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

KVAERNER E&C HOLDINGS LIMITED

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
00001125
Private Limited Company
Liquidation

Company Overview

About Kvaerner E&c Holdings Ltd
KVAERNER E&C HOLDINGS LIMITED was founded on 1864-04-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Kvaerner E&c Holdings Limited is a Private Limited Company registered in 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
KVAERNER E&C HOLDINGS LIMITED
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in E1W
 
Filing Information
Company Number 00001125
Company ID Number 00001125
Date formed 1864-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 31/03/2014
Return next due 28/04/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-09 13:37:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KVAERNER E&C HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR 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 KVAERNER E&C HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RUFUS LAYCOCK
Company Secretary 2005-04-29
RUFUS LAYCOCK
Director 2004-12-21
RUNAR NILSEN
Director 2004-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDERS MISUND
Director 2004-12-21 2007-08-31
NIGEL WILLIAM GAMBLE
Company Secretary 2001-11-23 2005-04-01
TORGEIR EGELAND RAMSTAD
Director 2003-06-12 2004-12-21
OLE KRISTIAN SIVERTSEN
Director 2003-06-12 2004-12-21
JARLE TAUTRA
Director 2003-06-12 2004-12-21
KEITH NICHOLAS HENRY
Director 2000-03-07 2003-06-25
PETER CHARLES BOND
Director 2000-01-13 2003-06-16
THOMAS GEORGE SNOW
Director 2000-01-13 2002-06-28
DENIS BERNARD HADLEY
Company Secretary 1997-09-25 2001-11-23
DAVID JOSEPH TOMLINSON
Director 2000-01-13 2001-11-16
JOHN ANTHONY MURPHY
Director 1999-01-13 2000-10-13
MICHAEL GEORGE FOSTER
Director 1999-01-13 2000-01-31
JOHN WILFRED SWORD FLETCHER
Director 1992-03-31 1999-12-31
BAARD BALE
Director 1997-09-25 1999-07-12
MICHAEL ST JOHN HOLT
Director 1997-09-25 1999-04-09
DAVID GEORGE MOORHOUSE
Director 1992-12-01 1999-04-09
BAARD BALE
Company Secretary 1996-06-28 1997-09-25
CHARLES EUGENE BUCKLEY
Director 1992-03-31 1997-09-25
SYDNEY ROBERT FUDGE
Director 1992-03-31 1997-09-25
THOMAS GEORGE SNOW
Director 1995-05-15 1997-09-25
DEREK HANSON
Director 1992-03-31 1996-12-31
NIGEL ANTHONY WATTS
Company Secretary 1992-03-31 1996-06-28
RUPERT JAMES STANLEY
Director 1993-10-01 1996-04-19
RAYMOND ARTHUR MCCABE
Director 1992-03-31 1996-02-15
WILLIAM GERALD MILLAR
Director 1992-03-31 1995-02-28
IAN ROBINSON
Director 1992-03-31 1995-02-28
EDWARD JOHN BAVISTER
Director 1992-03-31 1993-09-30
JOHN REGINALD WARDHAUGH ANSDELL
Director 1992-03-31 1993-05-31
ALASTAIR CAMPBELL GOWAN
Director 1992-03-31 1993-04-30
ALLAN GRAHAM GORMLY
Director 1992-03-31 1992-12-01
TIMOTHY PATRICK SWEENEY
Director 1992-03-31 1992-06-09
ERIC WILSON PARKER
Director 1992-03-31 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUFUS LAYCOCK LEESONA PLASTICS MACHINERY Company Secretary 2005-06-13 CURRENT 1962-06-01 Liquidation
RUFUS LAYCOCK KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED Company Secretary 2005-06-06 CURRENT 1901-07-16 Liquidation
RUFUS LAYCOCK ELLAYESS UK LIMITED Company Secretary 2005-05-31 CURRENT 1923-12-07 Active
RUFUS LAYCOCK KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED Company Secretary 2005-05-31 CURRENT 1939-11-29 Liquidation
RUFUS LAYCOCK SPINAKER LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-20 Liquidation
RUFUS LAYCOCK TH FINANCIAL SERVICES LIMITED Company Secretary 2002-01-29 CURRENT 1996-07-08 Liquidation
RUFUS LAYCOCK TH GLOBAL LIMITED Company Secretary 2002-01-29 CURRENT 1965-12-22 Liquidation
RUFUS LAYCOCK KVAERNER AMOD LIMITED Company Secretary 2001-11-20 CURRENT 1984-03-07 Dissolved 2016-01-26
RUFUS LAYCOCK TRAFALGAR HOUSE OFFSHORE SERVICES LIMITED Company Secretary 2000-05-08 CURRENT 1993-04-15 Dissolved 2016-01-26
RUFUS LAYCOCK LEESONA Company Secretary 1999-02-12 CURRENT 1959-07-08 Dissolved 2017-08-03
RUFUS LAYCOCK TRAFALGAR HOUSE FINANCE LTD Company Secretary 1996-06-28 CURRENT 1897-12-03 Liquidation
RUFUS LAYCOCK CHARLES HOWSON & COMPANY LIMITED Company Secretary 1995-09-18 CURRENT 1922-07-14 Active - Proposal to Strike off
RUFUS LAYCOCK TH GROUP SERVICES LIMITED Company Secretary 1994-01-14 CURRENT 1968-05-16 Liquidation
RUFUS LAYCOCK CUNARD GROUP PENSIONS TRUSTEES LIMITED Company Secretary 1992-12-31 CURRENT 1967-07-21 Active - Proposal to Strike off
RUFUS LAYCOCK HEAD WRIGHTSON (IRONCAST) LIMITED Company Secretary 1992-07-04 CURRENT 1956-10-25 Dissolved 2017-08-15
RUFUS LAYCOCK HEAD WRIGHTSON (STEELCAST) LIMITED Company Secretary 1992-07-04 CURRENT 1973-12-27 Liquidation
RUFUS LAYCOCK ONE BERKELEY STREET LIMITED Company Secretary 1992-04-02 CURRENT 1961-12-01 Liquidation
RUFUS LAYCOCK KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED Director 2012-09-24 CURRENT 1939-11-29 Liquidation
RUFUS LAYCOCK KVAERNER (IOM) LIMITED Director 2011-04-18 CURRENT 1957-04-29 Dissolved 2015-07-23
RUFUS LAYCOCK TH FINANCIAL SERVICES LIMITED Director 2011-04-18 CURRENT 1996-07-08 Liquidation
RUFUS LAYCOCK KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED Director 2011-04-18 CURRENT 1901-07-16 Liquidation
RUFUS LAYCOCK TRAFALGAR HOUSE FINANCE LTD Director 2011-04-18 CURRENT 1897-12-03 Liquidation
RUFUS LAYCOCK KVAERNER ENERGY LIMITED Director 2010-07-12 CURRENT 1906-08-28 Liquidation
RUFUS LAYCOCK TRAFALGAR HOUSE LINE LIMITED Director 2009-11-20 CURRENT 1947-11-15 Active
RUFUS LAYCOCK TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED Director 2009-11-20 CURRENT 1878-05-23 Active - Proposal to Strike off
RUFUS LAYCOCK YARM ROAD LIMITED Director 2007-08-31 CURRENT 1958-03-28 Liquidation
RUFUS LAYCOCK TH U.S. HOLDINGS LIMITED Director 2005-05-31 CURRENT 1959-12-14 Liquidation
RUFUS LAYCOCK YARM ROAD INTERNATIONAL LIMITED Director 2005-05-31 CURRENT 1896-10-15 Liquidation
RUFUS LAYCOCK KVAERNER METALS LIMITED Director 2005-05-31 CURRENT 1872-10-10 Liquidation
RUFUS LAYCOCK CRAWFORD & RUSSELL INTERNATIONAL LIMITED Director 2005-05-31 CURRENT 1952-07-29 Liquidation
RUFUS LAYCOCK DAVY MCKEE (SHEFFIELD) LIMITED Director 2005-03-01 CURRENT 1959-06-26 Liquidation
RUFUS LAYCOCK RGC OFFSHORE LIMITED Director 2005-02-17 CURRENT 1896-07-25 Active
RUFUS LAYCOCK TH GROUP SERVICES LIMITED Director 2004-10-29 CURRENT 1968-05-16 Liquidation
RUFUS LAYCOCK ONE BERKELEY STREET LIMITED Director 2004-09-13 CURRENT 1961-12-01 Liquidation
RUFUS LAYCOCK LEESONA PLASTICS MACHINERY Director 2003-05-21 CURRENT 1962-06-01 Liquidation
RUFUS LAYCOCK DAVY PROPERTY HOLDINGS LIMITED Director 2002-03-12 CURRENT 1890-06-21 Liquidation
RUFUS LAYCOCK LEESONA Director 1999-02-12 CURRENT 1959-07-08 Dissolved 2017-08-03
RUNAR NILSEN KVAERNER (IOM) LIMITED Director 2007-08-31 CURRENT 1957-04-29 Dissolved 2015-07-23
RUNAR NILSEN KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED Director 2007-08-31 CURRENT 1901-07-16 Liquidation
RUNAR NILSEN KVAERNER ENERGY LIMITED Director 2007-08-31 CURRENT 1906-08-28 Liquidation
RUNAR NILSEN KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED Director 2007-08-31 CURRENT 1939-11-29 Liquidation
RUNAR NILSEN TH GROUP SERVICES LIMITED Director 2006-06-23 CURRENT 1968-05-16 Liquidation
RUNAR NILSEN SPINAKER LIMITED Director 2004-12-22 CURRENT 2004-12-20 Liquidation
RUNAR NILSEN TH FINANCIAL SERVICES LIMITED Director 2004-12-21 CURRENT 1996-07-08 Liquidation
RUNAR NILSEN TRAFALGAR HOUSE FINANCE LTD Director 2004-12-21 CURRENT 1897-12-03 Liquidation
RUNAR NILSEN ONE BERKELEY STREET LIMITED Director 2004-12-21 CURRENT 1961-12-01 Liquidation
RUNAR NILSEN TH GLOBAL LIMITED Director 2004-11-10 CURRENT 1965-12-22 Liquidation

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
2023-08-05Voluntary liquidation Statement of receipts and payments to 2023-05-27
2023-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2023-05-27
2022-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-27
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM Tower Bridge House St Katharines Way London E1W 1DD
2022-03-10600Appointment of a voluntary liquidator
2022-03-10LIQ10Removal of liquidator by court order
2021-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-27
2020-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-27
2019-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-27
2018-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-27
2017-08-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-27
2016-10-06600Appointment of a voluntary liquidator
2016-10-06LIQ MISC OCCourt order INSOLVENCY:replacement of liquidator
2016-10-064.40Notice of ceasing to act as a voluntary liquidator
2016-08-014.68 Liquidators' statement of receipts and payments to 2016-05-27
2015-07-094.68 Liquidators' statement of receipts and payments to 2015-05-27
2015-05-14600Appointment of a voluntary liquidator
2015-05-14LIQ MISC OCCourt order INSOLVENCY:replacement of liquidator
2015-05-144.40Notice of ceasing to act as a voluntary liquidator
2014-06-194.20Volunatary liquidation statement of affairs with form 4.19
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/14 FROM Surrey House 36-44 High Street Redhill Surrey RH1 1RH
2014-06-06600Appointment of a voluntary liquidator
2014-06-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 246088787
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Rufus Laycock on 2014-02-26
2014-03-05CH03SECRETARY'S DETAILS CHNAGED FOR RUFUS LAYCOCK on 2014-02-26
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-09CH01Director's details changed for Runar Nilsen on 2012-09-26
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2011-04-15AR0131/03/11 ANNUAL RETURN FULL LIST
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0131/03/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / RUNAR NILSEN / 15/05/2009
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM KVAERNER HOUSE 68 HAMMERSMITH ROAD LONDON W14 8YW
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18288bDIRECTOR RESIGNED
2007-05-01363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-15363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-17363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-05-13288bSECRETARY RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-13ELRESS386 DISP APP AUDS 31/12/04
2005-04-13ELRESS366A DISP HOLDING AGM 31/12/04
2005-03-18RES02REREG PLC-PRI 31/12/04
2005-03-18CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2005-03-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-03-1853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-03-18RES15CHANGE OF NAME 31/12/04
2005-03-1688(2)RAD 31/12/04--------- £ SI 240000000@.25=60000000 £ IC 186089000/246089000
2005-01-07288bDIRECTOR RESIGNED
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-21363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-12288bDIRECTOR RESIGNED
2003-07-12288bDIRECTOR RESIGNED
2003-07-12288aNEW DIRECTOR APPOINTED
2003-07-12288aNEW DIRECTOR APPOINTED
2003-07-12288aNEW DIRECTOR APPOINTED
2003-07-12288bDIRECTOR RESIGNED
2003-04-29363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-09-19123£ NC 190075000/250000000 29/08/02
2002-09-19122£ IC 221163787/186088787 29/08/02 £ SR 35075000@1=35075000
2002-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KVAERNER E&C HOLDINGS 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 KVAERNER E&C HOLDINGS 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
TRUST DEED 1984-05-23 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED.
MORTGAGE DEBENTURE 1984-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KVAERNER E&C HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KVAERNER E&C HOLDINGS LIMITED
Trademarks
We have not found any records of KVAERNER E&C HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KVAERNER E&C HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as KVAERNER E&C HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where KVAERNER E&C HOLDINGS 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 KVAERNER E&C HOLDINGS 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 KVAERNER E&C HOLDINGS 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.