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

THE GLENDOWER GROUP LIMITED

Green Park Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG,
Company Registration Number
02441490
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Glendower Group Ltd
THE GLENDOWER GROUP LIMITED was founded on 1989-11-09 and has its registered office in Bradford. The organisation's status is listed as "Active - Proposal to Strike off". The Glendower Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE GLENDOWER GROUP LIMITED
 
Legal Registered Office
Green Park Wharfedale Road
Euroway Industrial Estate
Bradford
BD4 6SG
Other companies in KT8
 
Filing Information
Company Number 02441490
Company ID Number 02441490
Date formed 1989-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-29
Account next due 2023-12-29
Latest return 2022-07-28
Return next due 2023-08-11
Type of accounts DORMANT
VAT Number /Sales tax ID GB711079560  
Last Datalog update: 2024-04-22 13:04:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GLENDOWER GROUP 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 THE GLENDOWER GROUP LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JONATHAN EVANS
Company Secretary 2016-10-01
GARETH BOULTON
Director 2017-07-18
MARC JAMES EDWARDS
Director 2015-05-01
WILLIAM JONATHAN EVANS
Director 2017-07-18
ANDREW CHARLES SMALL
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICKY ASHLEY ROBERTS
Director 1991-12-31 2017-07-09
LEROY WHALE
Director 2015-03-01 2015-11-30
LEROY WHALE
Director 2005-07-01 2014-06-30
STEVEN DAVID MILLER
Director 2013-11-01 2014-03-31
MALCOLM JAMES WINWRIGHT
Director 1991-12-31 2013-04-30
MICHAEL MORRIS DOBRIN
Company Secretary 1996-09-02 2012-11-30
MICHAEL MORRIS DOBRIN
Director 1996-09-02 2012-11-30
RICKY ASHLEY ROBERTS
Company Secretary 1991-12-31 2008-11-08
JUNE MARGARET RICHARDS
Company Secretary 1992-06-04 1996-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH BOULTON MOORFIELDS (NED LANE, BRADFORD) MANAGEMENT COMPANY LIMITED Director 2016-05-05 CURRENT 1998-03-27 Active
GARETH BOULTON FS REALISATIONS 2020 LIMITED Director 2014-09-01 CURRENT 1959-05-06 Liquidation
MARC JAMES EDWARDS FS REALISATIONS 2020 LIMITED Director 2013-11-14 CURRENT 1959-05-06 Liquidation
MARC JAMES EDWARDS FUTURAMA LIMITED Director 2011-02-01 CURRENT 1998-05-18 In Administration
WILLIAM JONATHAN EVANS FUTURAMA XTRACS LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
WILLIAM JONATHAN EVANS FUTURAMA BROLLYRAP LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
WILLIAM JONATHAN EVANS FUTURAMA LIMITED Director 2017-07-18 CURRENT 1998-05-18 In Administration
WILLIAM JONATHAN EVANS FUTURAMA SIGNS HOLDINGS LIMITED Director 2017-07-09 CURRENT 2014-06-04 Active - Proposal to Strike off
WILLIAM JONATHAN EVANS GLENDOWER HOLDINGS LIMITED Director 2017-07-09 CURRENT 2003-02-21 Active - Proposal to Strike off
WILLIAM JONATHAN EVANS FS REALISATIONS 2020 LIMITED Director 2016-06-01 CURRENT 1959-05-06 Liquidation
ANDREW CHARLES SMALL FUTURAMA LIMITED Director 2017-07-18 CURRENT 1998-05-18 In Administration

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
2024-04-22Compulsory winding up order
2023-10-17FIRST GAZETTE notice for compulsory strike-off
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/21
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/21
2022-12-28Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-28AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/19
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-06DISS40Compulsory strike-off action has been discontinued
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-06-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-30PSC02Notification of Phoenix Fire Inhibitor Limited as a person with significant control on 2020-12-11
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Olympia House Metro Park 45 Lockwood Court Leeds LS11 5TY England
2021-04-21REGISTERED OFFICE CHANGED ON 21/04/21 FROM , Olympia House Metro Park 45, Lockwood Court, Leeds, LS11 5TY, England
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-05-11MEM/ARTSARTICLES OF ASSOCIATION
2020-05-11RES01ADOPT ARTICLES 11/05/20
2020-04-06AP01DIRECTOR APPOINTED MR DARREN PETER MCMURRAY
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR EMILY CHARLOTTE ROBERTS
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BOULTON
2019-03-21AA01Previous accounting period extended from 30/06/18 TO 30/12/18
2019-02-27AP01DIRECTOR APPOINTED MISS EMILY CHARLOTTE ROBERTS
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-05-08CH01Director's details changed for Mr Marc James Edwards on 2018-01-01
2018-05-01CH01Director's details changed for Mr Andrew Charles Small on 2018-04-14
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICKY ASHLEY ROBERTS
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-07-25AP01DIRECTOR APPOINTED MR GARETH BOULTON
2017-07-25AP01DIRECTOR APPOINTED MR WILLIAM JONATHAN EVANS
2017-07-19AP01DIRECTOR APPOINTED MR ANDREW CHARLES SMALL
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-24AP03Appointment of Mr William Jonathan Evans as company secretary on 2016-10-01
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/16 FROM Island Farm House Island Farm Road West Molesey Surrey KT8 2TR
2016-08-22REGISTERED OFFICE CHANGED ON 22/08/16 FROM , Island Farm House, Island Farm Road, West Molesey, Surrey, KT8 2TR
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 115.55
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LEROY WHALE
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 115.55
2015-09-02AR0128/07/15 ANNUAL RETURN FULL LIST
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024414900013
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024414900014
2015-05-11AP01DIRECTOR APPOINTED MR LEROY WHALE
2015-05-11AP01DIRECTOR APPOINTED MR LEROY WHALE
2015-05-11AP01DIRECTOR APPOINTED MR MARC JAMES EDWARDS
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024414900012
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 115.55
2014-07-28AR0128/07/14 FULL LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LEROY WHALE
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LEROY WHALE
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024414900014
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024414900013
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MILLER
2013-12-05AR0109/11/13 FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-01AP01DIRECTOR APPOINTED MR STEVEN DAVID MILLER
2013-06-10RP04SECOND FILING WITH MUD 09/11/12 FOR FORM AR01
2013-06-10ANNOTATIONClarification
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WINWRIGHT
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024414900012
2013-05-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-14AR0109/11/12 FULL LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOBRIN
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DOBRIN
2012-07-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-10AR0109/11/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-10AR0109/11/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-12AR0109/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEROY WHALE / 09/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORRIS DOBRIN / 09/11/2009
2009-06-30225PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-03-26288bAPPOINTMENT TERMINATE, SECRETARY RICKY ASHLEY ROBERTS LOGGED FORM
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / LEROY WHALE / 09/11/2008
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / LEROY WHALE / 09/11/2008
2009-03-18363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS; AMEND
2009-03-11363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS; AMEND
2009-03-11288bAPPOINTMENT TERMINATED SECRETARY RICKY ROBERTS
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-10363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-14363sRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-25RES13FINANCE DOCUMENTS 31/05/07
2007-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-13363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-10-12ELRESS366A DISP HOLDING AGM 15/09/06
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12ELRESS252 DISP LAYING ACC 15/09/06
2006-10-12ELRESS386 DISP APP AUDS 15/09/06
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24SASHARES AGREEMENT OTC
2005-11-11363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28RES13ACCOUNTS APPROVED 12/10/05
1997-05-12Registered office changed on 12/05/97 from:\admirals quarters, portsmouth, thames ditton, surrey KT7 0XA
1990-07-18Registered office changed on 18/07/90 from:\great oak house, 3/5 dawes court, esher, surrey KT10 9QA
1990-05-17Registered office changed on 17/05/90 from:\11-13 young street, kensington, london, W8 5EH
1989-12-20Registered office changed on 20/12/89 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE GLENDOWER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-02-16
Petitions to Wind Up (Companies)2024-01-11
Fines / Sanctions
No fines or sanctions have been issued against THE GLENDOWER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-13 Satisfied FUTURAMA SIGNS HOLDINGS LIMITED
2014-06-13 Satisfied OLDCO 12345 LTD
2013-05-10 Satisfied WEST REGISTER NUMBER 2 LIMITED
LEGAL CHARGE 2010-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF SECURITIES (UK) 2007-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-24 Satisfied THE TRUSTEES OF THE FUTURAMA PENSION SCHEME
LEGAL CHARGE 2002-11-27 Satisfied THE TRUSTEES OF THE FUTURAMA SIGNS DIRECTORS BENEFITS SCHEME (1992)
LEGAL CHARGE 2002-01-22 Satisfied THE TRUSTEES OF THE FUTURAMA PENSION SCHEME
LEGAL CHARGE 2000-12-29 Satisfied THE TRUSTEES OF THE FUTURAMA PENSION SCHEME
DEBENTURE 1991-03-07 Satisfied HILL SAMUEL BANK LIMITED
CHARGE 1991-03-01 Satisfied HENRY GOLD
Filed Financial Reports
Annual Accounts
2020-12-31

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 THE GLENDOWER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE GLENDOWER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GLENDOWER GROUP LIMITED
Trademarks
We have not found any records of THE GLENDOWER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GLENDOWER GROUP 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 (70100 - Activities of head offices) as THE GLENDOWER GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE GLENDOWER GROUP 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 THE GLENDOWER GROUP 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 THE GLENDOWER GROUP 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.