Background WavePink WaveYellow Wave

BELFAST YMCA LIMITED (NI004741)

BELFAST YMCA LIMITED (NI004741) is an active UK company. incorporated on 28 November 1960. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BELFAST YMCA LIMITED has been registered for 65 years. Current directors include ALLEN, Emma Joanne, CARDWELL, Alison Heather, HARLAND, Naomi, Ms. and 2 others.

Company Number
NI004741
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 1960
Age
65 years
Address
58 Knightsbridge Park, Belfast, BT9 5EH
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ALLEN, Emma Joanne, CARDWELL, Alison Heather, HARLAND, Naomi, Ms., KNOX, Claire Lorna, MORRELL, Andrew John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST YMCA LIMITED

BELFAST YMCA LIMITED is an active company incorporated on 28 November 1960 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BELFAST YMCA LIMITED was registered 65 years ago.(SIC: 94910)

Status

active

Active since 65 years ago

Company No

NI004741

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 28 November 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

CITY OF BELFAST YOUNG MEN'S CHRISTIAN ASSOCIATION-THE
From: 28 November 1960To: 14 June 2016
Contact
Address

58 Knightsbridge Park Belfast, BT9 5EH,

Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Dec 11
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Aug 19
Director Joined
May 21
Director Left
May 21
Director Joined
Dec 21
Director Left
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Sept 23
Loan Cleared
Oct 23
Director Joined
Apr 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
May 25
Director Left
Sept 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CUPPLES, Christopher

Active
Knightsbridge Park, BelfastBT9 5EH
Secretary
Appointed 15 Sept 2022

ALLEN, Emma Joanne

Active
Knightsbridge Park, BelfastBT9 5EH
Born July 1984
Director
Appointed 28 Sept 2023

CARDWELL, Alison Heather

Active
Knightsbridge Park, BelfastBT9 5EH
Born January 1967
Director
Appointed 25 Sept 2008

HARLAND, Naomi, Ms.

Active
Knightsbridge Park, BelfastBT9 5EH
Born May 1978
Director
Appointed 28 Jan 2016

KNOX, Claire Lorna

Active
Knightsbridge Park, BelfastBT9 5EH
Born May 1996
Director
Appointed 25 Apr 2024

MORRELL, Andrew John

Active
Knightsbridge Park, BelfastBT9 5EH
Born February 1981
Director
Appointed 10 Dec 2021

DAVEY, Howard

Resigned
Knightsbridge Park, BelfastBT9 5EH
Secretary
Appointed N/A
Resigned 15 Sept 2022

BAILIE, Geoffrey Noel

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born January 1970
Director
Appointed N/A
Resigned 14 Mar 2019

BEECH, Andrew Charles

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born April 1993
Director
Appointed 14 Mar 2019
Resigned 18 Sept 2025

BELL, Laura Grace

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born October 1985
Director
Appointed 21 May 2021
Resigned 25 Nov 2024

CLARK, Michael Peter

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born December 1978
Director
Appointed 01 Dec 2015
Resigned 03 Nov 2022

COLL, Pauline

Resigned
Rugby Avenue, BangorBT20 3PZ
Born July 1946
Director
Appointed N/A
Resigned 29 Jun 2000

CUNNINGHAM, Gerardine Marian Ann

Resigned
Eastleigh Crescent, BelfastBT5 6HT
Born November 1954
Director
Appointed N/A
Resigned 25 Mar 1999

DAVEY, Howard

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born April 1954
Director
Appointed N/A
Resigned 31 Mar 2003

FARROW, David

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born April 1960
Director
Appointed 06 Feb 2004
Resigned 30 Aug 2024

GARDINER, Richard Walter

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born August 1966
Director
Appointed 29 Nov 2001
Resigned 12 Dec 2017

GILPIN, Philip Nigel

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born July 1969
Director
Appointed N/A
Resigned 31 Mar 2011

HENDERSON, Gervais

Resigned
94 Tudor Park, NewtownabbeyBT36 4WL
Born May 1962
Director
Appointed N/A
Resigned 02 Jun 2005

KINGSTON, Kevin Paul

Resigned
Upper Road, CarrickfergusBT38 8RH
Born September 1966
Director
Appointed N/A
Resigned 02 Nov 2004

LAVERY, Brian

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born June 1961
Director
Appointed 01 Sept 2003
Resigned 21 May 2021

LAVERY, Hamilton Irvine Dr.

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born November 1942
Director
Appointed 28 Oct 1999
Resigned 12 Dec 2017

LOCKHART, Brett

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born November 1959
Director
Appointed N/A
Resigned 31 Mar 2011

MCCRACKEN, John David

Resigned
3 Fifth Avenue, BangorBT20 5JP
Born February 1945
Director
Appointed N/A
Resigned 28 Nov 2002

MCVEIGH, Naomi Alexandra, Ms.

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born December 1979
Director
Appointed 01 Dec 2015
Resigned 17 Dec 2018

NETHERCOTT, Ray

Resigned
Ardmore Park South, BelfastBT10 0JF
Born July 1944
Director
Appointed N/A
Resigned 26 Sept 2002

O'NEILL, Anthony Joseph Martin

Resigned
Wellington Park, BelfastBT9 6DL
Born February 1964
Director
Appointed N/A
Resigned 29 Jun 2000

RICE, Stephen

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born April 1985
Director
Appointed 25 Aug 2008
Resigned 03 Nov 2011

SCOTT, Mark

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born February 1985
Director
Appointed 31 Mar 2011
Resigned 31 Jul 2019

SIMPSON, Colin John

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born October 1967
Director
Appointed N/A
Resigned 12 Dec 2017

SMYTH, Liam

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born May 1963
Director
Appointed N/A
Resigned 29 May 2025

STAFFORD, William James

Resigned
9 Kensington Gardens, Co.DownBT26 6HB
Born July 1938
Director
Appointed N/A
Resigned 28 Jun 2001

STINTON, Geraldine

Resigned
27 Belmont Grove, Co AntrimBT283YB
Born June 1965
Director
Appointed 28 Sept 2000
Resigned 26 Sept 2002

SURGENOR, Beverley

Resigned
49 Henryville MeadowsBT39 9FY
Born November 1965
Director
Appointed 25 May 2000
Resigned 31 Jul 2007

WHITLEY, Michael

Resigned
Sandown Road, BelfastBT5 6GU
Born October 1953
Director
Appointed N/A
Resigned 30 Sept 2002

WOODS, Malcolm Robert

Resigned
Knightsbridge Park, BelfastBT9 5EH
Born June 1955
Director
Appointed 06 Jul 2004
Resigned 12 Feb 2010
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Resolution
24 October 2016
RESOLUTIONSResolutions
Resolution
14 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2009
AAAnnual Accounts
Legacy
5 February 2009
296(NI)296(NI)
Legacy
5 February 2009
296(NI)296(NI)
Legacy
14 January 2009
371S(NI)371S(NI)
Legacy
7 November 2008
AC(NI)AC(NI)
Legacy
2 February 2008
AC(NI)AC(NI)
Legacy
30 January 2008
371S(NI)371S(NI)
Legacy
9 January 2007
371S(NI)371S(NI)
Legacy
20 December 2006
AC(NI)AC(NI)
Legacy
2 April 2006
296(NI)296(NI)
Legacy
2 April 2006
296(NI)296(NI)
Legacy
10 February 2006
AC(NI)AC(NI)
Legacy
2 February 2006
371S(NI)371S(NI)
Legacy
24 November 2004
AC(NI)AC(NI)
Legacy
6 March 2004
AC(NI)AC(NI)
Legacy
4 February 2004
371S(NI)371S(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
13 October 2003
295(NI)295(NI)
Legacy
17 December 2002
371S(NI)371S(NI)
Legacy
3 October 2002
AC(NI)AC(NI)
Legacy
6 April 2002
AC(NI)AC(NI)
Legacy
1 March 2002
371S(NI)371S(NI)
Legacy
1 March 2002
296(NI)296(NI)
Legacy
27 January 2001
371S(NI)371S(NI)
Legacy
27 January 2001
296(NI)296(NI)
Legacy
27 January 2001
296(NI)296(NI)
Legacy
29 June 2000
AC(NI)AC(NI)
Legacy
23 January 2000
296(NI)296(NI)
Legacy
8 January 2000
371S(NI)371S(NI)
Legacy
1 July 1999
AC(NI)AC(NI)
Legacy
30 December 1998
371S(NI)371S(NI)
Legacy
29 July 1998
AC(NI)AC(NI)
Legacy
12 January 1998
296(NI)296(NI)
Legacy
12 January 1998
296(NI)296(NI)
Legacy
12 January 1998
296(NI)296(NI)
Legacy
12 January 1998
296(NI)296(NI)
Legacy
19 December 1997
371S(NI)371S(NI)
Legacy
4 June 1997
AC(NI)AC(NI)
Legacy
29 January 1997
AC(NI)AC(NI)
Legacy
4 December 1996
371S(NI)371S(NI)
Legacy
4 December 1996
296(NI)296(NI)
Legacy
4 December 1996
296(NI)296(NI)
Legacy
4 December 1996
296(NI)296(NI)
Legacy
4 December 1996
296(NI)296(NI)
Legacy
29 December 1995
371S(NI)371S(NI)
Legacy
25 July 1995
AC(NI)AC(NI)
Legacy
21 December 1994
AC(NI)AC(NI)
Legacy
21 December 1994
371S(NI)371S(NI)
Legacy
21 December 1994
296(NI)296(NI)
Legacy
21 December 1994
296(NI)296(NI)
Legacy
21 December 1994
296(NI)296(NI)
Legacy
21 December 1994
296(NI)296(NI)
Legacy
9 March 1994
296(NI)296(NI)
Legacy
2 February 1994
AC(NI)AC(NI)
Legacy
15 December 1993
296(NI)296(NI)
Legacy
6 December 1993
371S(NI)371S(NI)
Legacy
8 February 1993
371S(NI)371S(NI)
Legacy
6 February 1993
296(NI)296(NI)
Legacy
6 February 1993
296(NI)296(NI)
Legacy
6 February 1993
296(NI)296(NI)
Legacy
12 October 1992
AC(NI)AC(NI)
Legacy
18 February 1992
296(NI)296(NI)
Legacy
30 January 1992
296(NI)296(NI)
Legacy
30 January 1992
296(NI)296(NI)
Legacy
30 January 1992
296(NI)296(NI)
Legacy
10 January 1992
371A(NI)371A(NI)
Legacy
22 November 1991
AC(NI)AC(NI)
Legacy
30 October 1991
UDM+A(NI)UDM+A(NI)
Resolution
30 October 1991
RESOLUTIONSResolutions
Legacy
2 February 1991
AR(NI)AR(NI)
Legacy
2 February 1991
296(NI)296(NI)
Legacy
2 February 1991
296(NI)296(NI)
Legacy
2 February 1991
296(NI)296(NI)
Legacy
2 February 1991
296(NI)296(NI)
Legacy
15 January 1991
AC(NI)AC(NI)
Legacy
14 December 1989
233-1(NI)233-1(NI)
Legacy
3 October 1989
AC(NI)AC(NI)
Legacy
4 July 1989
AR(NI)AR(NI)
Legacy
4 July 1989
296(NI)296(NI)
Legacy
4 July 1989
296(NI)296(NI)
Legacy
4 July 1989
296(NI)296(NI)
Legacy
4 July 1989
296(NI)296(NI)
Legacy
18 August 1988
296(NI)296(NI)
Legacy
6 July 1988
AC(NI)AC(NI)
Legacy
1 July 1988
AR(NI)AR(NI)
Legacy
17 June 1987
AR(NI)AR(NI)
Legacy
18 March 1987
AC(NI)AC(NI)
Legacy
2 July 1986
296(NI)296(NI)
Legacy
27 June 1986
AR(NI)AR(NI)
Legacy
20 June 1986
AC(NI)AC(NI)
Legacy
20 May 1985
AR(NI)AR(NI)
Legacy
20 May 1985
296(NI)296(NI)
Legacy
7 May 1985
AC(NI)AC(NI)
Legacy
25 October 1984
AC(NI)AC(NI)
Legacy
27 July 1984
AR(NI)AR(NI)
Legacy
27 July 1984
296(NI)296(NI)
Legacy
27 July 1984
296(NI)296(NI)
Legacy
22 July 1983
AR(NI)AR(NI)
Legacy
22 July 1983
DIRS(NI)DIRS(NI)
Legacy
22 July 1983
DIRS(NI)DIRS(NI)
Legacy
22 July 1983
DIRS(NI)DIRS(NI)
Legacy
22 July 1983
DIRS(NI)DIRS(NI)
Legacy
22 July 1983
STREP(NI)STREP(NI)
Legacy
14 June 1982
A2(NI)A2(NI)
Legacy
11 June 1982
DIRS(NI)DIRS(NI)
Legacy
10 June 1982
AR(NI)AR(NI)
Legacy
10 June 1982
DIRS(NI)DIRS(NI)
Legacy
10 June 1982
DIRS(NI)DIRS(NI)
Legacy
10 June 1982
DIRS(NI)DIRS(NI)
Legacy
29 June 1981
AR(NI)AR(NI)
Legacy
29 June 1981
DIRS(NI)DIRS(NI)
Legacy
9 May 1980
AR(NI)AR(NI)
Legacy
9 May 1980
DIRS(NI)DIRS(NI)
Legacy
4 February 1980
AR(NI)AR(NI)
Legacy
4 February 1980
DIRS(NI)DIRS(NI)
Legacy
14 February 1979
AR(NI)AR(NI)
Legacy
14 February 1979
DIRS(NI)DIRS(NI)
Legacy
12 January 1978
SRO(NI)SRO(NI)
Legacy
12 January 1978
AR(NI)AR(NI)
Legacy
12 January 1978
DIRS(NI)DIRS(NI)
Particulars Of A Mortgage Charge
1 April 1977
402(NI)402(NI)
Legacy
12 January 1977
AR(NI)AR(NI)
Legacy
12 January 1977
DIRS(NI)DIRS(NI)
Legacy
1 December 1976
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
26 November 1976
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 August 1976
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 March 1976
402(NI)402(NI)
Legacy
2 February 1976
AR(NI)AR(NI)
Legacy
2 February 1976
DIRS(NI)DIRS(NI)
Legacy
21 January 1975
SRO(NI)SRO(NI)
Legacy
21 January 1975
AR(NI)AR(NI)
Legacy
21 January 1975
DIRS(NI)DIRS(NI)
Legacy
3 January 1974
AR(NI)AR(NI)
Legacy
3 January 1974
DIRS(NI)DIRS(NI)
Legacy
8 January 1973
AR(NI)AR(NI)
Legacy
8 January 1973
DIRS(NI)DIRS(NI)
Legacy
31 December 1971
AR(NI)AR(NI)
Legacy
31 December 1971
DIRS(NI)DIRS(NI)
Legacy
21 December 1970
AR(NI)AR(NI)
Legacy
21 December 1970
DIRS(NI)DIRS(NI)
Legacy
26 January 1970
AR(NI)AR(NI)
Legacy
26 January 1970
DIRS(NI)DIRS(NI)
Legacy
30 January 1969
AR(NI)AR(NI)
Legacy
30 January 1969
DIRS(NI)DIRS(NI)
Legacy
26 March 1968
AR(NI)AR(NI)
Legacy
15 March 1967
DIRS(NI)DIRS(NI)
Legacy
3 March 1967
AR(NI)AR(NI)
Legacy
18 March 1966
AR(NI)AR(NI)
Legacy
20 January 1965
AR(NI)AR(NI)
Legacy
20 May 1964
DIRS(NI)DIRS(NI)
Legacy
20 April 1964
AR(NI)AR(NI)
Legacy
7 June 1963
AR(NI)AR(NI)
Legacy
28 November 1960
SRO(NI)SRO(NI)
Legacy
28 November 1960
MEM(NI)MEM(NI)
Legacy
28 November 1960
ARTS(NI)ARTS(NI)
Legacy
28 November 1960
DECL(NI)DECL(NI)
Legacy
28 November 1960
DIRS(NI)DIRS(NI)