Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENDOLA LEISURE 2 LIMITED
Company Information for

GLENDOLA LEISURE 2 LIMITED

364 HIGH STREET, HARLINGTON HEATHROW, HAYES, UB3 5LF,
Company Registration Number
05994403
Private Limited Company
Active

Company Overview

About Glendola Leisure 2 Ltd
GLENDOLA LEISURE 2 LIMITED was founded on 2006-11-10 and has its registered office in Hayes. The organisation's status is listed as "Active". Glendola Leisure 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLENDOLA LEISURE 2 LIMITED
 
Legal Registered Office
364 HIGH STREET
HARLINGTON HEATHROW
HAYES
UB3 5LF
Other companies in UB3
 
Previous Names
INHOCO 4176 LIMITED09/02/2007
Filing Information
Company Number 05994403
Company ID Number 05994403
Date formed 2006-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 01:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENDOLA LEISURE 2 LIMITED
Is this data useful to you?
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.

Company Officers of GLENDOLA LEISURE 2 LIMITED

Current Directors
Officer Role Date Appointed
GRAEME JOHN RAMSAY
Company Secretary 2008-10-22
GRAEME JOHN RAMSAY
Director 2007-02-19
ALEXANDER SALUSSOLIA
Director 2007-02-19
PETER NICHOLAS SALUSSOLIA
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER SCOTT
Director 2007-02-19 2010-06-29
PETER MAYHO
Company Secretary 2007-02-16 2008-10-22
A G SECRETARIAL LIMITED
Company Secretary 2006-11-10 2007-02-19
INHOCO FORMATIONS LIMITED
Director 2006-11-10 2007-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME JOHN RAMSAY MARCO POLO'S MONGOLIAN BARBECUE LIMITED Company Secretary 2008-10-22 CURRENT 1986-01-31 Dissolved 2014-03-11
GRAEME JOHN RAMSAY HOTEL MANAGEMENT LIMITED Company Secretary 2008-10-22 CURRENT 1971-09-28 Dissolved 2014-03-11
GRAEME JOHN RAMSAY OLD FOUNDATION LIMITED Company Secretary 2008-10-22 CURRENT 1985-01-04 Dissolved 2014-08-16
GRAEME JOHN RAMSAY LOCHFAST LIMITED Company Secretary 2008-10-22 CURRENT 1995-11-06 Dissolved 2014-03-11
GRAEME JOHN RAMSAY THE ORIGINAL RAINFOREST CAFE (MANCHESTER) LIMITED Company Secretary 2008-10-22 CURRENT 1998-03-05 Dissolved 2014-03-11
GRAEME JOHN RAMSAY LEMONGROVE LIMITED Company Secretary 2008-10-22 CURRENT 1995-03-02 Dissolved 2014-03-11
GRAEME JOHN RAMSAY STAGECOACH HOTELS PLC Company Secretary 2008-10-22 CURRENT 1985-02-14 Dissolved 2014-08-16
GRAEME JOHN RAMSAY SWIFTS (CHELTENHAM) LIMITED Company Secretary 2008-10-22 CURRENT 1986-09-02 Dissolved 2014-03-11
GRAEME JOHN RAMSAY HOTEL MANAGEMENT INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2008-10-22 CURRENT 2001-11-16 Active
GRAEME JOHN RAMSAY GLENDOLA IRISH BARS LIMITED Company Secretary 2008-10-22 CURRENT 1994-05-06 Active
GRAEME JOHN RAMSAY MIDDLESEX 2016 LIMITED Company Secretary 2008-10-22 CURRENT 1996-07-25 Active - Proposal to Strike off
GRAEME JOHN RAMSAY GLENDOLA LEISURE (HOLDINGS) LIMITED Company Secretary 2008-10-22 CURRENT 2001-11-16 Active
GRAEME JOHN RAMSAY CARLTON HOTELS UK LIMITED Company Secretary 2008-10-22 CURRENT 1985-12-11 Active
GRAEME JOHN RAMSAY HOTEL MANAGEMENT INTERNATIONAL LIMITED Company Secretary 2008-10-22 CURRENT 1972-04-24 Active
GRAEME JOHN RAMSAY THE FOUNDATION GROUP OF COMPANIES LIMITED Company Secretary 2008-10-22 CURRENT 2001-11-16 Active
GRAEME JOHN RAMSAY GLENDOLA LEISURE LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Active
GRAEME JOHN RAMSAY HANDMADE PUBS 2012 LIMITED Director 2017-09-26 CURRENT 2012-03-12 Active
GRAEME JOHN RAMSAY RICKMANSWORTH HOCKEY CLUB LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
GRAEME JOHN RAMSAY SALTIRE TAVERNS LIMITED Director 2015-07-31 CURRENT 1996-11-08 Active
GRAEME JOHN RAMSAY GLENDOLA IRISH BARS LIMITED Director 2009-09-07 CURRENT 1994-05-06 Active
GRAEME JOHN RAMSAY GLENDOLA LEISURE LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
GRAEME JOHN RAMSAY HOTEL MANAGEMENT INTERNATIONAL (HOLDINGS) LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
GRAEME JOHN RAMSAY GLENDOLA LEISURE (HOLDINGS) LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
GRAEME JOHN RAMSAY THE FOUNDATION GROUP OF COMPANIES LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
GRAEME JOHN RAMSAY CARLTON HOTELS UK LIMITED Director 2001-03-28 CURRENT 1985-12-11 Active
GRAEME JOHN RAMSAY HOTEL MANAGEMENT INTERNATIONAL LIMITED Director 1999-09-28 CURRENT 1972-04-24 Active
GRAEME JOHN RAMSAY THE ORIGINAL RAINFOREST CAFE (MANCHESTER) LIMITED Director 1999-05-27 CURRENT 1998-03-05 Dissolved 2014-03-11
GRAEME JOHN RAMSAY MIDDLESEX 2016 LIMITED Director 1999-05-27 CURRENT 1996-07-25 Active - Proposal to Strike off
GRAEME JOHN RAMSAY OLD FOUNDATION LIMITED Director 1999-03-18 CURRENT 1985-01-04 Dissolved 2014-08-16
ALEXANDER SALUSSOLIA HANDMADE PUBS 2012 LIMITED Director 2017-09-26 CURRENT 2012-03-12 Active
ALEXANDER SALUSSOLIA SALTIRE TAVERNS LIMITED Director 2015-07-31 CURRENT 1996-11-08 Active
ALEXANDER SALUSSOLIA THE FOUNDATION GROUP OF COMPANIES LIMITED Director 2012-07-04 CURRENT 2001-11-16 Active
ALEXANDER SALUSSOLIA HOTEL MANAGEMENT INTERNATIONAL LIMITED Director 2006-03-21 CURRENT 1972-04-24 Active
ALEXANDER SALUSSOLIA MARCO POLO'S MONGOLIAN BARBECUE LIMITED Director 2004-12-14 CURRENT 1986-01-31 Dissolved 2014-03-11
ALEXANDER SALUSSOLIA HOTEL MANAGEMENT LIMITED Director 2004-12-14 CURRENT 1971-09-28 Dissolved 2014-03-11
ALEXANDER SALUSSOLIA SWIFTS (CHELTENHAM) LIMITED Director 2004-12-14 CURRENT 1986-09-02 Dissolved 2014-03-11
ALEXANDER SALUSSOLIA GLENDOLA LEISURE (HOLDINGS) LIMITED Director 2003-03-21 CURRENT 2001-11-16 Active
ALEXANDER SALUSSOLIA THE ORIGINAL RAINFOREST CAFE (MANCHESTER) LIMITED Director 1998-03-16 CURRENT 1998-03-05 Dissolved 2014-03-11
ALEXANDER SALUSSOLIA MIDDLESEX 2016 LIMITED Director 1997-02-04 CURRENT 1996-07-25 Active - Proposal to Strike off
ALEXANDER SALUSSOLIA GLENDOLA IRISH BARS LIMITED Director 1995-03-17 CURRENT 1994-05-06 Active
ALEXANDER SALUSSOLIA LEMONGROVE LIMITED Director 1995-03-07 CURRENT 1995-03-02 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA GLENDOLA LEISURE LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
PETER NICHOLAS SALUSSOLIA GLENDOLA LEISURE (HOLDINGS) LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
PETER NICHOLAS SALUSSOLIA THE FOUNDATION GROUP OF COMPANIES LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
PETER NICHOLAS SALUSSOLIA THE ORIGINAL RAINFOREST CAFE (MANCHESTER) LIMITED Director 1998-03-16 CURRENT 1998-03-05 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA MIDDLESEX 2016 LIMITED Director 1996-09-13 CURRENT 1996-07-25 Active - Proposal to Strike off
PETER NICHOLAS SALUSSOLIA LOCHFAST LIMITED Director 1996-01-17 CURRENT 1995-11-06 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA GLENDOLA IRISH BARS LIMITED Director 1995-03-17 CURRENT 1994-05-06 Active
PETER NICHOLAS SALUSSOLIA LEMONGROVE LIMITED Director 1995-03-07 CURRENT 1995-03-02 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA MARCO POLO'S MONGOLIAN BARBECUE LIMITED Director 1991-12-14 CURRENT 1986-01-31 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA STAGECOACH HOTELS PLC Director 1991-12-14 CURRENT 1985-02-14 Dissolved 2014-08-16
PETER NICHOLAS SALUSSOLIA HOTEL MANAGEMENT LIMITED Director 1990-12-14 CURRENT 1971-09-28 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA OLD FOUNDATION LIMITED Director 1990-12-14 CURRENT 1985-01-04 Dissolved 2014-08-16
PETER NICHOLAS SALUSSOLIA SWIFTS (CHELTENHAM) LIMITED Director 1990-12-14 CURRENT 1986-09-02 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA HOTEL MANAGEMENT INTERNATIONAL LIMITED Director 1990-12-14 CURRENT 1972-04-24 Active
PETER NICHOLAS SALUSSOLIA CARLTON HOTELS UK LIMITED Director 1988-11-24 CURRENT 1985-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05REGISTRATION OF A CHARGE / CHARGE CODE 059944030006
2023-11-22CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 26/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 26/03/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2021-12-25FULL ACCOUNTS MADE UP TO 27/03/21
2021-12-25AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 059944030005
2019-12-18AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2018-11-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-01-02AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-25AR0121/11/15 FULL LIST
2015-11-25AR0121/11/15 FULL LIST
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-24AR0121/11/14 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 29/03/14
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-26AR0121/11/13 ANNUAL RETURN FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 30/03/13
2012-11-23AR0121/11/12 ANNUAL RETURN FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-22AR0121/11/11 ANNUAL RETURN FULL LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-04-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-04-01MG01Particulars of a mortgage or charge / charge no: 4
2010-12-30AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-11-30AR0121/11/10 ANNUAL RETURN FULL LIST
2010-08-02MG01Particulars of a mortgage or charge / charge no: 3
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2009-12-09AR0121/11/09 ANNUAL RETURN FULL LIST
2009-12-04CH01Director's details changed for Andrew Peter Scott on 2009-12-04
2009-11-30CH01Director's details changed for Graeme John Ramsay on 2008-10-01
2009-11-26AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS SALUSSOLIA / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN RAMSAY / 01/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME JOHN RAMSAY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SALUSSOLIA / 01/10/2009
2009-09-27287REGISTERED OFFICE CHANGED ON 27/09/2009 FROM 86 EAST LANE WEMBLEY MIDDLESEX HA0 3NJ
2008-11-21363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY PETER MAYHO
2008-11-05288aSECRETARY APPOINTED GRAEME JOHN RAMSAY
2008-10-01AAFULL ACCOUNTS MADE UP TO 29/03/08
2007-11-21363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-07288bSECRETARY RESIGNED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288aNEW SECRETARY APPOINTED
2007-03-07225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-0788(2)RAD 19/02/07--------- £ SI 999@1=999 £ IC 1/1000
2007-02-09CERTNMCOMPANY NAME CHANGED INHOCO 4176 LIMITED CERTIFICATE ISSUED ON 09/02/07
2006-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to GLENDOLA LEISURE 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENDOLA LEISURE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-01 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING SECURITY AGREEMENT 2010-07-21 Satisfied ALLIED IRISH BANKS P.L.C.
RENT DEPOSIT DEED 2008-11-07 Outstanding HS1 LIMITED
RENT DEPOSIT DEED 2007-03-15 Outstanding USF NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28
Annual Accounts
2021-03-27

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 GLENDOLA LEISURE 2 LIMITED

Intangible Assets
Patents
We have not found any records of GLENDOLA LEISURE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENDOLA LEISURE 2 LIMITED
Trademarks

Trademark applications by GLENDOLA LEISURE 2 LIMITED

GLENDOLA LEISURE 2 LIMITED is the Original Applicant for the trademark BUTCHER'S DOG ™ (UK00003041089) through the UKIPO on the 2014-02-06
Trademark class: Provision of prepared food and/or drink; restaurant and/or bar services; public house services; self-service restaurant services; snack-bar services; cafe and/or cafeteria services; coffee-shop services; banqueting services; bistro services; cocktail lounge services; wine bar services; canteen and/or catering services.
Income
Government Income
We have not found government income sources for GLENDOLA LEISURE 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as GLENDOLA LEISURE 2 LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where GLENDOLA LEISURE 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENDOLA LEISURE 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENDOLA LEISURE 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.