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

FENSA LIMITED

40 RUSHWORTH STREET, LONDON, SE1 0RB,
Company Registration Number
03058561
Private Limited Company
Active

Company Overview

About Fensa Ltd
FENSA LIMITED was founded on 1995-05-19 and has its registered office in London. The organisation's status is listed as "Active". Fensa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FENSA LIMITED
 
Legal Registered Office
40 RUSHWORTH STREET
LONDON
SE1 0RB
Other companies in SE1
 
Filing Information
Company Number 03058561
Company ID Number 03058561
Date formed 1995-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 15:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FENSA 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 FENSA LIMITED
The following companies were found which have the same name as FENSA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Fensa Canada Inc. 220 Torbay Rd Unit 104 Markham Ontario L3R 2P3 Active Company formed on the 2020-09-01
FENSA CLEANING SOLUTIONS LIMITED 2 KINGSMEAD AVENUE SURBITON KT6 7PP Active - Proposal to Strike off Company formed on the 2022-06-08
Fensa Energy Sources Inc. 840 Taradale Drive Ottawa Ontario K2J 5P4 Dissolved Company formed on the 2015-07-27
FENSA PTY LTD VIC 3175 Active Company formed on the 2013-08-05
FENSA SOLUTIONS KICK LIMITED 89 SOUTHWARK CLOSE STEVENAGE SG1 4PH Active Company formed on the 2022-06-09
FENSA TECHNOLOGIES INC. 113-7130 80 AVE NE CALGARY ALBERTA T3J0N5 Active Company formed on the 2022-05-13
FENSAK, LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2022-10-10
FENSAKA PTY LIMITED Active Company formed on the 2021-05-11
FENSAL LIMITED STANFORD HOUSE SOUTH ROAD BRIGHTON ENGLAND BN1 6SB Dissolved Company formed on the 2013-12-12
FENSALDEN INN LLC California Unknown
FENSALIR ENTERPRISES, LLC 1700 SOUTH MACDILL AVE TAMPA FL 33629 Active Company formed on the 2016-12-12
FENSALIR HOMES II, LLC 1700 S MACDILL AVE, STE 200 TAMPA FL 33629 Active Company formed on the 2017-03-06
FENSALIR HOMES I, LLC 1700 S MACDILL AVE., STE. 200 TAMPA FL 33629 Active Company formed on the 2017-02-13
FENSALIR HOLDINGS I, LLC 1700 S. MACDILL AVE., STE. 200 TAMPA FL 33629 Active Company formed on the 2017-03-29
FENSALIR HOMES III, LLC 1700 S MACDILL AVE STE 200 TAMPA FL 33629 Active Company formed on the 2017-07-17
FENSALIR HOLDINGS III, LLC 1700 S MACDILL AVE TAMPA FL 33629 Active Company formed on the 2018-01-08
FENSALIR HOLDINGS II, LLC 1700 SOUTH MACDILL AVE STE 200 TAMPA FL 33629 Active Company formed on the 2017-07-14
FENSALIR LLC 3325 DIAMOND FALLS CIR LAND O LAKES FL 34638 Active Company formed on the 2020-09-08
FENSALIR PROPERTY MANAGEMENT, LLC 1700 S MACDILL AVE STE 200 TAMPA FL 33629 Active Company formed on the 2017-05-11
FENSALIR REAL ESTATE SERVICES, INC. C/O BRETT HENDEE, P.A. TAMPA FL 33629 Active Company formed on the 2019-03-28

Company Officers of FENSA LIMITED

Current Directors
Officer Role Date Appointed
ASHABYE PYNDIAH
Company Secretary 2018-01-02
ANDA JANE GREGORY
Director 2018-03-19
DAVID KENNETH GREW
Director 2012-08-21
IAIN MCLLWEE
Director 2014-02-13
TONY SMITH
Director 2018-01-25
DAVID THORNTON
Director 2017-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GEOFFREY BAKER
Director 2014-02-13 2018-03-02
STEPHEN JOHN PAYNE
Director 2017-08-31 2018-03-01
ANTHONY GERALD MORGAN
Company Secretary 2017-08-21 2018-01-02
JANE MCCALLION
Company Secretary 2015-12-24 2017-08-21
JANE MCCALLION
Director 2016-09-20 2017-08-21
JAMES JUSTIN RATCLIFFE
Director 2011-12-20 2017-08-21
CHRISTOPHER PAUL ADDISON
Director 2010-12-01 2017-07-05
NIGEL DENTON REES
Director 2001-07-02 2016-11-28
STEPHEN JOHN PAYNE
Director 2013-05-21 2016-11-10
CHRIS JOHN MAYNE
Director 2012-08-21 2016-09-20
ASHABYE PYNDIAH
Company Secretary 2013-07-30 2013-09-16
EIAN CLARK HARDACRE
Company Secretary 2007-02-21 2013-07-30
PHIL DAVID BROWN
Director 2010-01-01 2013-02-19
ALAN DAVID BURGESS
Director 2008-07-01 2012-07-26
GRAHAM BEVERLEY HINETT
Director 2002-10-04 2012-05-31
ROBERT FERGUSON AITKEN
Director 2002-04-03 2011-12-31
IAN CHRISTOPHER CHISHOLM
Director 2002-04-03 2011-05-31
JOHN ANTHONY HEDGECOCK
Director 2002-04-03 2009-10-31
DAVID JAMES EARLE
Director 2002-04-03 2009-10-02
CATHERINE MARY HOGAN
Director 2002-04-03 2009-05-01
JOHN NEIL DAVID OGILVIE
Director 2003-11-25 2007-12-31
NIGEL DENTON REES
Company Secretary 2002-04-03 2007-02-21
PETER ROBERT RENDALL CLEMENT
Director 2002-04-03 2006-01-01
TREVOR COLES
Director 2002-04-03 2005-12-31
GREGORY JAMES O'DONOGHUE
Director 2002-04-03 2003-12-31
PAUL DICKINS
Director 2002-12-10 2003-08-31
MICHAEL THOMAS HELM
Company Secretary 1995-05-19 2002-04-03
DAVID EDWARD BALLARD
Director 1995-05-19 2001-07-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-05-19 1995-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDA JANE GREGORY GGFI LIMITED Director 2018-03-20 CURRENT 2004-10-13 Active
ANDA JANE GREGORY BOROUGH IT LIMITED Director 2018-03-20 CURRENT 2003-10-13 Active
DAVID KENNETH GREW COTSWOLD CASEMENT COMPANY LIMITED(THE) Director 2008-11-01 CURRENT 1957-09-02 Active
DAVID KENNETH GREW WEST LEIGH LIMITED Director 2007-09-03 CURRENT 1944-01-01 Active
TONY SMITH GLASS AND GLAZING FEDERATION Director 2016-01-01 CURRENT 2000-08-31 Active
DAVID THORNTON RUSHWORTH INSPECTION SERVICES AND AUDITING LIMITED Director 2018-06-07 CURRENT 2005-01-13 Active
DAVID THORNTON GLASS AND GLAZING FEDERATION Director 2018-03-06 CURRENT 2000-08-31 Active
DAVID THORNTON THE WINDOW COMPANY (CONTRACTS) LTD Director 2010-01-18 CURRENT 2010-01-18 Active
DAVID THORNTON BACKTRACK SYSTEMS LIMITED Director 2008-09-03 CURRENT 2007-10-25 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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MATTHEW SLINGER
2024-01-25Director's details changed for Mr Gareth Edwin Jones on 2024-01-25
2023-09-04CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21DIRECTOR APPOINTED MR GARETH EDWIN JONES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ANDA JANE GREGORY
2023-01-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASON SMITH
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE HEWITT
2022-03-18AP01DIRECTOR APPOINTED MISS ELISABETH MARY CLARKE
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENTON BEEDEL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02AP01DIRECTOR APPOINTED MR PHILIP DAVID MATTHEW SLINGER
2021-06-17PSC05Change of details for Helix Group Limited as a person with significant control on 2019-08-22
2020-09-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-06-15AP01DIRECTOR APPOINTED MRS HELEN JANE HEWITT
2020-06-15AP01DIRECTOR APPOINTED MRS HELEN JANE HEWITT
2020-06-15CH01Director's details changed for Mr Tony Smith on 2020-06-10
2020-06-15CH01Director's details changed for Mr Tony Smith on 2020-06-10
2019-10-30AP01DIRECTOR APPOINTED MR MARTIN JOHN ALTHORPE
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER KENTON BEEDEL
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCLLWEE
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PAYNE
2018-07-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN PAYNE
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD SANSOM
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-03-19AP01DIRECTOR APPOINTED MRS ANDA JANE GREGORY
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEOFFREY BAKER
2018-01-25AP01DIRECTOR APPOINTED MR TONY SMITH
2018-01-02AP03Appointment of Mrs Ashabye Pyndiah as company secretary on 2018-01-02
2018-01-02TM02Termination of appointment of Anthony Gerald Morgan on 2018-01-02
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-22AP03Appointment of Mr Anthony Gerald Morgan as company secretary on 2017-08-21
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VANSTONE
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RATCLIFFE
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE MCCALLION
2017-08-22TM02Termination of appointment of Jane Mccallion on 2017-08-21
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL ADDISON
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 350000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-03-17AP01DIRECTOR APPOINTED MR DAVID THORNTON
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL REES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 54 AYRES STREET LONDON SE1 1EU
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20AP01DIRECTOR APPOINTED MRS JANE MCCALLION
2016-09-20AP01DIRECTOR APPOINTED MR JONATHAN EDWARD VANSTONE
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MAYNE
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 350000
2016-05-20AR0115/05/16 FULL LIST
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARREN
2015-12-24AP03SECRETARY APPOINTED MRS JANE MCCALLION
2015-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 350000
2015-06-15AR0115/05/15 FULL LIST
2015-05-15AP01DIRECTOR APPOINTED MR BRIAN GEOFFREY BAKER
2015-05-14AP01DIRECTOR APPOINTED MR IAIN MCLLWEE
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 350000
2014-07-17AR0115/05/14 FULL LIST
2013-09-16TM02APPOINTMENT TERMINATED, SECRETARY ASHABYE PYNDIAH
2013-07-31AP03SECRETARY APPOINTED MRS ASHABYE PYNDIAH
2013-07-30TM02APPOINTMENT TERMINATED, SECRETARY EIAN HARDACRE
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN PAYNE
2013-05-24AR0115/05/13 FULL LIST
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PHIL BROWN
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DENTON REES / 01/01/2013
2012-09-20AP01DIRECTOR APPOINTED DAVID KENNETH GREW
2012-09-03AP01DIRECTOR APPOINTED CHRIS JOHN MAYNE
2012-09-03AP01DIRECTOR APPOINTED MARK WARREN
2012-08-31AP01DIRECTOR APPOINTED BRIAN NEVILLE SMITH
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BURGESS
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HINETT
2012-06-01AR0115/05/12 FULL LIST
2012-04-02AP01DIRECTOR APPOINTED JAMES JUSTIN RATCLIFFE
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AITKEN
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0115/05/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHISHOLM
2011-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL ADDISON
2011-02-02AP01DIRECTOR APPOINTED MR MICHAEL RICHARD SANSOM
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0115/05/10 FULL LIST
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEDGECOCK
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EARLE
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILBERFORCE
2010-04-19AP01DIRECTOR APPOINTED MR PHIL DAVID BROWN
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 44-48 BOROUGH HIGH STREET LONDON SE1 1XB
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE HOGAN
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR NIGEL RICHMOND
2009-02-18AUDAUDITOR'S RESIGNATION
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11288aDIRECTOR APPOINTED ALAN DAVID BURGESS
2008-06-06363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN OGILVIE
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-14288bSECRETARY RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-06-19363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-01-23288bDIRECTOR RESIGNED
2006-01-23288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-03-02RES04£ NC 100/350000 20/12
2005-03-02123NC INC ALREADY ADJUSTED 24/12/04
2005-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-02RES14CAPIT £349998 20/12/04
2005-03-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-03-0288(2)RAD 20/12/04--------- £ SI 349998@1=349998 £ IC 2/350000
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-12288bDIRECTOR RESIGNED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-09-22288bDIRECTOR RESIGNED
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FENSA 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 FENSA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FENSA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FENSA LIMITED

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

FENSA LIMITED owns 8 domain names.

boroughit.co.uk   glassandglazingfederation.co.uk   glazingfederation.co.uk   choosingaconservatory.co.uk   choosingnewwindows.co.uk   fensainsurance.co.uk   cowboystoppers.co.uk   conservatoryassociation.co.uk  

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

Government spend with FENSA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2011-03-29 GBP £2,174 Sundry

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 FENSA 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 FENSA 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 FENSA 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.