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

GML CONSTRUCTION LIMITED

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
Company Registration Number
02640560
Private Limited Company
Liquidation

Company Overview

About Gml Construction Ltd
GML CONSTRUCTION LIMITED was founded on 1991-08-23 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Gml Construction 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
GML CONSTRUCTION LIMITED
 
Legal Registered Office
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Other companies in ME4
 
Previous Names
GLOBALMOBILE LIMITED14/06/2004
Filing Information
Company Number 02640560
Company ID Number 02640560
Date formed 1991-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-12-31
Account next due 30/09/2013
Latest return 31/12/2011
Return next due 28/01/2013
Type of accounts GROUP
Last Datalog update: 2022-06-15 12:05:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GML CONSTRUCTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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 GML CONSTRUCTION LIMITED
The following companies were found which have the same name as GML CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GML CONSTRUCTION, INC. 137 WASHBURNS LANE Rockland STONY POINT NY 10980 Active Company formed on the 2007-05-25
GML Construction LLC 5415 CRYSTAL ST Denver CO 80239 Voluntarily Dissolved Company formed on the 2009-11-19
GML CONSTRUCTION, LLC 7709 PORTERS HILL LN LORTON VA 22079 Active Company formed on the 2015-03-16
GML CONSTRUCTIONS GROUP, INC. 863 DUSKIN ROAD JACKSONVILLE FL 32216 Inactive Company formed on the 2007-01-05
GML CONSTRUCTION INC 3429 FLOYD ST CORPUS CHRISTI TX 78411 Forfeited Company formed on the 2017-09-22
GML CONSTRUCTION & DEVELOPMENT INC 980 EAST 12TH STREET Kings BROOKLYN NY 11230 Active Company formed on the 2018-05-11
GML CONSTRUCTION LLC Georgia Unknown
GML CONSTRUCTION INCORPORATED California Unknown
GML CONSTRUCTION LLC New Jersey Unknown
GML CONSTRUCTION LLC New Jersey Unknown
GML CONSTRUCTION AND DEVELOPMENT LLC New Jersey Unknown
GML CONSTRUCTION PTY LTD Strike-off action in progress Company formed on the 2019-05-14
GML CONSTRUCTION LLC Georgia Unknown
GML CONSTRUCTION LONDON LTD THE LIMES NORTH END WAY LONDON NW3 7HG Active Company formed on the 2022-01-19

Company Officers of GML CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES PROTO
Company Secretary 2009-03-31
JOHN EDWARD BENNER
Director 2011-03-07
ALAN JAMES PROTO
Director 1991-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR HAROLD ASTON BARNES
Director 2005-01-01 2012-12-31
GAVIN BARRY
Director 2012-11-28 2012-12-27
KEVIN RONALD EDSER
Director 2007-01-01 2012-10-11
RICHARD KEM DORE
Director 2010-01-15 2010-11-30
JASON LLOYD CHAPLIN
Company Secretary 2007-07-01 2009-03-31
JASON LLOYD CHAPLIN
Director 2007-07-01 2008-03-31
MARTIN ERNEST CRYSELL
Company Secretary 1991-09-23 2007-06-30
MARTIN ERNEST CRYSELL
Director 1997-01-31 2006-12-31
ELIZABETH MARY CRYSELL
Director 1991-09-23 1991-10-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-23 1991-09-23
INSTANT COMPANIES LIMITED
Nominated Director 1991-08-23 1991-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD BENNER RKC EVENTS LIMITED Director 2015-01-19 CURRENT 2015-01-19 Dissolved 2017-02-21
ALAN JAMES PROTO GLOBALMOBILE LIMITED Director 1997-12-29 CURRENT 1997-12-29 Dissolved 2015-04-28

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
2022-03-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Bdo Llp 55 Baker Street London W1U 7EU
2021-03-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-06
2020-03-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-06
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH
2019-05-31LIQ MISCInsolvency:re sec of state release of liq
2019-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-06
2019-02-13600Appointment of a voluntary liquidator
2019-02-13LIQ10Removal of liquidator by court order
2018-05-14LIQ MISCINSOLVENCY:Notice of Release of liquidator david ronald elliott
2018-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-06
2018-02-12LIQ10Removal of liquidator by court order
2018-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM Moore Stephens Llp Victory House Quayside Chatham Maritime Kent ME4 4QU
2017-02-284.68 Liquidators' statement of receipts and payments to 2017-01-06
2016-03-104.68 Liquidators' statement of receipts and payments to 2016-01-06
2015-07-10LIQ MISCInsolvency:s/s cert, release of liquidator
2015-06-02600Appointment of a voluntary liquidator
2015-06-02LIQ MISC OCCourt order INSOLVENCY:re block transfer replacement of liq
2015-06-024.40Notice of ceasing to act as a voluntary liquidator
2015-03-134.68 Liquidators' statement of receipts and payments to 2015-01-06
2014-01-24600Appointment of a voluntary liquidator
2014-01-162.24BAdministrator's progress report to 2014-01-07
2014-01-072.34BNotice of move from Administration to creditors voluntary liquidation
2013-08-162.24BAdministrator's progress report to 2013-07-15
2013-04-092.23BResult of meeting of creditors
2013-03-122.17BStatement of administrator's proposal
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/13 FROM Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH United Kingdom
2013-01-252.12BAppointment of an administrator
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BARNES
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BARRY
2012-11-30AP01DIRECTOR APPOINTED MR GAVIN BARRY
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN EDSER
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-19LATEST SOC19/01/12 STATEMENT OF CAPITAL;GBP 50099
2012-01-19AR0131/12/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED MR JOHN BENNER
2011-06-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DORE
2011-02-21AR0131/12/10 FULL LIST
2011-02-21TM01TERMINATE DIR APPOINTMENT
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0131/12/09 FULL LIST
2010-02-12SH0131/12/09 STATEMENT OF CAPITAL GBP 50099
2010-02-10RES01ADOPT ARTICLES 11/12/2009
2010-01-22AP01DIRECTOR APPOINTED MR RICHARD KEM DORE
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES PROTO / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RONALD EDSER / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES PROTO / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HAROLD ASTON BARNES / 01/10/2009
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16288aSECRETARY APPOINTED MR ALAN JAMES PROTO
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR JASON CHAPLIN
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY JASON CHAPLIN
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN PROTO / 01/12/2008
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR BARNES / 01/06/2008
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON CHAPLIN / 01/11/2008
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM THE GATEHOUSE RUCK LANE HORSMONDEN KENT TN12 8EA
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17288aNEW SECRETARY APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-16288bSECRETARY RESIGNED
2007-07-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14288aNEW DIRECTOR APPOINTED
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 8 MEADOW LANE FETCHAM LEATHERHEAD SURREY KT22 9UW
2004-06-14CERTNMCOMPANY NAME CHANGED GLOBALMOBILE LIMITED CERTIFICATE ISSUED ON 14/06/04
2004-04-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GML CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-01-21
Appointment of Liquidators2014-01-24
Meetings of Creditors2013-03-13
Appointment of Administrators2013-01-24
Fines / Sanctions
No fines or sanctions have been issued against GML CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-01-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-10-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-06-12 Outstanding LLOYDS TSB BANK PLC
SECURITY AGREEMENT 2003-07-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-07-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1997-07-15 Satisfied MIDLAND BANK PLC
DEBENTURE 1994-12-20 Satisfied MICHAEL MATHEW PROTO
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GML CONSTRUCTION LIMITED

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

GML CONSTRUCTION LIMITED owns 9 domain names.

gmlconstruction.co.uk   gmlgroup.co.uk   gmlhomes.co.uk   gmlsustainability.co.uk   theschoolroofexchange.co.uk   thesolarroofexchange.co.uk   solar-leasing.co.uk   solarfacts.co.uk   thegreenhomecompany.co.uk  

Trademarks
We have not found any records of GML CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GML CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-6 GBP £6,074 Building Works - Main Contract
Kent County Council 2013-11 GBP £15,069 Building Works - Main Contract
London Borough of Bexley 2013-6 GBP £5,219
Kent County Council 2013-1 GBP £21,593 Building Works - Main Contract
Kent County Council 2012-12 GBP £202,172 Building Works - Main Contract
London Borough of Ealing 2012-11 GBP £218,549
Kent County Council 2012-11 GBP £180,456 Building Works - Main Contract
Kent County Council 2012-10 GBP £293,952 Building Works - Main Contract
London Borough of Ealing 2012-9 GBP £694,952
Kent County Council 2012-8 GBP £62,391 Building Works - Main Contract
Merton Council 2012-8 GBP £161,539
London Borough of Merton 2012-8 GBP £161,539 Site Works - Contractor
London Borough of Ealing 2012-8 GBP £370,762
Kent County Council 2012-7 GBP £209,968 Design Fees - External
London Borough of Ealing 2012-7 GBP £174,536
Kent County Council 2012-6 GBP £438,708 Building Works - Main Contract
London Borough of Ealing 2012-6 GBP £94,722
London Borough of Bexley 2012-5 GBP £3,059
London Borough of Ealing 2012-5 GBP £106,383
Kent County Council 2012-5 GBP £387,678 Building Works - Main Contract
Kent County Council 2012-4 GBP £353,489 Building Works - Main Contract
Kent County Council 2012-3 GBP £337,233 Building Works - Main Contract
London Borough of Bexley 2012-2 GBP £4,498
Kent County Council 2012-2 GBP £214,265 Building Works - Main Contract
London Borough of Merton 2012-2 GBP £680 Site Works - Contractor
Kent County Council 2012-1 GBP £68,194 Building Works - Main Contract
London Borough of Bexley 2012-1 GBP £87,827
Kent County Council 2011-12 GBP £130,019 Repairs, Alterations and Maintenance of Buildings
London Borough of Bexley 2011-12 GBP £67,368
London Borough of Bexley 2011-11 GBP £111,062
London Borough of Ealing 2011-11 GBP £122,052
London Borough of Bexley 2011-10 GBP £68,861
Kent County Council 2011-10 GBP £11,806 Building Works - Main Contract
London Borough of Ealing 2011-10 GBP £258,413
London Borough of Ealing 2011-9 GBP £345,409
London Borough of Brent 2011-9 GBP £39,786 Expansion
Kent County Council 2011-9 GBP £25,750 Building Works - Main Contract
London Borough of Ealing 2011-8 GBP £92,794
Kent County Council 2011-4 GBP £40,143 Building Works - Main Contract
London Borough of Brent 2011-2 GBP £2,560 Expansion
London Borough of Brent 2011-1 GBP £2,329 Expansion
London Borough of Croydon 2011-1 GBP £2,530
London Borough of Ealing 2010-12 GBP £70,361
London Borough of Merton 2010-12 GBP £69,439 New Const, Conv & Renvtion
London Borough of Merton 2010-11 GBP £48,195 New Const, Conv & Renvtion
London Borough of Ealing 2010-10 GBP £91,293
London Borough of Merton 2010-9 GBP £30,700 Ste Wrks-Nw Bld-Main Cntrct
London Borough of Merton 2010-8 GBP £24,833 Ste Wrks-Nw Bld-Main Cntrct
London Borough of Ealing 2010-8 GBP £141,507
London Borough of Ealing 2010-7 GBP £110,000
London Borough of Ealing 2010-6 GBP £37,000
London Borough of Ealing 2010-5 GBP £80,000
London Borough of Ealing 2010-4 GBP £34,924

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GML CONSTRUCTION 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyGML CONSTRUCTION LIMITEDEvent Date2016-01-15
Principal Trading Address: Orchard House, Westerhill Road, Coxheath, Maidstone, Kent, ME17 4DH Notice is hereby given to all known unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the Company is 25 February 2016 by which date claims must be sent to the undersigned, David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, the joint liquidator of the Company. Notice is further given that the joint liquidator intends to declare a first dividend to all known unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 25 February 2016 you will be excluded from the benefit of any dividend. Date of Appointment: 7 January 2014. Office Holder details: David Elliott (IP No: 8575), of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, Jeremy Willmont (IP No: 9044), of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB and Diane Hill (IP No: 8945), of CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 4WU. Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Tel: 01634 895100. Ref: C69822
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGML CONSTRUCTION LIMITEDEvent Date2014-01-07
Liquidator's Name and Address: David Elliott and Liquidator's Name and Address: Simon Paterson , both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Tel: 01634 895109 (Ref: C69822)
 
Initiating party Event TypeAppointment of Administrators
Defending partyGML CONSTRUCTION LTDEvent Date2013-01-16
In the High Court of Justice case number 92 David Elliott and Simon Paterson (IP Nos 1141 and 6856 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com, Tel: 01634 895109. Ref: C67580. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGML CONSTRUCTION LIMITEDEvent Date
In the High Court of Justice case number 92 Notice is hereby given by David Elliott and Simon Paterson , both of Victory House , Quayside, Chatham Maritime, Kent, ME4 4QU that a meeting of the creditors of GML Construction Limited, Victory House, Quayside,Chatham Maritime, Kent, ME4 4QU is to be held in the Marston Suite, Bridgewood ManorHotel, Walderslade, Kent, ME5 9AX on 26 March 2013 at 11.00 am. The Meeting is an initial Creditors’ Meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the Meeting, details in writing of your claim. Date ofAppointment: 16 January 2013. Office Holder Details: David Elliott and Simon Paterson,of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU (IPNos 1141 and 6856). Further details contact: Daniel Smith, E-mail: daniel.smith@moorestephens.com, Tel:01634 895109, Fax: 01634 895101, Ref: C67580.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GML CONSTRUCTION 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 GML CONSTRUCTION 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.