Corin International Limited GLOUCESTERSHIRE


Founded in 1992, Corin International, classified under reg no. 02731559 is an active company. Currently registered at The Corinium Centre GL7 1YJ, Gloucestershire the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

At present there are 2 directors in the the company, namely Jonathan H. and Victoria S.. In addition one secretary - Jonathan H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Corin International Limited Address / Contact

Office Address The Corinium Centre
Office Address2 Cirencester
Town Gloucestershire
Post code GL7 1YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02731559
Date of Incorporation Wed, 15th Jul 1992
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Jonathan H.

Position: Director

Appointed: 15 March 2021

Jonathan H.

Position: Secretary

Appointed: 25 April 2019

Victoria S.

Position: Director

Appointed: 15 April 2014

Stefano A.

Position: Director

Appointed: 24 December 2012

Resigned: 15 March 2021

Iain S.

Position: Director

Appointed: 25 June 2012

Resigned: 18 October 2013

Iain S.

Position: Secretary

Appointed: 25 June 2012

Resigned: 18 October 2013

Michael R.

Position: Director

Appointed: 02 March 2009

Resigned: 25 June 2012

Michael R.

Position: Secretary

Appointed: 02 March 2009

Resigned: 25 June 2012

Peter H.

Position: Director

Appointed: 01 May 2008

Resigned: 24 December 2012

Simon H.

Position: Secretary

Appointed: 07 April 1997

Resigned: 12 February 2009

Simon H.

Position: Director

Appointed: 07 April 1997

Resigned: 12 February 2009

Martin P.

Position: Director

Appointed: 03 March 1997

Resigned: 16 July 1998

Richard R.

Position: Director

Appointed: 01 May 1996

Resigned: 29 December 1997

Antony M.

Position: Director

Appointed: 07 April 1995

Resigned: 29 April 1996

Derek C.

Position: Director

Appointed: 07 April 1995

Resigned: 29 December 1997

Ian P.

Position: Director

Appointed: 04 October 1994

Resigned: 31 October 2007

Jeremy L.

Position: Secretary

Appointed: 01 September 1992

Resigned: 07 April 1997

Peter G.

Position: Director

Appointed: 01 September 1992

Resigned: 30 September 2003

Jeremy L.

Position: Director

Appointed: 01 September 1992

Resigned: 07 April 1997

Cmh Directors Limited

Position: Nominee Director

Appointed: 15 July 1992

Resigned: 01 September 1992

Cmh Secretaries Limited

Position: Nominee Director

Appointed: 15 July 1992

Resigned: 01 September 1992

Cmh Secretaries Limited

Position: Nominee Secretary

Appointed: 15 July 1992

Resigned: 01 September 1992

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Corin Group Plc from Cirencester, England. This PSC is classified as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Corin Group Plc

Corinium Centre Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YJ, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 02923528
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, February 2024
Free Download (22 pages)

Company search

Advertisements