ABOUT DESIGN BUILD INTERNATIONAL LIMITED
Following the works DBI have carried out on our behalf within the CSA we are happy to inform you that we have had very positive feedback from the client BAA with regards the screen installed adjacent lane 17 which is controlled by Virgin Airlines.
The fast response in installing the screen to the client’s requirements with no disruption to the business was extremely good.
We have used the services of Design Build International Limited for many years. They are a very proactive company, when we make last minute requests they act upon them quickly and efficiently. They are flexible and get fully involved in all the projects they have worked upon with us. DBI always deliver as required, in a first class manner.
KEY FINANCE
Year
2016
Assets
£1751.32k
▲ £763.27k (77.25 %)
Cash
£916.35k
▲ £85.57k (10.30 %)
Liabilities
£919.61k
▲ £653.75k (245.90 %)
Net Worth
£831.71k
▲ £109.52k (15.16 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Slough
- Company name
- DESIGN BUILD INTERNATIONAL LIMITED
- Company number
- 05578304
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Sep 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- designbuildinternational.co.uk
- Phones
-
01753 687 717
- Registered Address
- DBI HOUSE 11 WILLOW ROAD,
POYLE INDUSTRIAL ESTATE,
COLNBROOK,
BERKSHIRE,
SL3 0BS
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
- 42990
- Construction of other civil engineering projects n.e.c.
LAST 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
CHARGES
-
19 December 2012
- Status
- Outstanding
- Delivered
- 9 January 2013
-
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
- Status
- Satisfied
on 4 September 2013
- Delivered
- 26 October 2011
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
11 July 2011
- Status
- Satisfied
on 4 September 2013
- Delivered
- 23 July 2011
-
Persons entitled
- Lombard North Central PLC
- Description
- 64/64 shares in the ship fairline squadron 55…
-
20 April 2011
- Status
- Satisfied
on 4 September 2013
- Delivered
- 21 April 2011
-
Persons entitled
- Lombard North Central PLC
- Description
- Fairline squadron 55 hull id GBFLN11554K709.
-
20 December 2007
- Status
- Satisfied
on 4 September 2013
- Delivered
- 3 January 2008
-
Persons entitled
- Bilton PLC
- Description
- The sum of £21,541.66 maintained in an interest earning…
See Also
Last update 2018
DESIGN BUILD INTERNATIONAL LIMITED DIRECTORS
Sheila Elizabeth Christina Owen
Acting
- Appointed
- 14 October 2005
- Role
- Secretary
- Address
- 171 Langley Road, Langley, Berks, England, SL3 7EA
- Name
- OWEN, Sheila Elizabeth Christina
Patrick Joseph O Connor
Acting
PSC
- Appointed
- 12 September 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 53
- Nationality
- Irish
- Address
- Dbi House, 11 Willow Road, Poyle Industrial Estate, Colnbrook, Berkshire, SL3 0BS
- Country Of Residence
- England
- Name
- O'CONNOR, Patrick Joseph
- Notified On
- 15 January 2017
- Nature Of Control
- Has significant influence or control
Sheila Elizabeth Christina Owen
Acting
- Appointed
- 29 September 2005
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 171 Langley Road, Langley, Berks, England, SL3 7EA
- Country Of Residence
- United Kingdom
- Name
- OWEN, Sheila Elizabeth Christina
Michael Tomlinson
Acting
- Appointed
- 16 January 2017
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 98 Daws Heath Road, Benfleet, England, SS7 2TA
- Country Of Residence
- England
- Name
- TOMLINSON, Michael
Roger Owen
Resigned
- Appointed
- 29 September 2005
- Resigned
- 14 October 2005
- Role
- Secretary
- Address
- 9 Fanton Walk, Wickford, SS11 8QT
- Name
- OWEN, Roger
Roger Julian Owen Jnr
Resigned
- Appointed
- 04 October 2005
- Resigned
- 01 August 2012
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 24 Clifton Road, Rochford, Essex, England, SS4 3HJ
- Country Of Residence
- England
- Name
- OWEN JNR, Roger Julian
Sheila Elizabeth Christina Seath
Resigned
PSC
- Appointed
- 29 September 2005
- Resigned
- 29 September 2005
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Riverside House 61 The Avenue, Wraysbury, TW19 5EY
- Name
- SEATH, Sheila Elizabeth Christina
- Notified On
- 1 December 2016
- Ceased On
- 1 February 2017
- Nature Of Control
- Has significant influence or control
REVIEWS
Check The Company
Excellent according to the company’s financial health.