About

Registered Number: NI034331
Date of Incorporation: 10/06/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Canberra House, 203 Airport Road West, Belfast, BT3 9ED

 

Heartsine Technologies Ltd was setup in 1998, it's status is listed as "Active". There are 24 directors listed as Krill, Joseph Andrew, Ward, Natalie Ann, Flynn, Raymond Francis, Hofmann, Andrew, Mcroberts, Thomas William Ian, O'hara, Andrew, Ritchie, Sean Francis, Anderson, John Mccune, Professor, Badard, Mathieu, Cash, Gregory David, Donaghy, Dymphna, Donaldson, Peter Thomas, Hofman, Andrew Gill, Hofmann, Andrew, Langan, Aidan Francis, Mcroberts, Thomas William Ian, O'hara, Andrew, O'mahoney, Declan, Parrish, Mitchell Eugene, Ritchie, Sean Francis, Sloane, Margarita, Stafford, David Timothy, Umberger, Traci, Webster, Brian Daniel for the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRILL, Joseph Andrew 30 June 2016 - 1
WARD, Natalie Ann 27 August 2020 - 1
ANDERSON, John Mccune, Professor 01 June 2001 09 April 2012 1
BADARD, Mathieu 01 September 2017 13 August 2020 1
CASH, Gregory David 28 March 2007 30 June 2011 1
DONAGHY, Dymphna 23 October 2014 02 October 2015 1
DONALDSON, Peter Thomas 10 June 1998 01 June 2001 1
HOFMAN, Andrew Gill 01 June 2001 22 December 2005 1
HOFMANN, Andrew 19 December 2006 13 March 2013 1
LANGAN, Aidan Francis 19 December 2006 02 October 2015 1
MCROBERTS, Thomas William Ian 28 March 2007 28 June 2013 1
O'HARA, Andrew 01 June 2001 23 August 2005 1
O'MAHONEY, Declan 23 October 2012 02 October 2015 1
PARRISH, Mitchell Eugene 30 June 2016 01 September 2017 1
RITCHIE, Sean Francis 22 December 2005 24 July 2006 1
SLOANE, Margarita 10 June 1998 01 June 2001 1
STAFFORD, David Timothy 02 October 2015 10 June 2016 1
UMBERGER, Traci 02 October 2015 30 June 2016 1
WEBSTER, Brian Daniel 02 October 2015 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Raymond Francis 13 June 2014 02 October 2015 1
HOFMANN, Andrew 23 August 2005 22 December 2005 1
MCROBERTS, Thomas William Ian 02 August 2006 28 June 2013 1
O'HARA, Andrew 10 June 1998 23 August 2005 1
RITCHIE, Sean Francis 22 December 2005 02 August 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 11 June 2020
CH04 - Change of particulars for corporate secretary 11 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 14 June 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 13 June 2018
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 19 June 2017
AP04 - Appointment of corporate secretary 18 April 2017
AR01 - Annual Return 08 August 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA01 - Change of accounting reference date 28 January 2016
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM02 - Termination of appointment of secretary 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
RESOLUTIONS - N/A 02 November 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 22 May 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AP03 - Appointment of secretary 13 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
MR04 - N/A 17 July 2013
TM01 - Termination of appointment of director 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
MR01 - N/A 28 June 2013
TM01 - Termination of appointment of director 19 March 2013
CH01 - Change of particulars for director 22 February 2013
AP01 - Appointment of director 22 February 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 14 November 2012
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 29 June 2012
TM01 - Termination of appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2011
RESOLUTIONS - N/A 12 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 12 January 2011
RESOLUTIONS - N/A 04 January 2011
RESOLUTIONS - N/A 04 January 2011
SH01 - Return of Allotment of shares 04 January 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 19 May 2010
MISC - Miscellaneous document 31 December 2009
371S(NI) - N/A 16 July 2009
AC(NI) - N/A 10 March 2009
371S(NI) - N/A 28 July 2008
AC(NI) - N/A 28 April 2008
402(NI) - N/A 04 January 2008
AC(NI) - N/A 29 August 2007
371S(NI) - N/A 07 June 2007
296(NI) - N/A 06 April 2007
296(NI) - N/A 06 April 2007
AC(NI) - N/A 21 March 2007
296(NI) - N/A 15 February 2007
296(NI) - N/A 05 February 2007
AC(NI) - N/A 30 November 2006
371S(NI) - N/A 15 November 2006
296(NI) - N/A 07 September 2006
296(NI) - N/A 07 September 2006
402R(NI) - N/A 15 August 2006
371S(NI) - N/A 23 February 2006
296(NI) - N/A 22 February 2006
296(NI) - N/A 22 February 2006
296(NI) - N/A 22 February 2006
AC(NI) - N/A 22 February 2006
411A(NI) - N/A 01 February 2006
402(NI) - N/A 20 September 2005
371S(NI) - N/A 14 April 2005
AC(NI) - N/A 18 May 2004
233(NI) - N/A 23 March 2004
233(NI) - N/A 26 January 2004
AC(NI) - N/A 09 January 2004
RESOLUTIONS - N/A 03 December 2003
G98-2(NI) - N/A 03 December 2003
133(NI) - N/A 03 December 2003
252(NI) - N/A 17 October 2003
371S(NI) - N/A 16 July 2003
402(NI) - N/A 05 March 2003
UDM+A(NI) - N/A 13 November 2002
G98-2(NI) - N/A 16 October 2002
RESOLUTIONS - N/A 14 October 2002
AC(NI) - N/A 14 October 2002
G98-2(NI) - N/A 14 October 2002
133(NI) - N/A 14 October 2002
371S(NI) - N/A 17 June 2002
RESOLUTIONS - N/A 09 April 2002
UDM+A(NI) - N/A 09 April 2002
AC(NI) - N/A 20 January 2002
371S(NI) - N/A 23 July 2001
233(NI) - N/A 23 July 2001
296(NI) - N/A 23 July 2001
296(NI) - N/A 23 July 2001
296(NI) - N/A 23 July 2001
AC(NI) - N/A 13 January 2001
371S(NI) - N/A 13 June 2000
AC(NI) - N/A 07 February 2000
371S(NI) - N/A 04 July 1999
233(NI) - N/A 04 July 1999
295(NI) - N/A 09 January 1999
296(NI) - N/A 18 December 1998
296(NI) - N/A 18 December 1998
296(NI) - N/A 20 August 1998
296(NI) - N/A 20 August 1998
CERTC(NI) - N/A 10 June 1998
MISC - Miscellaneous document 10 June 1998
MEM(NI) - N/A 10 June 1998
ARTS(NI) - N/A 10 June 1998
G23(NI) - N/A 10 June 1998
G21(NI) - N/A 10 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2013 Outstanding

N/A

Mortgage or charge 02 January 2008 Fully Satisfied

N/A

Debenture 04 August 2006 Fully Satisfied

N/A

Debenture 09 September 2005 Fully Satisfied

N/A

Mortgage or charge 28 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.