Address: Glenmachrie House, Port Ellen, Islay

Incorporation date: 03 Jul 2007

Address: C/o Gallone And Co, 14 Newton Place, Glasgow

Incorporation date: 24 Feb 1999

GLENMAINS LIMITED

Status: Active

Address: 11 Cromalt Crescent, Bearsden, Glasgow

Incorporation date: 19 Dec 1985

Address: 11 Combemartin Road, London

Incorporation date: 09 Jan 2017

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 01 May 2011

Address: 8 Power Road, Chiswick, London

Incorporation date: 08 Mar 2005

Address: 4 Gransden Park, Potton Road Abbotsley, St. Neots

Incorporation date: 05 Sep 2006

GLENMANSION LIMITED

Status: Active

Address: 4 Gransden Park, Potton Road Abbotsley, St. Neots

Incorporation date: 22 Oct 2001

GLENMARINE MANAGEMENT LTD

Status: Active

Address: Sp Vinshaw, 36 The Metro Centre, Dwight Road, Watford

Incorporation date: 08 Jun 2023

Address: 2-b Laxmi House, Draycott Avenue Kenton, Harrow

Incorporation date: 10 Feb 2004

GLENMARNOCK 2 LIMITED

Status: Active

Address: 1st Floor Cloister House, New Bailey Street, Salford

Incorporation date: 16 Feb 2017

GLENMARNOCK LTD

Status: Active

Address: 1st Floor Cloister House, New Bailey Street, Salford

Incorporation date: 21 Oct 2014

Address: 9 The Pavilions Cranmore Drive, Shirley, Solihull

Incorporation date: 27 Nov 2020

GLENMAST LIMITED

Status: Active

Address: Enterprise House, 113-115 George Lane, London

Incorporation date: 23 Jan 2018

GLENMAVIS LTD

Status: Active

Address: 50 Pulman Close, Redditch

Incorporation date: 16 Sep 2021

GLENMAYE ASSOCIATES LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 15 Jan 2018

Address: Glenmay, Nantgarw Road, Caerphilly

Incorporation date: 05 Jul 2012

Address: 81 Main Street, Chryston, Glasgow

Incorporation date: 17 Jun 2021

GLENMERE CONSULTANTS LTD

Status: Active

Address: 47 Eshlands Brook, Barnsley

Incorporation date: 21 Mar 2012

Address: Flat 1 Glenmere House 2, Westminster Road East, Poole

Incorporation date: 18 Mar 2002

Address: 11 Imbrecourt, Poole

Incorporation date: 27 Dec 2000

GLENMERE LIMITED

Status: Active

Address: 3rd Floor, 24 Old Bond Street, London

Incorporation date: 14 Jan 2003

GLENMERE PROPERTIES LTD

Status: Active

Address: 20 Greenoakhill Court, Uddingston, Glasgow

Incorporation date: 02 Sep 2014

Address: Hoptons Sawmill, Gores Lane, Market Harborough

Incorporation date: 23 Mar 2021

Address: 1 Ballycregagh Road, Cloughmills, Ballymena

Incorporation date: 12 Oct 2021

Address: 38-42 Spital Hill, Sheffield

Incorporation date: 03 Sep 2004

GLENMILL FABRICATIONS LTD

Status: Active

Address: 19 Glenmill Way, Darnley, Glasgow

Incorporation date: 09 Oct 2020

GLENMILL HOMES LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Cornhill, Ilminster, Somerset

Incorporation date: 09 Jun 1998

GLENMILLS FARMS LTD

Status: Active

Address: 16 Banbridge Road, Gilford, Craigavon

Incorporation date: 05 Feb 1998

Address: 40 Kimbolton Road, Bedford

Incorporation date: 22 Sep 2005

GLENMOIR STORAGE LIMITED

Status: Active

Address: 9 Westerton Road South, Keith

Incorporation date: 11 Apr 2019

Address: 1 Trinity 161 Old Christchurch, Road, Bournemouth, Dorset

Incorporation date: 18 Nov 2003

Address: Peter G May, 7 The Square, Wimborne

Incorporation date: 05 Apr 2004

GLENMORE BAKERY LIMITED

Status: Active

Address: 40 St James Buildings, St James Street, Taunton

Incorporation date: 07 May 2021

Address: 148 Glen Road, Drumquin, Omagh

Incorporation date: 11 Sep 2017

Address: Kinetic Business Centre, Theobald Street, Borehamwood

Incorporation date: 21 Sep 2004

Address: St. Marys House, Netherhampton, Salisbury

Incorporation date: 18 Mar 2002

Address: Kinetic Business Centre, Theobald Street, Borehamwood

Incorporation date: 09 Dec 2005

Address: Century House 100 Allen Road, Irthlingborough, Wellingborough

Incorporation date: 18 Mar 2008

Address: 1 Glenmore, Whitburn, Bathgate

Incorporation date: 26 Mar 2021

GLENMORE ENTERPRISES LTD

Status: Active

Address: 28c Grangewood, Wexham, Slough

Incorporation date: 09 May 1997

Address: 777 Harrow Road, Wembley

Incorporation date: 04 Jan 1999

Address: 11 Mill Avenue, Sion Mills, Strabane

Incorporation date: 19 May 2015

Address: 70 Glenmore, Clayton-le-woods, Chorley

Incorporation date: 24 May 2006

Address: Grenville Court, Britwell Road, Burnham

Incorporation date: 13 Jan 2014

GLENMORE HOLDINGS LIMITED

Status: Active

Address: Kinetic Business Centre, Theobald Street, Borehamwood

Incorporation date: 13 Dec 2005

GLENMORE HOUSE LIMITED

Status: Active

Address: 6th Floor, Manfield House, 1 Southampton Street, London

Incorporation date: 05 Nov 1976

Address: M B Wilson & Co, 561 Upper Newtownards Rd, Belfast

Incorporation date: 10 Apr 1998

Address: Kinetic Business Centre, Theobald Street, Borehamwood

Incorporation date: 01 Dec 2022

Address: Stag Gates House, 63/64 The Avenue, Southampton Hampshire

Incorporation date: 13 Oct 1988

Address: Kinetic Business Centre, Theobald Street, Borehamwood

Incorporation date: 12 Dec 2006

GLENMORE MOBILITY LIMITED

Status: Active

Address: 108a Dalry Road, Edinburgh

Incorporation date: 25 Mar 2008

GLENMORE POULTRY LIMITED

Status: Active

Address: 16 Church Street, Dungannon

Incorporation date: 05 Aug 2011

GLENMORE PRODUCE LTD

Status: Active

Address: 12 Causeway Road, Newcastle

Incorporation date: 21 Jan 2015

Address: Kinetic Business Centre, Theobald Street, Borehamwood

Incorporation date: 14 May 1996

Address: 777 Harrow Road, Wembley

Incorporation date: 26 Jul 1995

Address: 179 Station Road, Edgware

Incorporation date: 29 Aug 1975

GLENMORE SERVICES LIMITED

Status: Active

Address: Flat 3, Dryburgh Mansions, 2, Egliston Road, London

Incorporation date: 17 Nov 2003

Address: Kinetic Business Centre, Theobald Street, Borehamwood

Incorporation date: 14 Apr 2023

Address: Kinetic Business Centre, Theobald Street, Borehamwood

Incorporation date: 04 May 2018

Address: Kinetic Business Centre, Theobald Street, Borehamwood

Incorporation date: 04 May 2018

Address: Kinetic Business Centre, Theobald Street, Borehamwood

Incorporation date: 25 Oct 2010

GLENMORGAN LIMITED

Status: Active

Address: 8 Rodborough Road, London

Incorporation date: 30 Jun 2016

GLENMORISON GROUP LIMITED

Status: Active

Address: 26 Rutland Square, Edinburgh

Incorporation date: 26 Aug 1998

GLENMORISON LIMITED

Status: Active

Address: 26 Rutland Square, Edinburgh

Incorporation date: 17 Apr 1997

Address: 4 Brooklands Park, Carrickfergus

Incorporation date: 22 Jun 2020

Address: C/o Falconer Stewart, 248-266 Upper Newtownards Road, Belfast

Incorporation date: 26 Nov 2002

Address: Ackland Cottage Horse Road, Wellington Heath, Ledbury

Incorporation date: 20 Dec 2019

GLENMOSSTON 1 LIMITED

Status: Active

Address: 99 Earnhill Road, Greenock

Incorporation date: 14 Jan 2020

Address: 181 Bessbrook Road, Mountnorris

Incorporation date: 01 Oct 2002

Address: The Old Police Station, Whitburn Street, Bridgnorth

Incorporation date: 28 Feb 2018

Address: Adca (scotland) Limited, 32-34 High Street, Sanquhar

Incorporation date: 08 Apr 2014

Address: C/o Foresight Group, Clarence House, 131-135 George Street, Edinburgh

Incorporation date: 04 Apr 2014

GLENMUIR HOLDINGS LIMITED

Status: Active

Address: Dove Mill, Dove Road Off Deane Church Lane, Bolton

Incorporation date: 07 Mar 2019

GLENMUIR & SUNDERLAND LTD

Status: Active

Address: Dove Mill Deane Church Lane, Deane, Bolton

Incorporation date: 28 Sep 2023

GLENMULLIN LTD

Status: Active

Address: 105 Moorlough Road, Artigarvan, Strabane

Incorporation date: 09 Feb 2022