Based in Fordingbridge, Corintech Ltd was registered on 22 November 1977, it's status at Companies House is "Active". There are 6 directors listed as James, Dean Charles, Jordan Dench, Timothy, Skinner, Martin, Waterman, Timothy James, Paget, Michael John Tait, Barton, Michael Thomas for Corintech Ltd in the Companies House registry. There are currently 51-100 employees at Corintech Ltd.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Brian Geoffrey Currie/
1945-07 |
Individual person with significant control |
British/
England |
|
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 |