Background WavePink WaveYellow Wave

NORTHERN BANK PENSION TRUST LIMITED (NI003155)

NORTHERN BANK PENSION TRUST LIMITED (NI003155) is an active UK company. incorporated on 14 November 1952. with registered office in Donegall Square West. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. NORTHERN BANK PENSION TRUST LIMITED has been registered for 73 years. Current directors include CHADHA, Nicholas, PAN TRUSTEES UK LLP.

Company Number
NI003155
Status
active
Type
ltd
Incorporated
14 November 1952
Age
73 years
Address
Donegall Square West, BT1 6JS
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
CHADHA, Nicholas, PAN TRUSTEES UK LLP
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN BANK PENSION TRUST LIMITED

NORTHERN BANK PENSION TRUST LIMITED is an active company incorporated on 14 November 1952 with the registered office located in Donegall Square West. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. NORTHERN BANK PENSION TRUST LIMITED was registered 73 years ago.(SIC: 65300)

Status

active

Active since 73 years ago

Company No

NI003155

LTD Company

Age

73 Years

Incorporated 14 November 1952

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 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

BELFAST BANK PENSION TRUST LIMITED
From: 14 November 1952To: 1 January 2000
Contact
Address

Donegall Square West Belfast , BT1 6JS,

Timeline

55 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Jan 14
Loan Secured
Apr 15
Loan Secured
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
New Owner
Nov 25
0
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TOWERS WATSON LIMITED

Active
London Road, ReigateRH2 9PQ
Corporate secretary
Appointed 02 Sept 2022

CHADHA, Nicholas

Active
Donegall Square WestBT1 6JS
Born March 1984
Director
Appointed 01 Jul 2022

PAN TRUSTEES UK LLP

Active
Oathall Road, Haywards HeathRH16 3EN
Corporate director
Appointed 01 Sept 2022

ARMSTRONG, Edward Brett

Resigned
Donegall Square WestBT1 6JS
Secretary
Appointed 12 Dec 2005
Resigned 31 Dec 2021

KNOTT, Harold A

Resigned
1 Downview Park, CarrickfergusBT38 8RY
Secretary
Appointed N/A
Resigned 12 Dec 2005

THOMPSON, Elwyn Stephen

Resigned
Donegall Square WestBT1 6JS
Secretary
Appointed 01 Jan 2022
Resigned 31 Aug 2022

ALEXANDER, Paul Gordon

Resigned
Donegall Square WestBT1 6JS
Born January 1960
Director
Appointed 01 Oct 2018
Resigned 31 Aug 2022

ALEXANDER, Paul Gordon

Resigned
Donegall Square WestBT1 6JS
Born January 1960
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2017

ANDERSON, James Oliver

Resigned
Stockbridge Road, DonaghadeeBT21 0PN
Born December 1947
Director
Appointed N/A
Resigned 30 Sept 2013

BAMFORD, John Gavin George

Resigned
12 North Circular RoadBT28 3AH
Born April 1956
Director
Appointed 01 Oct 2002
Resigned 30 Sept 2010

BATE, Edward William Stephen

Resigned
18 Garranard Park, BelfastBT4 2GL
Born September 1960
Director
Appointed N/A
Resigned 30 Sept 1999

BLOOMFIELD, Stephen Kenneth Collen

Resigned
Donegall Square WestBT1 6JS
Born May 1961
Director
Appointed 01 Oct 2017
Resigned 30 Sept 2021

BORELAND, Aisling Mary

Resigned
Donegall Square WestBT1 6JS
Born June 1962
Director
Appointed 01 Dec 2000
Resigned 02 Oct 2016

BOURKE, Lesley

Resigned
Donegall Square WestBT1 6JS
Born August 1962
Director
Appointed 01 May 2019
Resigned 31 Aug 2022

BOURKE, Lesley

Resigned
2 Beechwood, HolywoodBT18 0NN
Born August 1962
Director
Appointed 06 Oct 2008
Resigned 05 Dec 2010

BOYD, James Michael

Resigned
2 The Steadings, Upper MaloneBT17 9ND
Born January 1944
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2011

BOYLE, Peter Paul

Resigned
5 Roseville Crescent, RandalstownBT41 2LY
Born September 1953
Director
Appointed N/A
Resigned 30 Sept 2002

BRENNAN, Brona Maire

Resigned
Donegall Square WestBT1 6JS
Born November 1964
Director
Appointed 17 Jun 2008
Resigned 30 Sept 2018

BROWN, John Kevin Howard

Resigned
Donegall Square WestBT1 6JS
Born May 1946
Director
Appointed 01 Oct 2011
Resigned 30 Sept 2019

BROWN, Stephen Richard Samuel

Resigned
15 Chippendale Glen, Co DownBT20 4NU
Born September 1966
Director
Appointed 01 Oct 2007
Resigned 30 Sept 2013

CANNING, William John Edmund

Resigned
4 Ogles Grove, HillsboroughBT26 6RS
Born January 1948
Director
Appointed N/A
Resigned 01 Dec 2000

CARSON, Patrick James Alan

Resigned
Mount Eagle, NewtownardsBT23 4ST
Born May 1965
Director
Appointed 01 Oct 1999
Resigned 30 Sept 2007

CLARKE, Alastair John

Resigned
13 Gowan Heights, DunmurryBT17 9LZ
Born September 1961
Director
Appointed N/A
Resigned 30 Apr 2008

COLEMAN, John-Paul

Resigned
Donegall Square WestBT1 6JS
Born September 1977
Director
Appointed 23 Mar 2018
Resigned 16 Jun 2020

CONNOLLY, James Michael

Resigned
30 Charnwood Grange, CraigavonBT63 5TU
Born April 1963
Director
Appointed 20 Sept 2007
Resigned 30 Sept 2009

DOONAN, William Kenneth

Resigned
6 Larch Hill Ave, HolywoodBT18 0JW
Born July 1943
Director
Appointed N/A
Resigned 31 Oct 2013

DUNCAN, Charles Wesley

Resigned
Mullartown Heights, NewryBT34 4UA
Born December 1945
Director
Appointed N/A
Resigned 31 Aug 2008

GRACEY, Colin John

Resigned
11 Carnathan Lane, Co DownBT21 0EH
Born December 1958
Director
Appointed 01 Oct 2005
Resigned 31 May 2007

HARPER, John Clive

Resigned
Donegall Square WestBT1 6JS
Born May 1962
Director
Appointed 01 Feb 2013
Resigned 30 Apr 2019

HERSKIND, Anders

Resigned
Donegall Square WestBT1 6JS
Born October 1964
Director
Appointed 01 Oct 2013
Resigned 22 Mar 2018

JOHNSTON, Stephen Robert

Resigned
Donegall Square WestBT1 6JS
Born July 1967
Director
Appointed 01 Oct 2013
Resigned 30 Sept 2021

KANE, Alison Nichola

Resigned
Donegall Square WestBT1 6JS
Born November 1971
Director
Appointed 01 Oct 2021
Resigned 31 Aug 2022

KEYS, David Henry

Resigned
24 Boretree Island Park, Co DownBT23 7BW
Born November 1953
Director
Appointed 06 Sept 2000
Resigned 31 Dec 2013

MARTIN, Agnes Irene

Resigned
Donegall Square WestBT1 6JS
Born March 1962
Director
Appointed 01 Oct 2010
Resigned 31 Aug 2022

MCLAUGHLIN, Edward Stephen

Resigned
Donegall Square WestBT1 6JS
Born September 1960
Director
Appointed 03 Oct 2016
Resigned 30 Apr 2019

Persons with significant control

2

Mr Nicholas Chadha

Active
Rutland Square, EdinburghEH1 2BW
Born March 1984

Nature of Control

Significant influence or control
Notified 01 Jul 2022
Donegall Square West, BelfastBT1 6JS

Nature of Control

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

Filing History

285

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 September 2022
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
1 September 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Miscellaneous
2 July 2015
MISCMISC
Auditors Resignation Company
2 July 2015
AUDAUD
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Director Company With Name Termination Date
9 October 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
27 June 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name Date
6 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Legacy
8 April 2011
MG02MG02
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Legacy
20 August 2010
MG01MG01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
5 May 2009
AC(NI)AC(NI)
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
30 October 2008
296(NI)296(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
26 June 2008
296(NI)296(NI)
Legacy
4 June 2008
296(NI)296(NI)
Legacy
1 April 2008
AC(NI)AC(NI)
Legacy
31 October 2007
371S(NI)371S(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
16 October 2007
296(NI)296(NI)
Legacy
16 August 2007
296(NI)296(NI)
Legacy
19 April 2007
AC(NI)AC(NI)
Legacy
21 December 2006
371S(NI)371S(NI)
Legacy
18 August 2006
296(NI)296(NI)
Legacy
24 April 2006
AC(NI)AC(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
16 November 2005
371S(NI)371S(NI)
Legacy
8 October 2005
296(NI)296(NI)
Legacy
30 June 2005
296(NI)296(NI)
Legacy
16 March 2005
233(NI)233(NI)
Legacy
16 March 2005
AURES(NI)AURES(NI)
Legacy
9 February 2005
AURES(NI)AURES(NI)
Legacy
2 February 2005
AC(NI)AC(NI)
Legacy
19 November 2004
371S(NI)371S(NI)
Legacy
6 February 2004
AC(NI)AC(NI)
Legacy
5 November 2003
371S(NI)371S(NI)
Legacy
3 October 2003
296(NI)296(NI)
Legacy
23 January 2003
AC(NI)AC(NI)
Legacy
27 November 2002
296(NI)296(NI)
Legacy
7 November 2002
371S(NI)371S(NI)
Legacy
3 September 2002
296(NI)296(NI)
Legacy
2 November 2001
AC(NI)AC(NI)
Legacy
30 October 2001
371S(NI)371S(NI)
Legacy
2 January 2001
296(NI)296(NI)
Legacy
24 October 2000
AC(NI)AC(NI)
Legacy
24 October 2000
371S(NI)371S(NI)
Legacy
22 September 2000
296(NI)296(NI)
Legacy
6 June 2000
295(NI)295(NI)
Legacy
23 January 2000
296(NI)296(NI)
Legacy
7 November 1999
371S(NI)371S(NI)
Legacy
5 November 1999
AC(NI)AC(NI)
Legacy
14 October 1999
296(NI)296(NI)
Legacy
23 November 1998
296(NI)296(NI)
Legacy
23 November 1998
296(NI)296(NI)
Legacy
30 October 1998
AC(NI)AC(NI)
Legacy
30 October 1998
371S(NI)371S(NI)
Legacy
15 October 1998
296(NI)296(NI)
Legacy
15 October 1998
296(NI)296(NI)
Legacy
5 October 1998
296(NI)296(NI)
Legacy
7 September 1998
296(NI)296(NI)
Legacy
20 April 1998
296(NI)296(NI)
Legacy
7 November 1997
AC(NI)AC(NI)
Legacy
7 November 1997
371S(NI)371S(NI)
Legacy
16 October 1997
296(NI)296(NI)
Legacy
23 May 1997
296(NI)296(NI)
Legacy
7 March 1997
296(NI)296(NI)
Legacy
29 October 1996
AC(NI)AC(NI)
Legacy
29 October 1996
371S(NI)371S(NI)
Legacy
25 October 1996
296(NI)296(NI)
Legacy
18 September 1996
296(NI)296(NI)
Resolution
24 July 1996
RESOLUTIONSResolutions
Legacy
13 November 1995
AC(NI)AC(NI)
Legacy
13 November 1995
371S(NI)371S(NI)
Legacy
17 October 1995
296(NI)296(NI)
Legacy
13 October 1995
296(NI)296(NI)
Legacy
12 October 1995
296(NI)296(NI)
Legacy
12 October 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
AC(NI)AC(NI)
Legacy
26 October 1994
371S(NI)371S(NI)
Legacy
19 September 1994
296(NI)296(NI)
Legacy
19 September 1994
296(NI)296(NI)
Legacy
12 May 1994
296(NI)296(NI)
Legacy
25 March 1994
296(NI)296(NI)
Legacy
9 December 1993
296(NI)296(NI)
Legacy
12 November 1993
AC(NI)AC(NI)
Legacy
8 November 1993
371S(NI)371S(NI)
Legacy
3 November 1992
AC(NI)AC(NI)
Legacy
3 November 1992
371A(NI)371A(NI)
Legacy
7 March 1992
296(NI)296(NI)
Legacy
10 December 1991
UDM+A(NI)UDM+A(NI)
Resolution
10 December 1991
RESOLUTIONSResolutions
Legacy
25 November 1991
361(NI)361(NI)
Legacy
7 November 1991
AC(NI)AC(NI)
Legacy
7 November 1991
371A(NI)371A(NI)
Legacy
16 November 1990
AR(NI)AR(NI)
Legacy
15 November 1990
AC(NI)AC(NI)
Legacy
22 June 1990
AURES(NI)AURES(NI)
Legacy
20 April 1990
296(NI)296(NI)
Legacy
6 March 1990
296(NI)296(NI)
Legacy
6 March 1990
296(NI)296(NI)
Legacy
15 January 1990
296(NI)296(NI)
Legacy
15 January 1990
296(NI)296(NI)
Legacy
10 November 1989
AR(NI)AR(NI)
Legacy
9 November 1989
AC(NI)AC(NI)
Legacy
6 December 1988
AR(NI)AR(NI)
Legacy
5 December 1988
AC(NI)AC(NI)
Legacy
19 March 1988
AR(NI)AR(NI)
Legacy
19 March 1988
296(NI)296(NI)
Legacy
19 March 1988
296(NI)296(NI)
Legacy
12 March 1988
AC(NI)AC(NI)
Legacy
26 February 1988
233-1(NI)233-1(NI)
Legacy
19 January 1988
296(NI)296(NI)
Legacy
27 November 1987
AURES(NI)AURES(NI)
Legacy
21 May 1987
AR(NI)AR(NI)
Legacy
25 March 1987
296(NI)296(NI)
Legacy
23 March 1987
AC(NI)AC(NI)
Legacy
8 January 1987
296(NI)296(NI)
Legacy
20 August 1986
296(NI)296(NI)
Legacy
15 April 1986
296(NI)296(NI)
Legacy
25 March 1986
AR(NI)AR(NI)
Legacy
6 March 1986
AC(NI)AC(NI)
Legacy
31 December 1985
296(NI)296(NI)
Legacy
5 April 1985
AR(NI)AR(NI)
Legacy
2 April 1985
296(NI)296(NI)
Legacy
2 April 1985
296(NI)296(NI)
Legacy
21 March 1985
AC(NI)AC(NI)
Legacy
24 January 1985
296(NI)296(NI)
Legacy
22 August 1984
AC(NI)AC(NI)
Legacy
22 August 1984
AR(NI)AR(NI)
Legacy
10 May 1984
296(NI)296(NI)
Legacy
7 November 1983
DIRS(NI)DIRS(NI)
Legacy
19 August 1983
DIRS(NI)DIRS(NI)
Legacy
7 July 1983
AR(NI)AR(NI)
Legacy
7 July 1983
DIRS(NI)DIRS(NI)
Legacy
1 July 1982
AR(NI)AR(NI)
Legacy
17 June 1982
DIRS(NI)DIRS(NI)
Legacy
27 May 1982
A2(NI)A2(NI)
Legacy
23 April 1982
DIRS(NI)DIRS(NI)
Legacy
9 December 1981
AR(NI)AR(NI)
Legacy
1 December 1980
AR(NI)AR(NI)
Legacy
10 October 1979
AR(NI)AR(NI)
Legacy
25 August 1978
AR(NI)AR(NI)
Legacy
20 May 1977
AR(NI)AR(NI)
Legacy
19 August 1976
SRO(NI)SRO(NI)
Legacy
6 July 1976
AR(NI)AR(NI)
Legacy
18 November 1975
DIRS(NI)DIRS(NI)
Legacy
21 May 1975
AR(NI)AR(NI)
Legacy
3 June 1974
AR(NI)AR(NI)
Legacy
7 July 1973
DIRS(NI)DIRS(NI)
Legacy
22 May 1973
AR(NI)AR(NI)
Legacy
9 April 1973
DIRS(NI)DIRS(NI)
Legacy
5 February 1973
MEM(NI)MEM(NI)
Legacy
2 February 1973
DIRS(NI)DIRS(NI)
Legacy
12 June 1972
AR(NI)AR(NI)
Legacy
21 April 1972
DIRS(NI)DIRS(NI)
Legacy
17 May 1971
AR(NI)AR(NI)
Legacy
12 February 1971
DIRS(NI)DIRS(NI)
Legacy
16 December 1970
L-A(NI)L-A(NI)
Resolution
16 December 1970
RESOLUTIONSResolutions
Legacy
22 July 1970
DIRS(NI)DIRS(NI)
Resolution
21 June 1970
RESOLUTIONSResolutions
Legacy
11 April 1970
AR(NI)AR(NI)
Legacy
21 March 1969
AR(NI)AR(NI)
Legacy
7 March 1968
AR(NI)AR(NI)
Legacy
26 April 1967
DIRS(NI)DIRS(NI)
Legacy
6 March 1967
AR(NI)AR(NI)
Legacy
3 March 1966
AR(NI)AR(NI)
Legacy
25 February 1965
AR(NI)AR(NI)
Legacy
24 February 1964
AR(NI)AR(NI)
Legacy
13 November 1963
DIRS(NI)DIRS(NI)
Legacy
10 April 1963
DIRS(NI)DIRS(NI)
Legacy
26 February 1963
AR(NI)AR(NI)
Legacy
26 February 1962
AR(NI)AR(NI)
Legacy
13 February 1961
AR(NI)AR(NI)
Legacy
2 February 1960
AR(NI)AR(NI)
Legacy
9 April 1959
DIRS(NI)DIRS(NI)
Legacy
10 February 1959
AR(NI)AR(NI)
Legacy
17 February 1958
AR(NI)AR(NI)
Legacy
6 February 1957
AR(NI)AR(NI)
Legacy
5 September 1956
DIRS(NI)DIRS(NI)
Legacy
2 March 1956
DIRS(NI)DIRS(NI)
Legacy
8 February 1956
AR(NI)AR(NI)
Legacy
4 February 1955
AR(NI)AR(NI)
Legacy
11 February 1954
AR(NI)AR(NI)
Legacy
11 February 1954
ALLOT(NI)ALLOT(NI)
Legacy
2 February 1954
AR(NI)AR(NI)
Legacy
14 November 1952
SRO(NI)SRO(NI)
Legacy
14 November 1952
PUC1(NI)PUC1(NI)
Legacy
14 November 1952
MEM(NI)MEM(NI)
Legacy
14 November 1952
ARTS(NI)ARTS(NI)
Legacy
14 November 1952
DECL(NI)DECL(NI)
Legacy
14 November 1952
DIRS(NI)DIRS(NI)