INTELESENS LIMITED - BELFAST
Company Profile | Company Filings |
Overview
INTELESENS LIMITED is a Private Limited Company from BELFAST and has the status: Active.
INTELESENS LIMITED was incorporated 23 years ago on 18/05/2000 and has the registered number: NI038611. The accounts status is SMALL and accounts are next due on 30/09/2024.
INTELESENS LIMITED was incorporated 23 years ago on 18/05/2000 and has the registered number: NI038611. The accounts status is SMALL and accounts are next due on 30/09/2024.
INTELESENS LIMITED - BELFAST
This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
17 HERON ROAD
BELFAST
BT3 9LE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NAVIN KHATTAR | Dec 1972 | Singaporean | Director | 2022-03-31 | CURRENT |
MS MAIREAD MCTAGUE | Secretary | 2022-05-12 | CURRENT | ||
MR DECLAN CASSELLS | Jul 1976 | Irish | Director | 2017-08-02 | CURRENT |
MR INDU RAWAT | Apr 1956 | Canadian | Director | 2017-08-02 UNTIL 2022-03-31 | RESIGNED |
MR GEOFFREY ELLIOTT | Secretary | 2014-02-18 UNTIL 2017-08-02 | RESIGNED | ||
MS ALISON RANKIN | Jun 1971 | British | Director | 2006-11-22 UNTIL 2011-03-21 | RESIGNED |
MR ROBERT DESMOND PALMER | Mar 1941 | British | Director | 2000-05-18 UNTIL 2000-08-08 | RESIGNED |
MR RISTO ROSSI | Feb 1963 | Finnish | Director | 2014-02-18 UNTIL 2016-04-18 | RESIGNED |
PROFESSOR JAMES MCLAUGHLIN | Oct 1960 | Northern Irish | Director | 2000-08-08 UNTIL 2008-01-18 | RESIGNED |
PROFESSOR JAMES MCLAUGHLIN | Oct 1960 | Northern Irish | Director | 2012-05-01 UNTIL 2017-08-02 | RESIGNED |
MS CAROLINE MCGORAN | Jul 1971 | Irish | Director | 2011-03-21 UNTIL 2011-08-22 | RESIGNED |
MR RAVINDER SAJWAN | Secretary | 2017-08-02 UNTIL 2022-03-31 | RESIGNED | ||
MR BRIAN DAMIAN O'CONNOR | Sep 1947 | British | Director | 2005-05-27 UNTIL 2008-09-10 | RESIGNED |
MR DECLAN CASSELLS | Secretary | 2022-03-31 UNTIL 2022-05-12 | RESIGNED | ||
MICHAEL CAULFIELD | Secretary | 2007-09-12 UNTIL 2014-02-18 | RESIGNED | ||
MRS ANN ALLEN | Secretary | 2000-05-18 UNTIL 2007-09-12 | RESIGNED | ||
INTELESENS LTD | Corporate Director | 2011-01-24 UNTIL 2011-01-24 | RESIGNED | ||
MR AIDAN FRANCIS LANGAN | Apr 1957 | British | Director | 2011-01-24 UNTIL 2017-08-02 | RESIGNED |
DOCTOR ERIC THOMAS MCADAMS | Dec 1957 | British | Director | 2000-08-11 UNTIL 2008-01-18 | RESIGNED |
RAVINDER SAJWAN | Oct 1961 | American | Director | 2017-08-02 UNTIL 2022-03-31 | RESIGNED |
DREWE HOFMANN | Jun 1948 | American | Director | 2008-11-12 UNTIL 2011-08-22 | RESIGNED |
CRAIG ALEXANDER HOLMES | Jan 1975 | British | Director | 2005-05-27 UNTIL 2011-01-24 | RESIGNED |
JIM CURRAN | Jan 1965 | Irish | Director | 2008-01-18 UNTIL 2011-08-22 | RESIGNED |
MR HAROLD MARK ENNIS | Apr 1956 | British | Director | 2001-01-16 UNTIL 2017-08-02 | RESIGNED |
MICHAEL CAULFIELD | Aug 1950 | British | Director | 2006-11-22 UNTIL 2017-08-02 | RESIGNED |
JAMES PAUL CURRAN | Jan 1965 | British | Director | 2000-08-08 UNTIL 2001-01-16 | RESIGNED |
MR MANOJ BHARGAVA | Mar 1953 | American | Director | 2017-08-02 UNTIL 2017-08-03 | RESIGNED |
MR DAVID ATAIDE | Feb 1949 | Usa | Director | 2013-05-20 UNTIL 2017-08-02 | RESIGNED |
PROFESSOR JOHN MCCUNE ANDERSON | Sep 1942 | British | Director | 2000-08-24 UNTIL 2012-04-07 | RESIGNED |
CLIF ALFERNESS | Jun 1947 | Usa | Director | 2009-02-24 UNTIL 2013-05-13 | RESIGNED |
MR AKEL KARIM AKEL | Jan 1977 | American | Director | 2011-08-22 UNTIL 2014-02-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Sat Pal Khattar | 2023-01-18 | 11/1942 | Singapore |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Electrode Technology Private Limited | 2022-03-31 - 2023-01-18 | Singapore |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ms Indu Rawat | 2017-08-03 - 2022-03-31 | 4/1956 | Singapore |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Ge Medical Systems Ltd | 2016-04-06 - 2017-08-02 | Chalfont St. Giles | Ownership of shares 25 to 50 percent |