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

GLEN MHOR LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
03535589
Private Limited Company
Active

Company Overview

About Glen Mhor Ltd
GLEN MHOR LIMITED was founded on 1998-03-26 and has its registered office in Bristol. The organisation's status is listed as "Active". Glen Mhor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLEN MHOR LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Previous Names
PROPLACEMENT LIMITED16/04/2007
Filing Information
Company Number 03535589
Company ID Number 03535589
Date formed 1998-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB752629124  
Last Datalog update: 2024-04-06 17:13:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEN MHOR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE 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.
Companies with same name GLEN MHOR LIMITED
The following companies were found which have the same name as GLEN MHOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLEN MHOR (2015) LIMITED LIABILITY PARTNERSHIP FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL Active - Proposal to Strike off Company formed on the 2015-04-11
GLEN MHOR ESCO LTD 9 NESS BANK INVERNESS IV2 4SG Active Company formed on the 2019-10-18
GLEN MHOR ESTATES LIMITED Singapore Active Company formed on the 2016-11-14
GLEN MHOR QUALITY CARE LTD 123 CULDUTHEL ROAD INVERNESS INVERNESS-SHIRE IV2 4EE Active Company formed on the 2023-12-15

Company Officers of GLEN MHOR LIMITED

Current Directors
Officer Role Date Appointed
JONATHON PAUL ERASMUS
Director 1998-04-17
VICTORIA CLARE ERASMUS
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA CLARE PATERSON
Company Secretary 2005-06-20 2010-03-26
ALAN MURPHY
Company Secretary 2004-08-16 2005-06-20
DMS SECRETARIES LIMITED
Company Secretary 2000-11-01 2004-08-16
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1998-03-26 2001-03-28
KYLIE JAYNE CHIBNALL
Director 1998-05-29 2000-03-31
1ST CONTACT DIRECTORS LIMITED
Nominated Director 1998-03-26 1998-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON PAUL ERASMUS THE PITLOCHRY BREWING COMPANY LIMITED Director 2009-02-05 CURRENT 2009-02-05 Active - Proposal to Strike off
JONATHON PAUL ERASMUS J & R PROJECTS LIMITED Director 2008-04-23 CURRENT 2008-04-23 Active - Proposal to Strike off
JONATHON PAUL ERASMUS THE BOAT OF GARTEN HOTEL LIMITED Director 2007-03-20 CURRENT 2007-03-12 Active
JONATHON PAUL ERASMUS MCKAYS HOTEL, BAR AND RESTAURANT LIMITED Director 2007-03-20 CURRENT 2007-03-13 Active
JONATHON PAUL ERASMUS J. & R. GROUP LIMITED Director 2007-03-20 CURRENT 2007-03-12 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
2024-04-03CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-12-28REGISTRATION OF A CHARGE / CHARGE CODE 035355890040
2022-12-28REGISTRATION OF A CHARGE / CHARGE CODE 035355890041
2022-12-28REGISTRATION OF A CHARGE / CHARGE CODE 035355890042
2022-12-28REGISTRATION OF A CHARGE / CHARGE CODE 035355890043
2022-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890043
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035355890019
2022-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890038
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-01-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890034
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890033
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-05-03CH01Director's details changed for Mr Jonathon Paul Erasmus on 2018-04-26
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890032
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890031
2018-01-30RES13Resolutions passed:
  • Change of registered office address 28/12/2017
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM Templeback First Floor, Templeback 10 Temple Back Bristol BS1 6FL England
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM 21 st Thomas Street Bristol BS1 6JS
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890030
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-15AR0126/03/16 ANNUAL RETURN FULL LIST
2016-02-05AP01DIRECTOR APPOINTED MRS VICTORIA CLARE ERASMUS
2016-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035355890029
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890029
2015-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890028
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-15AR0126/03/15 ANNUAL RETURN FULL LIST
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890027
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-04AR0126/03/14 FULL LIST
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890026
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890020
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890023
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890024
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890019
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890022
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890025
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890021
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355890018
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-29AR0126/03/13 FULL LIST
2013-04-22SH02CONSOLIDATION 22/03/13
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-25AR0126/03/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-10AR0126/03/11 FULL LIST
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-31AR0126/03/10 FULL LIST
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA PATERSON
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-23363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-20363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 17
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-16CERTNMCOMPANY NAME CHANGED PROPLACEMENT LIMITED CERTIFICATE ISSUED ON 16/04/07
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04363sRETURN MADE UP TO 26/03/06; NO CHANGE OF MEMBERS
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 21 ST THOMAS STREET BRISTOL AVON BS1 6JS
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to GLEN MHOR 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 GLEN MHOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-26 Outstanding AIB GROUP (UK) PLC
2015-10-22 Satisfied AIB GROUP (UK) PLC
2015-10-06 Outstanding AIB GROUP (UK) PLC
2014-11-12 Outstanding AIB GROUP (UK) PLC
2014-02-26 Outstanding AIB GROUP (UK) PLC
2013-12-14 Outstanding AIB GROUP (UK) PLC
2013-12-14 Outstanding AIB GROUP (UK) PLC
2013-12-14 Outstanding AIB GROUP (UK) PLC
2013-12-14 Outstanding AIB GROUP (UK) PLC
2013-12-14 Outstanding AIB GROUP (UK) PLC
2013-12-14 Outstanding AIB GROUP (UK) PLC
2013-12-14 Outstanding AIB GROUP (UK) PLC
2013-11-29 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2008-05-17 Satisfied CLYDESDALE BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 9 JULY 2007 AND 2007-06-22 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14/12/06 AND 2006-11-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 20/11/2006 AND 2006-11-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14TH JUNE 2006 AND 2006-05-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14TH JUNE 2006 AND 2006-05-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 APRIL 2006 AND 2006-03-17 Satisfied CALEDONIAN HERITABLE LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 13/04/06 AND 2006-03-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 13/04/2006 AND 2006-03-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION ON 13 APRIL 2006 AND 2006-03-17 Satisfied CALEDONIAN HERITABLE LIMITED
DEBENTURE 2006-03-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 2ND APRIL 2003 AND 2003-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 4TH APRIL 2003 2003-03-19 Satisfied CALEDONIAN HERITABLE LIMITED
FLOATING CHARGE 2003-03-18 Satisfied CALEDONIAN HERITABLE LIMITED
STANDARD SECURTY PRESENTED FOR REGISTRATION IN SCOTLAND ON 5TH NOVEMBER 2002 2002-10-23 Satisfied SKIPTON BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2020-03-31

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 GLEN MHOR LIMITED

Intangible Assets
Patents
We have not found any records of GLEN MHOR LIMITED registering or being granted any patents
Domain Names

GLEN MHOR LIMITED owns 13 domain names.

boathotel.co.uk   glenmhor.co.uk   glen-mhor.co.uk   pitlochrygolfclub.co.uk   pitlochryrestaurant.co.uk   invernesseafoodrestaurant.co.uk   invernessseafoodandgrill.co.uk   theinvernesshotel.co.uk   mckayshotel.co.uk   seafoodrestaurantinverness.co.uk   proplacement.co.uk   nicosbistro.co.uk   seafoodandgrillhouse.co.uk  

Trademarks
We have not found any records of GLEN MHOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEN MHOR 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 (55100 - Hotels and similar accommodation) as GLEN MHOR LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where GLEN MHOR 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 GLEN MHOR 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 GLEN MHOR 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.