNED
PROFESSOR JOHN STEPHEN CARLTON Nov 1946 British Director 2011-03-10 UNTIL 2012-12-04 RESIGNED
IAN EDWIN BURROWS Sep 1934 British Director 1993-05-26 UNTIL 1997-12-09 RESIGNED
MATTHEW THOMAS WILLIAM BOLTON Feb 1965 British Director 2020-07-01 UNTIL 2022-03-24 RESIGNED
DR JAMES COWLEY Aug 1924 British Director RESIGNED
MR DAVID PETER LOOSLEY Jan 1970 British Director 2015-03-12 UNTIL 2020-06-30 RESIGNED
REAR ADMIRAL MICHAEL ANTHONY VALLIS Jun 1929 British Director RESIGNED
MR RICHARD HASWELL VIE Jul 1951 British Director 2014-02-11 UNTIL 2020-06-22 RESIGNED
MR PETER MAXWELL LOW Jul 1935 British Director 1992-04-29 UNTIL 1994-10-26 RESIGNED
MR PAUL JOHN JAMES Mar 1958 British Director 2014-07-29 UNTIL 2021-02-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Institute Of Marine Engineering,Science & Technolgy 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FEDERAL-MOGUL LIMITED MANCHESTER ENGLAND Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
ROLLS-ROYCE PLC LONDON UNITED KINGDOM Active GROUP 25300 - Manufacture of steam generators, except central heating hot water boilers
ROLLS-ROYCE POWER ENGINEERING LIMITED DERBYSHIRE Active FULL 25620 - Machining
CARILLION (AM) LIMITED LEEDS ... FULL 70100 - Activities of head offices
AZURE CHARITABLE ENTERPRISES CRAMLINGTON ENGLAND Active GROUP 01300 - Plant propagation
BABCOCK SOUTHERN HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
THE ROBERT STEPHENSON TRUST LIMITED CRAMLINGTON ENGLAND Dissolved... FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
DAVID BROWN GROUP LIMITED HUDDERSFIELD Active FULL 70100 - Activities of head offices
NEWCASTLE UNITED LIMITED Active GROUP 93110 - Operation of sports facilities
ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED DERBYSHIRE Dissolved... DORMANT 99999 - Dormant Company
CHELVERTON GROWTH TRUST PLC LONDON ... FULL 64301 - Activities of investment trusts
INTERNATIONAL CENTRE FOR LIFE TRUST NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
FROME RUGBY FOOTBALL CLUB LIMITED FROME Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
OCEANIX I.T. LIMITED Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
GLOBAL MARINA INSTITUTE LIMITED SOUTHAMPTON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
MLA COLLEGE LTD PLYMOUTH UNITED KINGDOM Active FULL 85421 - First-degree level higher education
BRITISH ENERGY GENERATION (UK) LIMITED EAST KILBRIDE Dissolved... FULL 70100 - Activities of head offices
BRITISH ENERGY LIMITED GLASGOW SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
MARINE MANAGEMENT (HOLDINGS) LIMITED 2021-12-25 30-09-2020 £5,605 Cash £132,153 equity
Micro-entity Accounts - MARINE MANAGEMENT (HOLDINGS) LIMITED 2020-06-26 30-09-2019 £32,310 equity
Accounts Submission 2018-06-01 30-09-2017 £8,373 Cash £32,256 equity
Abbreviated Company Accounts - MARINE MANAGEMENT (HOLDINGS) LIMITED 2017-06-27 30-09-2016 £8,438 Cash £32,321 equity
Abbreviated Company Accounts - MARINE MANAGEMENT (HOLDINGS) LIMITED 2016-06-16 30-09-2015 £8,499 Cash £32,382 equity
Abbreviated Company Accounts - MARINE MANAGEMENT (HOLDINGS) LIMITED 2015-05-08 30-09-2014 £8,560 Cash £29,902 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTION OF RAILWAY SIGNAL ENGINEERS LONDON ENGLAND Active GROUP 94120 - Activities of professional membership organizations
INTERNATIONAL INSTITUTE FOR CONSERVATION OF HISTORIC AND ARTISTIC WORKS(THE) LONDON Active FULL 94120 - Activities of professional membership organizations
PROFESSIONAL ENGINEERING PROJECTS LIMITED LONDON Active SMALL 58141 - Publishing of learned journals
SIANTONAS BALL LIMITED LONDON Active UNAUDITED ABRIDGED 74990 - Non-trading company
IMECHE FIFE NDT LIMITED LONDON Active SMALL 85320 - Technical and vocational secondary education
IRSE ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
LOW CARBON VEHICLE PARTNERSHIP LONDON Active SMALL 74901 - Environmental consulting activities
MARINE EXHIBITIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
ZEMO PARTNERSHIP LIMITED LONDON UNITED KINGDOM Active DORMANT 71122 - Engineering related scientific and technical consulting activities