TITANIC INVESTMENT PROPERTIES LIMITED

Titanic House Titanic House, Queens Island, BT3 9DT, Belfast
StatusACTIVE
Company No.NI025409
CategoryPrivate Limited Company
Incorporated29 Mar 1991
Age33 years, 1 month, 23 days
JurisdictionNorthern Ireland

SUMMARY

TITANIC INVESTMENT PROPERTIES LIMITED is an active private limited company with number NI025409. It was incorporated 33 years, 1 month, 23 days ago, on 29 March 1991. 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 08 Jul 1974

Resigned on 03 Oct 2006

Time on role 32 years, 2 months, 26 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

ABERCORN (HIS GRACE), Duke Of

Director

Company Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 04 Apr 2005

Time on role 5 months, 16 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 Mar 1991

Resigned on 27 Feb 2004

Time on role 12 years, 10 months, 29 days

DOHERTY, Nicholas Adam

Director

Finance Manager

RESIGNED

Assigned on 08 Jul 1974

Resigned on 23 May 2017

Time on role 42 years, 10 months, 15 days

DOHERTY, Patrick Joseph

Director

Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 04 Apr 2005

Time on role 5 months, 16 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

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

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 13 Dec 2018

Time on role 2 years, 10 months, 19 days

NIELSEN, Per Molgaard

Director

Chief Executive

RESIGNED

Assigned on 29 Mar 1991

Resigned on 27 Jun 2000

Time on role 9 years, 2 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 Mar 1991

Resigned on 28 Mar 2002

Time on role 10 years, 11 months, 30 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

AMAROK MULTIMEDIA LTD.

11 SOMERSET PLACE,GLASGOW,G3 7JT

Number:SC206961
Status:ACTIVE
Category:Private Limited Company
Number:03351832
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BRIDE BEAUTIFUL LTD

C/O ABC ACCOUNTING SERVICES UNIT 1, SANDARS ROAD,GAINSBOROUGH,DN21 1RZ

Number:07126983
Status:ACTIVE
Category:Private Limited Company
Number:CS002106
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

HAIG CONSUMER GROUP LIMITED

FIDELIS HOUSE THE POINT,LINCOLN,LN6 3QN

Number:09899497
Status:ACTIVE
Category:Private Limited Company

THE LIMES PROPERTY MANAGEMENT COMPANY LTD

6 THE LIMES,STANMORE,HA7 4FB

Number:03789366
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