This company is commonly known as Titanic Quarter Limited. The company was founded 26 years ago and was given the registration number NI033675. The firm's registered office is in QUEENS ISLAND. You can find them at Titanic House, Queens Road, Queens Island, Belfast. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TITANIC QUARTER LIMITED |
---|---|---|
Company Number | : | NI033675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Titanic House, Queens Road, Queens Island, BT3 9DT | Director | 01 May 2017 | Active |
Titanic House, Queens Road, Queens Island, BT3 9DT | Director | 13 January 2020 | Active |
Titanic House, Queens Road, Queens Island, BT3 9DT | Director | 25 January 2016 | Active |
Titanic House, Queens Road, Queens Island, BT3 9DT | Director | 23 May 2017 | Active |
32 North Gardens, Belfast, BT5 6BZ | Secretary | 02 September 2002 | Active |
Titanic House, Queens Road, Queens Island, BT3 9DT | Secretary | 03 October 2006 | Active |
Nimannsveien 10, 3022 Drammen, Norway, | Director | 26 February 2001 | Active |
82 Belfast Road, Saintfield, Ballynahinch, BT24 7HE | Director | 19 October 2004 | Active |
2 Lord Warden's Avenue, Rathgael Road, Bangor, BT19 1YE | Director | 25 March 1999 | Active |
69, Ramleh Park, Milltown, Dublin, Ireland, D6 | Director | 19 October 2004 | Active |
96 Palace Gardens Terrace, London, W8 4RS | Director | 19 October 2004 | Active |
1 Bellymenoch Lane, Ballymenoch Road, Holywood, BT18 0EF | Director | 12 February 2001 | Active |
71 Osborne Park, Belfast, BT9 6JP | Director | 19 October 2004 | Active |
Titanic House, Queens Road, Queens Island, BT3 9DT | Director | 25 June 2013 | Active |
Tir Conaill, 19 Coundon Court, Killiney, | Director | 02 March 2004 | Active |
69 Sandown Road, Belfast, Northern Ireland, BT5 6GU | Director | 23 February 1998 | Active |
Barons Court, Newtownstewart, Omagh, BT78 4EZ | Director | 19 October 2004 | Active |
12 Finsbury House, Pembroke Road, Dublin, | Director | 27 February 2004 | Active |
18 Cadogan Park, Belfast, BT9 6HG | Director | 19 October 2004 | Active |
1401 Bradbury Court, 10 Jubilee Road, Belfast, BT9 7JL | Director | 27 June 2000 | Active |
Titanic House, Queens Road, Queens Island, BT3 9DT | Director | 25 January 2016 | Active |
1 Larch Hill Craigavad, Holywood, Co. Down, BT18 OJN | Director | 23 February 1998 | Active |
3 Bladon Drive, Malone Road, Belfast, BT9 5JL | Director | 19 October 2004 | Active |
13 Fifth Avenue, Baylands, Bangor, BT20 5JP | Director | 02 September 2002 | Active |
73 Chesea Gate Apartments, 93 Ebury, Bridge Rd, SW1W 8RB | Director | 19 December 2000 | Active |
45 Wellington Road, Ballsbridge, Dublin 4, | Director | 27 February 2004 | Active |
Mr Patrick Joseph Doherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | Irish |
Address | : | Titanic House, Queens Island, BT3 9DT |
Nature of control | : |
|
Mr Dermot Fachtna Desmond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | Irish |
Address | : | Titanic House, Queens Island, BT3 9DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type small. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Termination secretary company with name termination date. | Download |
2018-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type small. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type small. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-06-04 | Officers | Termination director company with name termination date. | Download |
2017-05-11 | Officers | Appoint person director company with name date. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
2017-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.