CORIN ORTHOPAEDICS HOLDINGS LIMITED
CIRENCESTER 2IL ORTHOPAEDICS LIMITED DE FACTO 1970 LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1YJ

Company number 08138559
Status Active
Incorporation Date 11 July 2012
Company Type Private Limited Company
Address THE CORINIUM CENTRE, LOVE LANE INDUSTRIAL ESTATE, 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 forty-three events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Appointment of Mr Carlo Francesco Frau as a director on 22 November 2016; Statement of capital following an allotment of shares on 21 October 2016 GBP 339,749.19 . The most likely internet sites of CORIN ORTHOPAEDICS HOLDINGS LIMITED are www.corinorthopaedicsholdings.co.uk, and www.corin-orthopaedics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Corin Orthopaedics Holdings Limited is a Private Limited Company. The company registration number is 08138559. Corin Orthopaedics Holdings Limited has been working since 11 July 2012. The present status of the company is Active. The registered address of Corin Orthopaedics Holdings Limited is The Corinium Centre Love Lane Industrial Estate Cirencester Gloucestershire Gl7 1yj. . ALFONSI, Stefano is a Director of the company. AMO, Enrico Mario is a Director of the company. FRAU, Carlo Francesco is a Director of the company. FUMAGALLI, Marco is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ANTOLINI, Pierluca has been resigned. Director BRACKEN, Ruth has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
ALFONSI, Stefano
Appointed Date: 13 August 2012
61 years old

Director
AMO, Enrico Mario
Appointed Date: 26 September 2012
69 years old

Director
FRAU, Carlo Francesco
Appointed Date: 22 November 2016
69 years old

Director
FUMAGALLI, Marco
Appointed Date: 26 September 2012
55 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 13 August 2012
Appointed Date: 11 July 2012

Director
ANTOLINI, Pierluca
Resigned: 22 November 2016
Appointed Date: 26 September 2012
64 years old

Director
BRACKEN, Ruth
Resigned: 13 August 2012
Appointed Date: 11 July 2012
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 13 August 2012
Appointed Date: 11 July 2012

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 13 August 2012
Appointed Date: 11 July 2012

Persons With Significant Control

Mr Marcello Comoli
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORIN ORTHOPAEDICS HOLDINGS LIMITED Events

15 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

12 Dec 2016
Appointment of Mr Carlo Francesco Frau as a director on 22 November 2016
11 Dec 2016
Statement of capital following an allotment of shares on 21 October 2016
  • GBP 339,749.19

09 Dec 2016
Termination of appointment of Pierluca Antolini as a director on 22 November 2016
02 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 33 more events
16 Aug 2012
Statement of capital following an allotment of shares on 14 August 2012
  • GBP 4

16 Aug 2012
Resolutions
  • RES13 ‐ Allotment of shares 14/08/2012

14 Aug 2012
Company name changed de facto 1970 LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13

14 Aug 2012
Change of name notice
11 Jul 2012
Incorporation

CORIN ORTHOPAEDICS HOLDINGS LIMITED Charges

1 May 2013
Charge code 0813 8559 0003
Delivered: 19 May 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…
8 January 2013
Debenture
Delivered: 11 January 2013
Status: Satisfied on 6 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…