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

FENMORE CONSTRUCTION LIMITED

3 The Gateway North, Marsh Lane, Leeds, LS9 8AX,
Company Registration Number
03275883
Private Limited Company
Active

Company Overview

About Fenmore Construction Ltd
FENMORE CONSTRUCTION LIMITED was founded on 1996-11-08 and has its registered office in Leeds. The organisation's status is listed as "Active". Fenmore Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FENMORE CONSTRUCTION LIMITED
 
Legal Registered Office
3 The Gateway North
Marsh Lane
Leeds
LS9 8AX
Other companies in CB3
 
Filing Information
Company Number 03275883
Company ID Number 03275883
Date formed 1996-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2025-03-31
Latest return 2023-11-08
Return next due 2024-11-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB705920251  
Last Datalog update: 2024-04-24 14:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FENMORE CONSTRUCTION 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.

Company Officers of FENMORE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
TERENCE JOSEPH PADIAN
Company Secretary 1996-12-03
STEPHEN KENNETH HOLMAN
Director 2012-05-29
TERENCE JOSEPH PADIAN
Director 2006-09-11
MARTIN RAPLEY
Director 2001-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND HERBERT RAPLEY
Director 1996-12-03 2010-06-17
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-11-08 1996-12-03
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-11-08 1996-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE JOSEPH PADIAN YELCON LIMITED Company Secretary 2005-10-18 CURRENT 1961-08-03 Active
TERENCE JOSEPH PADIAN THE GATEWAY (LEEDS) LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 In Administration/Administrative Receiver
TERENCE JOSEPH PADIAN MERCHANT CAPITAL PROPERTIES LIMITED Company Secretary 2003-05-21 CURRENT 2003-05-21 Active
TERENCE JOSEPH PADIAN SHIPLEY DEVELOPMENTS LIMITED Company Secretary 2002-11-29 CURRENT 2002-11-27 Dissolved 2014-01-14
TERENCE JOSEPH PADIAN SILKENDALE LIMITED Company Secretary 2002-08-01 CURRENT 1993-06-30 Active - Proposal to Strike off
TERENCE JOSEPH PADIAN SCOTFIELD GROUP LIMITED Company Secretary 2001-04-19 CURRENT 1989-04-14 Active
TERENCE JOSEPH PADIAN REDLILLY HOTELS LIMITED Company Secretary 2000-12-14 CURRENT 2000-07-12 Dissolved 2017-10-17
TERENCE JOSEPH PADIAN THE PENSIONER LIMITED Company Secretary 2000-03-14 CURRENT 2000-03-14 Active - Proposal to Strike off
TERENCE JOSEPH PADIAN SLOUGHTEC DEVELOPMENTS LIMITED Company Secretary 1999-12-22 CURRENT 1999-12-22 Dissolved 2014-01-14
TERENCE JOSEPH PADIAN SUMMERFIELD LEISURE LIMITED Company Secretary 1999-03-03 CURRENT 1999-02-16 Dissolved 2014-01-14
TERENCE JOSEPH PADIAN TOWER FIELD LEISURE LIMITED Company Secretary 1998-11-11 CURRENT 1998-11-11 Dissolved 2014-01-14
TERENCE JOSEPH PADIAN VEXLAND LIMITED Company Secretary 1995-09-26 CURRENT 1995-08-11 Active - Proposal to Strike off
TERENCE JOSEPH PADIAN CAMSTEAD LIMITED Company Secretary 1991-07-16 CURRENT 1986-04-23 Active
TERENCE JOSEPH PADIAN HIGHLAND ESTATE DEVELOPMENTS LIMITED Company Secretary 1991-05-30 CURRENT 1989-09-19 Active - Proposal to Strike off
STEPHEN KENNETH HOLMAN WEAVERS BECK MANAGEMENT COMPANY LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
STEPHEN KENNETH HOLMAN BEACON GARDENS MANAGEMENT COMPANY LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
STEPHEN KENNETH HOLMAN YELCON LIMITED Director 2012-05-29 CURRENT 1961-08-03 Active
STEPHEN KENNETH HOLMAN CAMSTEAD LIMITED Director 2007-04-20 CURRENT 1986-04-23 Active
STEPHEN KENNETH HOLMAN THE GATEWAY (LEEDS) LIMITED Director 2004-02-25 CURRENT 2004-02-06 In Administration/Administrative Receiver
STEPHEN KENNETH HOLMAN REDLILLY HOTELS LIMITED Director 2003-01-23 CURRENT 2000-07-12 Dissolved 2017-10-17
STEPHEN KENNETH HOLMAN SHIPLEY DEVELOPMENTS LIMITED Director 2002-11-29 CURRENT 2002-11-27 Dissolved 2014-01-14
STEPHEN KENNETH HOLMAN SLOUGHTEC DEVELOPMENTS LIMITED Director 1999-12-22 CURRENT 1999-12-22 Dissolved 2014-01-14
STEPHEN KENNETH HOLMAN SUMMERFIELD LEISURE LIMITED Director 1999-11-12 CURRENT 1999-02-16 Dissolved 2014-01-14
STEPHEN KENNETH HOLMAN TOWER FIELD LEISURE LIMITED Director 1999-04-07 CURRENT 1998-11-11 Dissolved 2014-01-14
STEPHEN KENNETH HOLMAN HIGHLAND ESTATE DEVELOPMENTS LIMITED Director 1995-11-03 CURRENT 1989-09-19 Active - Proposal to Strike off
STEPHEN KENNETH HOLMAN SCOTFIELD GROUP LIMITED Director 1992-04-14 CURRENT 1989-04-14 Active
TERENCE JOSEPH PADIAN MISTY MEADOWS MANAGEMENT COMPANY LTD Director 2016-10-20 CURRENT 2016-10-20 Active
TERENCE JOSEPH PADIAN CAMSTEAD COMMERCIAL LIMITED Director 2008-04-11 CURRENT 2005-01-19 Dissolved 2015-07-07
TERENCE JOSEPH PADIAN CAMSTEAD URBAN SPACE LIMITED Director 2008-04-11 CURRENT 2005-01-19 Dissolved 2015-07-07
TERENCE JOSEPH PADIAN CAMSTEAD LIMITED Director 2007-04-18 CURRENT 1986-04-23 Active
TERENCE JOSEPH PADIAN SCOTFIELD GROUP LIMITED Director 2006-09-11 CURRENT 1989-04-14 Active
TERENCE JOSEPH PADIAN THE GATEWAY (LEEDS) LIMITED Director 2004-02-06 CURRENT 2004-02-06 In Administration/Administrative Receiver
TERENCE JOSEPH PADIAN 1 TO 6 PRIORY MEWS MANAGEMENT CO. LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
TERENCE JOSEPH PADIAN YELCON LIMITED Director 1991-06-29 CURRENT 1961-08-03 Active
MARTIN RAPLEY IUDICIUM DAIRY SOLUTIONS LIMITED Director 2017-11-24 CURRENT 2014-09-18 Active - Proposal to Strike off
MARTIN RAPLEY IUDICIUM SOLUTIONS LIMITED Director 2017-07-09 CURRENT 2013-10-09 Liquidation
MARTIN RAPLEY CAMSTEAD LIMITED Director 2007-04-18 CURRENT 1986-04-23 Active
MARTIN RAPLEY MERCHANT CAPITAL PROPERTIES LIMITED Director 2004-02-13 CURRENT 2003-05-21 Active
MARTIN RAPLEY THE GATEWAY (LEEDS) LIMITED Director 2004-02-06 CURRENT 2004-02-06 In Administration/Administrative Receiver
MARTIN RAPLEY YELCON LIMITED Director 2003-01-08 CURRENT 1961-08-03 Active
MARTIN RAPLEY REDLILLY HOTELS LIMITED Director 2000-12-14 CURRENT 2000-07-12 Dissolved 2017-10-17
MARTIN RAPLEY THE PENSIONER LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active - Proposal to Strike off
MARTIN RAPLEY SLOUGHTEC DEVELOPMENTS LIMITED Director 1999-12-22 CURRENT 1999-12-22 Dissolved 2014-01-14
MARTIN RAPLEY SUMMERFIELD LEISURE LIMITED Director 1999-03-03 CURRENT 1999-02-16 Dissolved 2014-01-14
MARTIN RAPLEY TOWER FIELD LEISURE LIMITED Director 1998-11-11 CURRENT 1998-11-11 Dissolved 2014-01-14
MARTIN RAPLEY FESTIVAL LEISURE PARK LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
MARTIN RAPLEY HIGHLAND ESTATE DEVELOPMENTS LIMITED Director 1995-11-03 CURRENT 1989-09-19 Active - Proposal to Strike off
MARTIN RAPLEY VEXLAND LIMITED Director 1995-09-22 CURRENT 1995-08-11 Active - Proposal to Strike off
MARTIN RAPLEY SILKENDALE LIMITED Director 1993-07-22 CURRENT 1993-06-30 Active - Proposal to Strike off
MARTIN RAPLEY SCOTFIELD GROUP LIMITED Director 1992-04-14 CURRENT 1989-04-14 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
2024-04-24Current accounting period extended from 31/12/23 TO 30/06/24
2023-11-29CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-22CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNETH HOLMAN
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM I St Mary's Court Main Street Hardwick Cambridge Cambridgeshire CB3 7QS
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-08AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 550000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 550000
2015-11-18AR0108/11/15 ANNUAL RETURN FULL LIST
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 550000
2014-12-05AR0108/11/14 ANNUAL RETURN FULL LIST
2014-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 550000
2013-12-09AR0108/11/13 ANNUAL RETURN FULL LIST
2013-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-06AR0108/11/12 ANNUAL RETURN FULL LIST
2012-06-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AP01DIRECTOR APPOINTED MR STEPHEN KENNETH HOLMAN
2011-12-08AR0108/11/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0108/11/10 ANNUAL RETURN FULL LIST
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND RAPLEY
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-09AR0108/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HERBERT RAPLEY / 08/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAPLEY / 08/11/2009
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-06-24AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-01363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-29363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-10-04288aNEW DIRECTOR APPOINTED
2006-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-05363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-23363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-09363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 1 CHEQUERS COURT HUNTINGDON CAMBRIDGESHIRE PE18 6NB
2003-07-15AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-09363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-07-12AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-06363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-09-21288aNEW DIRECTOR APPOINTED
2001-07-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-07363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-04-11AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-08363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-24363sRETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-29395PARTICULARS OF MORTGAGE/CHARGE
1997-11-28363sRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1997-08-07225ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97
1997-07-22123£ NC 1000/1000000 25/06/97
1997-07-22WRES04NC INC ALREADY ADJUSTED 25/06/97
1997-07-2288(2)RAD 25/06/97--------- £ SI 520000@1=520000 £ IC 2/520002
1997-02-06288aNEW SECRETARY APPOINTED
1997-02-06288bDIRECTOR RESIGNED
1997-02-06288bSECRETARY RESIGNED
1997-02-06288aNEW DIRECTOR APPOINTED
1997-02-06287REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 120 EAST ROAD LONDON N1 6AA
1996-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FENMORE CONSTRUCTION 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 FENMORE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-11-29 Outstanding MIDLAND BANK PLC
Filed Financial Reports
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 FENMORE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of FENMORE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FENMORE CONSTRUCTION LIMITED
Trademarks
We have not found any records of FENMORE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FENMORE CONSTRUCTION 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 (41100 - Development of building projects) as FENMORE CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FENMORE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FENMORE 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 FENMORE 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.