TITANIC TRADEMARK LIMITED

Titanic House Titanic House, Queens Island, BT3 9DT, Belfast
StatusACTIVE
Company No.NI022853
CategoryPrivate Limited Company
Incorporated03 Jul 1989
Age34 years, 10 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

TITANIC TRADEMARK LIMITED is an active private limited company with number NI022853. It was incorporated 34 years, 10 months, 18 days ago, on 03 July 1989. The company address is Titanic House Titanic House, Queens Island, BT3 9DT, Belfast.



People

COMERFORD, Jonathan

Director

Director

ACTIVE

Assigned on 01 May 2017

Current time on role 7 years, 20 days

EYRE, James

Director

Property Development

ACTIVE

Assigned on 25 Jan 2016

Current time on role 8 years, 3 months, 27 days

POWER, Patrick John

Director

Director

ACTIVE

Assigned on 23 May 2017

Current time on role 6 years, 11 months, 29 days

MCCULLOUGH, John Rodney

Secretary

RESIGNED

Assigned on 02 Mar 2004

Resigned on 03 Oct 2006

Time on role 2 years, 7 months, 1 day

NICHOLL, John Patrick

Secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 13 Dec 2018

Time on role 12 years, 2 months, 10 days

BAILLIE, Andrew Alexander Steven

Director

Contract Manager

RESIGNED

Assigned on 08 Nov 1999

Resigned on 02 May 2002

Time on role 2 years, 5 months, 24 days

BYRD, Chadwick James

Director

Business Controller

RESIGNED

Assigned on 19 Sep 2003

Resigned on 27 Feb 2004

Time on role 5 months, 8 days

CAMPBELL, Kenneth Lowry

Director

Company Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 04 Apr 2005

Time on role 5 months, 16 days

COOPER, Robert John

Director

Group Finance Director

RESIGNED

Assigned on 03 Jul 1989

Resigned on 27 Feb 2004

Time on role 14 years, 7 months, 24 days

DOHERTY, Nicholas Adam

Director

Finance Manager

RESIGNED

Assigned on 19 Oct 2004

Resigned on 23 May 2017

Time on role 12 years, 7 months, 4 days

DOHERTY, Patrick Joseph

Director

Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 04 Apr 2005

Time on role 5 months, 16 days

FITZPATRICK, Dominic Joseph

Director

Company Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 04 Apr 2005

Time on role 5 months, 16 days

GAVAGHAN, David Nicholas

Director

Chief Executive

RESIGNED

Assigned on 25 Jun 2013

Resigned on 17 Feb 2015

Time on role 1 year, 7 months, 22 days

HAAKONSEN, Helge

Director

Director

RESIGNED

Assigned on 03 Jul 1989

Resigned on 27 Feb 2004

Time on role 14 years, 7 months, 24 days

HARVEY, Conal Vincent

Director

Director Of Operations

RESIGNED

Assigned on 02 Mar 2004

Resigned on 01 May 2017

Time on role 13 years, 1 month, 29 days

HIS GRACE THE DUKE OF ABERCORN

Director

Company Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 04 Apr 2005

Time on role 5 months, 16 days

JORDAN, Maurice Fintan

Director

Technical Officer

RESIGNED

Assigned on 03 Jul 1989

Resigned on 08 Nov 1999

Time on role 10 years, 4 months, 5 days

LANGDON, Robert Martin

Director

Company Director

RESIGNED

Assigned on 27 Feb 2004

Resigned on 02 Mar 2004

Time on role 4 days

MOONEY, James Patrick

Director

Company Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 04 Apr 2005

Time on role 5 months, 16 days

MUGAAS, Brynjulv Per

Director

Managing Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 18 Jul 2002

Time on role 2 years, 9 months, 17 days

NICHOLL, John Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jan 2016

Resigned on 13 Dec 2018

Time on role 2 years, 10 months, 19 days

NIELSEN, Per Molgaard

Director

Chief Executive

RESIGNED

Assigned on 03 Jul 1989

Resigned on 27 Jun 2000

Time on role 10 years, 11 months, 24 days

OLSEN, Thomas Fredrik

Director

Director

RESIGNED

Assigned on 03 Jul 1989

Resigned on 12 Apr 2002

Time on role 12 years, 9 months, 9 days

REA, Desmond Sir, Sir

Director

University Professor

RESIGNED

Assigned on 19 Oct 2004

Resigned on 20 Feb 2005

Time on role 4 months, 1 day

ROSE, George

Director

Boilermaker

RESIGNED

Assigned on 03 Jul 1989

Resigned on 17 Jan 2003

Time on role 13 years, 6 months, 14 days

SIMPSON, Colin

Director

Financial Controller

RESIGNED

Assigned on 19 Sep 2003

Resigned on 27 Feb 2004

Time on role 5 months, 8 days

SMITH, Michael

Director

Chief Executive

RESIGNED

Assigned on 02 Mar 2004

Resigned on 31 May 2012

Time on role 8 years, 2 months, 29 days

VALHEIM, Jan Peter

Director

Chief Financial Officer

RESIGNED

Assigned on 25 Jun 2002

Resigned on 19 Sep 2003

Time on role 1 year, 2 months, 24 days

WALLACE, John Cameron

Director

Accountant

RESIGNED

Assigned on 03 Jul 1989

Resigned on 27 Aug 2002

Time on role 13 years, 1 month, 24 days

WALSH, Michael Patrick

Director

Company Director

RESIGNED

Assigned on 27 Feb 2004

Resigned on 02 Mar 2004

Time on role 4 days


Some Companies

CK SALES LIMITED

BRUNSWICK HOUSE,LEATHERHEAD,KT22 7LU

Number:11629235
Status:ACTIVE
Category:Private Limited Company

MANDALA PROPERTY LIMITED

1 LANCASTER ROAD,BRIGHTON,BN1 5DG

Number:04425221
Status:ACTIVE
Category:Private Limited Company

MEGA CAR SALES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11873225
Status:ACTIVE
Category:Private Limited Company

SMART STAY (SWISS COTTAGE) LTD

137A TOTTENHAM LANE,LONDON,N8 9BJ

Number:10882376
Status:ACTIVE
Category:Private Limited Company

SPORTS FIRST ACADEMY LTD

12A MELBURY 12A MELBURY,POOLE,BH13 6AT

Number:09386668
Status:ACTIVE
Category:Private Limited Company

THE SOCIETY OF AUTHORS

84 DRAYTON GARDENS,LONDON,SW10 9SB

Number:00019993
Status:ACTIVE
Category:PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source