Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED
Company Information for

INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED

WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
02606296
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Integrated Building Services Design Partnership Ltd
INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED was founded on 1991-04-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Integrated Building Services Design Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED
 
Legal Registered Office
WSP HOUSE
70 CHANCERY LANE
LONDON
WC2A 1AF
Other companies in WC2A
 
Previous Names
INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP (EAST ANGLIA) PLC28/01/2003
Filing Information
Company Number 02606296
Company ID Number 02606296
Date formed 1991-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-06 19:57:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP 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 INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANNE SEWELL
Company Secretary 2016-12-15
MILES LAWRENCE BARNARD
Director 2017-03-01
MARK WILLIAM NAYSMITH
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER JOHN NOBLE
Director 2014-10-20 2017-03-02
CHRISTOPHER COLE
Director 2005-07-28 2014-10-20
GRAHAM FERGUSON BISSET
Company Secretary 2006-05-03 2013-12-31
PETER RICHARD GILL
Director 2009-05-06 2012-10-31
PETER JOHN NORTHMORE
Director 1992-04-30 2011-06-24
MALCOLM STEPHEN PAUL
Director 2005-07-28 2009-05-06
MALCOLM STEPHEN PAUL
Company Secretary 2005-07-28 2006-05-03
SUSAN ELIZABETH COLLINS
Company Secretary 1997-11-26 2005-07-28
JEAN MARGARET DOE
Director 1997-11-26 2005-07-28
JEAN MARGARET DOE
Company Secretary 1992-04-30 1999-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES LAWRENCE BARNARD TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED Director 2018-01-19 CURRENT 1993-08-25 Active
MILES LAWRENCE BARNARD WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MILES LAWRENCE BARNARD WSP REMEDIATION LIMITED Director 2017-04-24 CURRENT 1991-06-24 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KENNEDY & DONKIN (ASIA) LIMITED Director 2017-03-01 CURRENT 2000-10-17 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2017-03-01 CURRENT 1998-09-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD FINANCIAL DECISIONS LIMITED Director 2017-03-01 CURRENT 1987-03-10 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 1973-12-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP UK WATER SERVICES LIMITED Director 2017-03-01 CURRENT 1989-05-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CIVILS LIMITED Director 2017-03-01 CURRENT 1989-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP MANAGEMENT SERVICES LIMITED Director 2017-03-01 CURRENT 1989-12-21 Active
MILES LAWRENCE BARNARD WSP BUILDINGS LIMITED Director 2017-03-01 CURRENT 1993-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CEL LIMITED Director 2017-03-01 CURRENT 1999-11-16 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP EUROPEAN HOLDINGS LIMITED Director 2017-03-01 CURRENT 2000-12-08 Active
MILES LAWRENCE BARNARD PB POWER LTD Director 2017-03-01 CURRENT 2002-01-15 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP HOLDING UK LIMITED Director 2017-03-01 CURRENT 2012-06-11 Active
MILES LAWRENCE BARNARD AB CONSULTING LIMITED Director 2017-03-01 CURRENT 1973-01-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD GRAHAM CONSULTING GROUP LIMITED Director 2017-03-01 CURRENT 1989-10-02 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF LTD Director 2017-03-01 CURRENT 1990-11-01 Active
MILES LAWRENCE BARNARD MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-03-01 CURRENT 1996-09-03 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KIRKBY AT LIMITED Director 2017-03-01 CURRENT 2007-05-22 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP LIMITED Director 2017-03-01 CURRENT 1987-06-01 Active
MILES LAWRENCE BARNARD WSP UK LIMITED Director 2017-03-01 CURRENT 1978-08-11 Active
MILES LAWRENCE BARNARD WSP NORTH LIMITED Director 2017-03-01 CURRENT 1988-05-13 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PB LTD Director 2017-03-01 CURRENT 1960-04-13 Active
MILES LAWRENCE BARNARD SMITH CARTER UK LIMITED Director 2017-03-01 CURRENT 2007-04-19 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP HOLDINGS LIMITED Director 2017-03-01 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2018-01-24 CURRENT 1913-11-13 Active
MARK WILLIAM NAYSMITH OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MARK WILLIAM NAYSMITH WSP CEL LIMITED Director 2017-05-25 CURRENT 1999-11-16 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-05-25 CURRENT 1996-09-03 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH IDEAS PROJECT ENGINEERING LTD. Director 2017-03-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2016-12-15 CURRENT 1998-09-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH FINANCIAL DECISIONS LIMITED Director 2016-12-15 CURRENT 1987-03-10 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP CIVILS LIMITED Director 2016-12-15 CURRENT 1989-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP BUILDINGS LIMITED Director 2016-12-15 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP EUROPEAN HOLDINGS LIMITED Director 2016-12-15 CURRENT 2000-12-08 Active
MARK WILLIAM NAYSMITH AB CONSULTING LIMITED Director 2016-12-15 CURRENT 1973-01-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH GRAHAM CONSULTING GROUP LIMITED Director 2016-12-15 CURRENT 1989-10-02 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH KIRKBY AT LIMITED Director 2016-12-15 CURRENT 2007-05-22 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP NORTH LIMITED Director 2016-12-15 CURRENT 1988-05-13 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP GROUP HOLDINGS LIMITED Director 2016-12-15 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH MOUCHEL LIMITED Director 2016-10-12 CURRENT 1982-12-10 Active
MARK WILLIAM NAYSMITH PB FOUNDATION Director 2016-07-31 CURRENT 2002-02-25 Dissolved 2016-12-27
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF INVESTMENTS LIMITED Director 2016-07-31 CURRENT 1998-07-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD Director 2016-07-31 CURRENT 1992-01-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP HOLDINGS LTD Director 2016-07-31 CURRENT 1998-02-23 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED Director 2015-04-09 CURRENT 2014-08-29 Dissolved 2016-09-13
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF LTD Director 2015-04-09 CURRENT 1990-11-01 Active
MARK WILLIAM NAYSMITH PB LTD Director 2015-04-09 CURRENT 1960-04-13 Active
MARK WILLIAM NAYSMITH WSP ENVIRONMENTAL LIMITED Director 2013-01-07 CURRENT 1973-12-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT SERVICES LIMITED Director 2008-01-11 CURRENT 1989-12-21 Active
MARK WILLIAM NAYSMITH WSP UK LIMITED Director 2008-01-11 CURRENT 1978-08-11 Active

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
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-27DS01Application to strike the company off the register
2020-11-25SH20Statement by Directors
2020-11-25SH19Statement of capital on 2020-11-25 GBP 1
2020-11-25CAP-SSSolvency Statement dated 19/11/20
2020-11-25RES13Resolutions passed:
  • Reduce share prem a/c 19/11/2020
  • Resolution of reduction in issued share capital
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-14AD02Register inspection address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House, 70 Chancery Lane London WC2A 1AF
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 65001
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE
2017-03-02AP01DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD
2016-12-19AP03Appointment of Karen Anne Sewell as company secretary on 2016-12-15
2016-12-19AP01DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 65001
2016-05-23AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-08AD02Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
2015-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 65001
2015-05-08AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2014-10-22AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 65001
2014-07-16AR0130/04/14 ANNUAL RETURN FULL LIST
2014-07-16AD03Registers moved to registered inspection location of Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
2014-07-16AD02Register inspection address changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
2014-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM BISSET
2013-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-01AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-01CH01Director's details changed for Christopher Cole on 2013-04-01
2013-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 01/04/2013
2012-12-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-12-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-12-06RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-12-06RES02REREG PLC TO PRI; RES02 PASS DATE:01/11/2012
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILL
2012-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-15AR0130/04/12 FULL LIST
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORTHMORE
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0130/04/11 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN NORTHMORE / 11/05/2010
2010-05-10AR0130/04/10 FULL LIST
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL
2009-05-13288aDIRECTOR APPOINTED MR PETER RICHARD GILL
2009-05-12363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 4TH FLOOR BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS
2008-12-09RES01ADOPT ARTICLES 30/09/2008
2008-11-11RES13MEETING HELD AT SHORT NOTICE 30/09/2008
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18288bSECRETARY RESIGNED
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-11363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-08225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 0WZ
2005-11-02288bSECRETARY RESIGNED
2005-11-02288bDIRECTOR RESIGNED
2005-09-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-28363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS; AMEND
2005-06-15122CONVE 06/06/05
2005-05-16363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-10363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: FIRST FLOOR VICTORY HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ZR
2003-05-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-28CERTNMCOMPANY NAME CHANGED INTEGRATED BUILDING SERVICES DES IGN PARTNERSHIP (EAST ANGLIA) PL C CERTIFICATE ISSUED ON 28/01/03
2002-12-03AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-07363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-08363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-12-05AAFULL ACCOUNTS MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP 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 INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED
Trademarks
We have not found any records of INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP 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 (99999 - Dormant Company) as INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP 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 INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP 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 INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP 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.