Background WavePink WaveYellow Wave

N.I.I.B. GROUP LIMITED (NI003721)

N.I.I.B. GROUP LIMITED (NI003721) is an active UK company. incorporated on 10 July 1956. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. N.I.I.B. GROUP LIMITED has been registered for 69 years. Current directors include DEMPSTER, James, HALIL, Spencer, HIGGINSON, George and 3 others.

Company Number
NI003721
Status
active
Type
ltd
Incorporated
10 July 1956
Age
69 years
Address
1 Donegall Square South, Belfast, BT1 5LR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
DEMPSTER, James, HALIL, Spencer, HIGGINSON, George, THOMPSON, William, WRIGHT, Ian George, WRIGHT, Thomas
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.I.I.B. GROUP LIMITED

N.I.I.B. GROUP LIMITED is an active company incorporated on 10 July 1956 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. N.I.I.B. GROUP LIMITED was registered 69 years ago.(SIC: 64910)

Status

active

Active since 69 years ago

Company No

NI003721

LTD Company

Age

69 Years

Incorporated 10 July 1956

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 7 July 2025 (8 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

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

1 Donegall Square South Belfast, BT1 5LR,

Previous Addresses

, 32 Central Avenue, Bangor, Co Down, BT20 3AF
From: 10 July 1956To: 19 September 2011
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jan 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Dec 25
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

HILL WILSON SECRETARIAL LTD

Active
Mespil Road, Dublin 4
Corporate secretary
Appointed 28 Oct 2010

DEMPSTER, James

Active
Donegall Square South, BelfastBT1 5LR
Born April 1971
Director
Appointed 01 Jun 2023

HALIL, Spencer

Active
Donegall Square South, BelfastBT1 5LR
Born May 1971
Director
Appointed 01 Mar 2024

HIGGINSON, George

Active
Donegall Square South, BelfastBT1 5LR
Born October 1963
Director
Appointed 26 Jan 2021

THOMPSON, William

Active
Donegall Square South, BelfastBT1 5LR
Born May 1978
Director
Appointed 01 Mar 2024

WRIGHT, Ian George

Active
Donegall Square South, BelfastBT1 5LR
Born February 1972
Director
Appointed 20 Dec 2012

WRIGHT, Thomas

Active
Donegall Square South, BelfastBT1 5LR
Born March 1975
Director
Appointed 27 Oct 2022

SYMON, Kenneth Andrew

Resigned
276 Killaughey Road, Co DownBT21 0LY
Secretary
Appointed 10 Jul 1956
Resigned 01 Dec 2007

WRIGHT, Ian George

Resigned
102 Grangewood Road, BelfastBT16 1GB
Secretary
Appointed 01 Dec 2007
Resigned 28 Oct 2010

ANDREWS, Michael Gregson

Resigned
28 Lenamore Avenue, Whiteabbey
Born January 1955
Director
Appointed 10 Jul 1956
Resigned 17 Dec 2009

BURKE, Brian Anthony

Resigned
19 Whinney Hill, Co DownBT180HW
Born January 1953
Director
Appointed 23 Apr 2001
Resigned 01 Dec 2003

CARSON, Alan William

Resigned
Donegall Square South, BelfastBT1 5LR
Born July 1967
Director
Appointed 22 Dec 2009
Resigned 31 May 2021

CRANSTON, David

Resigned
14 Vermont Avenue, NewtownardsBT23 7PF
Born June 1950
Director
Appointed 08 Feb 2000
Resigned 30 Jun 2010

DUNCAN, Joanne

Resigned
Donegall Square South, BelfastBT1 5LR
Born November 1977
Director
Appointed 01 Jun 2023
Resigned 12 Jul 2023

JOYCE, Michael Patrick

Resigned
Donegall Square South, BelfastBT1 5LR
Born September 1966
Director
Appointed 20 Dec 2012
Resigned 28 Jun 2019

KING, Mary Eibhlin

Resigned
Donegall Square South, BelfastBT1 5LR
Born November 1956
Director
Appointed 18 Jan 2012
Resigned 20 Dec 2012

LOGAN ROWE, Sylvia Agnes

Resigned
144 Innisrush Road, MagheraBT46 5UY
Born February 1953
Director
Appointed 08 Feb 2000
Resigned 01 Mar 2002

MATCHETT, Stephen Howard

Resigned
Donegall Square South, BelfastBT1 5LR
Born April 1968
Director
Appointed 18 Jan 2012
Resigned 04 Apr 2014

MCAREAVEY, Thomas

Resigned
Donegall Square South, BelfastBT1 5LR
Born November 1970
Director
Appointed 14 Nov 2016
Resigned 27 Oct 2022

MCAREAVEY, Thomas

Resigned
Donegall Square South, BelfastBT1 5LR
Born November 1970
Director
Appointed 04 Apr 2014
Resigned 30 Sept 2015

MCDOWELL, Patrick

Resigned
54-56 Lower Baggot Street
Born March 1940
Director
Appointed 10 Jul 1956
Resigned 31 Mar 2000

MCGEE, James Gerard

Resigned
Donegall Square South, BelfastBT1 5LR
Born January 1964
Director
Appointed 08 Feb 2000
Resigned 13 Feb 2024

MCGINN, Gerard

Resigned
3 Meadowlands, Newtownabbey
Born May 1957
Director
Appointed 10 Jul 1956
Resigned 01 Mar 2002

MCGOWAN, David

Resigned
Donegall Square South, BelfastBT1 5LR
Born October 1955
Director
Appointed 18 Jan 2012
Resigned 30 Sept 2015

MCGOWAN, David

Resigned
8 Lemonfield Avenue, N. IrelandBT18 1NG
Born October 1955
Director
Appointed 01 Mar 2002
Resigned 10 Dec 2004

OLSEN, Adrian David

Resigned
Donegall Square South, BelfastBT1 5LR
Born January 1961
Director
Appointed 03 Dec 2015
Resigned 27 Oct 2017

SHEEHAN, Sean Pearse

Resigned
Donegall Square South, BelfastBT1 5LR
Born March 1966
Director
Appointed 22 Dec 2009
Resigned 20 Dec 2012

SHEPPARD, Ian David

Resigned
Donegall Square South, BelfastBT1 5LR
Born June 1967
Director
Appointed 27 Oct 2017
Resigned 31 Dec 2021

SINCLAIR, Eoin Macintosh

Resigned
1 Deanfield, Co DownBT19 2NX
Born September 1942
Director
Appointed 10 Jul 1956
Resigned 01 Jun 2000

SMYTH, Lorraine

Resigned
Donegall Square South, BelfastBT1 5LR
Born January 1971
Director
Appointed 30 Sept 2015
Resigned 14 Nov 2016

TUDOR, John

Resigned
Donegall Square South, BelfastBT1 5LR
Born April 1969
Director
Appointed 06 Nov 2019
Resigned 31 Dec 2020

Persons with significant control

1

Bread Street, LondonEC4M 9BE

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

370

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Resolution
22 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 March 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Resolution
12 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Auditors Resignation Company
8 August 2018
AUDAUD
Auditors Resignation Company
30 July 2018
AUDAUD
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Resolution
29 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
29 June 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 April 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
10 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
23 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2010
AP01Appointment of Director
Legacy
16 June 2009
371S(NI)371S(NI)
Legacy
10 July 2008
371S(NI)371S(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
13 January 2008
296(NI)296(NI)
Legacy
13 January 2008
296(NI)296(NI)
Legacy
22 June 2007
371S(NI)371S(NI)
Legacy
21 March 2007
UDM+A(NI)UDM+A(NI)
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
AC(NI)AC(NI)
Legacy
4 July 2006
371S(NI)371S(NI)
Legacy
1 March 2006
AC(NI)AC(NI)
Legacy
17 June 2005
371S(NI)371S(NI)
Legacy
18 January 2005
AC(NI)AC(NI)
Legacy
13 January 2005
296(NI)296(NI)
Legacy
20 July 2004
371S(NI)371S(NI)
Legacy
6 February 2004
AC(NI)AC(NI)
Legacy
18 December 2003
296(NI)296(NI)
Legacy
16 June 2003
371S(NI)371S(NI)
Legacy
28 March 2003
AURES(NI)AURES(NI)
Legacy
16 December 2002
AC(NI)AC(NI)
Legacy
18 June 2002
371S(NI)371S(NI)
Legacy
24 March 2002
296(NI)296(NI)
Legacy
24 March 2002
296(NI)296(NI)
Legacy
24 March 2002
296(NI)296(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
20 June 2001
371S(NI)371S(NI)
Legacy
15 May 2001
296(NI)296(NI)
Legacy
8 February 2001
AC(NI)AC(NI)
Legacy
28 June 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
27 March 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 March 2000
402(NI)402(NI)
Legacy
26 February 2000
296(NI)296(NI)
Legacy
26 February 2000
296(NI)296(NI)
Legacy
26 February 2000
296(NI)296(NI)
Legacy
26 January 2000
AC(NI)AC(NI)
Legacy
26 June 1999
371S(NI)371S(NI)
Resolution
29 March 1999
RESOLUTIONSResolutions
Legacy
24 March 1999
AURES(NI)AURES(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
16 July 1998
371S(NI)371S(NI)
Legacy
7 February 1998
AC(NI)AC(NI)
Legacy
30 June 1997
371S(NI)371S(NI)
Legacy
6 January 1997
AC(NI)AC(NI)
Legacy
19 July 1996
371S(NI)371S(NI)
Legacy
4 July 1996
296(NI)296(NI)
Legacy
30 January 1996
AC(NI)AC(NI)
Legacy
26 June 1995
371S(NI)371S(NI)
Legacy
31 January 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
296(NI)296(NI)
Legacy
15 June 1994
371S(NI)371S(NI)
Legacy
22 December 1993
233-1(NI)233-1(NI)
Legacy
9 December 1993
AC(NI)AC(NI)
Legacy
11 June 1993
371S(NI)371S(NI)
Legacy
7 January 1993
AC(NI)AC(NI)
Legacy
7 July 1992
371A(NI)371A(NI)
Legacy
25 January 1992
G98-2(NI)G98-2(NI)
Legacy
25 January 1992
98(3)(NI)98(3)(NI)
Legacy
21 January 1992
AC(NI)AC(NI)
Legacy
6 August 1991
AR(NI)AR(NI)
Legacy
6 August 1991
296(NI)296(NI)
Legacy
10 May 1991
296(NI)296(NI)
Legacy
20 April 1991
296(NI)296(NI)
Legacy
3 January 1991
AC(NI)AC(NI)
Legacy
19 June 1990
AR(NI)AR(NI)
Legacy
22 March 1990
296(NI)296(NI)
Legacy
12 March 1990
296(NI)296(NI)
Legacy
7 March 1990
296(NI)296(NI)
Legacy
13 January 1990
AC(NI)AC(NI)
Legacy
27 September 1989
296(NI)296(NI)
Legacy
26 September 1989
AR(NI)AR(NI)
Legacy
16 May 1989
296(NI)296(NI)
Legacy
10 January 1989
AC(NI)AC(NI)
Legacy
13 October 1988
296(NI)296(NI)
Legacy
17 September 1988
AR(NI)AR(NI)
Legacy
2 September 1988
296(NI)296(NI)
Legacy
2 September 1988
296(NI)296(NI)
Legacy
29 October 1987
AR(NI)AR(NI)
Legacy
23 October 1987
AC(NI)AC(NI)
Legacy
12 October 1987
233-1(NI)233-1(NI)
Legacy
25 March 1987
296(NI)296(NI)
Legacy
5 November 1986
AC(NI)AC(NI)
Legacy
2 October 1986
296(NI)296(NI)
Legacy
18 August 1986
296(NI)296(NI)
Legacy
4 July 1986
AR(NI)AR(NI)
Resolution
3 July 1986
RESOLUTIONSResolutions
Legacy
30 June 1986
296(NI)296(NI)
Legacy
25 June 1986
UDM+A(NI)UDM+A(NI)
Legacy
24 April 1986
PUC2(NI)PUC2(NI)
Legacy
2 December 1985
G4A(NI)G4A(NI)
Legacy
25 November 1985
411A(NI)411A(NI)
Legacy
25 November 1985
411A(NI)411A(NI)
Legacy
25 November 1985
411A(NI)411A(NI)
Legacy
25 November 1985
411A(NI)411A(NI)
Legacy
25 November 1985
411A(NI)411A(NI)
Legacy
25 November 1985
411A(NI)411A(NI)
Legacy
18 October 1985
AC(NI)AC(NI)
Legacy
2 September 1985
AC(NI)AC(NI)
Legacy
9 July 1985
PUC2(NI)PUC2(NI)
Legacy
2 July 1985
UDM+A(NI)UDM+A(NI)
Legacy
12 June 1985
133(NI)133(NI)
Resolution
12 June 1985
RESOLUTIONSResolutions
Legacy
29 May 1985
AR(NI)AR(NI)
Legacy
17 April 1985
296(NI)296(NI)
Legacy
5 March 1985
361(NI)361(NI)
Legacy
5 March 1985
AR(NI)AR(NI)
Legacy
7 January 1985
A3(NI)A3(NI)
Legacy
7 January 1985
296(NI)296(NI)
Legacy
7 January 1985
296(NI)296(NI)
Legacy
20 November 1984
296(NI)296(NI)
Legacy
20 November 1984
296(NI)296(NI)
Legacy
12 November 1984
296(NI)296(NI)
Legacy
12 November 1984
296(NI)296(NI)
Legacy
6 July 1984
132(NI)132(NI)
Legacy
6 July 1984
133(NI)133(NI)
Legacy
6 July 1984
UDM+A(NI)UDM+A(NI)
Legacy
6 July 1984
296(NI)296(NI)
Legacy
4 July 1984
98(3)(NI)98(3)(NI)
Legacy
4 July 1984
98(2)(NI)98(2)(NI)
Legacy
16 April 1984
C-ORD(NI)C-ORD(NI)
Particulars Of A Mortgage Charge
16 April 1984
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 April 1984
402(NI)402(NI)
Legacy
17 February 1984
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
11 November 1983
402(NI)402(NI)
Legacy
11 November 1983
296(NI)296(NI)
Resolution
23 September 1983
RESOLUTIONSResolutions
Legacy
22 September 1983
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
7 July 1983
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 June 1983
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 April 1983
402(NI)402(NI)
Legacy
20 April 1983
296(NI)296(NI)
Legacy
7 January 1983
411A(NI)411A(NI)
Legacy
5 January 1983
98(3)(NI)98(3)(NI)
Legacy
5 January 1983
98(2)(NI)98(2)(NI)
Legacy
29 December 1982
AR(NI)AR(NI)
Resolution
23 December 1982
RESOLUTIONSResolutions
Legacy
22 October 1982
AC(NI)AC(NI)
Legacy
27 September 1982
A2(NI)A2(NI)
Particulars Of A Mortgage Charge
4 August 1982
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 June 1982
402(NI)402(NI)
Legacy
22 March 1982
296(NI)296(NI)
Legacy
22 March 1982
296(NI)296(NI)
Legacy
3 March 1982
AR(NI)AR(NI)
Legacy
19 February 1982
411A(NI)411A(NI)
Legacy
19 February 1982
411A(NI)411A(NI)
Legacy
8 October 1981
AC(NI)AC(NI)
Legacy
12 June 1981
CERTC(NI)CERTC(NI)
Legacy
12 June 1981
L-A(NI)L-A(NI)
Legacy
8 June 1981
98(2)(NI)98(2)(NI)
Legacy
8 June 1981
98(3)(NI)98(3)(NI)
Resolution
8 June 1981
RESOLUTIONSResolutions
Legacy
12 March 1981
AC(NI)AC(NI)
Legacy
3 March 1981
UDM+A(NI)UDM+A(NI)
Resolution
3 March 1981
RESOLUTIONSResolutions
Legacy
2 March 1981
AR(NI)AR(NI)
Legacy
2 March 1981
296(NI)296(NI)
Legacy
10 October 1980
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 September 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 August 1980
402(NI)402(NI)
Legacy
7 July 1980
AR(NI)AR(NI)
Legacy
31 March 1980
AC(NI)AC(NI)
Legacy
14 November 1979
AC(NI)AC(NI)
Legacy
14 September 1979
98(2)(NI)98(2)(NI)
Legacy
14 September 1979
98(3)(NI)98(3)(NI)
Legacy
14 September 1979
98(3)(NI)98(3)(NI)
Legacy
13 September 1979
ALLOT(NI)ALLOT(NI)
Legacy
13 September 1979
ALLOT(NI)ALLOT(NI)
Resolution
7 August 1979
RESOLUTIONSResolutions
Legacy
1 August 1979
133(NI)133(NI)
Legacy
21 July 1979
DIRS(NI)DIRS(NI)
Legacy
15 May 1979
AR(NI)AR(NI)
Legacy
4 April 1979
AC(NI)AC(NI)
Legacy
4 April 1979
296(NI)296(NI)
Legacy
16 November 1978
411A(NI)411A(NI)
Legacy
3 October 1978
AC(NI)AC(NI)
Legacy
3 April 1978
AC(NI)AC(NI)
Legacy
14 March 1978
AR(NI)AR(NI)
Legacy
14 March 1978
ALLOT(NI)ALLOT(NI)
Legacy
14 March 1978
52(NI)52(NI)
Resolution
14 March 1978
RESOLUTIONSResolutions
Legacy
2 December 1977
411A(NI)411A(NI)
Legacy
2 December 1977
411A(NI)411A(NI)
Legacy
2 December 1977
411A(NI)411A(NI)
Legacy
8 November 1977
M+A(NI)M+A(NI)
Legacy
22 September 1977
AC(NI)AC(NI)
Legacy
13 May 1977
ALLOT(NI)ALLOT(NI)
Legacy
13 April 1977
133(NI)133(NI)
Resolution
13 April 1977
RESOLUTIONSResolutions
Legacy
25 March 1977
AC(NI)AC(NI)
Legacy
7 March 1977
DIRS(NI)DIRS(NI)
Legacy
2 February 1977
AR(NI)AR(NI)
Legacy
2 February 1977
ALLOT(NI)ALLOT(NI)
Legacy
2 February 1977
ALLOT(NI)ALLOT(NI)
Resolution
2 February 1977
RESOLUTIONSResolutions
Legacy
13 September 1976
AC(NI)AC(NI)
Legacy
16 March 1976
AR(NI)AR(NI)
Legacy
16 March 1976
ALLOT(NI)ALLOT(NI)
Legacy
9 October 1975
AC(NI)AC(NI)
Legacy
5 May 1975
AC(NI)AC(NI)
Legacy
25 April 1975
ALLOT(NI)ALLOT(NI)
Legacy
25 April 1975
133(NI)133(NI)
Resolution
25 April 1975
RESOLUTIONSResolutions
Legacy
17 February 1975
DIRS(NI)DIRS(NI)
Legacy
5 December 1974
AR(NI)AR(NI)
Legacy
19 September 1974
ALLOT(NI)ALLOT(NI)
Legacy
19 September 1974
133(NI)133(NI)
Resolution
19 September 1974
RESOLUTIONSResolutions
Legacy
25 June 1974
AR(NI)AR(NI)
Legacy
27 March 1974
AC(NI)AC(NI)
Legacy
17 September 1973
AR(NI)AR(NI)
Legacy
10 September 1973
AC(NI)AC(NI)
Legacy
15 May 1973
ALLOT(NI)ALLOT(NI)
Legacy
24 April 1973
PUC4(NI)PUC4(NI)
Legacy
16 April 1973
133(NI)133(NI)
Resolution
16 April 1973
RESOLUTIONSResolutions
Legacy
14 March 1973
AC(NI)AC(NI)
Legacy
26 February 1973
52(NI)52(NI)
Legacy
13 February 1973
ALLOT(NI)ALLOT(NI)
Resolution
28 November 1972
RESOLUTIONSResolutions
Legacy
12 September 1972
POD(NI)POD(NI)
Particulars Of A Mortgage Charge
22 June 1972
402(NI)402(NI)
Legacy
25 May 1972
AR(NI)AR(NI)
Legacy
15 March 1972
POD(NI)POD(NI)
Particulars Of A Mortgage Charge
30 November 1971
402(NI)402(NI)
Legacy
10 September 1971
52(NI)52(NI)
Legacy
8 September 1971
POD(NI)POD(NI)
Legacy
31 August 1971
ALLOT(NI)ALLOT(NI)
Resolution
31 August 1971
RESOLUTIONSResolutions
Legacy
19 May 1971
AR(NI)AR(NI)
Legacy
9 March 1971
PUC4(NI)PUC4(NI)
Legacy
9 March 1971
133(NI)133(NI)
Legacy
9 March 1971
POD(NI)POD(NI)
Resolution
9 March 1971
RESOLUTIONSResolutions
Legacy
16 September 1970
AC(NI)AC(NI)
Legacy
9 June 1970
AR(NI)AR(NI)
Legacy
17 February 1970
POD(NI)POD(NI)
Legacy
30 September 1969
POD(NI)POD(NI)
Legacy
6 May 1969
AR(NI)AR(NI)
Legacy
1 April 1968
AC(NI)AC(NI)
Legacy
1 April 1968
AR(NI)AR(NI)
Legacy
1 April 1968
POD(NI)POD(NI)
Legacy
6 October 1967
52(NI)52(NI)
Legacy
6 October 1967
POD(NI)POD(NI)
Legacy
4 October 1967
ALLOT(NI)ALLOT(NI)
Legacy
4 October 1967
POD(NI)POD(NI)
Resolution
4 October 1967
RESOLUTIONSResolutions
Legacy
18 April 1967
AR(NI)AR(NI)
Legacy
2 November 1965
52(NI)52(NI)
Legacy
18 October 1965
POD(NI)POD(NI)
Legacy
20 September 1965
ALLOT(NI)ALLOT(NI)
Legacy
20 September 1965
POD(NI)POD(NI)
Resolution
20 September 1965
RESOLUTIONSResolutions
Legacy
21 June 1965
ALLOT(NI)ALLOT(NI)
Legacy
18 April 1965
AR(NI)AR(NI)
Legacy
1 April 1965
AR(NI)AR(NI)
Legacy
22 March 1965
AC(NI)AC(NI)
Legacy
22 March 1965
AC(NI)AC(NI)
Legacy
4 May 1964
AR(NI)AR(NI)
Legacy
4 May 1964
ALLOT(NI)ALLOT(NI)
Legacy
4 May 1964
DIRS(NI)DIRS(NI)
Legacy
2 January 1964
133(NI)133(NI)
Legacy
2 January 1964
PUC4(NI)PUC4(NI)
Resolution
2 January 1964
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
22 October 1963
402(NI)402(NI)
Legacy
13 June 1963
SRO(NI)SRO(NI)
Legacy
13 June 1963
AR(NI)AR(NI)
Legacy
1 June 1962
133(NI)133(NI)
Legacy
1 June 1962
ALLOT(NI)ALLOT(NI)
Legacy
1 June 1962
PUC4(NI)PUC4(NI)
Resolution
1 June 1962
RESOLUTIONSResolutions
Legacy
16 April 1962
AR(NI)AR(NI)
Legacy
10 May 1961
AR(NI)AR(NI)
Legacy
18 January 1960
AR(NI)AR(NI)
Legacy
20 January 1959
AR(NI)AR(NI)
Legacy
14 March 1958
DIRS(NI)DIRS(NI)
Legacy
14 February 1958
AR(NI)AR(NI)
Legacy
18 September 1956
ALLOT(NI)ALLOT(NI)
Legacy
10 July 1956
SRO(NI)SRO(NI)
Legacy
10 July 1956
PUC1(NI)PUC1(NI)
Legacy
10 July 1956
ARTS(NI)ARTS(NI)
Legacy
10 July 1956
DECL(NI)DECL(NI)
Legacy
10 July 1956
MEM(NI)MEM(NI)
Legacy
10 July 1956
DIRS(NI)DIRS(NI)