Background WavePink WaveYellow Wave

THE OLD BUSHMILLS DISTILLERY COMPANY LIMITED (NI000601)

THE OLD BUSHMILLS DISTILLERY COMPANY LIMITED (NI000601) is an active UK company. incorporated on 3 April 1930. with registered office in Co Antrim. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. THE OLD BUSHMILLS DISTILLERY COMPANY LIMITED has been registered for 95 years. Current directors include EGAN, Colum, MADES, Dean Myles, TARLETON, Stuart John.

Company Number
NI000601
Status
active
Type
ltd
Incorporated
3 April 1930
Age
95 years
Address
2 Distillery Road, Co Antrim, BT57 8XH
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
EGAN, Colum, MADES, Dean Myles, TARLETON, Stuart John
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD BUSHMILLS DISTILLERY COMPANY LIMITED

THE OLD BUSHMILLS DISTILLERY COMPANY LIMITED is an active company incorporated on 3 April 1930 with the registered office located in Co Antrim. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. THE OLD BUSHMILLS DISTILLERY COMPANY LIMITED was registered 95 years ago.(SIC: 11010)

Status

active

Active since 95 years ago

Company No

NI000601

LTD Company

Age

95 Years

Incorporated 3 April 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

2 Distillery Road Bushmills Co Antrim, BT57 8XH,

Timeline

78 key events • 1930 - 2026

Funding Officers Ownership
Company Founded
Apr 30
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Mar 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Nov 15
Director Left
Jan 16
Funding Round
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Jul 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Jul 19
Funding Round
Sept 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Mar 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Aug 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Left
Oct 23
Funding Round
Mar 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Left
Jan 26
Director Joined
Feb 26
29
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EGAN, Colum

Active
Ramoan Avenue, BallycastleBT54 6GA
Born July 1969
Director
Appointed 14 May 2013

MADES, Dean Myles

Active
2 Distillery Road, Co AntrimBT57 8XH
Born September 1978
Director
Appointed 12 Jan 2026

TARLETON, Stuart John

Active
2 Distillery Road, Co AntrimBT57 8XH
Born January 1970
Director
Appointed 26 Apr 2024

BARNES, Tracey Anne

Resigned
12 Avonvale Hall, County Wicklow
Secretary
Appointed 27 Apr 2007
Resigned 25 Jun 2007

GOULDSON, Conor Wilfred

Resigned
37 Woodley Park, Dublin 14
Secretary
Appointed 15 Aug 2006
Resigned 27 Apr 2007

KENEALY, Aedin

Resigned
St James's Gate, Dublin
Secretary
Appointed 21 Oct 2014
Resigned 27 Feb 2015

KINNANE, Francis

Resigned
Coleman Street, LondonEC2R 5BJ
Secretary
Appointed 27 Feb 2015
Resigned 23 Dec 2015

MC CONAGHIE, Leonard Steele

Resigned
301 Whitepark Rd, Co. AntrimBT57 8SN
Secretary
Appointed 03 Apr 1930
Resigned 15 Aug 2006

MCCORMICK, Ciara

Resigned
2 Distillery Road, Co AntrimBT57 8XH
Secretary
Appointed 25 Jun 2007
Resigned 21 Oct 2014

ABARRATEGUI DIEZ, Angel Ignacio

Resigned
Av. Rio Churubusco, Mexico City08400
Born July 1955
Director
Appointed 27 Feb 2015
Resigned 30 Sept 2019

BARRAGÁN, Pedro Pablo

Resigned
2 Distillery Road, Co AntrimBT57 8XH
Born August 1978
Director
Appointed 03 May 2017
Resigned 29 Feb 2020

CUTTER, David Andrew

Resigned
Eglinton Crescent, Edinburgh Eh12 5dd
Born July 1968
Director
Appointed 14 May 2013
Resigned 27 Feb 2015

DE LA MAZA SERRATO, Rodrigo

Resigned
2 Distillery Road, Co AntrimBT57 8XH
Born September 1970
Director
Appointed 01 Apr 2024
Resigned 12 Jan 2026

DONAGHEY, Bryan Harold

Resigned
10 Beechwood MainsEH12 6XN
Born April 1961
Director
Appointed 01 Jul 2009
Resigned 14 May 2013

DONOGHUE, Gordon

Resigned
104 Station Road, Co DerryBT55 7PU
Born May 1959
Director
Appointed 14 Aug 2006
Resigned 14 May 2013

DUFFY, Paul Charles

Resigned
16 Ashfield Road, Dublin 6
Born December 1965
Director
Appointed 03 Apr 1930
Resigned 25 Apr 2002

FERREIRA, Mauricio Giordano

Resigned
2 Distillery Road, Co AntrimBT57 8XH
Born March 1966
Director
Appointed 06 Aug 2020
Resigned 30 Nov 2021

GERARD, Fernando Suarez

Resigned
2 Distillery Road, Co AntrimBT57 8XH
Born April 1973
Director
Appointed 01 Dec 2021
Resigned 01 Apr 2024

GLEN, Kate

Resigned
Lakeside Drive, LondonNW10 7HQ
Born December 1967
Director
Appointed 01 Mar 2013
Resigned 24 Oct 2014

GOSNELL, David Peter

Resigned
2 Distillery Road, Co AntrimBT57 8XH
Born May 1957
Director
Appointed 27 Feb 2015
Resigned 31 Dec 2019

GOSNELL, David

Resigned
77 Camp Rd, BuckinghamshireSL9 7P7
Born May 1957
Director
Appointed 25 Aug 2005
Resigned 30 Jun 2009

JEFFERSON, Albert Edward Gill

Resigned
179 South Bay, Co Antrim
Born November 1941
Director
Appointed 03 Apr 1930
Resigned 25 Aug 2005

KERR, George

Resigned
3 Horsburgh Gardens, MidlothianEH14 2DT
Born January 1967
Director
Appointed 01 Jan 2009
Resigned 01 Nov 2010

KILLEN, James Francis

Resigned
Auburn, Greystones
Born June 1942
Director
Appointed 03 Apr 1930
Resigned 29 Apr 2002

KINNANE, Francis

Resigned
Coleman Street, LondonEC2R 5BJ
Born December 1961
Director
Appointed 27 Feb 2015
Resigned 23 Dec 2015

LORIMER, (Sir) Thomas Desmond

Resigned
6a,Circular Road West,, Holywood,BT18 0AT
Born October 1925
Director
Appointed 03 Apr 1930
Resigned 30 Nov 1998

LORIMER, Stuart

Resigned
6 Homestonave, GlasgowG71 8PL
Born November 1966
Director
Appointed 25 Aug 2005
Resigned 01 Jan 2009

MAIR, Adam

Resigned
Richmond Hall, Dublin
Born April 1971
Director
Appointed 23 May 2013
Resigned 01 Aug 2013

MAKOS, Nandor

Resigned
Halastofolyas, Sukoro8096
Born March 1964
Director
Appointed 23 Mar 2010
Resigned 01 Aug 2014

MC ELROY, Robert, Dr

Resigned
16 Linn Grdns, ScotlandG68 9AN
Born September 1953
Director
Appointed 25 Aug 2005
Resigned 14 Aug 2006

MC LERNON, John Steele

Resigned
128 Kirk Road, BallymoneyBT53 8HT
Born November 1943
Director
Appointed 03 Apr 1930
Resigned 25 Aug 2005

MCCONAGHIE, Leonard Steele

Resigned
301 Whitepark Road, Co. AntrimBT57 8SN
Born August 1961
Director
Appointed 25 Apr 2002
Resigned 25 Aug 2007

MILES, Sarah Elizabeth

Resigned
Lakeside Drive, LondonNW10 7HQ
Born June 1972
Director
Appointed 23 Mar 2010
Resigned 14 Sept 2010

MILLER, John

Resigned
2 Distillery Road, Co AntrimBT57 8XH
Born June 1959
Director
Appointed 15 Dec 2010
Resigned 30 Jun 2014

O'BRIEN, Colin

Resigned
St Jame's Gate, Dublin
Born January 1972
Director
Appointed 01 Oct 2013
Resigned 27 Feb 2015

Persons with significant control

1

Coleman Street, LondonEC2R 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

412

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 September 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Resolution
16 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Resolution
21 March 2023
RESOLUTIONSResolutions
Resolution
21 March 2023
RESOLUTIONSResolutions
Resolution
21 March 2023
RESOLUTIONSResolutions
Resolution
21 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Resolution
5 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Resolution
30 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Resolution
24 January 2022
RESOLUTIONSResolutions
Resolution
24 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 December 2021
RP04CS01RP04CS01
Resolution
25 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Resolution
11 November 2021
RESOLUTIONSResolutions
Resolution
10 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Confirmation Statement
30 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Resolution
26 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Resolution
9 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Legacy
29 March 2019
RP04CS01RP04CS01
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Statement Of Companys Objects
20 November 2015
CC04CC04
Resolution
20 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Resolution
20 May 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 November 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 November 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
27 August 2009
371S(NI)371S(NI)
Legacy
22 August 2009
296(NI)296(NI)
Legacy
15 August 2009
296(NI)296(NI)
Legacy
25 March 2009
AC(NI)AC(NI)
Legacy
2 March 2009
AC(NI)AC(NI)
Legacy
1 March 2009
296(NI)296(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Legacy
29 May 2008
AC(NI)AC(NI)
Legacy
20 September 2007
371S(NI)371S(NI)
Legacy
20 September 2007
296(NI)296(NI)
Legacy
20 September 2007
296(NI)296(NI)
Legacy
20 September 2007
296(NI)296(NI)
Legacy
20 September 2007
296(NI)296(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
9 May 2007
AC(NI)AC(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
16 September 2006
371S(NI)371S(NI)
Legacy
15 September 2006
296(NI)296(NI)
Legacy
28 July 2006
AURES(NI)AURES(NI)
Legacy
10 May 2006
AC(NI)AC(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
8 September 2005
411A(NI)411A(NI)
Legacy
8 September 2005
411A(NI)411A(NI)
Legacy
8 September 2005
411A(NI)411A(NI)
Legacy
8 September 2005
411A(NI)411A(NI)
Legacy
8 September 2005
411A(NI)411A(NI)
Legacy
25 August 2005
371S(NI)371S(NI)
Legacy
27 July 2005
296(NI)296(NI)
Legacy
15 November 2004
AC(NI)AC(NI)
Legacy
12 October 2004
296(NI)296(NI)
Legacy
1 September 2004
371S(NI)371S(NI)
Legacy
5 August 2004
233(NI)233(NI)
Legacy
12 November 2003
AC(NI)AC(NI)
Legacy
13 October 2003
371S(NI)371S(NI)
Legacy
13 November 2002
AC(NI)AC(NI)
Legacy
22 May 2002
296(NI)296(NI)
Legacy
9 January 2002
371S(NI)371S(NI)
Legacy
9 January 2002
405(NI)405(NI)
Legacy
9 January 2002
405(NI)405(NI)
Legacy
9 January 2002
405(NI)405(NI)
Legacy
9 January 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
9 January 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 January 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 January 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 January 2002
402(NI)402(NI)
Legacy
9 January 2002
296(NI)296(NI)
Legacy
25 October 2001
AC(NI)AC(NI)
Legacy
18 August 2001
371S(NI)371S(NI)
Legacy
13 February 2001
296(NI)296(NI)
Legacy
7 November 2000
AC(NI)AC(NI)
Legacy
31 August 2000
371S(NI)371S(NI)
Legacy
2 November 1999
AC(NI)AC(NI)
Legacy
2 September 1999
371S(NI)371S(NI)
Legacy
30 November 1998
296(NI)296(NI)
Legacy
3 November 1998
AC(NI)AC(NI)
Legacy
13 October 1998
371S(NI)371S(NI)
Legacy
24 September 1998
296(NI)296(NI)
Legacy
8 January 1998
296(NI)296(NI)
Legacy
4 November 1997
AC(NI)AC(NI)
Legacy
26 August 1997
371S(NI)371S(NI)
Legacy
19 August 1997
296(NI)296(NI)
Legacy
8 January 1997
132(NI)132(NI)
Legacy
8 January 1997
UDM+A(NI)UDM+A(NI)
Resolution
8 January 1997
RESOLUTIONSResolutions
Legacy
29 October 1996
AC(NI)AC(NI)
Legacy
19 August 1996
371S(NI)371S(NI)
Legacy
15 August 1996
296(NI)296(NI)
Legacy
4 June 1996
296(NI)296(NI)
Legacy
3 April 1996
296(NI)296(NI)
Legacy
12 December 1995
296(NI)296(NI)
Legacy
24 October 1995
AC(NI)AC(NI)
Legacy
11 September 1995
296(NI)296(NI)
Legacy
21 August 1995
296(NI)296(NI)
Legacy
16 August 1995
371S(NI)371S(NI)
Legacy
29 June 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
296(NI)296(NI)
Legacy
14 November 1994
296(NI)296(NI)
Legacy
21 October 1994
371S(NI)371S(NI)
Legacy
14 July 1994
AC(NI)AC(NI)
Legacy
16 October 1993
AC(NI)AC(NI)
Legacy
6 October 1993
371S(NI)371S(NI)
Legacy
4 November 1992
AC(NI)AC(NI)
Legacy
15 October 1992
296(NI)296(NI)
Legacy
17 September 1992
371A(NI)371A(NI)
Legacy
3 February 1992
296(NI)296(NI)
Legacy
2 November 1991
AC(NI)AC(NI)
Legacy
16 September 1991
AR(NI)AR(NI)
Legacy
5 December 1990
296(NI)296(NI)
Legacy
14 November 1990
AC(NI)AC(NI)
Legacy
18 September 1990
AR(NI)AR(NI)
Legacy
21 February 1990
296(NI)296(NI)
Legacy
17 February 1990
233-1(NI)233-1(NI)
Legacy
27 July 1989
AC(NI)AC(NI)
Legacy
6 July 1989
AR(NI)AR(NI)
Legacy
6 July 1989
296(NI)296(NI)
Legacy
9 September 1988
296(NI)296(NI)
Legacy
10 August 1988
AR(NI)AR(NI)
Legacy
6 August 1988
AC(NI)AC(NI)
Legacy
28 June 1988
296(NI)296(NI)
Legacy
27 January 1988
296(NI)296(NI)
Legacy
27 January 1988
296(NI)296(NI)
Legacy
27 January 1988
296(NI)296(NI)
Legacy
9 November 1987
296(NI)296(NI)
Legacy
20 October 1987
296(NI)296(NI)
Legacy
14 September 1987
296(NI)296(NI)
Legacy
28 July 1987
AC(NI)AC(NI)
Legacy
12 June 1987
AR(NI)AR(NI)
Legacy
13 November 1986
296(NI)296(NI)
Legacy
31 October 1986
296(NI)296(NI)
Legacy
24 July 1986
AC(NI)AC(NI)
Legacy
27 May 1986
AR(NI)AR(NI)
Legacy
30 August 1985
AR(NI)AR(NI)
Legacy
31 July 1985
AC(NI)AC(NI)
Legacy
25 June 1985
296(NI)296(NI)
Legacy
31 August 1984
AR(NI)AR(NI)
Legacy
23 August 1984
AC(NI)AC(NI)
Legacy
25 January 1984
DIRS(NI)DIRS(NI)
Legacy
24 February 1983
AR(NI)AR(NI)
Legacy
4 June 1982
A2(NI)A2(NI)
Legacy
15 February 1982
AR(NI)AR(NI)
Legacy
21 October 1981
DIRS(NI)DIRS(NI)
Legacy
3 September 1981
DIRS(NI)DIRS(NI)
Legacy
19 June 1981
DIRS(NI)DIRS(NI)
Legacy
17 February 1981
AR(NI)AR(NI)
Legacy
17 February 1981
AR(NI)AR(NI)
Legacy
27 February 1980
DIRS(NI)DIRS(NI)
Legacy
13 February 1980
AR(NI)AR(NI)
Legacy
14 January 1980
DIRS(NI)DIRS(NI)
Legacy
24 July 1979
DIRS(NI)DIRS(NI)
Legacy
1 February 1979
AR(NI)AR(NI)
Legacy
31 January 1979
DIRS(NI)DIRS(NI)
Legacy
1 January 1979
DIRS(NI)DIRS(NI)
Legacy
28 September 1978
DIRS(NI)DIRS(NI)
Legacy
1 August 1978
DIRS(NI)DIRS(NI)
Legacy
24 February 1978
AR(NI)AR(NI)
Legacy
22 February 1978
DIRS(NI)DIRS(NI)
Legacy
1 November 1977
DIRS(NI)DIRS(NI)
Legacy
16 February 1977
AR(NI)AR(NI)
Legacy
21 December 1976
DIRS(NI)DIRS(NI)
Legacy
24 February 1976
AR(NI)AR(NI)
Legacy
19 January 1976
DIRS(NI)DIRS(NI)
Legacy
5 December 1975
M+A(NI)M+A(NI)
Legacy
7 November 1975
DIRS(NI)DIRS(NI)
Legacy
23 July 1975
M+A(NI)M+A(NI)
Legacy
25 April 1975
L-A(NI)L-A(NI)
Resolution
25 April 1975
RESOLUTIONSResolutions
Legacy
20 February 1975
AR(NI)AR(NI)
Legacy
20 February 1975
AR(NI)AR(NI)
Legacy
18 July 1974
DIRS(NI)DIRS(NI)
Legacy
17 June 1974
DIRS(NI)DIRS(NI)
Legacy
6 June 1974
DIRS(NI)DIRS(NI)
Legacy
6 June 1974
DIRS(NI)DIRS(NI)
Legacy
9 April 1974
AR(NI)AR(NI)
Legacy
9 April 1974
AR(NI)AR(NI)
Legacy
9 April 1974
DIRS(NI)DIRS(NI)
Legacy
22 January 1974
DIRS(NI)DIRS(NI)
Legacy
4 December 1973
DIRS(NI)DIRS(NI)
Legacy
12 November 1973
ALLOT(NI)ALLOT(NI)
Legacy
27 June 1973
DIRS(NI)DIRS(NI)
Legacy
23 February 1973
DIRS(NI)DIRS(NI)
Legacy
1 June 1972
DIRS(NI)DIRS(NI)
Legacy
16 May 1972
SRO(NI)SRO(NI)
Legacy
16 May 1972
DIRS(NI)DIRS(NI)
Legacy
24 January 1972
AR(NI)AR(NI)
Legacy
20 January 1972
DIRS(NI)DIRS(NI)
Legacy
3 February 1971
AR(NI)AR(NI)
Legacy
29 January 1971
DIRS(NI)DIRS(NI)
Legacy
8 December 1970
DIRS(NI)DIRS(NI)
Legacy
8 December 1970
DIRS(NI)DIRS(NI)
Legacy
30 November 1970
DIRS(NI)DIRS(NI)
Legacy
21 April 1970
SRO(NI)SRO(NI)
Legacy
9 March 1970
AR(NI)AR(NI)
Legacy
12 February 1970
DIRS(NI)DIRS(NI)
Legacy
2 February 1970
411A(NI)411A(NI)
Legacy
25 June 1969
AR(NI)AR(NI)
Legacy
27 August 1968
AR(NI)AR(NI)
Legacy
29 April 1968
DIRS(NI)DIRS(NI)
Legacy
5 April 1968
SRO(NI)SRO(NI)
Legacy
22 March 1968
AR(NI)AR(NI)
Legacy
22 March 1968
DIRS(NI)DIRS(NI)
Legacy
16 August 1967
361(NI)361(NI)
Particulars Of A Mortgage Charge
14 August 1967
402(NI)402(NI)
Legacy
19 May 1967
AR(NI)AR(NI)
Legacy
19 May 1967
DIRS(NI)DIRS(NI)
Resolution
4 October 1966
RESOLUTIONSResolutions
Resolution
19 August 1966
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
9 August 1966
402(NI)402(NI)
Legacy
4 June 1966
MEM(NI)MEM(NI)
Legacy
29 April 1966
ARTS(NI)ARTS(NI)
Resolution
29 April 1966
RESOLUTIONSResolutions
Legacy
4 January 1966
DIRS(NI)DIRS(NI)
Legacy
25 October 1965
AR(NI)AR(NI)
Legacy
20 April 1965
361(NI)361(NI)
Legacy
28 August 1964
DIRS(NI)DIRS(NI)
Legacy
14 August 1964
AR(NI)AR(NI)
Legacy
25 June 1963
DIRS(NI)DIRS(NI)
Legacy
21 June 1963
AR(NI)AR(NI)
Legacy
4 May 1962
361(NI)361(NI)
Legacy
13 April 1962
AR(NI)AR(NI)
Legacy
15 August 1961
AR(NI)AR(NI)
Legacy
12 September 1960
AR(NI)AR(NI)
Legacy
12 September 1960
DIRS(NI)DIRS(NI)
Legacy
16 July 1959
AR(NI)AR(NI)
Legacy
16 July 1959
DIRS(NI)DIRS(NI)
Legacy
28 July 1958
AR(NI)AR(NI)
Legacy
7 March 1958
DIRS(NI)DIRS(NI)
Legacy
7 March 1958
DIRS(NI)DIRS(NI)
Legacy
26 February 1958
AR(NI)AR(NI)
Legacy
4 May 1956
DIRS(NI)DIRS(NI)
Legacy
27 March 1956
AR(NI)AR(NI)
Legacy
27 March 1956
AR(NI)AR(NI)
Legacy
24 March 1955
AR(NI)AR(NI)
Liquidation Resignation As Liquidator Northern Ireland
18 August 1954
4.34(NI)4.34(NI)
Resolution
28 August 1953
RESOLUTIONSResolutions
Legacy
21 May 1953
AR(NI)AR(NI)
Legacy
20 February 1953
DIRS(NI)DIRS(NI)
Legacy
20 January 1953
AR(NI)AR(NI)
Legacy
21 November 1951
AR(NI)AR(NI)
Legacy
21 November 1951
DIRS(NI)DIRS(NI)
Legacy
4 January 1951
AR(NI)AR(NI)
Legacy
13 January 1950
AR(NI)AR(NI)
Legacy
6 January 1949
DIRS(NI)DIRS(NI)
Legacy
7 June 1948
AR(NI)AR(NI)
Liquidation Resignation As Liquidator Northern Ireland
7 June 1948
4.34(NI)4.34(NI)
Legacy
8 October 1947
AR(NI)AR(NI)
Legacy
27 March 1947
AR(NI)AR(NI)
Legacy
31 October 1946
DIRS(NI)DIRS(NI)
Legacy
13 July 1945
AR(NI)AR(NI)
Legacy
19 December 1944
AR(NI)AR(NI)
Legacy
22 April 1943
AR(NI)AR(NI)
Legacy
26 August 1942
AR(NI)AR(NI)
Legacy
10 December 1941
AR(NI)AR(NI)
Legacy
20 April 1940
AR(NI)AR(NI)
Legacy
13 November 1939
AR(NI)AR(NI)
Legacy
31 March 1938
AR(NI)AR(NI)
Legacy
16 March 1937
AR(NI)AR(NI)
Legacy
25 April 1936
AR(NI)AR(NI)
Legacy
2 April 1935
AR(NI)AR(NI)
Legacy
25 April 1934
AR(NI)AR(NI)
Legacy
19 July 1933
AR(NI)AR(NI)
Legacy
24 March 1933
AR(NI)AR(NI)
Legacy
24 March 1933
DIRS(NI)DIRS(NI)
Legacy
21 December 1931
AR(NI)AR(NI)
Legacy
20 December 1930
AR(NI)AR(NI)
Legacy
15 May 1930
CON(NI)CON(NI)
Legacy
24 April 1930
ALLOT(NI)ALLOT(NI)
Legacy
24 April 1930
DIRS(NI)DIRS(NI)
Incorporation Company
3 April 1930
NEWINCIncorporation
Legacy
3 April 1930
SRO(NI)SRO(NI)
Legacy
3 April 1930
PUC1(NI)PUC1(NI)
Legacy
3 April 1930
ARTS(NI)ARTS(NI)
Legacy
3 April 1930
DECL(NI)DECL(NI)
Legacy
3 April 1930
MEM(NI)MEM(NI)
Legacy
3 April 1930
DIRS(NI)DIRS(NI)