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
Resigned Directors
Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 01 September 1992
Appointed Date: 15 July 1992
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
PICKFORD, Martin
Resigned: 16 July 1998
Appointed Date: 03 March 1997
73 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
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
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…