TITANIC TRADEMARK LIMITED
QUEENS ISLAND


Company number NI022853
Status Active
Incorporation Date 3 July 1989
Company Type Private Limited Company
Address TITANIC HOUSE, QUEENS ROAD, QUEENS ISLAND, BELFAST, BT3 9DT
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration two hundred and three events have happened. The last three records are Registration of charge NI0228530017, created on 16 February 2017; Registration of charge NI0228530016, created on 16 February 2017; Satisfaction of charge 6 in full. The most likely internet sites of TITANIC TRADEMARK LIMITED are www.titanictrademark.co.uk, and www.titanic-trademark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Titanic Trademark Limited is a Private Limited Company. The company registration number is NI022853. Titanic Trademark Limited has been working since 03 July 1989. The present status of the company is Active. The registered address of Titanic Trademark Limited is Titanic House Queens Road Queens Island Belfast Bt3 9dt. . NICHOLL, John Patrick is a Secretary of the company. DOHERTY, Nicholas Adam is a Director of the company. EYRE, James is a Director of the company. HARVEY, Conal Vincent is a Director of the company. NICHOLL, John Patrick is a Director of the company. Secretary MCCULLOUGH, John Rodney has been resigned. Director BAILLIE, Andrew Alexander Steven has been resigned. Director BYRD, Chadwick James has been resigned. Director CAMPBELL, Kenneth Lowry has been resigned. Director COOPER, Robert John has been resigned. Director DOHERTY, Patrick Joseph has been resigned. Director FITZPATRICK, Dominic Joseph has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director HAAKONSEN, Helge has been resigned. Director HIS GRACE THE DUKE OF ABERCORN has been resigned. Director JORDAN, Maurice Fintan has been resigned. Director LANGDON, Robert Martin has been resigned. Director MOONEY, James Patrick has been resigned. Director MUGAAS, Brynjulv Per has been resigned. Director NIELSEN, Per Molgaard has been resigned. Director OLSEN, Thomas Fredrik has been resigned. Director REA, Desmond Sir, Professor has been resigned. Director ROSE, George has been resigned. Director SIMPSON, Colin has been resigned. Director SMITH, Michael has been resigned. Director VALHEIM, Jan Peter has been resigned. Director WALLACE, John Cameron has been resigned. Director WALSH, Michael Patrick has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
NICHOLL, John Patrick
Appointed Date: 03 October 2006

Director
DOHERTY, Nicholas Adam
Appointed Date: 19 October 2004
51 years old

Director
EYRE, James
Appointed Date: 25 January 2016
45 years old

Director
HARVEY, Conal Vincent
Appointed Date: 02 March 2004
76 years old

Director
NICHOLL, John Patrick
Appointed Date: 25 January 2016
56 years old

Resigned Directors

Secretary
MCCULLOUGH, John Rodney
Resigned: 03 October 2006
Appointed Date: 02 March 2004

Director
BAILLIE, Andrew Alexander Steven
Resigned: 02 May 2002
Appointed Date: 08 November 1999
66 years old

Director
BYRD, Chadwick James
Resigned: 27 February 2004
Appointed Date: 19 September 2003
53 years old

Director
CAMPBELL, Kenneth Lowry
Resigned: 04 April 2005
Appointed Date: 19 October 2004
70 years old

Director
COOPER, Robert John
Resigned: 27 February 2004
Appointed Date: 03 July 1989
73 years old

Director
DOHERTY, Patrick Joseph
Resigned: 04 April 2005
Appointed Date: 19 October 2004
83 years old

Director
FITZPATRICK, Dominic Joseph
Resigned: 04 April 2005
Appointed Date: 19 October 2004
59 years old

Director
GAVAGHAN, David Nicholas
Resigned: 17 February 2015
Appointed Date: 25 June 2013
66 years old

Director
HAAKONSEN, Helge
Resigned: 27 February 2004
Appointed Date: 03 July 1989
81 years old

Director
HIS GRACE THE DUKE OF ABERCORN
Resigned: 04 April 2005
Appointed Date: 19 October 2004
91 years old

Director
JORDAN, Maurice Fintan
Resigned: 08 November 1999
Appointed Date: 03 July 1989
86 years old

Director
LANGDON, Robert Martin
Resigned: 02 March 2004
Appointed Date: 27 February 2004
82 years old

Director
MOONEY, James Patrick
Resigned: 04 April 2005
Appointed Date: 19 October 2004
61 years old

Director
MUGAAS, Brynjulv Per
Resigned: 18 July 2002
Appointed Date: 01 October 1999
80 years old

Director
NIELSEN, Per Molgaard
Resigned: 27 June 2000
Appointed Date: 03 July 1989
85 years old

Director
OLSEN, Thomas Fredrik
Resigned: 12 April 2002
Appointed Date: 03 July 1989
96 years old

Director
REA, Desmond Sir, Professor
Resigned: 20 February 2005
Appointed Date: 19 October 2004
88 years old

Director
ROSE, George
Resigned: 17 January 2003
Appointed Date: 03 July 1989
71 years old

Director
SIMPSON, Colin
Resigned: 27 February 2004
Appointed Date: 19 September 2003
58 years old

Director
SMITH, Michael
Resigned: 31 May 2012
Appointed Date: 02 March 2004
76 years old

Director
VALHEIM, Jan Peter
Resigned: 19 September 2003
Appointed Date: 25 June 2002
74 years old

Director
WALLACE, John Cameron
Resigned: 27 August 2002
Appointed Date: 03 July 1989
87 years old

Director
WALSH, Michael Patrick
Resigned: 02 March 2004
Appointed Date: 27 February 2004
73 years old

Persons With Significant Control

Mr Dermot Fachtna Desmond
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Patrick Joseph Doherty
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

TITANIC TRADEMARK LIMITED Events

20 Feb 2017
Registration of charge NI0228530017, created on 16 February 2017
17 Feb 2017
Registration of charge NI0228530016, created on 16 February 2017
08 Feb 2017
Satisfaction of charge 6 in full
02 Feb 2017
Satisfaction of charge 13 in full
02 Feb 2017
Satisfaction of charge 14 in full
...
... and 193 more events
03 Jul 1989
Memorandum

03 Jul 1989
Decln complnce reg new co

03 Jul 1989
Statement of nominal cap

03 Jul 1989
Pars re dirs/sit reg off

03 Jul 1989
Incorporation

TITANIC TRADEMARK LIMITED Charges

16 February 2017
Charge code NI02 2853 0017
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Bottin (International) Investments B.V.
Description: Please see the charging provisions at clause 3 and the…
16 February 2017
Charge code NI02 2853 0016
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Northern Bank Limited T/a Danske Bank
Description: Intellectual property. Trade mark: titanic quarter. Trade…
5 March 2004
Mortgage or charge
Delivered: 23 March 2004
Status: Satisfied on 16 January 2007
Persons entitled: Barclays Bank PLC
Description: All monies debenture (a) by way of mortgage all that and…
5 March 2004
Mortgage or charge
Delivered: 23 March 2004
Status: Satisfied on 16 January 2007
Persons entitled: Barclays Bank PLC
Description: All monies debenture (a) by way of mortgage all that and…
1 March 2000
Mortgage or charge
Delivered: 21 March 2000
Status: Satisfied on 28 October 2003
Persons entitled: Fred. Olsen Energy Fred. Olsen Gate
Description: All monies.shares charge (a) 1,000 ordinary shares of #1.00…
24 May 1999
Mortgage or charge
Delivered: 27 May 1999
Status: Satisfied on 3 June 2003
Persons entitled: Ulster Bank Markets
Description: Second supplemental security agreement. The second…
15 December 1998
Mortgage or charge
Delivered: 5 January 1999
Status: Satisfied on 3 June 2003
Persons entitled: Ulster Bank Markets
Description: All monies.deposit agreement all monies now or at any time…
15 December 1998
Mortgage or charge
Delivered: 5 January 1999
Status: Satisfied on 8 February 2017
Persons entitled: Ulster Bank Markets
Description: Security agreement supplemental to a security agrreement…
2 March 1998
Mortgage or charge
Delivered: 4 March 1998
Status: Satisfied on 2 February 2017
Persons entitled: Ulster Bank Markets
Description: All monies.secuity agreement the side letter varied the…
10 May 1996
Mortgage or charge
Delivered: 22 May 1996
Status: Satisfied on 3 June 2003
Persons entitled: Ulster Bank Markets
Description: All monies. Security agreement. See doc 70 for details.
12 June 1995
Mortgage or charge
Delivered: 16 June 1995
Status: Satisfied on 6 January 2000
Persons entitled: Midland Bank PLC
Description: All monies charge over deposit see doc 63 for details.
12 June 1995
Mortgage or charge
Delivered: 16 June 1995
Status: Satisfied on 6 January 2000
Persons entitled: Midland Bank PLC
Description: All monies charge over cash deposit see doc 62 for details.
31 March 1995
Mortgage or charge
Delivered: 12 April 1995
Status: Satisfied on 2 February 2017
Persons entitled: Ulster Invest. Bank
Description: All monies. Security agreement and supplemental agreement.
26 August 1994
Collateral charge
Delivered: 14 September 1994
Status: Satisfied on 2 February 2017
Persons entitled: Midland Bank PLC
Description: Right, title and interest in and to the currency option…
10 June 1994
Subordination and coordination agreement
Delivered: 28 June 1994
Status: Satisfied on 2 February 2017
Persons entitled: Midland Bank PLC
Description: Benefit, right, interest and title of set off or…
5 November 1993
Guarantee and indemnity
Delivered: 17 November 1993
Status: Satisfied on 2 February 2017
Persons entitled: Midland Bank PLC
Description: The right of set-off contained in clause 13.1 of the…
22 December 1992
Security agreement
Delivered: 23 December 1992
Status: Satisfied on 2 September 1994
Persons entitled: Allied Irish Banks PLC
Description: All the rights, title and interest in a nominee agreement…