Background WavePink WaveYellow Wave

MOY PARK LIMITED (NI004842)

MOY PARK LIMITED (NI004842) is an active UK company. incorporated on 3 March 1961. with registered office in Craigavon. The company operates in the Manufacturing sector, engaged in unknown sic code (10120). MOY PARK LIMITED has been registered for 65 years. Current directors include COLEMAN, Justin Charles, Mr., FERNANDES SIQUEIRA, Ivan, Mr., GALVANONI, Matthew Robert and 3 others.

Company Number
NI004842
Status
active
Type
ltd
Incorporated
3 March 1961
Age
65 years
Address
The Food Park, Craigavon, BT63 5QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
Directors
COLEMAN, Justin Charles, Mr., FERNANDES SIQUEIRA, Ivan, Mr., GALVANONI, Matthew Robert, SANDRI, Fabio, SANTOS SILVA, Eduardo, WILKINS, Kirsty Ann, Mrs.
SIC Codes
10120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOY PARK LIMITED

MOY PARK LIMITED is an active company incorporated on 3 March 1961 with the registered office located in Craigavon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120). MOY PARK LIMITED was registered 65 years ago.(SIC: 10120)

Status

active

Active since 65 years ago

Company No

NI004842

LTD Company

Age

65 Years

Incorporated 3 March 1961

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

The Food Park 39 Seagoe Industrial Estate Craigavon, BT63 5QE,

Timeline

53 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Mar 61
Director Left
Aug 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Left
Jan 14
Loan Secured
Mar 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
May 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COLEMAN, Justin Charles, Mr.

Active
The Food Park, CraigavonBT63 5QE
Born January 1976
Director
Appointed 04 Jul 2022

FERNANDES SIQUEIRA, Ivan, Mr.

Active
The Food Park, CraigavonBT63 5QE
Born September 1976
Director
Appointed 02 Jan 2024

GALVANONI, Matthew Robert

Active
Promontory Circle, Greeley80634
Born May 1972
Director
Appointed 19 Oct 2021

SANDRI, Fabio

Active
The Food Park, CraigavonBT63 5QE
Born July 1971
Director
Appointed 13 Sept 2017

SANTOS SILVA, Eduardo

Active
The Food Park, CraigavonBT63 5QE
Born October 1978
Director
Appointed 10 Sept 2025

WILKINS, Kirsty Ann, Mrs.

Active
The Food Park, CraigavonBT63 5QE
Born October 1969
Director
Appointed 05 Mar 2024

GLENNIE, Helen

Resigned
The Food Park, CraigavonBT63 5QE
Secretary
Appointed 21 Dec 2015
Resigned 16 Sept 2016

LAND, Sian Louise

Resigned
The Food Park, CraigavonBT63 5QE
Secretary
Appointed 16 Sept 2016
Resigned 24 May 2018

MCCOLLUM, Janet Susanne Burgoyne

Resigned
3 Farm Court, CraigavonBT66 7TD
Secretary
Appointed N/A
Resigned 14 Apr 2014

MCGINLEY, Raymond Gerard

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Secretary
Appointed 24 May 2018
Resigned 01 Oct 2021

MCGRANE, Barry

Resigned
The Food Park, CraigavonBT63 5QE
Secretary
Appointed 14 Apr 2014
Resigned 21 Dec 2015

BAIRD, Kenneth James, Dr

Resigned
Downshire Crescent, HillsboroughBT26 6DD
Born March 1951
Director
Appointed N/A
Resigned 10 Aug 2004

BONASSI, Jose Mayr

Resigned
Alameda Esoci No 278, Sao Paulo
Born May 1950
Director
Appointed 01 Apr 2009
Resigned 01 Mar 2012

BREWSTER, Ian

Resigned
Park House, DungannonBT71 6BU
Born April 1942
Director
Appointed N/A
Resigned 30 Apr 2002

CAMPBELL, Robert Trefor

Resigned
Glenavy Road, LisburnBT28 3UT
Born September 1943
Director
Appointed N/A
Resigned 03 Nov 2008

CLEARY, James Dominic

Resigned
Avenida Santa Tecla, N 1.950, Cep96412-00
Born July 1964
Director
Appointed 31 Oct 2008
Resigned 01 Apr 2009

DOS SANTOS, Ricardo Florence

Resigned
The Food Park, CraigavonBT63 5QE
Born February 1955
Director
Appointed 07 Jul 2013
Resigned 28 Sept 2015

DUNLOP, Nigel Wallace Boyd

Resigned
15 Kathleen Avenue, BangorBT19 1LF
Born October 1956
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2013

DUNNE, Vanessa Louise

Resigned
The Food Park, CraigavonBT63 5QE
Born December 1974
Director
Appointed 03 May 2023
Resigned 23 Feb 2024

FRENCH, James Norman

Resigned
Kilmakee Road, BallyclareBT39 0EP
Born April 1947
Director
Appointed N/A
Resigned 10 Aug 2004

GULLANG, Douglas

Resigned
33 W 480 Thorncroft Road, Illinois 60184
Born October 1953
Director
Appointed N/A
Resigned 31 Oct 2008

KIRKE, Christopher John

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Born May 1970
Director
Appointed 24 May 2018
Resigned 05 Mar 2024

KNUDSEN, Morten Schott, Mr.

Resigned
The Food Park, CraigavonBT63 5QE
Born December 1970
Director
Appointed 08 Feb 2024
Resigned 05 Sept 2025

LAVIN, Sheldon

Resigned
2735 Kelly Lane, Illinois60035
Born June 1932
Director
Appointed N/A
Resigned 31 Oct 2008

MALNARCIC, Flavio Gomes

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Born December 1964
Director
Appointed 24 May 2018
Resigned 19 Aug 2022

MCCOLLUM, Janet Susanne Burgoyne

Resigned
The Food Park, CraigavonBT63 5QE
Born February 1965
Director
Appointed 16 Dec 2013
Resigned 24 May 2018

MCCOLLUM, Janet Susanne Burgoyne

Resigned
19 Chestnut Manor, CraigavonBT66 7TH
Born February 1965
Director
Appointed 01 May 2002
Resigned 10 Aug 2004

MCDONALD, David Gerard

Resigned
25524 Madison Street, Illinois60555
Born December 1964
Director
Appointed 20 Oct 2004
Resigned 11 May 2010

MENDONCA BATISTA, Wesley

Resigned
Vila Jaguara, Sao Paulo
Born April 1970
Director
Appointed 28 Sept 2015
Resigned 29 Jun 2017

MOLINA DOS SANTOS, Marcos Antonio

Resigned
Av. Chedid Jafet, Vila Olimpia, Cep04551-06
Born January 1970
Director
Appointed 31 Oct 2008
Resigned 28 Sept 2015

O'CALLAGHAN, Jeremiah Alphonsus, Mr.

Resigned
The Food Park, CraigavonBT63 5QE
Born August 1953
Director
Appointed 21 Jul 2017
Resigned 08 Sept 2017

O'TOOLE, Joseph

Resigned
Dragons Lane, SandbachCW11 3QH
Born November 1952
Director
Appointed N/A
Resigned 10 Aug 2004

PALFENIER, David Alan

Resigned
The Food Park, CraigavonBT63 5QE
Born October 1956
Director
Appointed 01 Mar 2012
Resigned 11 Jul 2013

RAMSAY CRUDEN, James David

Resigned
Rua Conselheiro Brotero,, Sao Paulo01232-01
Born July 1948
Director
Appointed 31 Oct 2008
Resigned 28 Jun 2013

REID, Eric

Resigned
Crewcatt Road, ArmaghBT61 8QN
Born April 1943
Director
Appointed N/A
Resigned 10 Aug 2004

Persons with significant control

1

Seagoe Industrial Estate, CraigavonBT63 5QE

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

426

Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Auditors Resignation Company
18 May 2016
AUDAUD
Accounts Amended With Accounts Type Group
26 April 2016
AAMDAAMD
Accounts With Accounts Type Group
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
3 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 June 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
3 March 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Appoint Person Director Company With Name Date
29 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Appoint Person Director Company With Name Date
13 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2012
TM01Termination of Director
Legacy
31 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Legacy
20 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Legacy
8 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Legacy
26 October 2009
MG01MG01
Legacy
20 October 2009
MG01MG01
Legacy
22 September 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 August 2009
402(NI)402(NI)
Legacy
3 July 2009
UDM+A(NI)UDM+A(NI)
Legacy
3 July 2009
SD(NI)SD(NI)
Resolution
3 July 2009
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
24 June 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 June 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 June 2009
402(NI)402(NI)
Legacy
31 May 2009
296(NI)296(NI)
Legacy
31 May 2009
296(NI)296(NI)
Legacy
9 April 2009
98-3(NI)98-3(NI)
Legacy
9 April 2009
98-2(NI)98-2(NI)
Resolution
26 March 2009
RESOLUTIONSResolutions
Legacy
3 February 2009
98-2(NI)98-2(NI)
Legacy
3 February 2009
133(NI)133(NI)
Legacy
3 February 2009
98-3(NI)98-3(NI)
Legacy
3 February 2009
UDM+A(NI)UDM+A(NI)
Resolution
3 February 2009
RESOLUTIONSResolutions
Legacy
17 December 2008
371S(NI)371S(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
17 November 2008
411A(NI)411A(NI)
Legacy
17 November 2008
411A(NI)411A(NI)
Legacy
17 November 2008
411A(NI)411A(NI)
Legacy
17 November 2008
411A(NI)411A(NI)
Legacy
14 November 2008
296(NI)296(NI)
Legacy
30 September 2008
AC(NI)AC(NI)
Legacy
10 July 2008
98-2(NI)98-2(NI)
Legacy
16 June 2008
296(NI)296(NI)
Legacy
11 April 2008
411B(NI)411B(NI)
Legacy
11 April 2008
411B(NI)411B(NI)
Legacy
30 January 2008
296(NI)296(NI)
Legacy
13 January 2008
371S(NI)371S(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Legacy
2 October 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
5 January 2007
371S(NI)371S(NI)
Legacy
24 October 2006
411A(NI)411A(NI)
Legacy
24 October 2006
411A(NI)411A(NI)
Legacy
24 October 2006
411A(NI)411A(NI)
Legacy
15 October 2006
AC(NI)AC(NI)
Legacy
10 March 2006
371S(NI)371S(NI)
Legacy
24 February 2006
UDM+A(NI)UDM+A(NI)
Legacy
24 February 2006
SD(NI)SD(NI)
Resolution
24 February 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
14 February 2006
402(NI)402(NI)
Legacy
19 January 2006
UDM+A(NI)UDM+A(NI)
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
27 November 2005
133(NI)133(NI)
Legacy
27 November 2005
UDM+A(NI)UDM+A(NI)
Resolution
27 November 2005
RESOLUTIONSResolutions
Resolution
27 November 2005
RESOLUTIONSResolutions
Legacy
28 October 2005
AC(NI)AC(NI)
Legacy
11 February 2005
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
9 February 2005
402(NI)402(NI)
Legacy
21 December 2004
371S(NI)371S(NI)
Legacy
15 November 2004
233(NI)233(NI)
Legacy
27 October 2004
296(NI)296(NI)
Legacy
30 September 2004
AC(NI)AC(NI)
Legacy
19 September 2004
UDM+A(NI)UDM+A(NI)
Resolution
19 September 2004
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
15 September 2004
402(NI)402(NI)
Legacy
15 September 2004
296(NI)296(NI)
Legacy
15 September 2004
296(NI)296(NI)
Legacy
9 September 2004
411A(NI)411A(NI)
Legacy
9 September 2004
411A(NI)411A(NI)
Legacy
9 September 2004
411A(NI)411A(NI)
Legacy
9 September 2004
411A(NI)411A(NI)
Legacy
9 September 2004
411A(NI)411A(NI)
Legacy
9 September 2004
411A(NI)411A(NI)
Legacy
9 September 2004
411A(NI)411A(NI)
Legacy
9 September 2004
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
6 September 2004
402(NI)402(NI)
Legacy
24 August 2004
296(NI)296(NI)
Legacy
24 August 2004
296(NI)296(NI)
Legacy
24 August 2004
296(NI)296(NI)
Legacy
24 August 2004
296(NI)296(NI)
Legacy
24 August 2004
296(NI)296(NI)
Legacy
24 August 2004
296(NI)296(NI)
Legacy
30 December 2003
371S(NI)371S(NI)
Legacy
16 October 2003
AC(NI)AC(NI)
Legacy
10 March 2003
AURES(NI)AURES(NI)
Legacy
20 December 2002
371S(NI)371S(NI)
Legacy
5 November 2002
296(NI)296(NI)
Legacy
31 October 2002
AC(NI)AC(NI)
Legacy
11 September 2002
411A(NI)411A(NI)
Legacy
11 September 2002
411A(NI)411A(NI)
Legacy
21 May 2002
296(NI)296(NI)
Legacy
21 December 2001
371S(NI)371S(NI)
Resolution
5 December 2001
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
16 November 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 November 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 November 2001
402(NI)402(NI)
Legacy
9 November 2001
1656B(NI)1656B(NI)
Legacy
9 November 2001
1656B(NI)1656B(NI)
Legacy
9 November 2001
1656B(NI)1656B(NI)
Legacy
9 November 2001
1656B(NI)1656B(NI)
Legacy
9 November 2001
1656B(NI)1656B(NI)
Legacy
9 November 2001
1656B(NI)1656B(NI)
Legacy
9 November 2001
1656B(NI)1656B(NI)
Legacy
9 November 2001
1656B(NI)1656B(NI)
Legacy
9 November 2001
1656B(NI)1656B(NI)
Legacy
9 November 2001
1656B(NI)1656B(NI)
Legacy
9 November 2001
1656B(NI)1656B(NI)
Legacy
9 November 2001
1656B(NI)1656B(NI)
Legacy
9 November 2001
1656A(NI)1656A(NI)
Legacy
9 November 2001
1656A(NI)1656A(NI)
Legacy
9 November 2001
1656A(NI)1656A(NI)
Particulars Of A Mortgage Charge
8 November 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 November 2001
402(NI)402(NI)
Legacy
7 November 2001
1656A(NI)1656A(NI)
Legacy
7 November 2001
1656A(NI)1656A(NI)
Legacy
7 November 2001
1656A(NI)1656A(NI)
Legacy
7 November 2001
1656A(NI)1656A(NI)
Legacy
7 November 2001
1656A(NI)1656A(NI)
Legacy
7 November 2001
UDM+A(NI)UDM+A(NI)
Legacy
2 November 2001
AC(NI)AC(NI)
Legacy
13 January 2001
371S(NI)371S(NI)
Legacy
7 November 2000
AC(NI)AC(NI)
Legacy
20 January 2000
371S(NI)371S(NI)
Legacy
9 November 1999
AC(NI)AC(NI)
Legacy
9 November 1999
296(NI)296(NI)
Legacy
24 August 1999
296(NI)296(NI)
Legacy
12 March 1999
UDM+A(NI)UDM+A(NI)
Legacy
12 March 1999
411A(NI)411A(NI)
Legacy
12 March 1999
411A(NI)411A(NI)
Legacy
12 March 1999
411A(NI)411A(NI)
Legacy
15 February 1999
G98-2(NI)G98-2(NI)
Legacy
15 February 1999
133(NI)133(NI)
Resolution
15 February 1999
RESOLUTIONSResolutions
Resolution
15 February 1999
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
26 January 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 January 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 January 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 January 1999
402(NI)402(NI)
Legacy
22 December 1998
371S(NI)371S(NI)
Legacy
13 November 1998
AURES(NI)AURES(NI)
Legacy
6 November 1998
AC(NI)AC(NI)
Legacy
5 August 1998
296(NI)296(NI)
Legacy
15 December 1997
371S(NI)371S(NI)
Legacy
4 November 1997
AC(NI)AC(NI)
Legacy
17 January 1997
371S(NI)371S(NI)
Legacy
9 December 1996
233-1(NI)233-1(NI)
Legacy
18 November 1996
AC(NI)AC(NI)
Legacy
16 October 1996
296(NI)296(NI)
Legacy
19 September 1996
UDM+A(NI)UDM+A(NI)
Legacy
11 July 1996
133(NI)133(NI)
Legacy
13 June 1996
G98-2(NI)G98-2(NI)
Legacy
13 June 1996
UDART(NI)UDART(NI)
Legacy
13 June 1996
296(NI)296(NI)
Legacy
13 June 1996
296(NI)296(NI)
Resolution
13 June 1996
RESOLUTIONSResolutions
Resolution
13 June 1996
RESOLUTIONSResolutions
Legacy
3 June 1996
1656A(NI)1656A(NI)
Legacy
8 May 1996
411A(NI)411A(NI)
Legacy
30 January 1996
AC(NI)AC(NI)
Legacy
24 January 1996
371S(NI)371S(NI)
Legacy
12 December 1995
296(NI)296(NI)
Particulars Of A Mortgage Charge
10 October 1995
402(NI)402(NI)
Legacy
4 May 1995
296(NI)296(NI)
Legacy
23 January 1995
371S(NI)371S(NI)
Legacy
19 January 1995
AC(NI)AC(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 April 1994
AC(NI)AC(NI)
Legacy
25 January 1994
371S(NI)371S(NI)
Legacy
20 January 1994
252(NI)252(NI)
Legacy
11 May 1993
AC(NI)AC(NI)
Legacy
20 January 1993
252(NI)252(NI)
Legacy
18 January 1993
1656A(NI)1656A(NI)
Particulars Of A Mortgage Charge
31 December 1992
402(NI)402(NI)
Legacy
17 December 1992
371S(NI)371S(NI)
Legacy
5 August 1992
296(NI)296(NI)
Legacy
5 August 1992
296(NI)296(NI)
Legacy
5 August 1992
296(NI)296(NI)
Legacy
3 June 1992
AC(NI)AC(NI)
Legacy
27 January 1992
371A(NI)371A(NI)
Legacy
11 January 1992
252(NI)252(NI)
Legacy
25 June 1991
G98-2(NI)G98-2(NI)
Legacy
25 June 1991
133(NI)133(NI)
Legacy
25 June 1991
G98-2(NI)G98-2(NI)
Legacy
25 June 1991
UDM+A(NI)UDM+A(NI)
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
9 May 1991
AR(NI)AR(NI)
Legacy
2 May 1991
AC(NI)AC(NI)
Legacy
4 February 1991
252(NI)252(NI)
Legacy
13 December 1990
411A(NI)411A(NI)
Legacy
14 May 1990
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 April 1990
402(NI)402(NI)
Legacy
8 February 1990
AR(NI)AR(NI)
Legacy
5 February 1990
250(NI)250(NI)
Legacy
4 February 1989
AC(NI)AC(NI)
Legacy
22 December 1988
AR(NI)AR(NI)
Legacy
13 September 1988
UDM+A(NI)UDM+A(NI)
Resolution
13 September 1988
RESOLUTIONSResolutions
Legacy
15 September 1987
AR(NI)AR(NI)
Legacy
13 August 1987
AC(NI)AC(NI)
Legacy
24 July 1987
98(2)(NI)98(2)(NI)
Legacy
24 July 1987
98(3)(NI)98(3)(NI)
Legacy
3 June 1987
296(NI)296(NI)
Legacy
13 April 1987
UDM+A(NI)UDM+A(NI)
Legacy
2 April 1987
133(NI)133(NI)
Resolution
2 April 1987
RESOLUTIONSResolutions
Legacy
19 February 1987
296(NI)296(NI)
Legacy
11 December 1986
AR(NI)AR(NI)
Legacy
9 December 1986
AC(NI)AC(NI)
Legacy
1 July 1986
AR(NI)AR(NI)
Legacy
12 May 1986
AC(NI)AC(NI)
Legacy
6 May 1986
PUC2(NI)PUC2(NI)
Legacy
8 April 1986
361(NI)361(NI)
Legacy
8 April 1986
G4A(NI)G4A(NI)
Legacy
5 February 1986
A5(NI)A5(NI)
Legacy
7 May 1985
AC(NI)AC(NI)
Legacy
7 May 1985
AR(NI)AR(NI)
Legacy
17 April 1985
UDM+A(NI)UDM+A(NI)
Resolution
17 April 1985
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
1 April 1985
402(NI)402(NI)
Legacy
20 March 1985
296(NI)296(NI)
Legacy
18 February 1985
A5(NI)A5(NI)
Legacy
7 February 1985
PUC2(NI)PUC2(NI)
Particulars Of A Mortgage Charge
6 December 1984
402(NI)402(NI)
Legacy
13 September 1984
411A(NI)411A(NI)
Legacy
5 September 1984
133(NI)133(NI)
Legacy
5 September 1984
UDM+A(NI)UDM+A(NI)
Resolution
5 September 1984
RESOLUTIONSResolutions
Legacy
31 October 1983
AR(NI)AR(NI)
Legacy
6 September 1983
ALLOT(NI)ALLOT(NI)
Legacy
3 May 1983
DIRS(NI)DIRS(NI)
Resolution
21 January 1983
RESOLUTIONSResolutions
Legacy
2 November 1982
DIRS(NI)DIRS(NI)
Legacy
23 September 1982
AR(NI)AR(NI)
Legacy
2 June 1982
A2(NI)A2(NI)
Legacy
19 May 1982
DIRS(NI)DIRS(NI)
Legacy
15 January 1982
DIRS(NI)DIRS(NI)
Legacy
16 September 1981
DIRS(NI)DIRS(NI)
Legacy
6 August 1981
AR(NI)AR(NI)
Legacy
20 February 1981
DIRS(NI)DIRS(NI)
Legacy
8 August 1980
AR(NI)AR(NI)
Legacy
17 September 1979
DIRS(NI)DIRS(NI)
Legacy
31 July 1979
AR(NI)AR(NI)
Legacy
26 July 1979
DIRS(NI)DIRS(NI)
Legacy
9 January 1979
DIRS(NI)DIRS(NI)
Legacy
9 January 1979
DIRS(NI)DIRS(NI)
Legacy
24 August 1978
AR(NI)AR(NI)
Legacy
11 April 1978
SRO(NI)SRO(NI)
Legacy
11 April 1978
361(NI)361(NI)
Legacy
17 October 1977
DIRS(NI)DIRS(NI)
Legacy
7 September 1977
AR(NI)AR(NI)
Legacy
7 September 1977
DIRS(NI)DIRS(NI)
Legacy
3 June 1977
DIRS(NI)DIRS(NI)
Legacy
27 October 1976
AR(NI)AR(NI)
Legacy
20 September 1976
DIRS(NI)DIRS(NI)
Legacy
28 May 1976
DIRS(NI)DIRS(NI)
Legacy
26 August 1975
DIRS(NI)DIRS(NI)
Legacy
30 May 1975
AR(NI)AR(NI)
Legacy
16 January 1975
DIRS(NI)DIRS(NI)
Legacy
17 October 1974
DIRS(NI)DIRS(NI)
Legacy
8 October 1974
AR(NI)AR(NI)
Legacy
26 September 1973
DIRS(NI)DIRS(NI)
Legacy
21 September 1973
AR(NI)AR(NI)
Legacy
17 August 1973
DIRS(NI)DIRS(NI)
Legacy
30 October 1972
AR(NI)AR(NI)
Legacy
30 October 1972
DIRS(NI)DIRS(NI)
Legacy
14 April 1972
DIRS(NI)DIRS(NI)
Legacy
24 January 1972
DIRS(NI)DIRS(NI)
Legacy
14 September 1971
DIRS(NI)DIRS(NI)
Legacy
23 July 1971
AR(NI)AR(NI)
Legacy
3 June 1971
SRO(NI)SRO(NI)
Legacy
30 April 1971
DIRS(NI)DIRS(NI)
Legacy
17 July 1970
AR(NI)AR(NI)
Legacy
20 February 1970
DIRS(NI)DIRS(NI)
Legacy
3 February 1970
AR(NI)AR(NI)
Legacy
13 November 1969
DIRS(NI)DIRS(NI)
Legacy
17 October 1969
DIRS(NI)DIRS(NI)
Legacy
24 February 1969
DIRS(NI)DIRS(NI)
Legacy
10 February 1969
AR(NI)AR(NI)
Legacy
23 February 1968
DIRS(NI)DIRS(NI)
Legacy
6 February 1968
M+A(NI)M+A(NI)
Legacy
5 February 1968
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
20 December 1967
402(NI)402(NI)
Legacy
13 December 1967
DIRS(NI)DIRS(NI)
Legacy
24 November 1967
MEM(NI)MEM(NI)
Legacy
24 November 1967
ARTS(NI)ARTS(NI)
Resolution
24 November 1967
RESOLUTIONSResolutions
Legacy
4 April 1967
DIRS(NI)DIRS(NI)
Legacy
26 January 1967
AR(NI)AR(NI)
Legacy
7 January 1966
DIRS(NI)DIRS(NI)
Legacy
5 January 1966
AR(NI)AR(NI)
Legacy
9 April 1965
DIRS(NI)DIRS(NI)
Legacy
15 October 1964
AR(NI)AR(NI)
Legacy
6 September 1963
AR(NI)AR(NI)
Legacy
24 September 1962
ALLOT(NI)ALLOT(NI)
Legacy
11 September 1962
AR(NI)AR(NI)
Legacy
25 January 1962
DIRS(NI)DIRS(NI)
Legacy
27 March 1961
DIRS(NI)DIRS(NI)
Miscellaneous
3 March 1961
MISCMISC
Incorporation Company
3 March 1961
NEWINCIncorporation
Legacy
3 March 1961
SRO(NI)SRO(NI)
Legacy
3 March 1961
PUC1(NI)PUC1(NI)
Legacy
3 March 1961
MEM(NI)MEM(NI)
Legacy
3 March 1961
ARTS(NI)ARTS(NI)
Legacy
3 March 1961
DECL(NI)DECL(NI)