DESIGN BUILD INTERNATIONAL LIMITED
COLNBROOK

Hellopages » Berkshire » Slough » SL3 0BS

Company number 05578304
Status Active
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address DBI HOUSE 11 WILLOW ROAD, POYLE INDUSTRIAL ESTATE, COLNBROOK, BERKSHIRE, SL3 0BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Confirmation statement made on 16 January 2017 with updates; Appointment of Mr Michael Tomlinson as a director on 16 January 2017. The most likely internet sites of DESIGN BUILD INTERNATIONAL LIMITED are www.designbuildinternational.co.uk, and www.design-build-international.co.uk. The predicted number of employees is 50 to 60. The company’s age is nineteen years and twelve months. Design Build International Limited is a Private Limited Company. The company registration number is 05578304. Design Build International Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of Design Build International Limited is Dbi House 11 Willow Road Poyle Industrial Estate Colnbrook Berkshire Sl3 0bs. The company`s financial liabilities are £831.71k. It is £109.52k against last year. The cash in hand is £916.35k. It is £85.57k against last year. And the total assets are £1751.32k, which is £763.27k against last year. OWEN, Sheila Elizabeth Christina is a Secretary of the company. O'CONNOR, Patrick Joseph is a Director of the company. OWEN, Sheila Elizabeth Christina is a Director of the company. TOMLINSON, Michael is a Director of the company. Secretary OWEN, Roger has been resigned. Director OWEN JNR, Roger Julian has been resigned. Director SEATH, Sheila Elizabeth Christina has been resigned. The company operates in "Development of building projects".


design build international Key Finiance

LIABILITIES £831.71k
+15%
CASH £916.35k
+10%
TOTAL ASSETS £1751.32k
+77%
All Financial Figures

Current Directors

Secretary
OWEN, Sheila Elizabeth Christina
Appointed Date: 14 October 2005

Director
O'CONNOR, Patrick Joseph
Appointed Date: 12 September 2014
53 years old

Director
OWEN, Sheila Elizabeth Christina
Appointed Date: 29 September 2005
55 years old

Director
TOMLINSON, Michael
Appointed Date: 16 January 2017
60 years old

Resigned Directors

Secretary
OWEN, Roger
Resigned: 14 October 2005
Appointed Date: 29 September 2005

Director
OWEN JNR, Roger Julian
Resigned: 01 August 2012
Appointed Date: 04 October 2005
51 years old

Director
SEATH, Sheila Elizabeth Christina
Resigned: 29 September 2005
Appointed Date: 29 September 2005
55 years old

Persons With Significant Control

Mr Patrick Joseph O'Connor
Notified on: 15 January 2017
53 years old
Nature of control: Has significant influence or control

Mrs Sheila Elizabeth Christina Owen
Notified on: 1 December 2016
53 years old
Nature of control: Has significant influence or control

DESIGN BUILD INTERNATIONAL LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
18 Jan 2017
Appointment of Mr Michael Tomlinson as a director on 16 January 2017
18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
03 Jan 2017
Confirmation statement made on 1 December 2016 with updates
...
... and 47 more events
14 Oct 2005
New secretary appointed
14 Oct 2005
Secretary resigned
04 Oct 2005
Registered office changed on 04/10/05 from: vista business centre 50 salisbury road hounslow TW4 6JQ
04 Oct 2005
New director appointed
29 Sep 2005
Incorporation

DESIGN BUILD INTERNATIONAL LIMITED Charges

19 December 2012
Rent deposit deed within lease
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited
Description: £11,567.52 see image for full details.
19 October 2011
Debenture
Delivered: 26 October 2011
Status: Satisfied on 4 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2011
Marine mortgage
Delivered: 23 July 2011
Status: Satisfied on 4 September 2013
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship fairline squadron 55…
20 April 2011
Marine mortgage
Delivered: 21 April 2011
Status: Satisfied on 4 September 2013
Persons entitled: Lombard North Central PLC
Description: Fairline squadron 55 hull id GBFLN11554K709.
20 December 2007
Deposit deed
Delivered: 3 January 2008
Status: Satisfied on 4 September 2013
Persons entitled: Bilton PLC
Description: The sum of £21,541.66 maintained in an interest earning…