Background WavePink WaveYellow Wave

STROLL INSURANCE SERVICES LIMITED (NI004308)

STROLL INSURANCE SERVICES LIMITED (NI004308) is an active UK company. incorporated on 4 June 1959. with registered office in Carrickfergus. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. STROLL INSURANCE SERVICES LIMITED has been registered for 66 years. Current directors include ALLEN, Brian Thomas, CLOSE, Wendy, HILLEN, Justin Martin and 1 others.

Company Number
NI004308
Status
active
Type
ltd
Incorporated
4 June 1959
Age
66 years
Address
10 Governors Place, Carrickfergus, BT38 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLEN, Brian Thomas, CLOSE, Wendy, HILLEN, Justin Martin, MCCONNELL, Alan Gregg
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROLL INSURANCE SERVICES LIMITED

STROLL INSURANCE SERVICES LIMITED is an active company incorporated on 4 June 1959 with the registered office located in Carrickfergus. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. STROLL INSURANCE SERVICES LIMITED was registered 66 years ago.(SIC: 65120)

Status

active

Active since 66 years ago

Company No

NI004308

LTD Company

Age

66 Years

Incorporated 4 June 1959

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 26 September 2025 (7 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

OCTANE MANAGED SERVICES LIMITED
From: 28 June 2017To: 7 October 2020
ABBEY INSURANCE BROKERS (BOUCHER) LIMITED
From: 30 May 2013To: 28 June 2017
AGNEW FINANCIAL SERVICES LIMITED
From: 16 May 2007To: 30 May 2013
CREDIT SERVICES (BELFAST) LIMITED
From: 4 June 1959To: 16 May 2007
Contact
Address

10 Governors Place Carrickfergus, BT38 7BN,

Previous Addresses

18 Boucher Way Belfast Co Antrim BT12 6RE
From: 4 June 1959To: 1 May 2013
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Apr 13
Director Left
Oct 14
Loan Secured
Feb 16
Director Left
Jan 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Joined
Feb 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Apr 22
Funding Round
Aug 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Dec 23
Director Joined
May 24
Director Joined
May 24
Funding Round
Nov 24
Funding Round
Jun 25
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 02 Aug 2017

ALLEN, Brian Thomas

Active
Governors Place, CarrickfergusBT38 7BN
Born June 1974
Director
Appointed 06 Feb 2020

CLOSE, Wendy

Active
Governors Place, CarrickfergusBT38 7BN
Born April 1972
Director
Appointed 10 May 2024

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Born December 1977
Director
Appointed 17 May 2024

MCCONNELL, Alan Gregg

Active
Governors Place, CarrickfergusBT38 7BN
Born February 1983
Director
Appointed 28 Sept 2017

AGNEW, Philip William

Resigned
18 Boucher Way, Co AntrimBT12 6RE
Secretary
Appointed 22 Jun 2007
Resigned 30 Jun 2012

MURPHY, Alan

Resigned
18 Boucher Way, Co AntrimBT12 6RE
Secretary
Appointed 30 Jun 2012
Resigned 29 Mar 2013

MURRAY, James Peter

Resigned
31 Liscorran Road, Co ArmaghBT67 9JR
Secretary
Appointed 04 Jun 1959
Resigned 22 Jun 2007

AGNEW, Andrew Isaac David

Resigned
18 Boucher Way, Co AntrimBT12 6RE
Born September 1973
Director
Appointed 27 Apr 2007
Resigned 31 May 2012

AGNEW, David Isaac

Resigned
18 Boucher Way, Co AntrimBT12 6RE
Born December 1945
Director
Appointed 04 Jun 1959
Resigned 10 Jan 2012

AGNEW, Philip William

Resigned
1 Belvedere Manor, BelfastBT9 6FT
Born November 1975
Director
Appointed 22 Jun 2007
Resigned 09 Jun 2008

AGNEW, Philip William

Resigned
18 Boucher Way, Co AntrimBT12 6RE
Born November 1975
Director
Appointed 22 Jun 2007
Resigned 30 Jun 2012

CUNNINGHAM, Gillian Elizabeth

Resigned
Governors Place, CarrickfergusBT38 7BN
Born February 1967
Director
Appointed 04 Aug 2017
Resigned 22 Apr 2021

DAVIDSON, Joann

Resigned
Governors Place, CarrickfergusBT38 7BN
Born August 1964
Director
Appointed 25 Jun 2010
Resigned 02 Dec 2016

HANNA, Paul Richard Phillip

Resigned
Governors Place, CarrickfergusBT38 7BN
Born June 1976
Director
Appointed 13 Dec 2018
Resigned 22 Apr 2021

MAGEE, Samuel Yuile

Resigned
Ballylesson Road, LisburnBT27 5TS
Born August 1950
Director
Appointed 01 Jun 2010
Resigned 29 Mar 2013

MARTIN, Gary Howard

Resigned
Governors Place, CarrickfergusBT38 7BN
Born February 1969
Director
Appointed 25 Jun 2010
Resigned 31 Jul 2014

MURRAY, James Peter

Resigned
31,Liscorran Road, Co.ArmaghBT67 9JR
Born June 1947
Director
Appointed 04 Jun 1959
Resigned 22 Jun 2007

SHAW, Trevor William

Resigned
Governors Place, CarrickfergusBT38 7BN
Born April 1968
Director
Appointed 04 Dec 2018
Resigned 22 Apr 2021

STOREY, Dennis George

Resigned
Governors Place, CarrickfergusBT38 7BN
Born November 1968
Director
Appointed 25 Jun 2010
Resigned 01 Oct 2018

STOREY, George Herbert

Resigned
Governors Place, CarrickfergusBT38 7BN
Born July 1941
Director
Appointed 25 Jun 2010
Resigned 14 Nov 2018

AGNEW FINANCIAL SERVICES

Resigned
Boucher Way, BelfastBT12 6RE
Corporate director
Appointed 13 Oct 2010
Resigned 13 Oct 2010

Persons with significant control

1

Governors Place, CarrickfergusBT38 7BN

Nature of Control

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

Filing History

244

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Resolution
23 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2025
SH01Allotment of Shares
Resolution
19 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Resolution
3 May 2022
RESOLUTIONSResolutions
Memorandum Articles
3 May 2022
MAMA
Resolution
3 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 February 2021
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
16 July 2018
RP04AR01RP04AR01
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
2 July 2018
RP04AR01RP04AR01
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Resolution
28 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 June 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Legacy
13 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Resolution
1 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
1 May 2013
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Legacy
7 February 2012
MG02MG02
Legacy
7 February 2012
MG02MG02
Legacy
7 February 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 September 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Miscellaneous
22 June 2011
MISCMISC
Change Account Reference Date Company Current Extended
13 October 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
13 October 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
2 July 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
2 July 2010
RESOLUTIONSResolutions
Resolution
2 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
16 July 2009
371S(NI)371S(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
30 October 2007
AC(NI)AC(NI)
Legacy
2 August 2007
371S(NI)371S(NI)
Legacy
4 July 2007
296(NI)296(NI)
Legacy
31 May 2007
UDM+A(NI)UDM+A(NI)
Certificate Change Of Name Company
16 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2007
CNRES(NI)CNRES(NI)
Legacy
16 May 2007
CERTC(NI)CERTC(NI)
Legacy
16 May 2007
296(NI)296(NI)
Legacy
11 October 2006
AC(NI)AC(NI)
Legacy
25 August 2006
371S(NI)371S(NI)
Legacy
31 August 2005
AC(NI)AC(NI)
Legacy
1 August 2005
371S(NI)371S(NI)
Legacy
11 October 2004
AC(NI)AC(NI)
Legacy
30 July 2004
371S(NI)371S(NI)
Legacy
15 October 2003
AC(NI)AC(NI)
Legacy
26 July 2003
371S(NI)371S(NI)
Legacy
13 March 2003
AURES(NI)AURES(NI)
Legacy
28 October 2002
AC(NI)AC(NI)
Legacy
7 August 2002
371S(NI)371S(NI)
Legacy
12 April 2002
295(NI)295(NI)
Legacy
11 November 2001
295(NI)295(NI)
Legacy
11 November 2001
AURES(NI)AURES(NI)
Legacy
20 October 2001
AC(NI)AC(NI)
Legacy
26 July 2001
371S(NI)371S(NI)
Legacy
30 October 2000
411A(NI)411A(NI)
Legacy
6 October 2000
AC(NI)AC(NI)
Legacy
22 August 2000
371S(NI)371S(NI)
Legacy
12 October 1999
AC(NI)AC(NI)
Legacy
5 August 1999
371S(NI)371S(NI)
Legacy
18 August 1998
AC(NI)AC(NI)
Legacy
28 July 1998
371S(NI)371S(NI)
Legacy
5 September 1997
AC(NI)AC(NI)
Legacy
29 July 1997
371S(NI)371S(NI)
Legacy
19 September 1996
AC(NI)AC(NI)
Legacy
7 August 1996
371S(NI)371S(NI)
Legacy
5 September 1995
AC(NI)AC(NI)
Legacy
4 August 1995
371S(NI)371S(NI)
Legacy
27 January 1995
295(NI)295(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
AC(NI)AC(NI)
Legacy
26 November 1994
233-2(NI)233-2(NI)
Legacy
2 September 1994
295(NI)295(NI)
Legacy
12 August 1994
371S(NI)371S(NI)
Legacy
9 December 1993
AC(NI)AC(NI)
Legacy
9 August 1993
371S(NI)371S(NI)
Legacy
15 December 1992
AC(NI)AC(NI)
Legacy
20 August 1992
371A(NI)371A(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
21 January 1992
AC(NI)AC(NI)
Legacy
11 October 1991
AR(NI)AR(NI)
Legacy
20 September 1991
296(NI)296(NI)
Legacy
1 February 1991
AC(NI)AC(NI)
Legacy
14 November 1990
AR(NI)AR(NI)
Legacy
3 July 1990
296(NI)296(NI)
Legacy
3 February 1990
AC(NI)AC(NI)
Legacy
4 November 1989
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
3 March 1989
402(NI)402(NI)
Legacy
3 February 1989
AC(NI)AC(NI)
Legacy
16 January 1989
AR(NI)AR(NI)
Legacy
24 March 1988
411A(NI)411A(NI)
Legacy
26 January 1988
AC(NI)AC(NI)
Legacy
9 November 1987
AR(NI)AR(NI)
Legacy
9 November 1987
296(NI)296(NI)
Legacy
8 September 1987
UDM+A(NI)UDM+A(NI)
Resolution
5 May 1987
RESOLUTIONSResolutions
Legacy
20 January 1987
AC(NI)AC(NI)
Legacy
21 October 1986
411A(NI)411A(NI)
Legacy
21 October 1986
411A(NI)411A(NI)
Legacy
26 September 1986
AC(NI)AC(NI)
Legacy
23 September 1986
AR(NI)AR(NI)
Legacy
14 August 1986
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
18 March 1986
402(NI)402(NI)
Legacy
14 October 1985
AR(NI)AR(NI)
Legacy
4 February 1985
AC(NI)AC(NI)
Legacy
17 July 1984
AR(NI)AR(NI)
Legacy
17 July 1984
AR(NI)AR(NI)
Legacy
17 July 1984
296(NI)296(NI)
Legacy
17 February 1983
DIRS(NI)DIRS(NI)
Legacy
7 November 1982
SRO(NI)SRO(NI)
Legacy
7 November 1982
AR(NI)AR(NI)
Legacy
7 November 1982
DIRS(NI)DIRS(NI)
Legacy
6 July 1982
A2(NI)A2(NI)
Legacy
12 May 1982
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
21 December 1981
402(NI)402(NI)
Legacy
18 July 1981
M+A(NI)M+A(NI)
Resolution
18 July 1981
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
14 April 1981
402(NI)402(NI)
Legacy
17 February 1981
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
16 December 1980
402(NI)402(NI)
Legacy
28 May 1980
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
14 April 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 March 1980
402(NI)402(NI)
Legacy
31 January 1980
DIRS(NI)DIRS(NI)
Legacy
22 January 1980
DIRS(NI)DIRS(NI)
Legacy
1 May 1979
AR(NI)AR(NI)
Legacy
18 October 1978
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
29 June 1978
402(NI)402(NI)
Legacy
1 March 1978
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
2 September 1977
402(NI)402(NI)
Legacy
28 April 1977
AR(NI)AR(NI)
Legacy
25 February 1977
ALLOT(NI)ALLOT(NI)
Particulars Of A Mortgage Charge
11 February 1977
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 November 1976
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 October 1976
402(NI)402(NI)
Legacy
4 February 1976
AR(NI)AR(NI)
Legacy
3 April 1975
AR(NI)AR(NI)
Legacy
12 June 1974
AR(NI)AR(NI)
Legacy
21 March 1973
AR(NI)AR(NI)
Legacy
22 March 1972
AR(NI)AR(NI)
Legacy
23 March 1971
AR(NI)AR(NI)
Legacy
10 April 1970
AR(NI)AR(NI)
Legacy
29 April 1969
AR(NI)AR(NI)
Legacy
21 February 1968
SRO(NI)SRO(NI)
Legacy
21 February 1968
AR(NI)AR(NI)
Legacy
7 February 1967
AR(NI)AR(NI)
Legacy
12 September 1966
DIRS(NI)DIRS(NI)
Legacy
28 March 1966
AR(NI)AR(NI)
Legacy
5 January 1965
AR(NI)AR(NI)
Legacy
12 March 1964
AR(NI)AR(NI)
Legacy
2 April 1963
AR(NI)AR(NI)
Legacy
16 March 1962
AR(NI)AR(NI)
Legacy
13 March 1961
AR(NI)AR(NI)
Legacy
13 March 1961
DIRS(NI)DIRS(NI)
Legacy
15 June 1959
SRO(NI)SRO(NI)
Legacy
15 June 1959
DIRS(NI)DIRS(NI)
Miscellaneous
4 June 1959
MISCMISC
Legacy
4 June 1959
PUC1(NI)PUC1(NI)
Legacy
4 June 1959
DECL(NI)DECL(NI)
Legacy
4 June 1959
MEM(NI)MEM(NI)
Legacy
4 June 1959
ARTS(NI)ARTS(NI)