This company is commonly known as Corin International Limited. The company was founded 31 years ago and was given the registration number 02731559. The firm's registered office is in GLOUCESTERSHIRE. You can find them at The Corinium Centre, Cirencester, Gloucestershire, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | CORIN INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02731559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Secretary | 25 April 2019 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 15 March 2021 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 15 April 2014 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Secretary | 15 July 1992 | Active |
Wellswood House, Birchley Road, Battledown, Cheltenham, GL52 6NY | Secretary | 07 April 1997 | Active |
Field Cottages, Marle Hill, Chalford, GL6 8QP | Secretary | 01 September 1992 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Secretary | 02 March 2009 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Secretary | 25 June 2012 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 24 December 2012 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 15 July 1992 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 15 July 1992 | Active |
16 Strouds Meadow, Cold Ash, Newbury, RG18 9PQ | Director | 07 April 1995 | Active |
Willesley House, Willesley, Tetbury, GL8 8QU | Director | 01 September 1992 | Active |
Wellswood House, Birchley Road, Battledown, Cheltenham, GL52 6NY | Director | 07 April 1997 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 01 May 2008 | Active |
Field Cottages, Marle Hill, Chalford, GL6 8QP | Director | 01 September 1992 | Active |
9 Sudeley Drive, South Cerney, Cirencester, GL7 5XN | Director | 07 April 1995 | Active |
Cyclamen Lodge Private Road, Rodborough Common, Stroud, GL5 5BT | Director | 04 October 1994 | Active |
Appletree House, The Ley, Box, SN13 8EW | Director | 03 March 1997 | Active |
Brooke House, The Walled Garden, Ewen, United Kingdom, GL7 6BU | Director | 01 May 1996 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 02 March 2009 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 25 June 2012 | Active |
Corin Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corinium Centre, Love Lane Industrial Estate, Cirencester, England, GL7 1YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-21 | Accounts | Legacy. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Address | Move registers to sail company with new address. | Download |
2021-04-09 | Address | Change sail address company with new address. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-23 | Accounts | Legacy. | Download |
2020-12-23 | Other | Legacy. | Download |
2020-12-23 | Other | Legacy. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.