This company is commonly known as Corin Usa Limited. The company was founded 32 years ago and was given the registration number 02706664. The firm's registered office is in CIRENCESTER. You can find them at The Corinium Centre, Love Lane Ind Estate, Cirencester, Gloucestershire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | CORIN USA LIMITED |
---|---|---|
Company Number | : | 02706664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Corinium Centre, Love Lane Ind Estate, Cirencester, Gloucestershire, GL7 1YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corinium Centre, Love Lane Ind Estate, Cirencester, GL7 1YJ | Secretary | 25 April 2019 | Active |
The Corinium Centre, Love Lane Ind Estate, Cirencester, GL7 1YJ | Director | 15 March 2021 | Active |
The Corinium Centre, Love Lane Ind Estate, Cirencester, GL7 1YJ | Director | 15 April 2014 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Secretary | 14 April 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, Love Lane Ind Estate, Cirencester, United Kingdom, GL7 1YJ | Secretary | 02 March 2009 | Active |
The Corinium Centre, Love Lane Ind Estate, Cirencester, United Kingdom, GL7 1YJ | Secretary | 25 June 2012 | Active |
The Corinium Centre, Love Lane Ind Estate, Cirencester, United Kingdom, GL7 1YJ | Director | 24 December 2012 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 14 April 1992 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 14 April 1992 | Active |
Misty Creek, 18133 Palm Breeze Drive, Tampa, Usa, FOREIGN | Director | 01 August 1997 | 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, Love Lane Ind Estate, Cirencester, United Kingdom, GL7 1YJ | Director | 01 May 2008 | Active |
Field Cottages, Marle Hill, Chalford, GL6 8QP | Director | 01 September 1992 | Active |
The Corinium Centre, Love Lane Ind Estate, Cirencester, GL7 1YJ | Director | 15 March 2021 | 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 |
The Corinium Centre, Love Lane Ind Estate, Cirencester, United Kingdom, GL7 1YJ | Director | 02 March 2009 | Active |
The Corinium Centre, Love Lane Ind Estate, Cirencester, United Kingdom, GL7 1YJ | Director | 25 June 2012 | Active |
Southend Farm, Wick Lane, Stinchcombe, GL11 6BD | Director | 01 September 1992 | Active |
Corin International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corinium Centre, Corinium Centre, Cirencester, England, GL7 1YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-15 | Liquidation | Liquidation moratorium end of moratorium by monitor. | Download |
2023-07-22 | Liquidation | Liquidation moratorium extension of moratorium. | Download |
2023-06-20 | Liquidation | Liquidation moratorium commencement of moratorium. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-08 | Change of name | Certificate change of name company. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-03 | Accounts | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-24 | Accounts | Legacy. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-06-25 | 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 |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-21 | Accounts | Legacy. | Download |
2020-12-21 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.