Construction Industry Publications Limited GERRARDS CROSS


Founded in 1994, Construction Industry Publications, classified under reg no. 02943751 is an active company. Currently registered at Peterhill 49 Monument Lane SL9 0HY, Gerrards Cross the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 12th Aug 1994 Construction Industry Publications Limited is no longer carrying the name Findcenter Company.

There is a single director in the firm at the moment - John B., appointed on 1 March 2010. In addition, a secretary was appointed - John S., appointed on 1 March 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Construction Industry Publications Limited Address / Contact

Office Address Peterhill 49 Monument Lane
Office Address2 Chalfont St Peter
Town Gerrards Cross
Post code SL9 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943751
Date of Incorporation Wed, 29th Jun 1994
Industry Other publishing activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

John S.

Position: Secretary

Appointed: 01 March 2010

John B.

Position: Director

Appointed: 01 March 2010

John S.

Position: Director

Appointed: 01 March 2010

Resigned: 01 March 2010

Manus A.

Position: Director

Appointed: 26 April 2005

Resigned: 01 March 2010

John S.

Position: Secretary

Appointed: 14 March 2005

Resigned: 01 March 2010

Andrew S.

Position: Director

Appointed: 28 February 2003

Resigned: 03 February 2006

Anthony B.

Position: Director

Appointed: 06 September 2001

Resigned: 09 May 2006

Stephen T.

Position: Director

Appointed: 06 September 2001

Resigned: 08 May 2008

Gregory A.

Position: Secretary

Appointed: 26 October 2000

Resigned: 15 March 2005

John S.

Position: Secretary

Appointed: 22 September 2000

Resigned: 26 October 2000

Andrew B.

Position: Secretary

Appointed: 28 February 2000

Resigned: 22 September 2000

Michael C.

Position: Director

Appointed: 04 January 2000

Resigned: 05 September 2002

Suzannah N.

Position: Director

Appointed: 29 January 1999

Resigned: 28 June 2002

Anne-Clare E.

Position: Secretary

Appointed: 05 May 1998

Resigned: 05 May 1998

Anne-Clare E.

Position: Director

Appointed: 05 May 1998

Resigned: 27 November 2002

John S.

Position: Director

Appointed: 16 June 1997

Resigned: 09 February 2006

Ian B.

Position: Secretary

Appointed: 07 November 1996

Resigned: 28 February 2000

Karen K.

Position: Director

Appointed: 01 August 1996

Resigned: 30 June 1997

Roger S.

Position: Secretary

Appointed: 03 January 1995

Resigned: 07 November 1996

John S.

Position: Director

Appointed: 03 January 1995

Resigned: 01 March 2010

Clair P.

Position: Director

Appointed: 03 January 1995

Resigned: 02 May 1996

John S.

Position: Secretary

Appointed: 09 September 1994

Resigned: 03 January 1995

Andrew B.

Position: Director

Appointed: 08 September 1994

Resigned: 22 September 2000

Bristows Secretarial Limited

Position: Corporate Secretary

Appointed: 13 July 1994

Resigned: 09 September 1994

Jeremy B.

Position: Director

Appointed: 13 July 1994

Resigned: 08 September 1994

Nicola B.

Position: Director

Appointed: 13 July 1994

Resigned: 18 September 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1994

Resigned: 13 July 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 June 1994

Resigned: 13 July 1994

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is John S. This PSC has significiant influence or control over the company,. Another one in the PSC register is Cornelius B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John B., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Cornelius B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Findcenter Company August 12, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, July 2023
Free Download (10 pages)

Company search

Advertisements