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