Maritime Belfast Trust BELFAST


Founded in 2007, Maritime Belfast Trust, classified under reg no. NI064888 is an active company. Currently registered at Titanic House 6 Queens Road BT3 9DT, Belfast the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 30th Oct 2020 Maritime Belfast Trust is no longer carrying the name The Titanic Foundation.

At present there are 10 directors in the the firm, namely Victoria K., Karen C. and Timothy L. and others. In addition one secretary - Kerrie S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Noel C. who worked with the the firm until 25 September 2008.

Maritime Belfast Trust Address / Contact

Office Address Titanic House 6 Queens Road
Office Address2 Queen's Island
Town Belfast
Post code BT3 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI064888
Date of Incorporation Fri, 25th May 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Victoria K.

Position: Director

Appointed: 10 November 2023

Karen C.

Position: Director

Appointed: 10 November 2023

Timothy L.

Position: Director

Appointed: 04 January 2022

Judith D.

Position: Director

Appointed: 16 November 2021

William B.

Position: Director

Appointed: 16 November 2021

Kerrie S.

Position: Secretary

Appointed: 17 January 2020

Gerard H.

Position: Director

Appointed: 21 June 2019

Kevin K.

Position: Director

Appointed: 21 June 2019

Mary M.

Position: Director

Appointed: 29 March 2018

Denis R.

Position: Director

Appointed: 26 March 2018

Marie-Therese M.

Position: Director

Appointed: 13 September 2011

Allison D.

Position: Director

Appointed: 26 March 2018

Resigned: 23 October 2019

John M.

Position: Director

Appointed: 24 January 2014

Resigned: 30 June 2015

Denis P.

Position: Director

Appointed: 15 November 2012

Resigned: 15 November 2021

Gerry L.

Position: Director

Appointed: 15 November 2012

Resigned: 24 August 2015

Sally M.

Position: Director

Appointed: 15 November 2012

Resigned: 15 November 2021

Mark B.

Position: Director

Appointed: 16 August 2012

Resigned: 16 August 2021

Niall Ó.

Position: Director

Appointed: 16 August 2012

Resigned: 28 January 2013

Nicola D.

Position: Director

Appointed: 06 October 2010

Resigned: 15 November 2019

Samuel D.

Position: Director

Appointed: 23 June 2010

Resigned: 12 May 2018

Noel R.

Position: Director

Appointed: 12 May 2010

Resigned: 12 May 2018

Susan M.

Position: Director

Appointed: 18 February 2010

Resigned: 01 February 2012

Robert H.

Position: Director

Appointed: 26 September 2008

Resigned: 01 July 2012

Brian A.

Position: Director

Appointed: 27 June 2007

Resigned: 16 February 2012

Alan C.

Position: Director

Appointed: 25 May 2007

Resigned: 22 July 2008

Noel C.

Position: Secretary

Appointed: 25 May 2007

Resigned: 25 September 2008

Noel C.

Position: Director

Appointed: 25 May 2007

Resigned: 25 September 2008

Company previous names

The Titanic Foundation October 30, 2020
The Titanic Foundation October 30, 2020

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 21st, November 2023
Free Download (46 pages)

Company search

Advertisements