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

G & M LEISURE LIMITED

LONDON, UNITED KINGDOM, W4 2QB,
Company Registration Number
07668132
Private Limited Company
Dissolved

Dissolved 2018-06-26

Company Overview

About G & M Leisure Ltd
G & M LEISURE LIMITED was founded on 2011-06-14 and had its registered office in London. The company was dissolved on the 2018-06-26 and is no longer trading or active.

Key Data
Company Name
G & M LEISURE LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
W4 2QB
Other companies in KT19
 
Filing Information
Company Number 07668132
Date formed 2011-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-06-26
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB116287123  
Last Datalog update: 2018-06-26 07:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & M LEISURE 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 G & M LEISURE LIMITED
The following companies were found which have the same name as G & M LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G & M LEISURE (SCOTLAND) LIMITED 5 MELVILLE CRESCENT EDINBURGH EH3 7JA Dissolved Company formed on the 2008-12-10

Company Officers of G & M LEISURE LIMITED

Current Directors
Officer Role Date Appointed
SEVERINE PASCALE GARNHAM
Company Secretary 2016-03-15
SIMON RAY DODD
Director 2016-08-01
JAMES CHARLES ROBERT DOUGLAS
Director 2016-03-15
SIMON EMENY
Director 2016-03-15
RICHARD HAMILTON FLEETWOOD FULLER
Director 2016-03-15
JONATHON DAVID SWAINE
Director 2016-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID BRAY
Director 2016-03-15 2016-05-31
GARRY CHRISTOPHER MALLEN
Director 2011-06-14 2016-03-15
MARGARET MALLEN
Director 2011-06-14 2016-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHARLES ROBERT DOUGLAS B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
JAMES CHARLES ROBERT DOUGLAS B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
JAMES CHARLES ROBERT DOUGLAS B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
JAMES CHARLES ROBERT DOUGLAS B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
JAMES CHARLES ROBERT DOUGLAS B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
JAMES CHARLES ROBERT DOUGLAS B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
JAMES CHARLES ROBERT DOUGLAS THE DARK STAR BREWING COMPANY LIMITED Director 2018-02-19 CURRENT 1995-05-03 Active - Proposal to Strike off
JAMES CHARLES ROBERT DOUGLAS NECTAR IMPORTS LIMITED Director 2015-12-31 CURRENT 1990-06-14 Active
JAMES CHARLES ROBERT DOUGLAS BULL & STABLES LIMITED Director 2014-06-09 CURRENT 2011-01-12 Dissolved 2016-06-14
JAMES CHARLES ROBERT DOUGLAS THE STABLE RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2011-07-20 Dissolved 2016-10-18
JAMES CHARLES ROBERT DOUGLAS THE STABLE BAR & RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2012-09-27 Active
JAMES CHARLES ROBERT DOUGLAS THE STABLE PIZZA & CIDER LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
JAMES CHARLES ROBERT DOUGLAS CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
JAMES CHARLES ROBERT DOUGLAS GRIFFIN INNS LTD. Director 2008-01-14 CURRENT 1951-05-29 Active
JAMES CHARLES ROBERT DOUGLAS FULLER SMITH & TURNER ESTATES LIMITED Director 2008-01-14 CURRENT 1984-07-10 Active
JAMES CHARLES ROBERT DOUGLAS GRAND CANAL TRADING LIMITED Director 2008-01-14 CURRENT 2001-08-16 Active
JAMES CHARLES ROBERT DOUGLAS JACOMB GUINNESS LIMITED Director 2008-01-14 CURRENT 1994-06-02 Active
JAMES CHARLES ROBERT DOUGLAS F.S.T. TRUSTEE LIMITED Director 2008-01-14 CURRENT 1996-02-23 Active
JAMES CHARLES ROBERT DOUGLAS RINGWOODS LIMITED Director 2008-01-14 CURRENT 1921-12-20 Active
JAMES CHARLES ROBERT DOUGLAS GEORGE GALE AND COMPANY LIMITED Director 2008-01-14 CURRENT 1888-04-12 Active
JAMES CHARLES ROBERT DOUGLAS GRIFFIN CATERING SERVICES LIMITED Director 2008-01-14 CURRENT 1981-07-31 Active
JAMES CHARLES ROBERT DOUGLAS 45 WOODFIELD LIMITED Director 2008-01-14 CURRENT 2001-08-30 Active
JAMES CHARLES ROBERT DOUGLAS FULLER SMITH & TURNER PLC Director 2007-09-10 CURRENT 1929-08-22 Active
SIMON EMENY B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
SIMON EMENY B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
SIMON EMENY B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
SIMON EMENY B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
SIMON EMENY B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
SIMON EMENY B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
SIMON EMENY NATIONAL GALLERY GLOBAL LIMITED Director 2018-02-06 CURRENT 1988-07-26 Active
SIMON EMENY THE STABLE BAR & RESTAURANTS LIMITED Director 2016-10-06 CURRENT 2012-09-27 Active
SIMON EMENY THE STABLE PIZZA & CIDER LIMITED Director 2016-10-06 CURRENT 2014-05-19 Active
SIMON EMENY CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
SIMON EMENY BRITISH BEER & PUB ASSOCIATION Director 2013-03-13 CURRENT 1974-09-02 Active
SIMON EMENY FULLER SMITH & TURNER PLC Director 1998-05-29 CURRENT 1929-08-22 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
RICHARD HAMILTON FLEETWOOD FULLER WEST LONDON BUSINESS LTD Director 2016-09-15 CURRENT 1994-05-31 Active
RICHARD HAMILTON FLEETWOOD FULLER CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
RICHARD HAMILTON FLEETWOOD FULLER DAME ALICE OWEN'S SCHOOL Director 2013-04-01 CURRENT 2011-03-10 Active
RICHARD HAMILTON FLEETWOOD FULLER GEORGE GALE AND COMPANY LIMITED Director 2010-03-01 CURRENT 1888-04-12 Active
RICHARD HAMILTON FLEETWOOD FULLER GRIFFIN INNS LTD. Director 2010-02-03 CURRENT 1951-05-29 Active
RICHARD HAMILTON FLEETWOOD FULLER FULLER SMITH & TURNER ESTATES LIMITED Director 2010-02-03 CURRENT 1984-07-10 Active
RICHARD HAMILTON FLEETWOOD FULLER GRAND CANAL TRADING LIMITED Director 2010-02-03 CURRENT 2001-08-16 Active
RICHARD HAMILTON FLEETWOOD FULLER JACOMB GUINNESS LIMITED Director 2010-02-03 CURRENT 1994-06-02 Active
RICHARD HAMILTON FLEETWOOD FULLER F.S.T. TRUSTEE LIMITED Director 2010-02-03 CURRENT 1996-02-23 Active
RICHARD HAMILTON FLEETWOOD FULLER RINGWOODS LIMITED Director 2010-02-03 CURRENT 1921-12-20 Active
RICHARD HAMILTON FLEETWOOD FULLER GRIFFIN CATERING SERVICES LIMITED Director 2010-02-03 CURRENT 1981-07-31 Active
RICHARD HAMILTON FLEETWOOD FULLER 45 WOODFIELD LIMITED Director 2010-02-03 CURRENT 2001-08-30 Active
RICHARD HAMILTON FLEETWOOD FULLER FULLER SMITH & TURNER PLC Director 2009-12-08 CURRENT 1929-08-22 Active
RICHARD HAMILTON FLEETWOOD FULLER THE WAVERTREE EDUCATION TRUST LIMITED Director 2005-12-06 CURRENT 2005-02-21 Active
RICHARD HAMILTON FLEETWOOD FULLER SHIRE HORSE SOCIETY.(THE) Director 2002-05-13 CURRENT 1878-07-11 Active
JONATHON DAVID SWAINE B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
JONATHON DAVID SWAINE B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
JONATHON DAVID SWAINE B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
JONATHON DAVID SWAINE B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
JONATHON DAVID SWAINE B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
JONATHON DAVID SWAINE B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
JONATHON DAVID SWAINE BULL & STABLES LIMITED Director 2014-06-09 CURRENT 2011-01-12 Dissolved 2016-06-14
JONATHON DAVID SWAINE THE STABLE RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2011-07-20 Dissolved 2016-10-18
JONATHON DAVID SWAINE THE STABLE BAR & RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2012-09-27 Active
JONATHON DAVID SWAINE THE STABLE PIZZA & CIDER LIMITED Director 2014-06-09 CURRENT 2014-05-19 Active
JONATHON DAVID SWAINE CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
JONATHON DAVID SWAINE GRIFFIN INNS LTD. Director 2012-02-01 CURRENT 1951-05-29 Active
JONATHON DAVID SWAINE FULLER SMITH & TURNER ESTATES LIMITED Director 2012-02-01 CURRENT 1984-07-10 Active
JONATHON DAVID SWAINE GRAND CANAL TRADING LIMITED Director 2012-02-01 CURRENT 2001-08-16 Active
JONATHON DAVID SWAINE JACOMB GUINNESS LIMITED Director 2012-02-01 CURRENT 1994-06-02 Active
JONATHON DAVID SWAINE F.S.T. TRUSTEE LIMITED Director 2012-02-01 CURRENT 1996-02-23 Active
JONATHON DAVID SWAINE RINGWOODS LIMITED Director 2012-02-01 CURRENT 1921-12-20 Active
JONATHON DAVID SWAINE GEORGE GALE AND COMPANY LIMITED Director 2012-02-01 CURRENT 1888-04-12 Active
JONATHON DAVID SWAINE FULLER SMITH & TURNER PLC Director 2012-02-01 CURRENT 1929-08-22 Active
JONATHON DAVID SWAINE GRIFFIN CATERING SERVICES LIMITED Director 2012-02-01 CURRENT 1981-07-31 Active
JONATHON DAVID SWAINE 45 WOODFIELD LIMITED Director 2012-02-01 CURRENT 2001-08-30 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
2018-06-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-04-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-03-28DS01Application to strike the company off the register
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULLER, SMITH & TURNER P.L.C.
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULLER, SMITH & TURNER P.L.C.
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-04-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16
2017-04-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16
2017-04-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16
2017-04-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16
2016-08-02AP01DIRECTOR APPOINTED MR SIMON RAY DODD
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BRAY
2016-03-22AP03Appointment of Mrs Severine Pascale Garnham as company secretary on 2016-03-15
2016-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MALLEN
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GARRY MALLEN
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM C/O Cwm 1a High Street Epsom Surrey KT19 8DA
2016-03-16AP01DIRECTOR APPOINTED MR JONATHON DAVID SWAINE
2016-03-16AP01DIRECTOR APPOINTED MR IAN DAVID BRAY
2016-03-16AP01DIRECTOR APPOINTED MR RICHARD HAMILTON FLEETWOOD FULLER
2016-03-16AP01DIRECTOR APPOINTED JAMES DOUGLAS
2016-03-16AP01DIRECTOR APPOINTED SIMON EMENY
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MALLEN / 24/02/2016
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY CHRISTOPHER MALLEN / 24/02/2016
2015-10-12AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0114/06/15 FULL LIST
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0114/06/14 FULL LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-20AR0114/06/13 FULL LIST
2013-03-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-23AR0114/06/12 FULL LIST
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 G & M LEISURE 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 G & M LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-06-14 £ 806,846
Creditors Due Within One Year 2011-06-14 £ 609,868

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 G & M LEISURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-14 £ 100
Cash Bank In Hand 2011-06-14 £ 45,005
Current Assets 2011-06-14 £ 54,861
Debtors 2011-06-14 £ 100
Fixed Assets 2011-06-14 £ 1,348,879
Secured Debts 2011-06-14 £ 870,985
Shareholder Funds 2011-06-14 £ 12,974
Stocks Inventory 2011-06-14 £ 9,756
Tangible Fixed Assets 2011-06-14 £ 1,348,879

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G & M LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G & M LEISURE LIMITED
Trademarks
We have not found any records of G & M LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & M LEISURE 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 G & M LEISURE 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 G & M LEISURE 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 G & M LEISURE 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 G & M LEISURE 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.