Background WavePink WaveYellow Wave

CHURCH OF IRELAND TRUSTEES. (NI000164)

CHURCH OF IRELAND TRUSTEES. (NI000164) is an active UK company. incorporated on 25 April 1924. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHURCH OF IRELAND TRUSTEES. has been registered for 101 years. Current directors include DAVISON, George Thomas William, The Right Reverend, JOHNSTON, Michael Harden, MANNING, David and 9 others.

Company Number
NI000164
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 April 1924
Age
101 years
Address
6th Floor East Tower Lanyon Plaza, Belfast, BT1 3LP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVISON, George Thomas William, The Right Reverend, JOHNSTON, Michael Harden, MANNING, David, MCCLAY, David Alexander, Bishop, MCCORKELL, David William, MCDOWELL, John, The Most Reverend, MONTGOMERY, Annabel Mary, PETERS GALLAGHER, Rosemary Isabella, RUDDOCK, Diane Rosalie Aldworth, SMITH, David Alexander Caldwell, WEST, Thomas Roderic, Rev, WITCHELL, Sarah Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH OF IRELAND TRUSTEES.

CHURCH OF IRELAND TRUSTEES. is an active company incorporated on 25 April 1924 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHURCH OF IRELAND TRUSTEES. was registered 101 years ago.(SIC: 96090)

Status

active

Active since 101 years ago

Company No

NI000164

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

101 Years

Incorporated 25 April 1924

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

6th Floor East Tower Lanyon Plaza Lanyon Place Belfast, BT1 3LP,

Previous Addresses

8th Floor, Centrepoint Ormeau Avenue Belfast BT2 8HS Northern Ireland
From: 15 March 2023To: 10 April 2025
Church of Ireland House 61-67 Donegall Street Belfast BT1 2QH
From: 25 April 1924To: 15 March 2023
Timeline

33 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

PETERS GALLAGHER, Rosemary Isabella

Active
Lanyon Plaza, BelfastBT1 3LP
Secretary
Appointed 26 Jun 2017

DAVISON, George Thomas William, The Right Reverend

Active
Grange Road, BallyclareBT39 0RQ
Born April 1965
Director
Appointed 11 Mar 2020

JOHNSTON, Michael Harden

Active
Old Channel Road, BelfastBT3 9DE
Born April 1957
Director
Appointed 11 Dec 2018

MANNING, David

Active
Old Channel Road, BelfastBT3 9DE
Born November 1959
Director
Appointed 11 Dec 2018

MCCLAY, David Alexander, Bishop

Active
Old Channel Road, BelfastBT3 9DE
Born June 1959
Director
Appointed 25 Jan 2020

MCCORKELL, David William

Active
Old Channel Road, BelfastBT3 9DE
Born February 1955
Director
Appointed 19 Sept 2019

MCDOWELL, John, The Most Reverend

Active
Cathedral Close, ArmaghBT61 7EE
Born January 1956
Director
Appointed 11 Mar 2020

MONTGOMERY, Annabel Mary

Active
Lanyon Plaza, BelfastBT1 3LP
Born January 1962
Director
Appointed 16 Nov 2022

PETERS GALLAGHER, Rosemary Isabella

Active
Templeview, PortstewartBT55 7PZ
Born June 1959
Director
Appointed 25 Jun 2003

RUDDOCK, Diane Rosalie Aldworth

Active
Old Channel Road, BelfastBT3 9DE
Born July 1961
Director
Appointed 11 Jun 2024

SMITH, David Alexander Caldwell

Active
Knockleigh, BelfastBT8 8JS
Born March 1945
Director
Appointed 27 Oct 2004

WEST, Thomas Roderic, Rev

Active
Old Channel Road, BelfastBT3 9DE
Born February 1955
Director
Appointed 21 Sept 2018

WITCHELL, Sarah Elizabeth

Active
Lanyon Plaza, BelfastBT1 3LP
Born December 1957
Director
Appointed 11 Jun 2024

CROMIE, David Howard Alexander

Resigned
Lansdowne Road, BelfastBT15 4AB
Secretary
Appointed N/A
Resigned 02 Jan 2017

ABERNETHY, Alan Francis, Bishop

Resigned
Upper Malone Road, BelfastBT9 6TD
Born April 1957
Director
Appointed 29 Jun 2007
Resigned 03 Dec 2019

BLACKISTON-HOUSTON, Richard Patrick

Resigned
Beltrim, Gortin
Born July 1948
Director
Appointed N/A
Resigned 02 Oct 2023

CLARKE, Ken, Bishop

Resigned
48 Carrickfern, Co Cavan
Born May 1949
Director
Appointed 25 Jan 2001
Resigned 31 Dec 2012

CLARKE, Richard Lionel, The Most Reverend

Resigned
46 Abbey Street, ArmaghBT61 7DZ
Born June 1949
Director
Appointed 15 Dec 2012
Resigned 02 Feb 2020

CORKEY, Patrick W I

Resigned
20 The Craig Road, DownpatrickBT30 9BG
Born March 1926
Director
Appointed N/A
Resigned 12 Jun 2009

EAMES, R H A, The Most Reverend Dr.

Resigned
The See House,, ArmaghBT61 7EE
Born April 1937
Director
Appointed N/A
Resigned 29 Jan 2007

FORDE, Mathew Galbraith

Resigned
English Street, DownpatrickBT30 6AB
Born June 1967
Director
Appointed 25 Oct 2010
Resigned 11 Jun 2024

HARPER, A E Thomas, The Most Reverend

Resigned
5 Beresford Row, Armagh
Born March 1944
Director
Appointed 10 Oct 2000
Resigned 30 Sept 2012

HOLLAND, John Moffat

Resigned
Greengraves Cottage, NewtownardsBT23 4SD
Born September 1930
Director
Appointed N/A
Resigned 20 May 2011

HOLLWAY, Francis Henry

Resigned
7 Mount Eden Park, Co AntrimBT9 6RA
Born January 1940
Director
Appointed 03 Jul 2002
Resigned 20 Jun 2011

MCCORD, Margaret Ethne

Resigned
61-67 Donegall Street, BelfastBT1 2QH
Born January 1954
Director
Appointed 07 Jan 2021
Resigned 13 Jun 2023

MCKEON, V E S, The Reverend Canon

Resigned
Trory Rectory, BallinamallardBT94 2LS
Born August 1939
Director
Appointed N/A
Resigned 15 Jul 2006

MEHAFFEY, J, Right Reverend Dr.

Resigned
The See House,, LondonderryBT48 8JF
Born March 1931
Director
Appointed N/A
Resigned 01 Feb 2002

MILLER, Harold Creeth, Bishop

Resigned
The See House, BelfastBT5 7AB
Born February 1950
Director
Appointed 25 Apr 1997
Resigned 03 Dec 2019

MONTGOMERY, William Howard Clive

Resigned
61-67 Donegall Street, BelfastBT1 2QH
Born January 1940
Director
Appointed 11 Dec 2018
Resigned 09 Sept 2021

MONTGOMERY, William H C

Resigned
Rosemount, Newtownards
Born January 1940
Director
Appointed N/A
Resigned 21 Sept 2018

MOORE, James Edward, The Right Reverend

Resigned
Bishop's House, GreenislandBT38 8RR
Born May 1933
Director
Appointed N/A
Resigned 17 Nov 2001

MOORE, Robert Thompson

Resigned
Circular Road, JordanstownBT37 0RD
Born September 1952
Director
Appointed 26 Oct 2012
Resigned 14 Feb 2022

MORRISON, Hilary T

Resigned
60a Glenavy Road, Co AntrimBT28 3UT
Born May 1936
Director
Appointed N/A
Resigned 09 Mar 2004

PIERCE, Henry E

Resigned
24 Church Road, Co DownBT18 9RW
Born February 1924
Director
Appointed N/A
Resigned 25 Jun 2003

QUAYLE, Francis George Godfrey

Resigned
Everton Drive, BelfastBT6 0LJ
Born May 1917
Director
Appointed N/A
Resigned 02 Jul 2002
Fundings
Financials
Latest Activities

Filing History

281

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Memorandum Articles
9 October 2024
MAMA
Resolution
9 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Resolution
20 June 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
20 June 2023
CC04CC04
Memorandum Articles
20 June 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 July 2014
AR01AR01
Annual Return Company With Made Up Date
2 August 2013
AR01AR01
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date
13 August 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 August 2011
AR01AR01
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
28 June 2010
AR01AR01
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Legacy
27 August 2009
AC(NI)AC(NI)
Legacy
27 November 2008
371S(NI)371S(NI)
Legacy
5 June 2008
AC(NI)AC(NI)
Legacy
19 December 2007
371SR(NI)371SR(NI)
Legacy
18 October 2007
296(NI)296(NI)
Legacy
4 October 2007
AC(NI)AC(NI)
Legacy
9 February 2007
296(NI)296(NI)
Legacy
19 December 2006
371S(NI)371S(NI)
Legacy
29 June 2006
AC(NI)AC(NI)
Legacy
17 June 2005
AC(NI)AC(NI)
Legacy
6 December 2004
296(NI)296(NI)
Legacy
2 November 2004
AC(NI)AC(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
19 November 2003
371S(NI)371S(NI)
Legacy
25 September 2003
296(NI)296(NI)
Legacy
9 July 2003
296(NI)296(NI)
Legacy
10 June 2003
AC(NI)AC(NI)
Legacy
5 February 2003
371S(NI)371S(NI)
Legacy
5 February 2003
296(NI)296(NI)
Legacy
1 November 2002
296(NI)296(NI)
Legacy
10 September 2002
296(NI)296(NI)
Legacy
1 August 2002
AC(NI)AC(NI)
Legacy
24 January 2002
296(NI)296(NI)
Legacy
24 January 2002
296(NI)296(NI)
Legacy
24 January 2002
296(NI)296(NI)
Legacy
16 December 2001
371S(NI)371S(NI)
Legacy
8 October 2001
AC(NI)AC(NI)
Legacy
29 May 2001
296(NI)296(NI)
Legacy
13 January 2001
296(NI)296(NI)
Legacy
21 December 2000
371S(NI)371S(NI)
Legacy
19 October 2000
AC(NI)AC(NI)
Legacy
19 November 1999
371S(NI)371S(NI)
Legacy
15 November 1999
296(NI)296(NI)
Legacy
5 October 1999
AC(NI)AC(NI)
Legacy
10 December 1998
296(NI)296(NI)
Legacy
2 December 1998
371S(NI)371S(NI)
Legacy
22 July 1998
AC(NI)AC(NI)
Legacy
12 November 1997
371S(NI)371S(NI)
Legacy
6 August 1997
AC(NI)AC(NI)
Legacy
8 November 1996
371S(NI)371S(NI)
Legacy
16 October 1996
AC(NI)AC(NI)
Legacy
22 November 1995
371S(NI)371S(NI)
Legacy
22 November 1995
296(NI)296(NI)
Legacy
21 September 1995
AC(NI)AC(NI)
Legacy
30 November 1994
371S(NI)371S(NI)
Legacy
30 November 1994
296(NI)296(NI)
Legacy
22 July 1994
AC(NI)AC(NI)
Legacy
15 December 1993
371S(NI)371S(NI)
Legacy
8 June 1993
AC(NI)AC(NI)
Legacy
15 December 1992
371S(NI)371S(NI)
Legacy
30 April 1992
AC(NI)AC(NI)
Legacy
28 February 1992
371A(NI)371A(NI)
Legacy
2 September 1991
AC(NI)AC(NI)
Legacy
2 September 1991
AR(NI)AR(NI)
Legacy
2 September 1991
296(NI)296(NI)
Legacy
9 November 1990
AR(NI)AR(NI)
Legacy
9 November 1990
296(NI)296(NI)
Legacy
9 November 1990
296(NI)296(NI)
Legacy
7 November 1990
AC(NI)AC(NI)
Legacy
5 September 1989
AR(NI)AR(NI)
Legacy
4 September 1989
AC(NI)AC(NI)
Legacy
4 October 1988
296(NI)296(NI)
Legacy
27 September 1988
AR(NI)AR(NI)
Legacy
3 September 1988
AC(NI)AC(NI)
Legacy
17 November 1987
296(NI)296(NI)
Legacy
17 November 1987
296(NI)296(NI)
Legacy
24 September 1987
AR(NI)AR(NI)
Legacy
15 July 1987
AC(NI)AC(NI)
Legacy
4 August 1986
296(NI)296(NI)
Legacy
9 July 1986
AR(NI)AR(NI)
Legacy
4 July 1986
AC(NI)AC(NI)
Legacy
10 July 1985
AC(NI)AC(NI)
Legacy
8 July 1985
AR(NI)AR(NI)
Legacy
21 June 1984
AC(NI)AC(NI)
Legacy
21 June 1984
AR(NI)AR(NI)
Legacy
21 June 1984
296(NI)296(NI)
Legacy
14 July 1983
AC(NI)AC(NI)
Legacy
14 July 1983
AR(NI)AR(NI)
Legacy
14 July 1983
DIRS(NI)DIRS(NI)
Legacy
6 August 1982
DIRS(NI)DIRS(NI)
Legacy
6 August 1982
DIRS(NI)DIRS(NI)
Legacy
6 August 1982
DIRS(NI)DIRS(NI)
Legacy
9 July 1982
AR(NI)AR(NI)
Legacy
9 July 1982
DIRS(NI)DIRS(NI)
Legacy
9 July 1982
DIRS(NI)DIRS(NI)
Legacy
10 June 1982
A2(NI)A2(NI)
Legacy
30 July 1981
DIRS(NI)DIRS(NI)
Legacy
15 July 1981
AR(NI)AR(NI)
Legacy
29 July 1980
DIRS(NI)DIRS(NI)
Legacy
1 July 1980
AR(NI)AR(NI)
Legacy
1 July 1980
DIRS(NI)DIRS(NI)
Legacy
7 August 1979
AR(NI)AR(NI)
Legacy
19 September 1978
DIRS(NI)DIRS(NI)
Legacy
6 July 1978
AR(NI)AR(NI)
Legacy
6 July 1978
DIRS(NI)DIRS(NI)
Legacy
20 November 1977
AR(NI)AR(NI)
Legacy
20 November 1977
DIRS(NI)DIRS(NI)
Legacy
17 September 1976
DIRS(NI)DIRS(NI)
Legacy
6 September 1976
AR(NI)AR(NI)
Legacy
28 June 1975
AR(NI)AR(NI)
Legacy
28 June 1975
DIRS(NI)DIRS(NI)
Legacy
12 May 1975
SRO(NI)SRO(NI)
Legacy
30 December 1974
DIRS(NI)DIRS(NI)
Legacy
30 December 1974
DIRS(NI)DIRS(NI)
Legacy
1 August 1974
AR(NI)AR(NI)
Legacy
1 August 1974
DIRS(NI)DIRS(NI)
Legacy
14 December 1973
AR(NI)AR(NI)
Legacy
14 December 1973
DIRS(NI)DIRS(NI)
Legacy
15 March 1973
AR(NI)AR(NI)
Legacy
6 February 1973
AR(NI)AR(NI)
Legacy
15 January 1973
DIRS(NI)DIRS(NI)
Legacy
28 September 1972
DIRS(NI)DIRS(NI)
Legacy
24 February 1972
AR(NI)AR(NI)
Legacy
15 July 1970
AR(NI)AR(NI)
Legacy
15 July 1970
DIRS(NI)DIRS(NI)
Legacy
24 October 1969
DIRS(NI)DIRS(NI)
Legacy
19 January 1969
AR(NI)AR(NI)
Legacy
19 June 1968
AR(NI)AR(NI)
Legacy
6 June 1967
AR(NI)AR(NI)
Legacy
6 June 1967
DIRS(NI)DIRS(NI)
Legacy
10 January 1966
AR(NI)AR(NI)
Legacy
10 January 1966
DIRS(NI)DIRS(NI)
Legacy
4 June 1965
AR(NI)AR(NI)
Legacy
28 May 1964
AR(NI)AR(NI)
Legacy
28 May 1964
DIRS(NI)DIRS(NI)
Legacy
25 July 1963
AR(NI)AR(NI)
Legacy
25 July 1963
DIRS(NI)DIRS(NI)
Legacy
12 November 1962
AR(NI)AR(NI)
Legacy
20 November 1961
AR(NI)AR(NI)
Legacy
22 August 1960
AR(NI)AR(NI)
Legacy
22 August 1960
DIRS(NI)DIRS(NI)
Legacy
15 July 1959
AR(NI)AR(NI)
Legacy
15 July 1959
DIRS(NI)DIRS(NI)
Legacy
3 December 1958
AR(NI)AR(NI)
Legacy
3 December 1958
DIRS(NI)DIRS(NI)
Legacy
23 August 1957
AR(NI)AR(NI)
Legacy
23 August 1957
DIRS(NI)DIRS(NI)
Legacy
28 August 1956
AR(NI)AR(NI)
Legacy
28 August 1956
DIRS(NI)DIRS(NI)
Legacy
13 October 1955
AR(NI)AR(NI)
Legacy
13 October 1955
DIRS(NI)DIRS(NI)
Legacy
3 March 1954
AR(NI)AR(NI)
Legacy
3 March 1954
DIRS(NI)DIRS(NI)
Legacy
18 June 1953
AR(NI)AR(NI)
Legacy
18 June 1953
DIRS(NI)DIRS(NI)
Legacy
6 August 1952
AR(NI)AR(NI)
Legacy
6 August 1952
DIRS(NI)DIRS(NI)
Legacy
9 October 1951
AR(NI)AR(NI)
Legacy
9 October 1951
DIRS(NI)DIRS(NI)
Resolution
17 January 1951
RESOLUTIONSResolutions
Legacy
12 October 1950
AR(NI)AR(NI)
Legacy
12 October 1950
DIRS(NI)DIRS(NI)
Legacy
13 June 1949
AR(NI)AR(NI)
Legacy
13 June 1949
DIRS(NI)DIRS(NI)
Legacy
1 July 1948
AR(NI)AR(NI)
Legacy
1 July 1948
DIRS(NI)DIRS(NI)
Legacy
6 June 1947
AR(NI)AR(NI)
Legacy
6 June 1947
DIRS(NI)DIRS(NI)
Resolution
2 September 1946
RESOLUTIONSResolutions
Legacy
1 August 1946
AR(NI)AR(NI)
Legacy
1 August 1946
DIRS(NI)DIRS(NI)
Resolution
30 August 1945
RESOLUTIONSResolutions
Legacy
23 July 1945
AR(NI)AR(NI)
Legacy
23 July 1945
DIRS(NI)DIRS(NI)
Legacy
18 July 1944
AR(NI)AR(NI)
Legacy
18 July 1944
DIRS(NI)DIRS(NI)
Legacy
17 April 1943
AR(NI)AR(NI)
Legacy
17 April 1943
DIRS(NI)DIRS(NI)
Legacy
17 April 1942
AR(NI)AR(NI)
Legacy
17 April 1942
DIRS(NI)DIRS(NI)
Legacy
17 April 1941
AR(NI)AR(NI)
Legacy
6 May 1940
AR(NI)AR(NI)
Legacy
6 May 1940
DIRS(NI)DIRS(NI)
Legacy
15 July 1939
AR(NI)AR(NI)
Legacy
15 July 1939
DIRS(NI)DIRS(NI)
Legacy
25 July 1938
AR(NI)AR(NI)
Legacy
25 July 1938
DIRS(NI)DIRS(NI)
Legacy
10 July 1937
AR(NI)AR(NI)
Legacy
10 July 1937
DIRS(NI)DIRS(NI)
Legacy
23 June 1936
SRO(NI)SRO(NI)
Legacy
18 June 1936
AR(NI)AR(NI)
Legacy
22 July 1935
AR(NI)AR(NI)
Legacy
22 July 1935
DIRS(NI)DIRS(NI)
Legacy
19 July 1934
AR(NI)AR(NI)
Legacy
6 July 1934
DIRS(NI)DIRS(NI)
Legacy
26 March 1934
AR(NI)AR(NI)
Legacy
30 April 1924
SRO(NI)SRO(NI)
Legacy
30 April 1924
55(NI)55(NI)
Legacy
30 April 1924
DECL(NI)DECL(NI)
Legacy
30 April 1924
DIRS(NI)DIRS(NI)
Legacy
25 April 1924
ARTS(NI)ARTS(NI)
Legacy
25 April 1924
DECL(NI)DECL(NI)
Legacy
25 April 1924
MEM(NI)MEM(NI)
Legacy
25 April 1924
42(NI)42(NI)
Legacy
25 April 1924
DIRS(NI)DIRS(NI)