TITANIC HOLDINGS LIMITED

Titanic House Titanic House, Queens Island, BT3 9DT, Belfast
StatusACTIVE
Company No.NI039974
CategoryPrivate Limited Company
Incorporated12 Jan 2001
Age23 years, 4 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

TITANIC HOLDINGS LIMITED is an active private limited company with number NI039974. It was incorporated 23 years, 4 months, 10 days ago, on 12 January 2001. The company address is Titanic House Titanic House, Queens Island, BT3 9DT, Belfast.



People

CRAIG, Kevin Joseph

Director

Chartered Accountant

ACTIVE

Assigned on 13 Jan 2020

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

DOHERTY, Nicholas Adam

Director

Finance Manager

ACTIVE

Assigned on 19 Oct 2004

Current time on role 19 years, 7 months, 3 days

DOHERTY, Patrick Joseph

Director

Director

ACTIVE

Assigned on 19 Oct 2004

Current time on role 19 years, 7 months, 3 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

Charted Surveyor

ACTIVE

Assigned on 05 Dec 2005

Current time on role 18 years, 5 months, 17 days

MCCULLOUGH, John Rodney

Secretary

RESIGNED

Assigned on 10 May 2004

Resigned on 03 Oct 2006

Time on role 2 years, 4 months, 24 days

MCCULLOUGH, John Rodney

Secretary

RESIGNED

Assigned on 12 Jan 2001

Resigned on 25 Jun 2002

Time on role 1 year, 5 months, 13 days

MCCULLOUGH, John Rodney

Secretary

RESIGNED

Assigned on 12 Jan 2001

Resigned on 25 Jun 2002

Time on role 1 year, 5 months, 13 days

NICHOLL, John

Secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 13 Dec 2018

Time on role 12 years, 2 months, 10 days

SIMPSON, Thomas Colin

Secretary

RESIGNED

Assigned on 25 Jun 2002

Resigned on 27 Feb 2004

Time on role 1 year, 8 months, 2 days

BYRD, Chadwick James

Director

Business Controller

RESIGNED

Assigned on 07 Feb 2001

Resigned on 27 Feb 2004

Time on role 3 years, 20 days

CAMPBELL, Kenneth Lowry

Director

Company Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 05 Mar 2015

Time on role 10 years, 4 months, 17 days

DOWLER, Jeremy

Director

Diretor

RESIGNED

Assigned on 07 Feb 2001

Resigned on 25 Jun 2002

Time on role 1 year, 4 months, 18 days

EMERY, Nicholas Andrew

Director

Financial Officer

RESIGNED

Assigned on 29 Jan 2001

Resigned on 25 Jun 2002

Time on role 1 year, 4 months, 27 days

FITZPATRICK, Dominic Joseph

Director

Company Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 05 Mar 2015

Time on role 10 years, 4 months, 17 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 25 Jun 2002

Resigned on 27 Feb 2004

Time on role 1 year, 8 months, 2 days

HAMILTON, James, Duke Of Abercorn

Director

Company Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 31 Dec 2017

Time on role 13 years, 2 months, 12 days

HANNA, Brian Petrie

Director

Retired

RESIGNED

Assigned on 05 Sep 2005

Resigned on 05 Mar 2015

Time on role 9 years, 6 months

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

MC CONNELL, John

Director

Director

RESIGNED

Assigned on 07 Feb 2006

Resigned on 05 Mar 2015

Time on role 9 years, 26 days

MOONEY, James Patrick

Director

Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 05 Dec 2005

Time on role 1 year, 1 month, 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

PALMER, Robert Desmond

Director

Formation Agent

RESIGNED

Assigned on 12 Jan 2001

Resigned on 30 Jan 2001

Time on role 18 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

REID, Nicholas

Director

Director

RESIGNED

Assigned on 01 May 2017

Resigned on 06 Apr 2018

Time on role 11 months, 5 days

SIMPSON, Thomas Colin

Director

Financial Controller

RESIGNED

Assigned on 25 Jun 2002

Resigned on 27 Feb 2004

Time on role 1 year, 8 months, 2 days

SIMPSON, Thomas Colin

Director

Financial Controller

RESIGNED

Assigned on 25 Jun 2002

Resigned on 27 Feb 2004

Time on role 1 year, 8 months, 2 days

SMITH, Michael

Director

Consultant Surveyor

RESIGNED

Assigned on 02 Mar 2004

Resigned on 31 Dec 2017

Time on role 13 years, 9 months, 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

DAMIAN RAWCLIFFE LIMITED

83 LIGHTFOOT LANE,PRESTON,PR2 3LS

Number:10957978
Status:ACTIVE
Category:Private Limited Company

DN CAPITAL-GVC IV GP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL026147
Status:ACTIVE
Category:Limited Partnership

DONCASTER COMMUNITY TRANSPORT LIMITED

15 SOUTH PARADE,SOUTH YORKSHIRE,DN1 2DR

Number:IP26497R
Status:ACTIVE
Category:Industrial and Provident Society

KIRK RICE FINANCIAL SERVICES LIMITED

THE COURTYARD, HIGH STREET,BERKSHIRE,SL5 7HP

Number:06380586
Status:ACTIVE
Category:Private Limited Company

LUSANDA 2 LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11295543
Status:ACTIVE
Category:Private Limited Company

MMCPHOTOSTUDIO LIMITED

30 ROSEMARY WAY,CLACTON-ON-SEA,CO15 2SD

Number:11412600
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