Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENMORE CAPITAL VAASSEN 1 LIMITED
Company Information for

KENMORE CAPITAL VAASSEN 1 LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
05079880
Private Limited Company
Liquidation

Company Overview

About Kenmore Capital Vaassen 1 Ltd
KENMORE CAPITAL VAASSEN 1 LIMITED was founded on 2004-03-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Kenmore Capital Vaassen 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KENMORE CAPITAL VAASSEN 1 LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in WC1R
 
Previous Names
KIRKMERE LIMITED06/04/2004
Filing Information
Company Number 05079880
Company ID Number 05079880
Date formed 2004-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB218566392  
Last Datalog update: 2018-10-04 18:12:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENMORE CAPITAL VAASSEN 1 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 KENMORE CAPITAL VAASSEN 1 LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES EBBRELL
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
THIERRY DRINKA
Director 2014-10-22 2017-05-23
ROBERT WILLIAM MIDDLETON BROOK
Director 2010-09-23 2014-10-22
ROBERT WILLIAM MIDDLETON BROOK
Director 2004-03-31 2010-02-24
ANDREW EDWARD WHITE
Director 2004-03-31 2009-12-14
JOHN ANTHONY BINGHAM KENNEDY
Director 2004-03-31 2009-12-04
PETER MICHAEL MCCALL
Company Secretary 2008-03-07 2009-09-01
JOHN KENNETH BROWN
Company Secretary 2004-03-31 2008-03-07
PAULINE ANNE BRADLEY
Director 2005-02-01 2006-02-03
KAREN MARGARET BOTHWELL
Director 2004-04-13 2004-11-01
BRIAN REID LTD.
Nominated Secretary 2004-03-22 2004-03-31
STEPHEN MABBOTT LTD.
Nominated Director 2004-03-22 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES EBBRELL M7 REAL ESTATE REIP VIII GP HOLDCO LTD Director 2018-06-19 CURRENT 2018-06-19 Active
DAVID CHARLES EBBRELL LASH CAPITAL INVESTMENTS LTD Director 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
DAVID CHARLES EBBRELL M7 REAL ESTATE INVESTMENT HOLDINGS LTD Director 2018-05-02 CURRENT 2017-11-23 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE INVESTMENT HOLDINGS FINCO LTD Director 2018-05-02 CURRENT 2017-11-23 Active
DAVID CHARLES EBBRELL MARBLE ACQUISITIONS LTD Director 2018-05-02 CURRENT 2014-11-03 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE INVESTMENT HOLDINGS HOLDCO LTD Director 2018-05-02 CURRENT 2017-09-07 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE FAF GP HOLDCO LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE (FVF) LTD Director 2016-09-27 CURRENT 2016-09-27 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE EREIP IV GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE CEREF I GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
DAVID CHARLES EBBRELL MOUNTSEVEN LIMITED Director 2016-05-19 CURRENT 2016-05-19 Dissolved 2017-04-04
DAVID CHARLES EBBRELL M7 REAL ESTATE EREIP III GP HOLDCO LTD Director 2015-11-24 CURRENT 2015-11-24 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE GP HOLDCO LTD Director 2015-03-16 CURRENT 2015-03-16 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE MSTAR GERMAN HOLDCO LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
DAVID CHARLES EBBRELL KENMORE CAPITAL VAASSEN 2 LIMITED Director 2014-12-18 CURRENT 2004-01-22 Liquidation
DAVID CHARLES EBBRELL M7 REAL ESTATE (CNBE) LTD Director 2014-05-29 CURRENT 2014-05-29 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE FINANCIAL SERVICES LTD Director 2014-01-17 CURRENT 2014-01-17 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE GROUP HOLDINGS LTD Director 2013-07-29 CURRENT 2013-07-18 Active
DAVID CHARLES EBBRELL HUDSON CAPITAL (SPI) LTD. Director 2011-07-21 CURRENT 1998-12-04 Dissolved 2016-10-11
DAVID CHARLES EBBRELL HUDSON CAPITAL (RETAIL) LTD Director 2011-06-15 CURRENT 1984-01-31 Active - Proposal to Strike off
DAVID CHARLES EBBRELL HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD Director 2011-06-13 CURRENT 2006-04-26 Dissolved 2016-10-11

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
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES EBBRELL / 17/07/2017
2017-07-12LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-12LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY DRINKA
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 725002
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-05-18AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 725002
2016-04-05AR0122/03/16 FULL LIST
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES EBBRELL / 09/09/2015
2015-06-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050798800013
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 725002
2015-04-08AR0122/03/15 FULL LIST
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050798800011
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050798800012
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050798800010
2015-01-19AP01DIRECTOR APPOINTED DAVID CHARLES EBBRELL
2015-01-09MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:5
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050798800008
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050798800009
2014-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O MICHELLE KNOTT 28-29 DOVER STREET LONDON W1S 4NA
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2014-10-28AP01DIRECTOR APPOINTED THIERRY DRINKA
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 725002
2014-04-04AR0122/03/14 FULL LIST
2014-04-04AD02SAIL ADDRESS CHANGED FROM: C/O TAMAR CAPITAL PARTNERS LIMITED 20 HANOVER SQUARE LONDON W1S 1JY UNITED KINGDOM
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0122/03/13 FULL LIST
2012-11-05MISCSECTION 519 COMPANIES ACT
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0122/03/12 FULL LIST
2012-04-19AD02SAIL ADDRESS CHANGED FROM: C/O TAMAR CAPITAL PARTNERS LIMITED 271 REGENT STREET LONDON W1B 2ES UNITED KINGDOM
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0122/03/11 FULL LIST
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2011-01-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-23AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MIDDLETON BROOK
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 58 DAVIES STREET LONDON W1K 5JF
2010-07-19AD02SAIL ADDRESS CREATED
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-26AR0122/03/10 FULL LIST
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY PETER MCCALL
2009-04-01363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY JOHN BROWN
2008-03-19288aSECRETARY APPOINTED MR PETER MICHAEL MCCALL
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-0588(2)RAD 22/02/07--------- £ SI 725000@1=725000 £ IC 2/725002
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21123NC INC ALREADY ADJUSTED 25/01/07
2007-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-21RES04£ NC 100/1000000 25/0
2006-12-04225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-11-17MEM/ARTSARTICLES OF ASSOCIATION
2006-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 5 WIGMORE STREET 2ND FLOOR LONDON W1U 1PB
2006-04-28363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-03-22363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-31288bDIRECTOR RESIGNED
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 6-8 JAMES STREET LONDON W1U 1ED
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-19288aNEW DIRECTOR APPOINTED
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 KENMORE CAPITAL VAASSEN 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-07
Resolution2017-07-07
Fines / Sanctions
No fines or sanctions have been issued against KENMORE CAPITAL VAASSEN 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding SITUS ASSET MANAGEMENT LIMITED
2015-03-24 Outstanding SITUS ASSET MANAGEMENT LIMITED (THE SECURITY AGENT)
2015-03-24 Outstanding SITUS ASSET MANAGEMENT LIMITED
2015-03-17 Outstanding SITUS ASSET MANAGEMENT LIMITED (THE PLEDGEE)
2014-12-31 Outstanding SITUS ASSET MANAGEMENT LIMITED (THE SECURITY AGENT)
2014-12-31 Outstanding SITUS ASSET MANAGMENT LIMITED (THE SECURITY AGENT)
A SECURITY AGREEMENT 2010-12-29 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
INSURANCE RECEIVABLES SECURITY AGREEMENT 2010-12-29 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
A CHARGE OVER HEDGE DOCUMENTS 2007-02-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
AGGREMENT AND DEED OF CREATION OF A FIRST RANKING RIGHT OF MORTGAGE 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR ITSELF AND FOR THEFINANCE PARTIES UNDER THE SECURITY TRUST DEED) (THE SECURITY TRUSTEE)
FLOATING CHARGE 2004-04-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND FOR THEFINANCE PARTIES UNDER THE SECURITY TRUST DEED (THE SECURITY TRUSTEE)
DEBENTURE 2004-04-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND FOR THEFINANCE PARTIES UNDER THE SECURITY TRUST DEED (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31

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 KENMORE CAPITAL VAASSEN 1 LIMITED

Intangible Assets
Patents
We have not found any records of KENMORE CAPITAL VAASSEN 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENMORE CAPITAL VAASSEN 1 LIMITED
Trademarks
We have not found any records of KENMORE CAPITAL VAASSEN 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENMORE CAPITAL VAASSEN 1 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 KENMORE CAPITAL VAASSEN 1 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 KENMORE CAPITAL VAASSEN 1 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 TypeAppointment of Liquidators
Defending partyKENMORE CAPITAL VAASSEN 1 LIMITEDEvent Date2017-07-03
Richard Gardiner (IP No. 9488 ) of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB : Ag KF40161
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKENMORE CAPITAL VAASSEN 1 LIMITEDEvent Date2017-07-03
At a General Meeting of the company duly convened and held within the offices of M7 Real Estate Ltd, 4th Floor, The Crane Building, 22 Lavington Street, London, SE1 0NZ , on 3 July 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the Liquidator be and is hereby authorised to divide among members either in specie or in kind the whole or any part of the assets of the Company and that Richard Gardiner (IP No. 9488 ) of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB be and is hereby appointed Liquidator for the purpose of such winding up. Further details contact: Derek Simpson, Email: dsimpson@thomsoncooper.com or telephone 01383 628800 . Ag KF40161
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENMORE CAPITAL VAASSEN 1 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 KENMORE CAPITAL VAASSEN 1 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.