KENMAC SURFACING LIMITED

Status: Active

Address: Brooklyn, Empire Way, Gretna

Incorporation date: 04 Jun 2014

KENMAR BUILDING LIMITED

Status: Active

Address: Crane Court, 302 London Road, Ipswich, Suffolk

Incorporation date: 28 Nov 2007

KENMARE HOLDINGS LIMITED

Status: Active

Address: 49 The Rise, Sevenoaks

Incorporation date: 28 Feb 2020

KENMAREHR LTD

Status: Active

Address: 38 Kenmare Drive, Plymouth

Incorporation date: 13 Apr 2017

KENMARE LIMITED

Status: Active

Address: John Phillips & Co Ltd 81 Centaur Court, Clayton Business Park, Great Blakenham

Incorporation date: 02 Nov 1992

Address: 4th Floor Styne House, Hatch Street Upper, Dublin

Incorporation date: 01 Dec 2013

KENMARK LIMITED

Status: Active

Address: 50 Woodgate, Leicester, Leicestershire

Incorporation date: 12 Oct 2000

KENMARR LIMITED

Status: Active

Address: First Floor 690 Great West Road, Osterley Village, Isleworth

Incorporation date: 10 Feb 2017

KENMART LIMITED

Status: Active

Address: Sigma House Oak View Close, Edginswell Park, Torquay

Incorporation date: 15 Jan 2002

Address: 214 Minster Road, Minster On Sea, Sheerness

Incorporation date: 19 Jun 2014

KENMASCO LIMITED

Status: Active

Address: Bickleigh Ridge, Yew Gate, Love Lane, Donnington, Newbury

Incorporation date: 01 Aug 2006

KENMASS PROPERTIES LTD

Status: Active

Address: 34 Kenneth Crescent, London

Incorporation date: 26 Jun 2014

KENMAT CARE LIMITED

Status: Active

Address: 41 Epsom Road, Rugby

Incorporation date: 03 May 2019

KENMC PROPERTY LIMITED

Status: Active

Address: 20 Beckton Court, Waterthorpe, Sheffield

Incorporation date: 07 Mar 2013

Address: 13 Taunton Road, West Bridgford, Nottingham

Incorporation date: 03 Jul 2012

KENMID LIMITED

Status: Active

Address: 41 Alicia Avenue, Harrow

Incorporation date: 05 Dec 2012

KENMILANO LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 21 Mar 2022

Address: 6a St Andrews Court, Wellington Street, Thame

Incorporation date: 27 Dec 2019

KENMORE BUILDERS LIMITED

Status: Active

Address: Unit C, 3 Regal Way, Watford

Incorporation date: 22 May 2002

Address: 173 West End Lane, London

Incorporation date: 30 Jun 2015

KENMORE ENTERPRISES LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 08 Aug 2018

KENMORE ESTATES LIMITED

Status: Active

Address: 60 Constitution Street, Leith, Edinburgh

Incorporation date: 02 Nov 1993

Address: C/o Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead

Incorporation date: 29 Jun 2009

Address: Kenmore House, 6 Chatsworth Road, Croydon

Incorporation date: 03 Dec 2013

Address: 13 Kenmore Close, Richmond

Incorporation date: 09 Dec 1964

Address: 60 Constitution Street, Leith, Edinburgh

Incorporation date: 05 May 1928

KENMORE MONTROSE LTD

Status: Active

Address: 2 Orchard Street, Falkirk

Incorporation date: 23 Oct 2019

Address: 2 Communications Road, Greenham Business Park, Newbury

Incorporation date: 14 Oct 1935

KENMORE QUARRY LIMITED

Status: Active

Address: Mains Of Taymouth, Kenmore, Aberfeldy

Incorporation date: 06 Jun 2012

KENMORE SECURITY LTD

Status: Active

Address: 64a Cumberland Street, Edinburgh

Incorporation date: 26 Feb 2020

KENMORE SOLUTIONS LTD

Status: Active

Address: 2nd Floor College House, 17 King Edwards Road,, Ruislip,

Incorporation date: 08 Nov 2022

KENMORE TRADING LIMITED

Status: Active

Address: 12 Harvest Hill Road, Maidenhead

Incorporation date: 19 Nov 2018

KENMORE UK LTD.

Status: Active

Address: 2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead

Incorporation date: 07 Sep 1973

KENMOR PROPERTIES LIMITED

Status: Active

Address: Kenmor Main Road, Saltfleet, Louth

Incorporation date: 27 Oct 1986

KENMOW Y & W GROUP LTD

Status: Active

Address: Corner House 28 Huddersfield Road, Newhey, Rochdale

Incorporation date: 01 Aug 2023

KENMUR CONSTRUCTION LTD

Status: Active

Address: 51b Frances Road, Windsor

Incorporation date: 07 Jul 2023

Address: 21 Forbes Place, Paisley

Incorporation date: 25 Mar 1986

Address: C/o Carrick Kerr Accountants 54 Cowgate, Kirkintilloch, Glasgow

Incorporation date: 22 Nov 2011

Address: Kenmure Croft, Dalbeattie

Incorporation date: 05 Mar 2019