Background WavePink WaveYellow Wave

CLIFTONVILLE GOLF CLUB, LIMITED (NI000062)

CLIFTONVILLE GOLF CLUB, LIMITED (NI000062) is an active UK company. incorporated on 16 November 1922. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CLIFTONVILLE GOLF CLUB, LIMITED has been registered for 103 years. Current directors include BOND, Patrick, BROWN, Philip, BUNTING, Stephen Patrick and 7 others.

Company Number
NI000062
Status
active
Type
ltd
Incorporated
16 November 1922
Age
103 years
Address
44 Westland Road, Belfast, BT14 6NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOND, Patrick, BROWN, Philip, BUNTING, Stephen Patrick, BURNSIDE, William Gareth, COWDEN, James, DONNELLY, David, GEEHAN, Albert Michael, HENDERSON, Gervais, LAWRENSON, Kevin, STEWART, Gerard
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTONVILLE GOLF CLUB, LIMITED

CLIFTONVILLE GOLF CLUB, LIMITED is an active company incorporated on 16 November 1922 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CLIFTONVILLE GOLF CLUB, LIMITED was registered 103 years ago.(SIC: 93120)

Status

active

Active since 103 years ago

Company No

NI000062

LTD Company

Age

103 Years

Incorporated 16 November 1922

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

44 Westland Road Belfast, BT14 6NH,

Previous Addresses

C/O Muir & Addy 427 Holywood Road Belfast BT4 2LT
From: 16 November 1922To: 8 February 2025
Timeline

122 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Left
Apr 16
Share Issue
May 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
2
Funding
113
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MCAULEY, Adrian

Active
Westland Road, BelfastBT14 6NH
Secretary
Appointed 06 Aug 2025

BOND, Patrick

Active
Hollybrook Manor, NewtownabbeyBT36 7XR
Born January 1956
Director
Appointed 28 May 2025

BROWN, Philip

Active
Westland Road, BelfastBT14 6NH
Born August 1966
Director
Appointed 30 Oct 2025

BUNTING, Stephen Patrick

Active
Joanmount Gardens, BelfastBT14 6NY
Born May 1968
Director
Appointed 20 Dec 2023

BURNSIDE, William Gareth

Active
Westland Road, BelfastBT14 6NH
Born August 1972
Director
Appointed 30 Oct 2025

COWDEN, James

Active
Westland Road, BelfastBT14 6NH
Born August 1965
Director
Appointed 30 Oct 2025

DONNELLY, David

Active
Westland Road, BelfastBT14 6NH
Born December 1971
Director
Appointed 20 Dec 2023

GEEHAN, Albert Michael

Active
Westland Road, BelfastBT14 6NH
Born June 1961
Director
Appointed 24 Oct 2024

HENDERSON, Gervais

Active
Westland Road, BelfastBT14 6NH
Born May 1962
Director
Appointed 20 Dec 2023

LAWRENSON, Kevin

Active
Westland Road, BelfastBT14 6NH
Born October 1960
Director
Appointed 24 Oct 2024

STEWART, Gerard

Active
Dermont Lane, NewtownabbeyBT36 4NT
Born February 1989
Director
Appointed 20 Dec 2023

BOND, Paddy

Resigned
Hollybrook Manor, NewtownabbeyBT36 7XR
Secretary
Appointed 24 Feb 2022
Resigned 24 Nov 2022

BOND, Patrick

Resigned
Hollybrook Manor, Newtownabbey
Secretary
Appointed 29 Aug 2019
Resigned 07 Oct 2021

DALY, Hugh Maoil-Iosa

Resigned
Westland Road, BelfastBT14 6NH
Secretary
Appointed 24 Nov 2022
Resigned 01 Apr 2025

DALY, Hugh Maoil-Iosa

Resigned
Upper Cavehill Road, BelfastBT15 5EZ
Secretary
Appointed 22 May 2018
Resigned 29 Aug 2019

GEEHAN, Albert

Resigned
Westland Road, BelfastBT14 6NH
Secretary
Appointed 01 Apr 2025
Resigned 21 Jul 2025

LEES, Leona

Resigned
Chichester Avenue, BelfastBT15 5EH
Secretary
Appointed 14 Oct 2021
Resigned 24 Feb 2022

LUSTY, Ernest

Resigned
44 Westland Road, BelfastBT14 6NH
Secretary
Appointed 23 Mar 2010
Resigned 30 Mar 2011

LUSTY, Ernest

Resigned
30 Sarajac CrescentBT14 6SD
Secretary
Appointed 16 Nov 1922
Resigned 27 Mar 2006

MCCULLOUGH, Albert

Resigned
44 Westland Road, BelfastBT14 6NH
Secretary
Appointed 04 Apr 2011
Resigned 22 May 2018

THOMPSON, Victor Alexander

Resigned
3 Ambleside Court, County AntrimBT13 1QR
Secretary
Appointed 27 Mar 2008
Resigned 23 Mar 2010

ADAMS, Paul

Resigned
60 Sunningdale ParkBT14 6RN
Born July 1953
Director
Appointed 24 Mar 2005
Resigned 30 Mar 2012

BATES, Lee

Resigned
Westland Road, BelfastBT14 6NH
Born February 1966
Director
Appointed 20 Dec 2023
Resigned 30 Oct 2025

BECK, Ernest

Resigned
Hollybeck, Jordanstown RoadBT370AX
Born March 1932
Director
Appointed 29 Mar 2001
Resigned 26 Mar 2009

BENNETT, James

Resigned
17 Squires Hill RoadBT14 8EJ
Born September 1956
Director
Appointed 27 Mar 2003
Resigned 25 Mar 2004

BLACK, Thomas G.

Resigned
50 Kiln Park, Co.AntrimBT39 0BB
Born December 1950
Director
Appointed 16 Nov 1922
Resigned 31 Dec 2000

BOND, Patrick

Resigned
Hollybrook Manor, Newtownabbey
Born January 1956
Director
Appointed 20 Aug 2019
Resigned 24 Nov 2022

BOND, Patrick

Resigned
2 Hollybrook Manor, NewtownabbeyBT36 7XR
Born January 1956
Director
Appointed 24 Mar 2005
Resigned 30 Mar 2012

BURNS, Michael James

Resigned
Cardigan Drive, BelfastBT14 6LY
Born March 1970
Director
Appointed 22 May 2018
Resigned 20 Aug 2019

BURNS, Michael James

Resigned
59 Cardigan DriveBT14 6LY
Born March 1970
Director
Appointed 26 Mar 2009
Resigned 24 Mar 2010

CALDWELL, Robert John

Resigned
2 Ingledene, County AntrimBT39 0JT
Born March 1959
Director
Appointed 25 Mar 2004
Resigned 29 Mar 2007

CARSON, Martin Carson

Resigned
Westland Road, BelfastBT14 6NH
Born December 1974
Director
Appointed 30 Oct 2025
Resigned 10 Dec 2025

CARSON, Martin Carson

Resigned
Westland Road, BelfastBT14 6NH
Born December 1974
Director
Appointed 20 Dec 2023
Resigned 27 Mar 2025

CLEMENTS, Alan

Resigned
29 Earlford Heights, NewtownabbeyBT36 5WZ
Born October 1952
Director
Appointed 30 Mar 2000
Resigned 27 Mar 2014

CONNOLLY, Jim

Resigned
Whitewell Road, NewtownabbeyBT36 7NW
Born October 1959
Director
Appointed 12 May 2016
Resigned 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

560

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
16 May 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
26 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Part
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
16 May 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
6 June 2009
AC(NI)AC(NI)
Legacy
6 June 2009
132(NI)132(NI)
Legacy
6 June 2009
98(2)(NI)98(2)(NI)
Legacy
6 June 2009
296(NI)296(NI)
Legacy
6 June 2009
296(NI)296(NI)
Legacy
6 June 2009
296(NI)296(NI)
Legacy
6 June 2009
296(NI)296(NI)
Legacy
6 June 2009
296(NI)296(NI)
Legacy
6 June 2009
296(NI)296(NI)
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
22 September 2008
AC(NI)AC(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
30 April 2008
132(NI)132(NI)
Legacy
30 April 2008
98-2(NI)98-2(NI)
Legacy
30 April 2008
296(NI)296(NI)
Legacy
30 April 2008
296(NI)296(NI)
Legacy
30 April 2008
296(NI)296(NI)
Legacy
30 April 2008
296(NI)296(NI)
Legacy
30 April 2008
296(NI)296(NI)
Legacy
30 April 2008
296(NI)296(NI)
Legacy
30 April 2008
296(NI)296(NI)
Legacy
30 April 2008
296(NI)296(NI)
Legacy
30 April 2008
296(NI)296(NI)
Legacy
18 May 2007
371S(NI)371S(NI)
Legacy
18 May 2007
98-2(NI)98-2(NI)
Legacy
18 May 2007
98-2(NI)98-2(NI)
Legacy
4 May 2007
AC(NI)AC(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
13 October 2006
AC(NI)AC(NI)
Legacy
2 May 2006
371S(NI)371S(NI)
Legacy
2 May 2006
98-2(NI)98-2(NI)
Legacy
2 May 2006
98-2(NI)98-2(NI)
Legacy
2 May 2006
98-2(NI)98-2(NI)
Legacy
2 May 2006
296(NI)296(NI)
Legacy
2 May 2006
296(NI)296(NI)
Legacy
2 May 2006
296(NI)296(NI)
Legacy
2 May 2006
296(NI)296(NI)
Legacy
2 May 2006
296(NI)296(NI)
Legacy
2 May 2006
296(NI)296(NI)
Legacy
2 May 2006
296(NI)296(NI)
Legacy
2 May 2006
296(NI)296(NI)
Legacy
8 June 2005
AC(NI)AC(NI)
Legacy
8 June 2005
371S(NI)371S(NI)
Legacy
8 June 2005
98-2(NI)98-2(NI)
Legacy
8 June 2005
98-2(NI)98-2(NI)
Legacy
8 June 2005
98-2(NI)98-2(NI)
Legacy
8 June 2005
296(NI)296(NI)
Legacy
8 June 2005
296(NI)296(NI)
Legacy
8 June 2005
296(NI)296(NI)
Legacy
8 June 2005
296(NI)296(NI)
Legacy
8 June 2005
296(NI)296(NI)
Legacy
8 June 2005
296(NI)296(NI)
Legacy
8 June 2005
296(NI)296(NI)
Legacy
8 June 2005
296(NI)296(NI)
Legacy
8 June 2005
296(NI)296(NI)
Legacy
8 June 2005
296(NI)296(NI)
Legacy
8 June 2005
296(NI)296(NI)
Legacy
8 June 2005
296(NI)296(NI)
Legacy
18 May 2004
AC(NI)AC(NI)
Legacy
18 May 2004
371S(NI)371S(NI)
Legacy
18 May 2004
G98-2(NI)G98-2(NI)
Legacy
18 May 2004
G98-2(NI)G98-2(NI)
Legacy
18 May 2004
G98-2(NI)G98-2(NI)
Legacy
18 May 2004
296(NI)296(NI)
Legacy
18 May 2004
296(NI)296(NI)
Legacy
18 May 2004
296(NI)296(NI)
Legacy
18 May 2004
296(NI)296(NI)
Legacy
18 May 2004
296(NI)296(NI)
Legacy
18 May 2004
296(NI)296(NI)
Legacy
18 May 2004
296(NI)296(NI)
Legacy
18 May 2004
296(NI)296(NI)
Legacy
29 October 2003
AC(NI)AC(NI)
Legacy
9 July 2003
371S(NI)371S(NI)
Legacy
9 July 2003
G98-2(NI)G98-2(NI)
Legacy
9 July 2003
G98-2(NI)G98-2(NI)
Legacy
9 July 2003
G98-2(NI)G98-2(NI)
Legacy
9 July 2003
G98-2(NI)G98-2(NI)
Legacy
9 July 2003
296(NI)296(NI)
Legacy
9 July 2003
296(NI)296(NI)
Legacy
9 July 2003
296(NI)296(NI)
Legacy
9 July 2003
296(NI)296(NI)
Legacy
9 July 2003
296(NI)296(NI)
Legacy
22 January 2003
179(NI)179(NI)
Legacy
22 January 2003
132(NI)132(NI)
Legacy
22 January 2003
133(NI)133(NI)
Legacy
22 January 2003
G98-2(NI)G98-2(NI)
Legacy
22 January 2003
296(NI)296(NI)
Legacy
8 January 2003
G98-2(NI)G98-2(NI)
Legacy
8 January 2003
296(NI)296(NI)
Legacy
8 January 2003
296(NI)296(NI)
Legacy
17 December 2002
371S(NI)371S(NI)
Legacy
5 September 2002
295(NI)295(NI)
Legacy
24 June 2002
AC(NI)AC(NI)
Legacy
18 June 2002
296(NI)296(NI)
Legacy
18 June 2002
296(NI)296(NI)
Legacy
16 August 2001
G98-2(NI)G98-2(NI)
Legacy
16 August 2001
G98-2(NI)G98-2(NI)
Legacy
20 July 2001
371S(NI)371S(NI)
Legacy
25 May 2001
296(NI)296(NI)
Legacy
25 May 2001
296(NI)296(NI)
Legacy
25 May 2001
296(NI)296(NI)
Legacy
25 May 2001
296(NI)296(NI)
Legacy
27 April 2001
AC(NI)AC(NI)
Legacy
22 September 2000
AC(NI)AC(NI)
Legacy
9 June 2000
295(NI)295(NI)
Legacy
6 June 2000
371S(NI)371S(NI)
Legacy
6 June 2000
296(NI)296(NI)
Legacy
6 June 2000
296(NI)296(NI)
Legacy
6 June 2000
296(NI)296(NI)
Legacy
14 April 2000
UDM+A(NI)UDM+A(NI)
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
12 May 1999
371S(NI)371S(NI)
Legacy
12 May 1999
296(NI)296(NI)
Legacy
6 May 1999
AC(NI)AC(NI)
Legacy
15 June 1998
AC(NI)AC(NI)
Legacy
15 June 1998
371S(NI)371S(NI)
Legacy
15 June 1998
296(NI)296(NI)
Legacy
15 June 1998
296(NI)296(NI)
Legacy
15 June 1998
296(NI)296(NI)
Legacy
9 May 1997
371S(NI)371S(NI)
Legacy
9 May 1997
296(NI)296(NI)
Legacy
11 April 1997
AC(NI)AC(NI)
Legacy
27 September 1996
AC(NI)AC(NI)
Legacy
7 May 1996
371S(NI)371S(NI)
Legacy
24 May 1995
371S(NI)371S(NI)
Legacy
22 May 1995
AC(NI)AC(NI)
Legacy
14 June 1994
AC(NI)AC(NI)
Legacy
14 June 1994
371S(NI)371S(NI)
Legacy
14 June 1994
296(NI)296(NI)
Legacy
14 June 1994
296(NI)296(NI)
Legacy
14 June 1994
296(NI)296(NI)
Legacy
14 April 1994
AC(NI)AC(NI)
Legacy
6 July 1993
371S(NI)371S(NI)
Legacy
12 March 1993
AC(NI)AC(NI)
Legacy
20 August 1992
371A(NI)371A(NI)
Legacy
13 April 1992
AC(NI)AC(NI)
Legacy
8 August 1991
AR(NI)AR(NI)
Legacy
8 August 1991
296(NI)296(NI)
Legacy
8 August 1991
296(NI)296(NI)
Legacy
9 April 1991
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 September 1990
402(NI)402(NI)
Legacy
10 September 1990
AR(NI)AR(NI)
Legacy
10 September 1990
296(NI)296(NI)
Legacy
4 April 1990
AC(NI)AC(NI)
Legacy
26 May 1989
AR(NI)AR(NI)
Legacy
10 April 1989
AC(NI)AC(NI)
Legacy
21 January 1989
UDM+A(NI)UDM+A(NI)
Resolution
21 January 1989
RESOLUTIONSResolutions
Legacy
13 September 1988
AR(NI)AR(NI)
Legacy
13 September 1988
296(NI)296(NI)
Legacy
7 June 1988
UDM+A(NI)UDM+A(NI)
Legacy
11 May 1988
AC(NI)AC(NI)
Resolution
1 March 1988
RESOLUTIONSResolutions
Legacy
30 September 1987
AC(NI)AC(NI)
Legacy
30 September 1987
AR(NI)AR(NI)
Legacy
30 September 1987
296(NI)296(NI)
Legacy
20 October 1986
AC(NI)AC(NI)
Legacy
13 October 1986
AR(NI)AR(NI)
Legacy
11 June 1986
AR(NI)AR(NI)
Legacy
30 April 1986
296(NI)296(NI)
Legacy
30 April 1986
296(NI)296(NI)
Legacy
30 April 1986
296(NI)296(NI)
Legacy
28 April 1986
296(NI)296(NI)
Legacy
28 April 1986
296(NI)296(NI)
Legacy
28 April 1986
296(NI)296(NI)
Legacy
11 April 1986
AC(NI)AC(NI)
Legacy
5 April 1985
AC(NI)AC(NI)
Legacy
19 February 1985
AC(NI)AC(NI)
Legacy
19 February 1985
296(NI)296(NI)
Legacy
26 November 1984
AR(NI)AR(NI)
Legacy
15 August 1984
AC(NI)AC(NI)
Legacy
8 February 1984
AC(NI)AC(NI)
Legacy
3 February 1983
AR(NI)AR(NI)
Legacy
3 February 1983
296(NI)296(NI)
Legacy
2 September 1981
296(NI)296(NI)
Legacy
2 September 1981
296(NI)296(NI)
Legacy
11 August 1981
PUC2(NI)PUC2(NI)
Legacy
3 August 1981
296(NI)296(NI)
Legacy
3 August 1981
296(NI)296(NI)
Legacy
3 August 1981
296(NI)296(NI)
Legacy
3 August 1981
296(NI)296(NI)
Legacy
31 July 1981
AR(NI)AR(NI)
Legacy
31 July 1981
AR(NI)AR(NI)
Legacy
3 July 1981
A2(NI)A2(NI)
Resolution
19 March 1980
RESOLUTIONSResolutions
Legacy
5 March 1980
UDM+A(NI)UDM+A(NI)
Resolution
29 February 1980
RESOLUTIONSResolutions
Legacy
21 June 1979
PUC2(NI)PUC2(NI)
Legacy
31 May 1979
AR(NI)AR(NI)
Legacy
31 May 1979
296(NI)296(NI)
Legacy
22 March 1979
AR(NI)AR(NI)
Legacy
2 March 1979
PUC2(NI)PUC2(NI)
Legacy
2 March 1979
PUC2(NI)PUC2(NI)
Legacy
2 March 1979
296(NI)296(NI)
Legacy
2 March 1979
296(NI)296(NI)
Legacy
2 June 1978
AR(NI)AR(NI)
Legacy
2 June 1978
296(NI)296(NI)
Legacy
21 September 1977
296(NI)296(NI)
Legacy
2 June 1977
PUC2(NI)PUC2(NI)
Legacy
24 February 1977
PUC2(NI)PUC2(NI)
Legacy
24 February 1977
PUC2(NI)PUC2(NI)
Legacy
18 February 1977
AR(NI)AR(NI)
Legacy
18 February 1977
296(NI)296(NI)
Legacy
12 February 1976
AR(NI)AR(NI)
Legacy
14 May 1975
AR(NI)AR(NI)
Legacy
6 March 1975
296(NI)296(NI)
Legacy
5 February 1975
AR(NI)AR(NI)
Legacy
19 March 1973
AR(NI)AR(NI)
Legacy
9 March 1973
45(NI)45(NI)
Legacy
9 March 1973
296(NI)296(NI)
Legacy
14 February 1972
AR(NI)AR(NI)
Legacy
14 February 1972
45(NI)45(NI)
Legacy
14 February 1972
296(NI)296(NI)
Legacy
19 August 1971
45(NI)45(NI)
Legacy
28 May 1971
296(NI)296(NI)
Legacy
20 May 1971
AR(NI)AR(NI)
Legacy
16 February 1970
AR(NI)AR(NI)
Legacy
16 February 1970
296(NI)296(NI)
Legacy
19 February 1969
AR(NI)AR(NI)
Legacy
19 February 1969
296(NI)296(NI)
Legacy
30 January 1969
45(NI)45(NI)
Legacy
22 February 1968
AR(NI)AR(NI)
Legacy
22 February 1968
296(NI)296(NI)
Legacy
28 February 1967
AR(NI)AR(NI)
Legacy
28 February 1967
296(NI)296(NI)
Legacy
17 February 1966
AR(NI)AR(NI)
Legacy
17 February 1966
45(NI)45(NI)
Legacy
17 February 1966
296(NI)296(NI)
Legacy
11 March 1965
AR(NI)AR(NI)
Legacy
11 March 1965
45(NI)45(NI)
Legacy
11 March 1965
296(NI)296(NI)
Legacy
4 March 1964
AR(NI)AR(NI)
Legacy
4 March 1964
296(NI)296(NI)
Legacy
5 March 1963
AR(NI)AR(NI)
Legacy
5 March 1963
296(NI)296(NI)
Legacy
26 February 1962
AR(NI)AR(NI)
Legacy
26 February 1962
45(NI)45(NI)
Legacy
26 February 1962
296(NI)296(NI)
Legacy
26 January 1961
AR(NI)AR(NI)
Legacy
21 January 1960
AR(NI)AR(NI)
Legacy
21 January 1960
45(NI)45(NI)
Legacy
17 February 1959
AR(NI)AR(NI)
Legacy
17 February 1959
45(NI)45(NI)
Legacy
17 February 1959
296(NI)296(NI)
Legacy
17 January 1958
AR(NI)AR(NI)
Legacy
17 January 1958
45(NI)45(NI)
Legacy
17 January 1958
296(NI)296(NI)
Legacy
18 February 1957
AR(NI)AR(NI)
Legacy
18 February 1957
45(NI)45(NI)
Legacy
18 February 1957
296(NI)296(NI)
Legacy
29 February 1956
AR(NI)AR(NI)
Legacy
29 February 1956
45(NI)45(NI)
Legacy
24 January 1955
AR(NI)AR(NI)
Legacy
24 January 1955
45(NI)45(NI)
Legacy
24 January 1955
45(NI)45(NI)
Legacy
24 January 1955
296(NI)296(NI)
Legacy
1 February 1954
45(NI)45(NI)
Legacy
20 January 1954
AR(NI)AR(NI)
Legacy
20 January 1954
296(NI)296(NI)
Legacy
25 February 1953
AR(NI)AR(NI)
Legacy
25 February 1953
296(NI)296(NI)
Legacy
28 November 1951
132(NI)132(NI)
Resolution
28 November 1951
RESOLUTIONSResolutions
Legacy
11 July 1950
AR(NI)AR(NI)
Legacy
11 July 1950
DIRS(NI)DIRS(NI)
Legacy
15 July 1949
AR(NI)AR(NI)
Legacy
15 July 1949
DIRS(NI)DIRS(NI)
Legacy
19 March 1948
AR(NI)AR(NI)
Legacy
24 March 1947
AR(NI)AR(NI)
Legacy
24 March 1947
DIRS(NI)DIRS(NI)
Legacy
12 April 1946
AR(NI)AR(NI)
Legacy
12 April 1946
DIRS(NI)DIRS(NI)
Legacy
6 March 1945
DIRS(NI)DIRS(NI)
Legacy
1 March 1945
AR(NI)AR(NI)
Legacy
14 December 1944
AR(NI)AR(NI)
Legacy
14 December 1944
DIRS(NI)DIRS(NI)
Legacy
27 April 1943
AR(NI)AR(NI)
Legacy
27 April 1943
DIRS(NI)DIRS(NI)
Legacy
16 June 1942
DIRS(NI)DIRS(NI)
Legacy
8 June 1942
AR(NI)AR(NI)
Legacy
20 March 1941
AR(NI)AR(NI)
Legacy
20 March 1941
DIRS(NI)DIRS(NI)
Legacy
11 March 1940
AR(NI)AR(NI)
Legacy
11 March 1940
DIRS(NI)DIRS(NI)
Legacy
13 March 1939
AR(NI)AR(NI)
Legacy
13 March 1939
DIRS(NI)DIRS(NI)
Legacy
9 March 1938
AR(NI)AR(NI)
Legacy
9 March 1938
DIRS(NI)DIRS(NI)
Legacy
9 March 1937
AR(NI)AR(NI)
Legacy
9 March 1937
DIRS(NI)DIRS(NI)
Legacy
25 February 1936
AR(NI)AR(NI)
Legacy
25 February 1936
DIRS(NI)DIRS(NI)
Legacy
27 February 1935
AR(NI)AR(NI)
Legacy
27 February 1935
ALLOT(NI)ALLOT(NI)
Legacy
27 February 1935
DIRS(NI)DIRS(NI)
Legacy
7 March 1934
AR(NI)AR(NI)
Legacy
7 March 1934
DIRS(NI)DIRS(NI)
Legacy
4 March 1933
AR(NI)AR(NI)
Legacy
4 March 1933
DIRS(NI)DIRS(NI)
Legacy
30 April 1932
ALLOT(NI)ALLOT(NI)
Legacy
7 March 1932
AR(NI)AR(NI)
Legacy
7 March 1932
DIRS(NI)DIRS(NI)
Legacy
5 March 1931
AR(NI)AR(NI)
Legacy
5 March 1931
DIRS(NI)DIRS(NI)
Legacy
12 March 1930
AR(NI)AR(NI)
Legacy
12 March 1930
DIRS(NI)DIRS(NI)
Legacy
12 March 1929
AR(NI)AR(NI)
Legacy
12 March 1929
DIRS(NI)DIRS(NI)
Legacy
7 March 1928
AR(NI)AR(NI)
Legacy
5 March 1928
ALLOT(NI)ALLOT(NI)
Legacy
5 March 1928
DIRS(NI)DIRS(NI)
Legacy
24 February 1927
AR(NI)AR(NI)
Legacy
24 February 1927
DIRS(NI)DIRS(NI)
Legacy
17 August 1926
ALLOT(NI)ALLOT(NI)
Legacy
18 March 1926
AR(NI)AR(NI)
Legacy
2 March 1926
ALLOT(NI)ALLOT(NI)
Legacy
7 January 1926
DIRS(NI)DIRS(NI)
Legacy
15 September 1925
AR(NI)AR(NI)
Legacy
15 September 1925
ALLOT(NI)ALLOT(NI)
Legacy
15 September 1925
ALLOT(NI)ALLOT(NI)
Legacy
16 April 1925
ALLOT(NI)ALLOT(NI)
Legacy
16 April 1925
DIRS(NI)DIRS(NI)
Legacy
6 March 1925
ALLOT(NI)ALLOT(NI)
Legacy
6 March 1925
ALLOT(NI)ALLOT(NI)
Legacy
9 January 1925
AR(NI)AR(NI)
Legacy
7 January 1925
DIRS(NI)DIRS(NI)
Legacy
8 December 1924
ALLOT(NI)ALLOT(NI)
Legacy
26 November 1924
ALLOT(NI)ALLOT(NI)
Particulars Of A Mortgage Charge
14 October 1924
402(NI)402(NI)
Legacy
8 October 1924
ALLOT(NI)ALLOT(NI)
Legacy
16 July 1924
SRO(NI)SRO(NI)
Legacy
16 July 1924
ALLOT(NI)ALLOT(NI)
Legacy
29 May 1924
ALLOT(NI)ALLOT(NI)
Legacy
23 April 1924
ALLOT(NI)ALLOT(NI)
Legacy
5 March 1924
ALLOT(NI)ALLOT(NI)
Legacy
24 December 1923
AR(NI)AR(NI)
Legacy
24 December 1923
ALLOT(NI)ALLOT(NI)
Legacy
24 December 1923
ALLOT(NI)ALLOT(NI)
Legacy
30 November 1923
DIRS(NI)DIRS(NI)
Legacy
24 November 1923
ALLOT(NI)ALLOT(NI)
Legacy
22 October 1923
ALLOT(NI)ALLOT(NI)
Legacy
7 August 1923
ALLOT(NI)ALLOT(NI)
Legacy
2 July 1923
ALLOT(NI)ALLOT(NI)
Legacy
4 May 1923
ALLOT(NI)ALLOT(NI)
Legacy
4 May 1923
STREP(NI)STREP(NI)
Legacy
16 April 1923
ALLOT(NI)ALLOT(NI)
Legacy
23 February 1923
ALLOT(NI)ALLOT(NI)
Legacy
12 February 1923
DECL(NI)DECL(NI)
Legacy
18 November 1922
DIRS(NI)DIRS(NI)
Legacy
16 November 1922
SRO(NI)SRO(NI)
Legacy
16 November 1922
PUC1(NI)PUC1(NI)
Legacy
16 November 1922
55(NI)55(NI)
Legacy
16 November 1922
DECL(NI)DECL(NI)
Legacy
16 November 1922
MEM(NI)MEM(NI)
Legacy
16 November 1922
ARTS(NI)ARTS(NI)
Legacy
16 November 1922
42(NI)42(NI)
Legacy
16 November 1922
43(NI)43(NI)