Titanic Quarter Limited QUEENS ISLAND


Founded in 1998, Titanic Quarter, classified under reg no. NI033675 is an active company. Currently registered at Titanic House BT3 9DT, Queens Island the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Kevin C., Patrick P. and Jonathan C. and others. Of them, James E. has been with the company the longest, being appointed on 25 January 2016 and Kevin C. has been with the company for the least time - from 13 January 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Titanic Quarter Limited Address / Contact

Office Address Titanic House
Office Address2 Queens Road
Town Queens Island
Post code BT3 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI033675
Date of Incorporation Mon, 23rd Feb 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Kevin C.

Position: Director

Appointed: 13 January 2020

Patrick P.

Position: Director

Appointed: 23 May 2017

Jonathan C.

Position: Director

Appointed: 01 May 2017

James E.

Position: Director

Appointed: 25 January 2016

John N.

Position: Director

Appointed: 25 January 2016

Resigned: 13 December 2018

David G.

Position: Director

Appointed: 25 June 2013

Resigned: 17 February 2015

John N.

Position: Secretary

Appointed: 03 October 2006

Resigned: 13 December 2018

Patrick D.

Position: Director

Appointed: 19 October 2004

Resigned: 04 April 2005

Dominic F.

Position: Director

Appointed: 19 October 2004

Resigned: 04 April 2005

James M.

Position: Director

Appointed: 19 October 2004

Resigned: 04 April 2005

H.

Position: Director

Appointed: 19 October 2004

Resigned: 04 April 2005

Sir R.

Position: Director

Appointed: 19 October 2004

Resigned: 20 February 2005

Nicholas D.

Position: Director

Appointed: 19 October 2004

Resigned: 23 May 2017

Kenneth C.

Position: Director

Appointed: 19 October 2004

Resigned: 04 April 2005

Conal H.

Position: Director

Appointed: 02 March 2004

Resigned: 01 May 2017

Robert L.

Position: Director

Appointed: 27 February 2004

Resigned: 02 March 2004

Michael W.

Position: Director

Appointed: 27 February 2004

Resigned: 02 March 2004

John M.

Position: Secretary

Appointed: 02 September 2002

Resigned: 25 October 2006

Michael S.

Position: Director

Appointed: 02 September 2002

Resigned: 31 May 2012

Chadwick B.

Position: Director

Appointed: 26 February 2001

Resigned: 27 February 2004

David F.

Position: Director

Appointed: 12 February 2001

Resigned: 27 February 2004

John W.

Position: Director

Appointed: 19 December 2000

Resigned: 27 February 2004

Brynjulv M.

Position: Director

Appointed: 27 June 2000

Resigned: 12 February 2001

Robert C.

Position: Director

Appointed: 25 March 1999

Resigned: 27 February 2004

Per N.

Position: Director

Appointed: 23 February 1998

Resigned: 27 June 2000

William H.

Position: Director

Appointed: 23 February 1998

Resigned: 25 March 1999

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Dermot D. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Patrick D. This PSC has significiant influence or control over the company,.

Dermot D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patrick D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Small company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements