Background WavePink WaveYellow Wave

COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE (NI002888)

COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE (NI002888) is an active UK company. incorporated on 20 October 1950. with registered office in 21 Talbot Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE has been registered for 75 years. Current directors include BARTON, Brian Edwin, Dr, BEATTIE, Keith Thompson, BIGGER, Donald Leslie Deacon, Col and 8 others.

Company Number
NI002888
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 October 1950
Age
75 years
Address
21 Talbot Street, BT1 2LD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BARTON, Brian Edwin, Dr, BEATTIE, Keith Thompson, BIGGER, Donald Leslie Deacon, Col, CHAMPION, Catherine June, COSTAIN, John Lawrence, DOHERTY, James Richard, GUTHRIE, Kathleen Margaret Joy, HANNAM, Richard Brett, LOGAN, Mervyn George, THOMAS, Kevin Paul, WILLIAMS, Jane Roberta
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE

COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE is an active company incorporated on 20 October 1950 with the registered office located in 21 Talbot Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. COUNCIL OF THE NORTHERN IRELAND WAR MEMORIAL (INCORPORATED)-THE was registered 75 years ago.(SIC: 91020)

Status

active

Active since 75 years ago

Company No

NI002888

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

Age

75 Years

Incorporated 20 October 1950

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

21 Talbot Street Belfast , BT1 2LD,

Timeline

34 key events • 1950 - 2026

Funding Officers Ownership
Company Founded
Oct 50
Director Joined
Feb 10
Director Left
Jun 11
Director Left
Sept 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Left
Jun 16
New Owner
Jul 17
Director Joined
Mar 18
Director Left
Oct 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Aug 20
Director Joined
Sept 20
Director Left
Aug 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Nov 24
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

GIBSON, Victoria Alice

Active
21 Talbot StreetBT1 2LD
Secretary
Appointed 14 Aug 2025

BARTON, Brian Edwin, Dr

Active
21 Talbot StreetBT1 2LD
Born January 1944
Director
Appointed 01 Sept 2012

BEATTIE, Keith Thompson

Active
21 Talbot StreetBT1 2LD
Born February 1969
Director
Appointed 11 Dec 2025

BIGGER, Donald Leslie Deacon, Col

Active
21 Talbot StreetBT1 2LD
Born September 1962
Director
Appointed 09 Jun 2022

CHAMPION, Catherine June

Active
21 Talbot StreetBT1 2LD
Born June 1961
Director
Appointed 05 Sept 2019

COSTAIN, John Lawrence

Active
21 Talbot StreetBT1 2LD
Born September 1979
Director
Appointed 07 Dec 2023

DOHERTY, James Richard

Active
21 Talbot StreetBT1 2LD
Born May 1948
Director
Appointed 11 Jun 2015

GUTHRIE, Kathleen Margaret Joy

Active
21 Talbot StreetBT1 2LD
Born March 1955
Director
Appointed 09 Jun 2022

HANNAM, Richard Brett

Active
Talbot Street, BelfastBT1 2LD
Born October 1961
Director
Appointed 24 Oct 2022

LOGAN, Mervyn George

Active
21 Talbot StreetBT1 2LD
Born May 1956
Director
Appointed 08 Dec 2022

THOMAS, Kevin Paul

Active
21 Talbot StreetBT1 2LD
Born May 1966
Director
Appointed 06 Nov 2024

WILLIAMS, Jane Roberta

Active
21 Talbot StreetBT1 2LD
Born November 1954
Director
Appointed 07 Dec 2023

CROWTHER, Alan James

Resigned
21 Talbot StreetBT1 2LD
Secretary
Appointed 02 Jun 2014
Resigned 05 Apr 2024

HUGHES, John William

Resigned
21 Talbot Street, BelfastBT1 2LD
Secretary
Appointed 09 May 2011
Resigned 10 Dec 2013

PIM, John Frederick

Resigned
Island Road, DownpatrickBT30 9SH
Secretary
Appointed N/A
Resigned 10 Dec 2009

RANKIN, Derek

Resigned
21 Talbot Street, BelfastBT1 2LD
Secretary
Appointed 11 Dec 2009
Resigned 04 May 2011

ALDERDICE, David

Resigned
48 Wandsworth RoadBT4 3LT
Born June 1966
Director
Appointed 01 Jun 1998
Resigned 01 Jun 1999

ALLEN, Harry

Resigned
12 Earlsfort, CraigavonBT67 0LY
Born April 1914
Director
Appointed 15 May 2002
Resigned 31 Jan 2005

ALLEN, Henry

Resigned
Earlsfort, CraigavonBT67 0LY
Born April 1914
Director
Appointed N/A
Resigned 05 Jun 2002

ANDREW, J.

Resigned
Ballynahinch Street, HillsboroughBT26 6AW
Born April 1940
Director
Appointed N/A
Resigned 31 Oct 2001

BARTON, Brian Edwin, Dr

Resigned
Dunlambert Drive, BelfastBT15 3NG
Born January 1944
Director
Appointed N/A
Resigned 03 Jun 2006

BEATTIE, Keith Thompson

Resigned
21 Talbot StreetBT1 2LD
Born February 1969
Director
Appointed 23 Mar 2023
Resigned 07 Dec 2023

BRETT, Edward

Resigned
Kingsway Drive, BelfastBT5 7DP
Born May 1931
Director
Appointed N/A
Resigned 19 May 2001

BROWNE, Wallace, Councillor

Resigned
C/O City Hall, BelfastBT1 5GS
Born October 1947
Director
Appointed 01 Jun 2005
Resigned 31 May 2006

CALDERWOOD, Robert Joan Alexander Colonel

Resigned
37 Coastguard Lane Orlock, BangorBT19 6LR
Born March 1938
Director
Appointed 13 May 2003
Resigned 26 Sept 2006

CARSON, Christopher William

Resigned
103 Greenhill Park, ArmaghBT66 8LU
Born August 1957
Director
Appointed 14 May 2004
Resigned 13 Jun 2006

CHARLEY, W R H

Resigned
Ballyblack Lodge, NewtownardsBT22 2AP
Born April 1924
Director
Appointed N/A
Resigned 17 May 2006

CORRY, Brenda Mary

Resigned
75 Strabane Road, CastledergBT81 7HZ
Born July 1943
Director
Appointed 01 Jun 2003
Resigned 05 Jun 2006

CROMIE, Ernie Alexander

Resigned
21 Talbot StreetBT1 2LD
Born May 1942
Director
Appointed 22 Jun 2017
Resigned 16 Jul 2021

CROWTHER, Alan James

Resigned
21 Talbot StreetBT1 2LD
Born March 1945
Director
Appointed 06 Dec 2002
Resigned 05 Apr 2024

DIXON, Catharine

Resigned
21 Talbot StreetBT1 2LD
Born February 1962
Director
Appointed 25 Jun 2020
Resigned 18 Jul 2023

DUNCAN, Charles Wesley

Resigned
21 Talbot StreetBT1 2LD
Born December 1945
Director
Appointed 08 May 2009
Resigned 31 Jan 2020

EKIN, Thomas

Resigned
C/O City HallBT1 5BS
Director
Appointed 01 May 2005
Resigned 31 May 2005

FALLOON, William Edmund, Colonel

Resigned
Eglantine Lodge, Co DownBT26 6AA
Born June 1933
Director
Appointed 11 May 2004
Resigned 25 May 2005

GAILEY, I B

Resigned
Upper Malone Road, BelfastBT17 9JZ
Born August 1932
Director
Appointed N/A
Resigned 16 May 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Ian Alexander Wilson

Ceased
21 Talbot StreetBT1 2LD
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

306

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Memorandum Articles
27 June 2022
MAMA
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Resolution
15 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 September 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 September 2011
AR01AR01
Annual Return Company With Made Up Date
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Termination Secretary Company
19 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2010
AR01AR01
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Legacy
20 July 2009
296(NI)296(NI)
Legacy
20 July 2009
296(NI)296(NI)
Legacy
9 July 2009
296(NI)296(NI)
Legacy
9 July 2009
296(NI)296(NI)
Legacy
3 June 2009
AC(NI)AC(NI)
Legacy
24 April 2009
371S(NI)371S(NI)
Legacy
10 October 2008
AC(NI)AC(NI)
Legacy
24 April 2008
371S(NI)371S(NI)
Legacy
24 January 2008
UDM+A(NI)UDM+A(NI)
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
296(NI)296(NI)
Legacy
8 November 2007
295(NI)295(NI)
Legacy
16 May 2007
AC(NI)AC(NI)
Legacy
24 April 2007
371S(NI)371S(NI)
Legacy
27 October 2006
296(NI)296(NI)
Legacy
14 July 2006
296(NI)296(NI)
Legacy
14 July 2006
296(NI)296(NI)
Legacy
14 July 2006
296(NI)296(NI)
Legacy
14 July 2006
296(NI)296(NI)
Legacy
14 July 2006
296(NI)296(NI)
Legacy
14 July 2006
296(NI)296(NI)
Legacy
14 July 2006
296(NI)296(NI)
Legacy
14 July 2006
296(NI)296(NI)
Legacy
14 July 2006
296(NI)296(NI)
Legacy
14 July 2006
296(NI)296(NI)
Legacy
23 June 2006
UDART(NI)UDART(NI)
Resolution
23 June 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
AC(NI)AC(NI)
Legacy
10 May 2006
371S(NI)371S(NI)
Legacy
10 May 2006
296(NI)296(NI)
Legacy
10 May 2006
296(NI)296(NI)
Legacy
10 May 2006
296(NI)296(NI)
Legacy
7 April 2006
296(NI)296(NI)
Legacy
27 March 2006
296(NI)296(NI)
Legacy
27 March 2006
296(NI)296(NI)
Legacy
27 March 2006
296(NI)296(NI)
Legacy
27 March 2006
296(NI)296(NI)
Legacy
27 March 2006
296(NI)296(NI)
Legacy
17 June 2005
AC(NI)AC(NI)
Legacy
2 June 2005
371S(NI)371S(NI)
Legacy
2 June 2005
296(NI)296(NI)
Legacy
11 May 2005
296(NI)296(NI)
Legacy
11 May 2005
296(NI)296(NI)
Legacy
11 May 2005
296(NI)296(NI)
Legacy
17 September 2004
296(NI)296(NI)
Legacy
1 September 2004
296(NI)296(NI)
Legacy
26 June 2004
AC(NI)AC(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
9 August 2003
296(NI)296(NI)
Legacy
22 July 2003
296(NI)296(NI)
Legacy
7 July 2003
296(NI)296(NI)
Legacy
7 July 2003
296(NI)296(NI)
Legacy
7 July 2003
296(NI)296(NI)
Legacy
20 June 2003
AC(NI)AC(NI)
Legacy
2 June 2003
296(NI)296(NI)
Legacy
19 May 2003
371S(NI)371S(NI)
Legacy
8 April 2003
296(NI)296(NI)
Legacy
27 March 2003
296(NI)296(NI)
Legacy
3 March 2003
AURES(NI)AURES(NI)
Legacy
12 February 2003
296(NI)296(NI)
Legacy
28 June 2002
371S(NI)371S(NI)
Legacy
28 June 2002
296(NI)296(NI)
Legacy
18 June 2002
296(NI)296(NI)
Legacy
27 May 2002
AC(NI)AC(NI)
Legacy
7 March 2002
296(NI)296(NI)
Legacy
26 January 2002
296(NI)296(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
8 June 2001
296(NI)296(NI)
Legacy
4 June 2001
AC(NI)AC(NI)
Legacy
30 April 2001
371S(NI)371S(NI)
Legacy
30 April 2001
296(NI)296(NI)
Legacy
30 April 2001
296(NI)296(NI)
Legacy
18 September 2000
296(NI)296(NI)
Legacy
29 August 2000
296(NI)296(NI)
Legacy
19 July 2000
371S(NI)371S(NI)
Legacy
1 June 2000
AC(NI)AC(NI)
Legacy
29 June 1999
AC(NI)AC(NI)
Legacy
15 June 1999
371S(NI)371S(NI)
Legacy
15 June 1999
296(NI)296(NI)
Legacy
23 October 1998
AC(NI)AC(NI)
Legacy
8 July 1998
371S(NI)371S(NI)
Legacy
8 July 1998
296(NI)296(NI)
Legacy
8 July 1998
296(NI)296(NI)
Legacy
8 July 1998
296(NI)296(NI)
Legacy
8 July 1998
296(NI)296(NI)
Legacy
18 July 1997
296(NI)296(NI)
Legacy
18 July 1997
296(NI)296(NI)
Legacy
18 July 1997
296(NI)296(NI)
Legacy
18 July 1997
296(NI)296(NI)
Legacy
18 July 1997
296(NI)296(NI)
Legacy
18 July 1997
296(NI)296(NI)
Legacy
18 July 1997
296(NI)296(NI)
Legacy
21 May 1997
AC(NI)AC(NI)
Legacy
21 May 1997
371S(NI)371S(NI)
Legacy
4 June 1996
AC(NI)AC(NI)
Legacy
22 April 1996
371S(NI)371S(NI)
Legacy
24 April 1995
371S(NI)371S(NI)
Legacy
13 April 1995
AC(NI)AC(NI)
Legacy
27 July 1994
296(NI)296(NI)
Legacy
24 May 1994
371S(NI)371S(NI)
Legacy
24 May 1994
296(NI)296(NI)
Legacy
24 May 1994
296(NI)296(NI)
Legacy
20 May 1994
AC(NI)AC(NI)
Legacy
9 July 1993
296(NI)296(NI)
Legacy
30 June 1993
371S(NI)371S(NI)
Legacy
18 May 1993
AC(NI)AC(NI)
Legacy
30 September 1992
296(NI)296(NI)
Legacy
30 September 1992
296(NI)296(NI)
Legacy
30 September 1992
296(NI)296(NI)
Legacy
30 September 1992
296(NI)296(NI)
Legacy
18 August 1992
296(NI)296(NI)
Legacy
29 May 1992
371A(NI)371A(NI)
Legacy
7 May 1992
AC(NI)AC(NI)
Legacy
23 October 1991
AR(NI)AR(NI)
Legacy
23 October 1991
296(NI)296(NI)
Legacy
13 May 1991
AC(NI)AC(NI)
Legacy
2 March 1991
AR(NI)AR(NI)
Legacy
11 June 1990
296(NI)296(NI)
Legacy
12 May 1990
AC(NI)AC(NI)
Legacy
12 May 1990
296(NI)296(NI)
Legacy
26 April 1990
AC(NI)AC(NI)
Legacy
26 April 1990
AC(NI)AC(NI)
Legacy
2 April 1990
296(NI)296(NI)
Legacy
27 March 1990
AR(NI)AR(NI)
Legacy
27 March 1990
296(NI)296(NI)
Legacy
27 March 1990
296(NI)296(NI)
Legacy
27 March 1990
296(NI)296(NI)
Legacy
27 March 1990
296(NI)296(NI)
Legacy
9 May 1989
296(NI)296(NI)
Legacy
11 October 1988
296(NI)296(NI)
Legacy
28 September 1988
AR(NI)AR(NI)
Legacy
28 September 1988
296(NI)296(NI)
Legacy
6 July 1988
AR(NI)AR(NI)
Legacy
6 July 1988
296(NI)296(NI)
Legacy
6 July 1988
296(NI)296(NI)
Legacy
4 February 1988
AC(NI)AC(NI)
Legacy
27 May 1986
AR(NI)AR(NI)
Legacy
7 May 1986
296(NI)296(NI)
Legacy
6 May 1986
AC(NI)AC(NI)
Legacy
14 May 1985
AC(NI)AC(NI)
Legacy
14 May 1985
AR(NI)AR(NI)
Legacy
14 May 1985
296(NI)296(NI)
Legacy
7 September 1984
296(NI)296(NI)
Legacy
31 July 1984
AC(NI)AC(NI)
Legacy
20 July 1984
AR(NI)AR(NI)
Legacy
23 January 1984
603C(NI)603C(NI)
Legacy
9 September 1983
DIRS(NI)DIRS(NI)
Legacy
2 August 1983
AR(NI)AR(NI)
Legacy
30 June 1982
AR(NI)AR(NI)
Legacy
30 June 1982
DIRS(NI)DIRS(NI)
Legacy
1 June 1982
A2(NI)A2(NI)
Legacy
9 July 1981
AR(NI)AR(NI)
Legacy
9 July 1981
DIRS(NI)DIRS(NI)
Legacy
25 September 1980
DIRS(NI)DIRS(NI)
Legacy
6 August 1980
AR(NI)AR(NI)
Legacy
6 August 1980
DIRS(NI)DIRS(NI)
Legacy
8 July 1979
AR(NI)AR(NI)
Legacy
8 July 1979
DIRS(NI)DIRS(NI)
Legacy
29 June 1978
AR(NI)AR(NI)
Legacy
29 June 1978
DIRS(NI)DIRS(NI)
Legacy
7 July 1977
AR(NI)AR(NI)
Legacy
30 June 1977
DIRS(NI)DIRS(NI)
Legacy
19 January 1977
AR(NI)AR(NI)
Legacy
23 December 1975
AR(NI)AR(NI)
Legacy
23 December 1975
DIRS(NI)DIRS(NI)
Legacy
5 June 1975
SRO(NI)SRO(NI)
Legacy
5 June 1975
361(NI)361(NI)
Legacy
5 June 1975
DIRS(NI)DIRS(NI)
Legacy
29 April 1975
AR(NI)AR(NI)
Legacy
12 June 1974
AR(NI)AR(NI)
Legacy
15 May 1972
AR(NI)AR(NI)
Legacy
15 May 1972
AR(NI)AR(NI)
Legacy
15 May 1972
DIRS(NI)DIRS(NI)
Legacy
30 June 1971
DIRS(NI)DIRS(NI)
Legacy
28 June 1971
AR(NI)AR(NI)
Legacy
30 July 1970
DIRS(NI)DIRS(NI)
Legacy
29 June 1970
AR(NI)AR(NI)
Legacy
8 April 1969
AR(NI)AR(NI)
Legacy
22 January 1968
MEM(NI)MEM(NI)
Legacy
15 November 1967
AR(NI)AR(NI)
Resolution
9 May 1967
RESOLUTIONSResolutions
Legacy
5 April 1967
AR(NI)AR(NI)
Legacy
5 April 1967
DIRS(NI)DIRS(NI)
Legacy
4 April 1966
AR(NI)AR(NI)
Legacy
5 July 1965
DIRS(NI)DIRS(NI)
Legacy
13 April 1965
AR(NI)AR(NI)
Legacy
27 May 1964
AR(NI)AR(NI)
Legacy
5 June 1963
AR(NI)AR(NI)
Legacy
15 May 1962
SRO(NI)SRO(NI)
Legacy
10 May 1962
AR(NI)AR(NI)
Legacy
19 September 1961
MEM(NI)MEM(NI)
Resolution
23 August 1961
RESOLUTIONSResolutions
Legacy
29 June 1961
AR(NI)AR(NI)
Legacy
8 March 1960
AR(NI)AR(NI)
Legacy
9 June 1959
AR(NI)AR(NI)
Legacy
19 March 1958
AR(NI)AR(NI)
Legacy
23 April 1957
AR(NI)AR(NI)
Legacy
21 March 1956
AR(NI)AR(NI)
Legacy
18 March 1955
AR(NI)AR(NI)
Legacy
6 January 1954
AR(NI)AR(NI)
Legacy
23 February 1953
AR(NI)AR(NI)
Legacy
28 July 1952
SRO(NI)SRO(NI)
Legacy
23 May 1952
AR(NI)AR(NI)
Legacy
24 October 1950
DIRS(NI)DIRS(NI)
Incorporation Company
20 October 1950
NEWINCIncorporation
Legacy
20 October 1950
SRO(NI)SRO(NI)
Legacy
20 October 1950
DECL(NI)DECL(NI)
Legacy
20 October 1950
MEM(NI)MEM(NI)
Legacy
20 October 1950
ARTS(NI)ARTS(NI)