TITANIC PROPERTY DEVELOPMENT LIMITED

Titanic House Titanic House, Queens Island, BT3 9DT, Belfast
StatusACTIVE
Company No.NI024016
CategoryPrivate Limited Company
Incorporated29 Dec 1989
Age34 years, 4 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

TITANIC PROPERTY DEVELOPMENT LIMITED is an active private limited company with number NI024016. It was incorporated 34 years, 4 months, 23 days ago, on 29 December 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

POWER, Patrick John

Director

Director

ACTIVE

Assigned on 23 May 2017

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

WALSH, Michael Patrick

Director

Director

ACTIVE

Assigned on 01 May 2017

Current time on role 7 years, 20 days

MCCULLOUGH, John Rodney

Secretary

RESIGNED

Assigned on 29 Dec 1989

Resigned on 03 Oct 2006

Time on role 16 years, 9 months, 5 days

NICHOLL, John Patrick

Secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 13 Dec 2018

Time on role 12 years, 2 months, 10 days

BYRD, Chadwick James

Director

Corporate Controller

RESIGNED

Assigned on 26 Feb 2001

Resigned on 27 Feb 2004

Time on role 3 years, 1 day

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

Finance Director

RESIGNED

Assigned on 29 Dec 1989

Resigned on 27 Feb 2004

Time on role 14 years, 1 month, 29 days

DOHERTY, Nicholas Adam

Director

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

EYRE, James

Director

Property Development

RESIGNED

Assigned on 25 Jan 2016

Resigned on 01 May 2017

Time on role 1 year, 3 months, 6 days

FELL, David, Sir

Director

Company Director

RESIGNED

Assigned on 12 Feb 2001

Resigned on 27 Feb 2004

Time on role 3 years, 15 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

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

LANGDON, Robert Martin

Director

Company Director

RESIGNED

Assigned on 27 Feb 2004

Resigned on 02 Mar 2004

Time on role 4 days

MILLS, Robert Alexander

Director

General Manager

RESIGNED

Assigned on 29 Dec 1989

Resigned on 27 Oct 2000

Time on role 10 years, 9 months, 29 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

Chief Executive

RESIGNED

Assigned on 27 Jun 2000

Resigned on 12 Feb 2001

Time on role 7 months, 15 days

NICHOLL, John Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jan 2016

Resigned on 01 May 2017

Time on role 1 year, 3 months, 6 days

NIELSEN, Per Molgaard

Director

Director

RESIGNED

Assigned on 29 Dec 1989

Resigned on 27 Jun 2000

Time on role 10 years, 5 months, 29 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

SMITH, Michael

Director

Chief Executive

RESIGNED

Assigned on 02 Sep 2002

Resigned on 31 May 2012

Time on role 9 years, 8 months, 29 days

WALLACE, John Cameron

Director

Accountant

RESIGNED

Assigned on 29 Dec 1989

Resigned on 27 Feb 2004

Time on role 14 years, 1 month, 29 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

BEAR SEVENTEEN LIMITED

UNIT 2 ABBOTS PARK UNIT 2 ABBOTS PARK,PRESTON BROOK,WA7 3GH

Number:05297793
Status:ACTIVE
Category:Private Limited Company

GARAGE SUPPORT FACILITIES LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:03040050
Status:ACTIVE
Category:Private Limited Company

PROJECT, TECHNICAL AND SITE SERVICES LLP

GROUND FLOOR FINCHALE HOUSE,DURHAM,DH1 1TW

Number:OC414920
Status:ACTIVE
Category:Limited Liability Partnership

ROLAJ FOUNDATION INTERNATIONAL LTD

341 LONDON ROAD,MITCHAM,CR4 4BE

Number:08581222
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RUSSCUT LIMITED

3 STATION ROAD COTTAGES STATION ROAD,DARTFORD,DA4 9BA

Number:07369943
Status:ACTIVE
Category:Private Limited Company

SUSAN LIMITED

METROHOUSE 57PEPPER ROAD,LEEDS,LS10 2RU

Number:08320694
Status:ACTIVE
Category:Private Limited Company

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