TITANIC QUARTER LIMITED

Titanic House Titanic House, Queens Island, BT3 9DT, Belfast
StatusACTIVE
Company No.NI033675
CategoryPrivate Limited Company
Incorporated23 Feb 1998
Age26 years, 2 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

TITANIC QUARTER LIMITED is an active private limited company with number NI033675. It was incorporated 26 years, 2 months, 27 days ago, on 23 February 1998. 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, 21 days

CRAIG, Kevin Joseph

Director

Chartered Accountant

ACTIVE

Assigned on 13 Jan 2020

Current time on role 4 years, 4 months, 9 days

EYRE, James

Director

Property Development

ACTIVE

Assigned on 25 Jan 2016

Current time on role 8 years, 3 months, 28 days

POWER, Patrick John

Director

Director

ACTIVE

Assigned on 23 May 2017

Current time on role 6 years, 11 months, 30 days

MCCULLOUGH, John Rodney

Secretary

RESIGNED

Assigned on 02 Sep 2002

Resigned on 25 Oct 2006

Time on role 4 years, 1 month, 23 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

Coporate 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 25 Mar 1999

Resigned on 27 Feb 2004

Time on role 4 years, 11 months, 2 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

FELL, David, Sir

Director

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

HIRST, William Henry

Director

Manager

RESIGNED

Assigned on 23 Feb 1998

Resigned on 25 Mar 1999

Time on role 1 year, 1 month, 2 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 Diretor

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 23 Feb 1998

Resigned on 27 Jun 2000

Time on role 2 years, 4 months, 4 days

REA, Sir Desmond, Professor

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 19 Dec 2000

Resigned on 27 Feb 2004

Time on role 3 years, 2 months, 8 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

INTELLIGENT EMBEDDED SOLUTIONS LIMITED

UNIT 2 BERKSHIRE BUSINESS CENTRE,THATCHAM,RG19 4EW

Number:08166810
Status:ACTIVE
Category:Private Limited Company

LAKE LAND ASSETS LIMITED

23 MONTAGUE ROAD,UXBRIDGE,UB8 1QL

Number:08929312
Status:ACTIVE
Category:Private Limited Company

MINHAS CONSULTING LIMITED

HILL HOUSE,HITCHIN,SG4 0JU

Number:11907872
Status:ACTIVE
Category:Private Limited Company

NICOLA MILLS DESIGN LIMITED

4 HORNBEAM ROAD,REIGATE,RH2 7NN

Number:07820583
Status:ACTIVE
Category:Private Limited Company

PERCEPTIVE PROCESS MANAGEMENT LIMITED

BIBSTONE HOUSE,WOTTON UNDER EDGE,GL12 8AD

Number:05115224
Status:ACTIVE
Category:Private Limited Company

RJC TECH SERVICES LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08243054
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