CORIN INTERNATIONAL LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL7 1YJ

Company number 02731559
Status Active
Incorporation Date 15 July 1992
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 seventeen events have happened. The last three records are Registration of charge 027315590010, created on 21 October 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of CORIN INTERNATIONAL LIMITED are www.corininternational.co.uk, and www.corin-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Corin International Limited is a Private Limited Company. The company registration number is 02731559. Corin International Limited has been working since 15 July 1992. The present status of the company is Active. The registered address of Corin International 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 COOPER, Derek Redvers 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 MASSARELLA, Antony has been resigned. Director PALING, Ian Hamilton has been resigned. Director PICKFORD, Martin has been resigned. Director RAWLINSON, Richard Ian 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: 01 September 1992
Appointed Date: 15 July 1992

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: 01 September 1992

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: 01 September 1992
Appointed Date: 15 July 1992

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 01 September 1992
Appointed Date: 15 July 1992

Director
COOPER, Derek Redvers
Resigned: 29 December 1997
Appointed Date: 07 April 1995
70 years old

Director
GIBSON, Peter Jeremy
Resigned: 30 September 2003
Appointed Date: 01 September 1992
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
64 years old

Director
LAWRENCE, Jeremy Oliver John
Resigned: 07 April 1997
Appointed Date: 01 September 1992
72 years old

Director
MASSARELLA, Antony
Resigned: 29 April 1996
Appointed Date: 07 April 1995
63 years old

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

Director
PICKFORD, Martin
Resigned: 16 July 1998
Appointed Date: 03 March 1997
73 years old

Director
RAWLINSON, Richard Ian
Resigned: 29 December 1997
Appointed Date: 01 May 1996
76 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
60 years old

Persons With Significant Control

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

CORIN INTERNATIONAL LIMITED Events

03 Nov 2016
Registration of charge 027315590010, created on 21 October 2016
02 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 15 July 2016 with updates
04 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4

10 Jul 2015
Full accounts made up to 31 December 2014
...
... and 107 more events
14 Oct 1992
Director resigned;new director appointed

28 Sep 1992
Accounting reference date notified as 31/12

18 Sep 1992
Registered office changed on 18/09/92 from: sceptre court 40 tower hill london EC3N 4BB

14 Sep 1992
Company name changed baltum LIMITED\certificate issued on 15/09/92
15 Jul 1992
Incorporation

CORIN INTERNATIONAL LIMITED Charges

21 October 2016
Charge code 0273 1559 0010
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
23 April 2013
Charge code 0273 1559 0009
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…
11 September 2002
Omnibus guarantee and set off agreement
Delivered: 24 September 2002
Status: Satisfied on 6 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All sums from time to time standing to the credit of any…
11 September 2002
Charge of securities
Delivered: 24 September 2002
Status: Satisfied on 6 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The securities and all income derived from the securities…
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 25 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…