Corintech Ltd was founded on 22 November 1977 and has its registered office in Fordingbridge, it's status is listed as "Active". There are 6 directors listed for this business at Companies House. There are currently 51-100 employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Dean Charles | 23 February 2001 | - | 1 |
JORDAN DENCH, Timothy | 01 July 2018 | - | 1 |
SKINNER, Martin | 01 July 2018 | - | 1 |
WATERMAN, Timothy James | 01 January 2012 | - | 1 |
BARTON, Michael Thomas | 14 September 1995 | 09 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGET, Michael John Tait | 01 January 2006 | 30 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 16 April 2019 | |
MR01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 19 September 2018 | |
AP01 - Appointment of director | 15 August 2018 | |
AP01 - Appointment of director | 15 August 2018 | |
MR01 - N/A | 09 May 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 13 April 2017 | |
TM01 - Termination of appointment of director | 27 March 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 06 October 2015 | |
TM02 - Termination of appointment of secretary | 23 June 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 21 August 2014 | |
AR01 - Annual Return | 22 April 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AP01 - Appointment of director | 09 August 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 12 April 2012 | |
CH01 - Change of particulars for director | 12 April 2012 | |
AP01 - Appointment of director | 19 January 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 19 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
TM01 - Termination of appointment of director | 14 April 2010 | |
AP01 - Appointment of director | 28 October 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2009 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363a - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 28 July 2006 | |
363a - Annual Return | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
288a - Notice of appointment of directors or secretaries | 25 January 2006 | |
RESOLUTIONS - N/A | 06 October 2005 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 26 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 January 2004 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 14 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2002 | |
363s - Annual Return | 06 June 2002 | |
AA - Annual Accounts | 03 October 2001 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2001 | |
363s - Annual Return | 11 May 2001 | |
288a - Notice of appointment of directors or secretaries | 09 March 2001 | |
AA - Annual Accounts | 23 June 2000 | |
363s - Annual Return | 18 April 2000 | |
AA - Annual Accounts | 03 September 1999 | |
363s - Annual Return | 05 May 1999 | |
288a - Notice of appointment of directors or secretaries | 04 November 1998 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 17 September 1997 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 14 July 1996 | |
363s - Annual Return | 10 May 1996 | |
AA - Annual Accounts | 27 October 1995 | |
288 - N/A | 29 September 1995 | |
363s - Annual Return | 25 April 1995 | |
RESOLUTIONS - N/A | 27 March 1995 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 27 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 21 October 1994 | |
363s - Annual Return | 26 April 1994 | |
RESOLUTIONS - N/A | 25 February 1994 | |
169 - Return by a company purchasing its own shares | 02 February 1994 | |
AA - Annual Accounts | 26 January 1994 | |
363s - Annual Return | 21 May 1993 | |
AA - Annual Accounts | 20 October 1992 | |
363s - Annual Return | 02 June 1992 | |
RESOLUTIONS - N/A | 20 August 1991 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 August 1991 | |
AA - Annual Accounts | 02 May 1991 | |
363a - Annual Return | 02 May 1991 | |
363 - Annual Return | 22 June 1990 | |
AA - Annual Accounts | 18 April 1990 | |
AA - Annual Accounts | 29 June 1989 | |
363 - Annual Return | 19 June 1989 | |
RESOLUTIONS - N/A | 02 May 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 May 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 May 1989 | |
RESOLUTIONS - N/A | 11 April 1989 | |
RESOLUTIONS - N/A | 11 April 1989 | |
RESOLUTIONS - N/A | 11 April 1989 | |
RESOLUTIONS - N/A | 11 April 1989 | |
123 - Notice of increase in nominal capital | 11 April 1989 | |
288 - N/A | 31 March 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 December 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 December 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 December 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 December 1988 | |
AA - Annual Accounts | 05 October 1988 | |
PUC 2 - N/A | 18 August 1988 | |
PUC 2 - N/A | 18 August 1988 | |
PUC 2 - N/A | 16 August 1988 | |
PUC 2 - N/A | 16 August 1988 | |
RESOLUTIONS - N/A | 08 August 1988 | |
RESOLUTIONS - N/A | 08 August 1988 | |
RESOLUTIONS - N/A | 08 August 1988 | |
RESOLUTIONS - N/A | 08 August 1988 | |
123 - Notice of increase in nominal capital | 08 August 1988 | |
123 - Notice of increase in nominal capital | 08 August 1988 | |
123 - Notice of increase in nominal capital | 08 August 1988 | |
123 - Notice of increase in nominal capital | 08 August 1988 | |
288 - N/A | 06 July 1988 | |
287 - Change in situation or address of Registered Office | 06 July 1988 | |
288 - N/A | 06 July 1988 | |
363 - Annual Return | 06 July 1988 | |
363 - Annual Return | 06 July 1988 | |
363 - Annual Return | 06 July 1988 | |
363 - Annual Return | 06 July 1988 | |
287 - Change in situation or address of Registered Office | 01 November 1987 | |
AA - Annual Accounts | 02 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 1987 | |
AA - Annual Accounts | 15 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2018 | Outstanding |
N/A |
A registered charge | 03 May 2018 | Outstanding |
N/A |
Mortgage debenture | 12 September 2001 | Fully Satisfied |
N/A |
Legal charge | 12 July 1984 | Fully Satisfied |
N/A |
Debenture | 22 June 1984 | Fully Satisfied |
N/A |
Debenture | 18 February 1981 | Fully Satisfied |
N/A |