Background WavePink WaveYellow Wave

COCA-COLA HBC NORTHERN IRELAND LIMITED (NI001920)

COCA-COLA HBC NORTHERN IRELAND LIMITED (NI001920) is an active UK company. incorporated on 25 June 1945. with registered office in Co Antrim. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). COCA-COLA HBC NORTHERN IRELAND LIMITED has been registered for 80 years. Current directors include ARDILL, Jenni, DOOLEY, Paul, FITZPATRICK, Simon and 2 others.

Company Number
NI001920
Status
active
Type
ltd
Incorporated
25 June 1945
Age
80 years
Address
12 Lissue Road, Co Antrim, BT28 2SZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
ARDILL, Jenni, DOOLEY, Paul, FITZPATRICK, Simon, SCOTT, Jonathan, SNEDDON, Joanna
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCA-COLA HBC NORTHERN IRELAND LIMITED

COCA-COLA HBC NORTHERN IRELAND LIMITED is an active company incorporated on 25 June 1945 with the registered office located in Co Antrim. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). COCA-COLA HBC NORTHERN IRELAND LIMITED was registered 80 years ago.(SIC: 11070)

Status

active

Active since 80 years ago

Company No

NI001920

LTD Company

Age

80 Years

Incorporated 25 June 1945

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 29 September 2025 (6 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

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

COCA-COLA BOTTLERS (ULSTER) LIMITED
From: 2 May 1960To: 22 October 2008
THE ULSTER ICED DRINKS COMPANY LIMITED
From: 25 June 1945To: 2 May 1960
Contact
Address

12 Lissue Road Lisburn Co Antrim, BT28 2SZ,

Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Aug 16
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
May 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KEALY, John Finbarr

Active
12 Lissue Road, Co AntrimBT28 2SZ
Secretary
Appointed 16 Sept 2020

ARDILL, Jenni

Active
12 Lissue Road, Co AntrimBT28 2SZ
Born December 1980
Director
Appointed 05 Oct 2023

DOOLEY, Paul

Active
12 Lissue Road, Co AntrimBT28 2SZ
Born January 1984
Director
Appointed 14 Mar 2022

FITZPATRICK, Simon

Active
12 Lissue Road, Co AntrimBT28 2SZ
Born September 1982
Director
Appointed 03 Feb 2025

SCOTT, Jonathan

Active
12 Lissue Road, Co AntrimBT28 2SZ
Born January 1973
Director
Appointed 06 Feb 2020

SNEDDON, Joanna

Active
12 Lissue Road, Co AntrimBT28 2SZ
Born August 1985
Director
Appointed 01 Oct 2025

CRAIG, Fintan Denis

Resigned
37 Waterloo RoadBT27 5NW
Secretary
Appointed 27 Oct 2006
Resigned 31 Jan 2009

JONES, Rebecca Louise

Resigned
12 Lissue Road, Co AntrimBT28 2SZ
Secretary
Appointed 13 Sept 2016
Resigned 19 Feb 2020

MCEVOY, Brea Patricia, Ms.

Resigned
12 Lissue Road, Co AntrimBT28 2SZ
Secretary
Appointed 01 Mar 2016
Resigned 13 Sept 2016

MCGINLEY, Raymond Gerard

Resigned
12 Lissue Road, Co AntrimBT28 2SZ
Secretary
Appointed 20 Mar 2012
Resigned 01 Mar 2016

O'LEARY, Eamonn Thomas Joseph

Resigned
107 Stillorgan Heath, Co Dublin
Secretary
Appointed N/A
Resigned 27 Oct 2006

ROSS, Joanne

Resigned
Lissue Road, LisburnBT28 2SZ
Secretary
Appointed 01 Nov 2009
Resigned 20 Mar 2012

RYAN, Aoife Jane

Resigned
12 Lissue Road, Co AntrimBT28 2SZ
Secretary
Appointed 19 Feb 2020
Resigned 16 Sept 2020

ZEI, Leonardo

Resigned
Bawnmore Road, BelfastBT9 6LD
Secretary
Appointed 06 Apr 2009
Resigned 16 Jan 2010

ADAMS, Thomas Harold George

Resigned
37 Charnwood Grange, PortadownBT63 5TU
Born July 1966
Director
Appointed N/A
Resigned 20 Jun 2000

ANTAL, Csaba

Resigned
Lissue Road, LisburnBT28 2SZ
Born April 1969
Director
Appointed 16 Dec 2013
Resigned 05 Jan 2015

BARRETT, John Andrew

Resigned
4 Mill River Mews, BallyclareBT39 9GB
Born July 1946
Director
Appointed 01 Feb 2001
Resigned 12 Aug 2009

BILGIC, Ismail Gokhan

Resigned
3 Laganwood, BelfastBT17 9JN
Born April 1970
Director
Appointed 14 Oct 2008
Resigned 30 Aug 2010

BOGDANOVIC, Zoran

Resigned
12 Lissue Road, Co AntrimBT28 2SZ
Born April 1972
Director
Appointed 24 Sept 2014
Resigned 05 Jan 2015

BRADY, John

Resigned
Lissue Road, LisburnBT28 2SZ
Born December 1957
Director
Appointed 01 Dec 2006
Resigned 01 Jul 2013

DAVID, Andrew A

Resigned
10 Kingston House North, LondonSW7 1LN
Born August 1935
Director
Appointed N/A
Resigned 15 Oct 2000

DROHAN, Mel

Resigned
Lissue Road, LisburnBT28 2SZ
Born October 1967
Director
Appointed 10 Mar 2014
Resigned 14 Mar 2022

FINAN, Irial

Resigned
17 Ikarias Street, Athens
Born June 1957
Director
Appointed N/A
Resigned 22 Aug 2003

FITZPATRICK, Simon

Resigned
12 Lissue Road, Co AntrimBT28 2SZ
Born September 1982
Director
Appointed 18 May 2021
Resigned 05 Oct 2023

FRANZETTI, Davide

Resigned
12 Lissue Road, Co AntrimBT28 2SZ
Born September 1979
Director
Appointed 01 Jun 2023
Resigned 03 Feb 2025

ION, Dragos Aurelian

Resigned
Lissue Road, LisburnBT28 2SZ
Born October 1975
Director
Appointed 07 Sept 2012
Resigned 10 Mar 2014

KAREMACHER, Miles Gregory

Resigned
12 Lissue Road, Co AntrimBT28 2SZ
Born January 1985
Director
Appointed 20 Jan 2020
Resigned 01 Jun 2023

LORIMER, Thomas Desmond, Sir

Resigned
Circular Road West, HolywoodBT18 0AT
Born October 1925
Director
Appointed N/A
Resigned 12 Aug 2009

LYDON, Alfred

Resigned
27 The Downs, Co Meath
Born October 1949
Director
Appointed 01 Jun 2001
Resigned 12 Aug 2009

MAHER, Tony

Resigned
2410 Rosinka, Angeloud Village143400
Born August 1956
Director
Appointed 01 Sept 2003
Resigned 28 Feb 2006

MARTIN, Marcel

Resigned
Lissue Road, LisburnBT28 2SZ
Born July 1958
Director
Appointed 30 Aug 2010
Resigned 10 Mar 2014

MURNEY, Patrick John, Mr.

Resigned
12 Lissue Road, Co AntrimBT28 2SZ
Born February 1977
Director
Appointed 05 Jan 2015
Resigned 21 Nov 2018

O'DONNELL, Frank

Resigned
Lissue Road, LisburnBT28 2SZ
Born August 1967
Director
Appointed 10 Mar 2014
Resigned 01 Mar 2016

ROBINSON, Arthur Terence

Resigned
Lissue Road, LisburnBT28 2SZ
Born April 1918
Director
Appointed N/A
Resigned 12 Aug 2016

SEGUIN, Matthieu Antoine Jean, Mr.

Resigned
12 Lissue Road, Co AntrimBT28 2SZ
Born December 1968
Director
Appointed 01 Mar 2016
Resigned 20 Jan 2020

Persons with significant control

1

Naritaweg 165, 1043 Bw Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

336

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
18 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Statement Of Companys Objects
24 December 2015
CC04CC04
Resolution
24 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2012
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 April 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date
22 November 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Termination Secretary Company
8 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
24 September 2009
296(NI)296(NI)
Legacy
15 September 2009
296(NI)296(NI)
Legacy
15 September 2009
296(NI)296(NI)
Legacy
15 September 2009
296(NI)296(NI)
Legacy
15 September 2009
296(NI)296(NI)
Legacy
20 May 2009
296(NI)296(NI)
Legacy
21 November 2008
371S(NI)371S(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
27 October 2008
296(NI)296(NI)
Legacy
27 October 2008
296(NI)296(NI)
Legacy
24 October 2008
UDM+A(NI)UDM+A(NI)
Legacy
22 October 2008
CNRES(NI)CNRES(NI)
Legacy
22 October 2008
CERTC(NI)CERTC(NI)
Legacy
6 December 2007
371S(NI)371S(NI)
Legacy
5 November 2007
AC(NI)AC(NI)
Legacy
2 January 2007
296(NI)296(NI)
Legacy
30 November 2006
371S(NI)371S(NI)
Legacy
14 November 2006
296(NI)296(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
20 March 2006
296(NI)296(NI)
Legacy
19 December 2005
371S(NI)371S(NI)
Legacy
21 November 2005
AC(NI)AC(NI)
Legacy
7 December 2004
371S(NI)371S(NI)
Legacy
27 October 2004
AC(NI)AC(NI)
Legacy
26 February 2004
UDART(NI)UDART(NI)
Resolution
26 February 2004
RESOLUTIONSResolutions
Legacy
27 November 2003
371S(NI)371S(NI)
Legacy
12 September 2003
296(NI)296(NI)
Legacy
12 September 2003
296(NI)296(NI)
Legacy
13 June 2003
AC(NI)AC(NI)
Legacy
4 March 2003
AURES(NI)AURES(NI)
Resolution
24 January 2003
RESOLUTIONSResolutions
Legacy
25 November 2002
371S(NI)371S(NI)
Legacy
8 November 2002
296(NI)296(NI)
Legacy
17 October 2002
AC(NI)AC(NI)
Legacy
3 January 2002
AC(NI)AC(NI)
Legacy
3 January 2002
371S(NI)371S(NI)
Legacy
2 July 2001
296(NI)296(NI)
Legacy
22 May 2001
411A(NI)411A(NI)
Legacy
22 May 2001
411A(NI)411A(NI)
Legacy
21 February 2001
296(NI)296(NI)
Legacy
1 December 2000
371S(NI)371S(NI)
Legacy
7 November 2000
296(NI)296(NI)
Legacy
18 September 2000
AC(NI)AC(NI)
Legacy
24 July 2000
296(NI)296(NI)
Legacy
8 December 1999
371S(NI)371S(NI)
Legacy
28 September 1999
UDM+A(NI)UDM+A(NI)
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
AC(NI)AC(NI)
Legacy
16 February 1999
371S(NI)371S(NI)
Legacy
23 October 1998
AC(NI)AC(NI)
Legacy
25 August 1998
AURES(NI)AURES(NI)
Legacy
11 May 1998
296(NI)296(NI)
Legacy
3 December 1997
371S(NI)371S(NI)
Legacy
10 November 1997
296(NI)296(NI)
Legacy
24 October 1997
AC(NI)AC(NI)
Legacy
7 July 1997
UDM+A(NI)UDM+A(NI)
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
4 June 1997
411A(NI)411A(NI)
Legacy
1 May 1997
296(NI)296(NI)
Legacy
17 January 1997
296(NI)296(NI)
Legacy
9 January 1997
371S(NI)371S(NI)
Legacy
4 November 1996
AC(NI)AC(NI)
Legacy
22 April 1996
296(NI)296(NI)
Legacy
22 April 1996
296(NI)296(NI)
Legacy
22 April 1996
296(NI)296(NI)
Legacy
8 December 1995
371S(NI)371S(NI)
Legacy
21 September 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 August 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 August 1995
402(NI)402(NI)
Legacy
23 June 1995
296(NI)296(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
296(NI)296(NI)
Legacy
12 December 1994
371S(NI)371S(NI)
Legacy
3 October 1994
AC(NI)AC(NI)
Legacy
14 December 1993
371S(NI)371S(NI)
Legacy
28 October 1993
296(NI)296(NI)
Legacy
28 October 1993
296(NI)296(NI)
Legacy
28 October 1993
296(NI)296(NI)
Legacy
23 June 1993
296(NI)296(NI)
Legacy
6 May 1993
AC(NI)AC(NI)
Legacy
29 April 1993
296(NI)296(NI)
Legacy
16 April 1993
1656A(NI)1656A(NI)
Resolution
16 April 1993
RESOLUTIONSResolutions
Legacy
15 April 1993
296(NI)296(NI)
Legacy
18 January 1993
371S(NI)371S(NI)
Legacy
26 October 1992
AC(NI)AC(NI)
Legacy
30 September 1992
296(NI)296(NI)
Legacy
18 May 1992
296(NI)296(NI)
Legacy
24 March 1992
371A(NI)371A(NI)
Legacy
21 January 1992
296(NI)296(NI)
Legacy
25 November 1991
296(NI)296(NI)
Legacy
29 October 1991
AC(NI)AC(NI)
Legacy
13 September 1991
296(NI)296(NI)
Legacy
11 June 1991
296(NI)296(NI)
Legacy
8 March 1991
AR(NI)AR(NI)
Legacy
26 October 1990
AC(NI)AC(NI)
Legacy
7 April 1990
296(NI)296(NI)
Legacy
27 February 1990
AR(NI)AR(NI)
Legacy
29 January 1990
296(NI)296(NI)
Legacy
9 January 1990
296(NI)296(NI)
Legacy
4 December 1989
AC(NI)AC(NI)
Legacy
19 September 1989
296(NI)296(NI)
Legacy
4 February 1989
AR(NI)AR(NI)
Legacy
31 October 1988
AC(NI)AC(NI)
Legacy
30 June 1988
296(NI)296(NI)
Legacy
13 February 1988
AR(NI)AR(NI)
Legacy
30 October 1987
AC(NI)AC(NI)
Legacy
14 March 1987
AR(NI)AR(NI)
Legacy
21 October 1986
AC(NI)AC(NI)
Legacy
17 September 1986
296(NI)296(NI)
Legacy
26 February 1986
AR(NI)AR(NI)
Legacy
8 November 1985
AC(NI)AC(NI)
Legacy
17 October 1985
296(NI)296(NI)
Legacy
5 September 1985
296(NI)296(NI)
Legacy
28 March 1985
AR(NI)AR(NI)
Legacy
2 November 1984
AC(NI)AC(NI)
Legacy
12 June 1984
DIRS(NI)DIRS(NI)
Legacy
8 February 1984
AR(NI)AR(NI)
Legacy
8 February 1984
DIRS(NI)DIRS(NI)
Legacy
26 May 1983
DIRS(NI)DIRS(NI)
Legacy
1 February 1983
AR(NI)AR(NI)
Legacy
28 June 1982
A2(NI)A2(NI)
Legacy
22 February 1982
DIRS(NI)DIRS(NI)
Legacy
2 February 1982
AR(NI)AR(NI)
Legacy
13 February 1981
AR(NI)AR(NI)
Legacy
14 February 1980
AR(NI)AR(NI)
Legacy
5 October 1979
M+A(NI)M+A(NI)
Legacy
14 September 1979
ALLOT(NI)ALLOT(NI)
Legacy
14 September 1979
133(NI)133(NI)
Resolution
14 September 1979
RESOLUTIONSResolutions
Legacy
15 February 1979
AR(NI)AR(NI)
Legacy
19 May 1978
M+A(NI)M+A(NI)
Legacy
19 May 1978
DIRS(NI)DIRS(NI)
Legacy
14 February 1978
AR(NI)AR(NI)
Legacy
14 November 1977
ALLOT(NI)ALLOT(NI)
Legacy
14 November 1977
52(NI)52(NI)
Resolution
15 August 1977
RESOLUTIONSResolutions
Legacy
18 July 1977
ARTS(NI)ARTS(NI)
Resolution
18 July 1977
RESOLUTIONSResolutions
Legacy
15 February 1977
AR(NI)AR(NI)
Legacy
9 January 1976
DIRS(NI)DIRS(NI)
Legacy
31 December 1975
AR(NI)AR(NI)
Resolution
31 December 1975
RESOLUTIONSResolutions
Legacy
27 May 1975
411A(NI)411A(NI)
Legacy
17 April 1975
DIRS(NI)DIRS(NI)
Legacy
15 March 1975
AR(NI)AR(NI)
Legacy
4 February 1975
DECL(NI)DECL(NI)
Legacy
2 January 1975
AR(NI)AR(NI)
Legacy
8 August 1974
DIRS(NI)DIRS(NI)
Resolution
21 September 1973
RESOLUTIONSResolutions
Legacy
11 June 1973
DIRS(NI)DIRS(NI)
Legacy
21 February 1973
52(NI)52(NI)
Legacy
20 February 1973
PUC4(NI)PUC4(NI)
Legacy
14 February 1973
ALLOT(NI)ALLOT(NI)
Legacy
14 February 1973
133(NI)133(NI)
Resolution
29 December 1972
RESOLUTIONSResolutions
Legacy
7 July 1972
ALLOT(NI)ALLOT(NI)
Legacy
6 June 1972
AR(NI)AR(NI)
Legacy
18 April 1972
ALLOT(NI)ALLOT(NI)
Legacy
18 April 1972
DIRS(NI)DIRS(NI)
Legacy
1 June 1971
AR(NI)AR(NI)
Legacy
26 May 1971
AR(NI)AR(NI)
Legacy
22 June 1970
AR(NI)AR(NI)
Legacy
14 October 1968
AR(NI)AR(NI)
Legacy
8 April 1968
SRO(NI)SRO(NI)
Legacy
3 October 1967
52(NI)52(NI)
Legacy
22 June 1967
PUC4(NI)PUC4(NI)
Legacy
16 June 1967
133(NI)133(NI)
Resolution
16 June 1967
RESOLUTIONSResolutions
Legacy
3 May 1967
AR(NI)AR(NI)
Legacy
3 May 1967
ALLOT(NI)ALLOT(NI)
Particulars Of A Mortgage Charge
22 February 1967
402(NI)402(NI)
Legacy
30 November 1966
ALLOT(NI)ALLOT(NI)
Legacy
28 October 1966
411A(NI)411A(NI)
Legacy
15 April 1966
AR(NI)AR(NI)
Legacy
2 July 1965
ALLOT(NI)ALLOT(NI)
Legacy
2 July 1965
DIRS(NI)DIRS(NI)
Resolution
15 June 1965
RESOLUTIONSResolutions
Legacy
5 May 1965
ALLOT(NI)ALLOT(NI)
Legacy
20 April 1965
AR(NI)AR(NI)
Legacy
23 November 1964
ALLOT(NI)ALLOT(NI)
Legacy
24 April 1964
AR(NI)AR(NI)
Legacy
21 November 1963
ALLOT(NI)ALLOT(NI)
Legacy
4 September 1963
ALLOT(NI)ALLOT(NI)
Legacy
24 April 1963
AR(NI)AR(NI)
Legacy
23 May 1962
DIRS(NI)DIRS(NI)
Particulars Of A Mortgage Charge
15 May 1962
402(NI)402(NI)
Legacy
3 May 1962
AR(NI)AR(NI)
Legacy
3 May 1962
ALLOT(NI)ALLOT(NI)
Legacy
27 February 1962
ALLOT(NI)ALLOT(NI)
Legacy
24 November 1961
ALLOT(NI)ALLOT(NI)
Legacy
11 April 1961
AR(NI)AR(NI)
Legacy
11 April 1961
DIRS(NI)DIRS(NI)
Legacy
16 June 1960
ALLOT(NI)ALLOT(NI)
Resolution
31 May 1960
RESOLUTIONSResolutions
Legacy
2 May 1960
L-A(NI)L-A(NI)
Resolution
2 May 1960
RESOLUTIONSResolutions
Legacy
25 March 1960
AR(NI)AR(NI)
Legacy
8 May 1959
AR(NI)AR(NI)
Legacy
8 May 1959
ALLOT(NI)ALLOT(NI)
Legacy
24 April 1958
AR(NI)AR(NI)
Legacy
24 April 1958
ALLOT(NI)ALLOT(NI)
Legacy
22 May 1957
AR(NI)AR(NI)
Legacy
27 August 1956
AR(NI)AR(NI)
Legacy
15 April 1955
AR(NI)AR(NI)
Legacy
14 April 1954
ALLOT(NI)ALLOT(NI)
Legacy
30 March 1954
AR(NI)AR(NI)
Legacy
25 March 1953
AR(NI)AR(NI)
Legacy
19 March 1952
AR(NI)AR(NI)
Legacy
28 August 1951
ALLOT(NI)ALLOT(NI)
Legacy
29 March 1951
AR(NI)AR(NI)
Legacy
29 March 1951
ALLOT(NI)ALLOT(NI)
Legacy
26 January 1951
ALLOT(NI)ALLOT(NI)
Particulars Of A Mortgage Charge
22 November 1950
402(NI)402(NI)
Legacy
14 July 1950
ALLOT(NI)ALLOT(NI)
Resolution
14 June 1950
RESOLUTIONSResolutions
Legacy
2 May 1950
AR(NI)AR(NI)
Legacy
6 March 1950
ALLOT(NI)ALLOT(NI)
Legacy
11 January 1950
ALLOT(NI)ALLOT(NI)
Legacy
11 January 1950
52(NI)52(NI)
Legacy
5 January 1950
133(NI)133(NI)
Legacy
5 January 1950
PUC4(NI)PUC4(NI)
Resolution
5 January 1950
RESOLUTIONSResolutions
Resolution
9 December 1949
RESOLUTIONSResolutions
Legacy
4 March 1949
AR(NI)AR(NI)
Legacy
6 April 1948
AR(NI)AR(NI)
Legacy
7 March 1947
AR(NI)AR(NI)
Legacy
7 March 1947
DIRS(NI)DIRS(NI)
Legacy
13 March 1946
AR(NI)AR(NI)
Legacy
9 July 1945
ALLOT(NI)ALLOT(NI)
Legacy
9 July 1945
DIRS(NI)DIRS(NI)
Legacy
25 June 1945
SRO(NI)SRO(NI)
Legacy
25 June 1945
PUC1(NI)PUC1(NI)
Legacy
25 June 1945
DECL(NI)DECL(NI)
Legacy
25 June 1945
ARTS(NI)ARTS(NI)
Legacy
25 June 1945
MEM(NI)MEM(NI)
Miscellaneous
25 June 1945
MISCMISC