SISK HEALTHCARE (UK) LIMITED
BOUCHER ROAD CARDIAC SERVICES LIMITED


Company number NI018037
Status Active
Incorporation Date 14 December 1984
Company Type Private Limited Company
Address 6 WILDFLOWER WAY, BOUCHER ROAD, BELFAST, BT12 6TA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 30 December 2015; Registration of charge NI0180370010, created on 26 July 2016; Registration of charge NI0180370009, created on 26 July 2016. The most likely internet sites of SISK HEALTHCARE (UK) LIMITED are www.siskhealthcareuk.co.uk, and www.sisk-healthcare-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Sisk Healthcare Uk Limited is a Private Limited Company. The company registration number is NI018037. Sisk Healthcare Uk Limited has been working since 14 December 1984. The present status of the company is Active. The registered address of Sisk Healthcare Uk Limited is 6 Wildflower Way Boucher Road Belfast Bt12 6ta. . POWER, Bernard is a Secretary of the company. OSBORNE, John is a Director of the company. PENNY, Gerard Francis is a Director of the company. REID, Mark David is a Director of the company. Secretary HALL, Stephen Graham has been resigned. Secretary MCGOVERN, Gary has been resigned. Secretary O'DWYER, Eamonn has been resigned. Director BEARE, Thomas John has been resigned. Director CONNOR, Thomas Robert has been resigned. Director DEMPSEY, William Edward has been resigned. Director HALL, Stephen Graham has been resigned. Director HANNIGAN, Paul Gerard has been resigned. Director MCCARVILLE, Odran has been resigned. Director NAGLE, Liam has been resigned. Director PENNY, Gerard Francis has been resigned. Director PRATT, David Antony has been resigned. Director REID, David Mark has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
POWER, Bernard
Appointed Date: 30 April 2011

Director
OSBORNE, John
Appointed Date: 03 January 2011
61 years old

Director
PENNY, Gerard Francis
Appointed Date: 18 July 2016
60 years old

Director
REID, Mark David
Appointed Date: 01 September 2014
61 years old

Resigned Directors

Secretary
HALL, Stephen Graham
Resigned: 29 July 2005
Appointed Date: 14 December 1984

Secretary
MCGOVERN, Gary
Resigned: 30 April 2011
Appointed Date: 20 March 2009

Secretary
O'DWYER, Eamonn
Resigned: 20 March 2009
Appointed Date: 29 July 2005

Director
BEARE, Thomas John
Resigned: 14 June 2001
Appointed Date: 14 December 1984
80 years old

Director
CONNOR, Thomas Robert
Resigned: 29 July 2005
Appointed Date: 14 December 1984
71 years old

Director
DEMPSEY, William Edward
Resigned: 01 July 2009
Appointed Date: 14 December 1984
71 years old

Director
HALL, Stephen Graham
Resigned: 25 July 2005
Appointed Date: 01 July 2002
59 years old

Director
HANNIGAN, Paul Gerard
Resigned: 31 March 2010
Appointed Date: 14 December 1984
61 years old

Director
MCCARVILLE, Odran
Resigned: 03 January 2011
Appointed Date: 01 June 2001
67 years old

Director
NAGLE, Liam
Resigned: 30 January 2015
Appointed Date: 25 November 2010
63 years old

Director
PENNY, Gerard Francis
Resigned: 15 August 2013
Appointed Date: 25 November 2010
60 years old

Director
PRATT, David Antony
Resigned: 31 January 2012
Appointed Date: 26 January 2012
60 years old

Director
REID, David Mark
Resigned: 03 January 2011
Appointed Date: 01 May 2002
61 years old

SISK HEALTHCARE (UK) LIMITED Events

03 Oct 2016
Full accounts made up to 30 December 2015
09 Aug 2016
Registration of charge NI0180370010, created on 26 July 2016
08 Aug 2016
Registration of charge NI0180370009, created on 26 July 2016
30 Jul 2016
Satisfaction of charge NI0180370008 in full
30 Jul 2016
Satisfaction of charge NI0180370007 in full
...
... and 138 more events
14 Dec 1984
Articles
14 Dec 1984
Pars re dirs/sit reg offi

14 Dec 1984
Decln complnce reg new co

14 Dec 1984
Statement of nominal cap

19 Feb 1984
Notice of ARD

SISK HEALTHCARE (UK) LIMITED Charges

26 July 2016
Charge code NI01 8037 0010
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Ulster Bank Ireland Dac as Security Trustee
Description: Contains fixed charge…
26 July 2016
Charge code NI01 8037 0009
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Ulster Bank Ireland Dac as Security Trustee
Description: Intellectual property:. Country: community trade mark,…
25 June 2013
Charge code NI01 8037 0008
Delivered: 16 July 2013
Status: Satisfied on 30 July 2016
Persons entitled: Allied Irish Banks, P.L.C
Description: Notification of addition to or amendment of charge…
25 June 2013
Charge code NI01 8037 0007
Delivered: 5 July 2013
Status: Satisfied on 30 July 2016
Persons entitled: Allied Irish Banks, P.L.C
Description: Notification of addition to or amendment of charge…
31 January 2012
Debenture
Delivered: 17 February 2012
Status: Satisfied on 23 December 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
12 June 2001
Mortgage or charge
Delivered: 3 July 2001
Status: Satisfied on 20 January 2011
Persons entitled: Bank of Ireland
Description: Fixed charge on book debts and other receivables - all…
30 June 1997
Mortgage or charge
Delivered: 11 July 1997
Status: Satisfied on 17 December 2010
Persons entitled: Bank of Ireland
Description: All monies. Charge on plant & machinery all the companys…
30 June 1997
Mortgage or charge
Delivered: 11 July 1997
Status: Satisfied on 17 December 2010
Persons entitled: Bank of Ireland
Description: All monies. Charge on book debts all the companys book…
6 February 1995
Mortgage or charge
Delivered: 14 February 1995
Status: Satisfied on 20 January 2011
Persons entitled: Bank of Ireland
Description: All monies. Deed of mortgage or charge the lands comprised…
26 October 1994
Mortgage or charge
Delivered: 26 October 1994
Status: Satisfied on 17 December 2010
Persons entitled: Bank of Ireland
Description: All monies. Debenture the companys undertaking and all its…