CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 0HY
Company number 02943751
Status Active
Incorporation Date 29 June 1994
Company Type Private Limited Company
Address MR J A SOUTHWORTH, PETERHILL 49 MONUMENT LANE, CHALFONT ST PETER, GERRARDS CROSS, BUCKS, SL9 0HY
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 2 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 2 . The most likely internet sites of CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED are www.constructionindustrypublications.co.uk, and www.construction-industry-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Construction Industry Publications Limited is a Private Limited Company. The company registration number is 02943751. Construction Industry Publications Limited has been working since 29 June 1994. The present status of the company is Active. The registered address of Construction Industry Publications Limited is Mr J A Southworth Peterhill 49 Monument Lane Chalfont St Peter Gerrards Cross Bucks Sl9 0hy. . SOUTHWORTH, John Ashurst is a Secretary of the company. BRADLEY, John William is a Director of the company. SOUTHWORTH, John Ashurst is a Director of the company. Secretary AMER, Gregory George has been resigned. Secretary BEDFORD, Andrew John has been resigned. Secretary BLACK, Ian Norman has been resigned. Secretary EDWARDS, Anne-Clare has been resigned. Secretary SHELTON, Roger Martin has been resigned. Secretary SOUTHWORTH, John Ashurst has been resigned. Secretary SOUTHWORTH, John Ashurst has been resigned. Secretary SOUTHWORTH, John Ashurst has been resigned. Secretary BRISTOWS SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMSON, Manus Blake has been resigned. Director BARNES, Nicola Jane has been resigned. Director BEDFORD, Andrew John has been resigned. Director BICKERSTAFF, Anthony Oliver has been resigned. Director BROCKIS, Jeremy Neil has been resigned. Director CHEVINS, Michael has been resigned. Director EDWARDS, Anne-Clare has been resigned. Director KIRKHAM, Karen Lesley has been resigned. Director NICHOL, Suzannah Marie has been resigned. Director PRICE, Clair Jennifer has been resigned. Director SMITH, John Rawson has been resigned. Director SNEDDON, Andrew Martin has been resigned. Director SOUTHWORTH, John Ashurst has been resigned. Director SOUTHWORTH, John Ashurst has been resigned. Director TERRELL, Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
SOUTHWORTH, John Ashurst
Appointed Date: 01 March 2010

Director
BRADLEY, John William
Appointed Date: 01 March 2010
60 years old

Director
SOUTHWORTH, John Ashurst
Appointed Date: 01 March 2010
78 years old

Resigned Directors

Secretary
AMER, Gregory George
Resigned: 15 March 2005
Appointed Date: 26 October 2000

Secretary
BEDFORD, Andrew John
Resigned: 22 September 2000
Appointed Date: 28 February 2000

Secretary
BLACK, Ian Norman
Resigned: 28 February 2000
Appointed Date: 07 November 1996

Secretary
EDWARDS, Anne-Clare
Resigned: 05 May 1998
Appointed Date: 05 May 1998

Secretary
SHELTON, Roger Martin
Resigned: 07 November 1996
Appointed Date: 03 January 1995

Secretary
SOUTHWORTH, John Ashurst
Resigned: 01 March 2010
Appointed Date: 14 March 2005

Secretary
SOUTHWORTH, John Ashurst
Resigned: 26 October 2000
Appointed Date: 22 September 2000

Secretary
SOUTHWORTH, John Ashurst
Resigned: 03 January 1995
Appointed Date: 09 September 1994

Secretary
BRISTOWS SECRETARIAL LIMITED
Resigned: 09 September 1994
Appointed Date: 13 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 1994
Appointed Date: 29 June 1994

Director
ADAMSON, Manus Blake
Resigned: 01 March 2010
Appointed Date: 26 April 2005
81 years old

Director
BARNES, Nicola Jane
Resigned: 18 September 1994
Appointed Date: 13 July 1994
58 years old

Director
BEDFORD, Andrew John
Resigned: 22 September 2000
Appointed Date: 08 September 1994
69 years old

Director
BICKERSTAFF, Anthony Oliver
Resigned: 09 May 2006
Appointed Date: 06 September 2001
61 years old

Director
BROCKIS, Jeremy Neil
Resigned: 08 September 1994
Appointed Date: 13 July 1994
62 years old

Director
CHEVINS, Michael
Resigned: 05 September 2002
Appointed Date: 04 January 2000
57 years old

Director
EDWARDS, Anne-Clare
Resigned: 27 November 2002
Appointed Date: 05 May 1998
61 years old

Director
KIRKHAM, Karen Lesley
Resigned: 30 June 1997
Appointed Date: 01 August 1996
62 years old

Director
NICHOL, Suzannah Marie
Resigned: 28 June 2002
Appointed Date: 29 January 1999
54 years old

Director
PRICE, Clair Jennifer
Resigned: 02 May 1996
Appointed Date: 03 January 1995
66 years old

Director
SMITH, John Rawson
Resigned: 09 February 2006
Appointed Date: 16 June 1997
92 years old

Director
SNEDDON, Andrew Martin
Resigned: 03 February 2006
Appointed Date: 28 February 2003
61 years old

Director
SOUTHWORTH, John Ashurst
Resigned: 01 March 2010
Appointed Date: 01 March 2010
78 years old

Director
SOUTHWORTH, John Ashurst
Resigned: 01 March 2010
Appointed Date: 03 January 1995
78 years old

Director
TERRELL, Stephen
Resigned: 08 May 2008
Appointed Date: 06 September 2001
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 July 1994
Appointed Date: 29 June 1994

CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED Events

25 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2

10 May 2016
Total exemption full accounts made up to 31 December 2015
30 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

06 May 2015
Total exemption small company accounts made up to 31 December 2014
11 Jul 2014
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2

...
... and 103 more events
08 Aug 1994
Director resigned;new director appointed

08 Aug 1994
Director resigned;new director appointed

08 Aug 1994
Secretary resigned;new secretary appointed

29 Jun 1994
Incorporation

29 Jun 1994
Incorporation