CORIN HOLDINGS LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL7 1YJ
Company number 02879951
Status Active
Incorporation Date 13 December 1993
Company Type Private Limited Company
Address THE CORINIUM CENTRE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YJ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Director's details changed for Mr Stefano Alfonsi on 14 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CORIN HOLDINGS LIMITED are www.corinholdings.co.uk, and www.corin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Corin Holdings Limited is a Private Limited Company. The company registration number is 02879951. Corin Holdings Limited has been working since 13 December 1993. The present status of the company is Active. The registered address of Corin Holdings Limited is The Corinium Centre Cirencester Gloucestershire Gl7 1yj. . ALFONSI, Stefano is a Director of the company. SILVESTER, Victoria Mary is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary HARTLEY, Simon John, Mr has been resigned. Secretary LAWRENCE, Jeremy Oliver John has been resigned. Secretary ROLLER, Michael Roy David has been resigned. Secretary SLATER, Iain Gordon has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director GIBSON, Peter Jeremy has been resigned. Director HARTLEY, Simon John, Mr has been resigned. Director HUNTLEY, Peter William has been resigned. Director LAWRENCE, Jeremy Oliver John has been resigned. Director LEWIS, Alan Stuart has been resigned. Director LEWIS, Alan Stuart has been resigned. Director PALING, Ian Hamilton has been resigned. Director ROLLER, Michael Roy David has been resigned. Director SLATER, Iain Gordon has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
ALFONSI, Stefano
Appointed Date: 24 December 2012
61 years old

Director
SILVESTER, Victoria Mary
Appointed Date: 15 April 2014
47 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 25 March 1994
Appointed Date: 13 December 1993

Secretary
HARTLEY, Simon John, Mr
Resigned: 12 February 2009
Appointed Date: 07 April 1997

Secretary
LAWRENCE, Jeremy Oliver John
Resigned: 07 April 1997
Appointed Date: 25 March 1994

Secretary
ROLLER, Michael Roy David
Resigned: 25 June 2012
Appointed Date: 02 March 2009

Secretary
SLATER, Iain Gordon
Resigned: 18 October 2013
Appointed Date: 25 June 2012

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 25 March 1994
Appointed Date: 13 December 1993

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 25 March 1994
Appointed Date: 13 December 1993

Director
GIBSON, Peter Jeremy
Resigned: 30 September 2003
Appointed Date: 25 March 1994
79 years old

Director
HARTLEY, Simon John, Mr
Resigned: 12 February 2009
Appointed Date: 07 April 1997
65 years old

Director
HUNTLEY, Peter William
Resigned: 24 December 2012
Appointed Date: 01 May 2008
65 years old

Director
LAWRENCE, Jeremy Oliver John
Resigned: 07 April 1997
Appointed Date: 25 March 1994
73 years old

Director
LEWIS, Alan Stuart
Resigned: 13 December 1994
Appointed Date: 06 May 1994
74 years old

Director
LEWIS, Alan Stuart
Resigned: 28 March 2002
74 years old

Director
PALING, Ian Hamilton
Resigned: 31 October 2007
Appointed Date: 04 October 1994
74 years old

Director
ROLLER, Michael Roy David
Resigned: 25 June 2012
Appointed Date: 02 March 2009
60 years old

Director
SLATER, Iain Gordon
Resigned: 18 October 2013
Appointed Date: 25 June 2012
61 years old

Persons With Significant Control

Corin Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORIN HOLDINGS LIMITED Events

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
28 Oct 2016
Director's details changed for Mr Stefano Alfonsi on 14 October 2016
02 Oct 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 344,566

10 Jul 2015
Full accounts made up to 31 December 2014
...
... and 116 more events
29 Apr 1994
Company name changed gournes LIMITED\certificate issued on 29/04/94
19 Apr 1994
Registered office changed on 19/04/94 from: sceptre court 40 tower hill london. EC3N 4BB.

19 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Apr 1994
Director resigned;new director appointed

13 Dec 1993
Incorporation

CORIN HOLDINGS LIMITED Charges

23 April 2013
Charge code 0287 9951 0007
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 January 2013
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 January 2013
Status: Satisfied on 6 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 November 2001
Debenture deed
Delivered: 23 November 2001
Status: Satisfied on 6 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1996
Guarantee & debenture
Delivered: 15 August 1996
Status: Satisfied on 25 April 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 September 1995
Guarantee and debenture
Delivered: 2 October 1995
Status: Satisfied on 25 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1995
Guarantee and debenture
Delivered: 15 February 1995
Status: Satisfied on 25 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1994
Guarantee and debenture
Delivered: 20 May 1994
Status: Satisfied on 29 June 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…