Background WavePink WaveYellow Wave

BAILIE GROUP LIMITED (NI005822)

BAILIE GROUP LIMITED (NI005822) is an active UK company. incorporated on 9 January 1964. with registered office in Antrim. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BAILIE GROUP LIMITED has been registered for 62 years. Current directors include BAILIE, Fergus Robert Edward, BAILIE, Patricia, BAILIE, Robert Ernest and 3 others.

Company Number
NI005822
Status
active
Type
ltd
Incorporated
9 January 1964
Age
62 years
Address
Newpark Industrial Estate, Antrim, BT41 2RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAILIE, Fergus Robert Edward, BAILIE, Patricia, BAILIE, Robert Ernest, EBLETT, Kieran, HAYDEN, Frank, STIRLING, Colin Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILIE GROUP LIMITED

BAILIE GROUP LIMITED is an active company incorporated on 9 January 1964 with the registered office located in Antrim. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BAILIE GROUP LIMITED was registered 62 years ago.(SIC: 70100)

Status

active

Active since 62 years ago

Company No

NI005822

LTD Company

Age

62 Years

Incorporated 9 January 1964

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 3 April 2025 (11 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

THE BAIRD GROUP LIMITED
From: 12 November 2004To: 25 June 2020
W & G BAIRD (HOLDINGS) LIMITED
From: 25 May 2000To: 12 November 2004
W. & G. BAIRD HOLDINGS LIMITED
From: 9 January 1964To: 25 May 2000
Contact
Address

Newpark Industrial Estate Greystone Road Antrim, BT41 2RS,

Timeline

34 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Jan 64
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Jun 14
Director Joined
Oct 14
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Jan 17
Share Buyback
Apr 17
Capital Reduction
May 17
Loan Secured
Jun 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Jan 18
New Owner
Aug 18
Director Left
Mar 19
Share Issue
Oct 19
Director Joined
Aug 20
Director Joined
Oct 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Jun 25
Owner Exit
Aug 25
3
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BAILIE, Fergus

Active
Newpark Industrial Estate, AntrimBT41 2RS
Secretary
Appointed 08 Jan 2024

BAILIE, Fergus Robert Edward

Active
Newpark Industrial Estate, AntrimBT41 2RS
Born March 1979
Director
Appointed 04 Jan 2010

BAILIE, Patricia

Active
Newpark Industrial Estate, AntrimBT41 2RS
Born January 1948
Director
Appointed N/A

BAILIE, Robert Ernest

Active
Newpark Industrial Estate, AntrimBT41 2RS
Born June 1943
Director
Appointed N/A

EBLETT, Kieran

Active
Newpark Industrial Estate, AntrimBT41 2RS
Born June 1981
Director
Appointed 08 Jan 2024

HAYDEN, Frank

Active
Newpark Industrial Estate, AntrimBT41 2RS
Born January 1962
Director
Appointed 12 Oct 2022

STIRLING, Colin Robert

Active
Newpark Industrial Estate, AntrimBT41 2RS
Born March 1965
Director
Appointed 20 Jun 2025

DOBBIN, Samuel David

Resigned
Newpark Industrial Estate, AntrimBT41 2RS
Secretary
Appointed N/A
Resigned 04 Jan 2016

VAN LOPIK, Guy

Resigned
Newpark Industrial Estate, AntrimBT41 2RS
Secretary
Appointed 04 Jan 2016
Resigned 30 Dec 2019

WORDSWORTH, Victoria

Resigned
7 Canal Wharf, LeedsLS11 5AS
Secretary
Appointed 04 May 2020
Resigned 08 Jan 2024

BOYCE, Gary James

Resigned
Newpark Industrial Estate, AntrimBT41 2RS
Born September 1956
Director
Appointed 01 May 2014
Resigned 31 Dec 2016

HILL, Roy

Resigned
The Glebe House, BristolBT39 4EH
Born October 1938
Director
Appointed 06 Apr 2001
Resigned 30 Apr 2004

KINGON, Stephen Leigh

Resigned
Newpark Industrial Estate, AntrimBT41 2RS
Born May 1947
Director
Appointed 01 Mar 2008
Resigned 29 Dec 2017

LINDSAY, Kenneth George

Resigned
Newpark Industrial Estate, AntrimBT41 2RS
Born November 1948
Director
Appointed 01 Dec 2017
Resigned 28 Feb 2019

LINDSAY, Kenneth George

Resigned
Newpark Industrial Estate, AntrimBT41 2RS
Born November 1948
Director
Appointed N/A
Resigned 01 Dec 2017

LOUGHRAN (SIR), Gerry, Sir

Resigned
Newpark Industrial Estate, AntrimBT41 2RS
Born February 1942
Director
Appointed 01 Jan 2004
Resigned 29 Dec 2017

LYONS, Patrick J

Resigned
7 Woodside Grove, Dublin 14
Born April 1950
Director
Appointed N/A
Resigned 30 Apr 2004

MCCABE, Bryan

Resigned
12 Beverley Park, Co.Down
Born July 1935
Director
Appointed N/A
Resigned 30 Apr 2004

MCCANN, John

Resigned
Newpark Industrial Estate, AntrimBT41 2RS
Born May 1953
Director
Appointed 01 Oct 2017
Resigned 31 Dec 2024

READ, Michael John

Resigned
5 Strathavon Close, SurreyGU68PW
Born February 1942
Director
Appointed 26 Jun 2001
Resigned 30 Apr 2004

SOUTHALL, Ian Arthur

Resigned
Newpark Industrial Estate, AntrimBT41 2RS
Born July 1951
Director
Appointed 12 Oct 2009
Resigned 31 Dec 2012

THOMSON, John White

Resigned
The Pines, Thame
Born February 1934
Director
Appointed N/A
Resigned 30 Apr 2004

WALTER, Philip Graham

Resigned
Newpark Industrial Estate, AntrimBT41 2RS
Born July 1958
Director
Appointed 13 Oct 2014
Resigned 05 Apr 2024

WORDSWORTH, Victoria

Resigned
Eastgate, LeedsLS2 7LY
Born March 1972
Director
Appointed 04 May 2020
Resigned 08 Jan 2024

YATES, Peter

Resigned
45 Pledwick Lane, WakefieldWF2 6EA
Born December 1953
Director
Appointed 01 Jan 2001
Resigned 31 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Fergus Robert Edward Bailie

Active
7 Canal Wharf, LeedsLS11 5AS
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2016

Mr Robert Ernest Bailie

Ceased
Newpark Industrial Estate, AntrimBT41 2RS
Born June 1943

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

290

Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
17 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 January 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 May 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Resolution
25 June 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Capital Alter Shares Redemption Statement Of Capital
24 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Legacy
22 August 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Legacy
7 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Capital Cancellation Shares
25 May 2017
SH06Cancellation of Shares
Resolution
12 April 2017
RESOLUTIONSResolutions
Legacy
12 April 2017
SH20SH20
Legacy
12 April 2017
CAP-SSCAP-SS
Capital Return Purchase Own Shares
12 April 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name Date
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Group
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Legacy
29 September 2009
AC(NI)AC(NI)
Legacy
16 August 2009
371SR(NI)371SR(NI)
Legacy
5 November 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
17 October 2008
402R(NI)402R(NI)
Legacy
10 July 2008
371S(NI)371S(NI)
Legacy
8 July 2008
296(NI)296(NI)
Legacy
27 June 2008
411A(NI)411A(NI)
Legacy
27 June 2008
411A(NI)411A(NI)
Legacy
27 June 2008
411A(NI)411A(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
28 August 2007
371SR(NI)371SR(NI)
Legacy
28 August 2007
132(NI)132(NI)
Legacy
23 October 2006
179(NI)179(NI)
Legacy
23 September 2006
AC(NI)AC(NI)
Legacy
24 August 2006
UDM+A(NI)UDM+A(NI)
Legacy
20 July 2006
371S(NI)371S(NI)
Legacy
7 July 2006
CERTC(NI)CERTC(NI)
Legacy
7 July 2006
CNR-D(NI)CNR-D(NI)
Legacy
6 July 2006
UDM+A(NI)UDM+A(NI)
Legacy
12 April 2006
296(NI)296(NI)
Legacy
28 February 2006
AC(NI)AC(NI)
Legacy
18 August 2005
371S(NI)371S(NI)
Legacy
28 October 2004
AC(NI)AC(NI)
Legacy
20 September 2004
411A(NI)411A(NI)
Legacy
20 September 2004
411A(NI)411A(NI)
Legacy
21 July 2004
371S(NI)371S(NI)
Legacy
4 June 2004
296(NI)296(NI)
Legacy
21 May 2004
296(NI)296(NI)
Legacy
21 May 2004
296(NI)296(NI)
Legacy
21 May 2004
296(NI)296(NI)
Legacy
21 May 2004
296(NI)296(NI)
Legacy
28 January 2004
296(NI)296(NI)
Resolution
5 November 2003
RESOLUTIONSResolutions
Legacy
13 October 2003
AC(NI)AC(NI)
Legacy
31 July 2003
371S(NI)371S(NI)
Legacy
25 November 2002
411A(NI)411A(NI)
Legacy
25 November 2002
411A(NI)411A(NI)
Legacy
25 November 2002
411A(NI)411A(NI)
Legacy
17 October 2002
132(NI)132(NI)
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
20 September 2002
AC(NI)AC(NI)
Legacy
27 June 2002
371S(NI)371S(NI)
Legacy
3 October 2001
AC(NI)AC(NI)
Legacy
17 July 2001
296(NI)296(NI)
Legacy
27 June 2001
371S(NI)371S(NI)
Legacy
10 May 2001
296(NI)296(NI)
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
6 April 2001
133(NI)133(NI)
Legacy
6 April 2001
G98-2(NI)G98-2(NI)
Legacy
6 April 2001
98(3)(NI)98(3)(NI)
Legacy
6 April 2001
UDM+A(NI)UDM+A(NI)
Legacy
13 February 2001
411A(NI)411A(NI)
Legacy
13 February 2001
411A(NI)411A(NI)
Legacy
11 February 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
3 January 2001
402(NI)402(NI)
Legacy
21 September 2000
AC(NI)AC(NI)
Legacy
7 July 2000
371S(NI)371S(NI)
Legacy
5 July 2000
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
20 June 2000
402(NI)402(NI)
Legacy
25 May 2000
CERTC(NI)CERTC(NI)
Legacy
25 May 2000
CNRES(NI)CNRES(NI)
Particulars Of A Mortgage Charge
14 February 2000
402(NI)402(NI)
Legacy
12 August 1999
AC(NI)AC(NI)
Legacy
5 July 1999
371S(NI)371S(NI)
Legacy
11 May 1999
179(NI)179(NI)
Legacy
11 May 1999
AGREE(NI)AGREE(NI)
Resolution
11 May 1999
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
24 March 1999
402(NI)402(NI)
Legacy
18 August 1998
AC(NI)AC(NI)
Legacy
6 July 1998
371S(NI)371S(NI)
Legacy
20 January 1998
296(NI)296(NI)
Legacy
23 July 1997
AC(NI)AC(NI)
Legacy
7 July 1997
371S(NI)371S(NI)
Legacy
16 September 1996
296(NI)296(NI)
Legacy
2 August 1996
371S(NI)371S(NI)
Legacy
11 July 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 November 1995
402(NI)402(NI)
Legacy
3 October 1995
AC(NI)AC(NI)
Legacy
4 August 1995
296(NI)296(NI)
Legacy
27 July 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
AC(NI)AC(NI)
Legacy
3 August 1994
371S(NI)371S(NI)
Legacy
23 August 1993
AC(NI)AC(NI)
Legacy
12 August 1993
371S(NI)371S(NI)
Legacy
10 February 1993
98(3)(NI)98(3)(NI)
Legacy
5 December 1992
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
12 October 1992
402(NI)402(NI)
Legacy
21 September 1992
371A(NI)371A(NI)
Legacy
10 July 1992
G98-2(NI)G98-2(NI)
Legacy
26 May 1992
371A(NI)371A(NI)
Legacy
27 February 1992
AC(NI)AC(NI)
Legacy
13 June 1991
UDM+A(NI)UDM+A(NI)
Legacy
2 February 1991
UDM+A(NI)UDM+A(NI)
Resolution
2 February 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
296(NI)296(NI)
Legacy
4 January 1991
AC(NI)AC(NI)
Legacy
19 December 1990
AR(NI)AR(NI)
Legacy
8 December 1989
296(NI)296(NI)
Legacy
24 November 1989
AR(NI)AR(NI)
Legacy
4 September 1989
PUC2(NI)PUC2(NI)
Legacy
8 August 1989
AC(NI)AC(NI)
Legacy
24 July 1989
296(NI)296(NI)
Particulars Of A Mortgage Charge
9 March 1989
402(NI)402(NI)
Legacy
30 December 1988
AC(NI)AC(NI)
Legacy
22 December 1988
AR(NI)AR(NI)
Legacy
30 June 1988
UDM+A(NI)UDM+A(NI)
Resolution
30 June 1988
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
20 May 1988
402(NI)402(NI)
Legacy
18 December 1987
AR(NI)AR(NI)
Legacy
28 August 1987
411A(NI)411A(NI)
Legacy
1 July 1987
AC(NI)AC(NI)
Legacy
4 December 1986
AC(NI)AC(NI)
Legacy
23 September 1986
AR(NI)AR(NI)
Legacy
23 June 1986
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
28 January 1986
402(NI)402(NI)
Legacy
30 December 1985
133(NI)133(NI)
Legacy
30 December 1985
132(NI)132(NI)
Legacy
30 December 1985
UDM+A(NI)UDM+A(NI)
Resolution
30 December 1985
RESOLUTIONSResolutions
Legacy
13 December 1985
AC(NI)AC(NI)
Legacy
13 December 1985
AR(NI)AR(NI)
Legacy
14 November 1984
AC(NI)AC(NI)
Legacy
7 February 1984
AR(NI)AR(NI)
Resolution
31 March 1983
RESOLUTIONSResolutions
Legacy
22 March 1983
L-A(NI)L-A(NI)
Resolution
22 March 1983
RESOLUTIONSResolutions
Legacy
2 September 1982
AR(NI)AR(NI)
Legacy
26 May 1982
A2(NI)A2(NI)
Legacy
23 February 1982
AR(NI)AR(NI)
Legacy
3 July 1981
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
15 June 1981
402(NI)402(NI)
Legacy
6 January 1981
AR(NI)AR(NI)
Legacy
21 March 1980
DIRS(NI)DIRS(NI)
Legacy
23 November 1979
AR(NI)AR(NI)
Legacy
27 July 1979
DIRS(NI)DIRS(NI)
Legacy
20 April 1979
M+A(NI)M+A(NI)
Resolution
20 April 1979
RESOLUTIONSResolutions
Legacy
30 January 1979
52(NI)52(NI)
Legacy
20 October 1978
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
25 April 1978
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 March 1978
402(NI)402(NI)
Legacy
17 February 1978
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
16 November 1977
402(NI)402(NI)
Legacy
9 November 1977
133(NI)133(NI)
Legacy
9 November 1977
ALLOT(NI)ALLOT(NI)
Legacy
9 November 1977
133(NI)133(NI)
Legacy
9 November 1977
ALLOT(NI)ALLOT(NI)
Legacy
9 November 1977
411A(NI)411A(NI)
Legacy
9 November 1977
411A(NI)411A(NI)
Legacy
9 November 1977
411A(NI)411A(NI)
Legacy
9 November 1977
DIRS(NI)DIRS(NI)
Legacy
9 November 1977
L-A(NI)L-A(NI)
Resolution
9 November 1977
RESOLUTIONSResolutions
Legacy
7 November 1977
DIRS(NI)DIRS(NI)
Legacy
31 October 1977
DIRS(NI)DIRS(NI)
Legacy
28 October 1977
DIRS(NI)DIRS(NI)
Legacy
26 January 1977
AR(NI)AR(NI)
Legacy
20 January 1977
DIRS(NI)DIRS(NI)
Legacy
6 February 1976
AR(NI)AR(NI)
Legacy
15 March 1975
AR(NI)AR(NI)
Legacy
16 January 1974
DIRS(NI)DIRS(NI)
Particulars Of A Mortgage Charge
20 September 1973
402(NI)402(NI)
Legacy
16 July 1973
AR(NI)AR(NI)
Legacy
8 January 1973
AR(NI)AR(NI)
Legacy
8 January 1973
DIRS(NI)DIRS(NI)
Legacy
2 October 1972
SRO(NI)SRO(NI)
Legacy
2 October 1972
AR(NI)AR(NI)
Legacy
2 October 1972
AR(NI)AR(NI)
Legacy
2 October 1972
DIRS(NI)DIRS(NI)
Particulars Of A Mortgage Charge
21 April 1970
402(NI)402(NI)
Legacy
18 August 1969
AR(NI)AR(NI)
Legacy
18 August 1969
AR(NI)AR(NI)
Legacy
11 August 1969
DIRS(NI)DIRS(NI)
Legacy
11 August 1969
DIRS(NI)DIRS(NI)
Legacy
19 June 1968
DIRS(NI)DIRS(NI)
Legacy
5 January 1968
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
3 January 1968
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 January 1968
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 January 1968
402(NI)402(NI)
Legacy
13 September 1967
DIRS(NI)DIRS(NI)
Legacy
3 January 1967
AR(NI)AR(NI)
Legacy
3 January 1967
DIRS(NI)DIRS(NI)
Legacy
19 August 1965
ARTS(NI)ARTS(NI)
Resolution
19 August 1965
RESOLUTIONSResolutions
Legacy
6 August 1965
AR(NI)AR(NI)
Legacy
6 August 1965
DIRS(NI)DIRS(NI)
Legacy
21 January 1965
DIRS(NI)DIRS(NI)
Legacy
23 November 1964
DIRS(NI)DIRS(NI)
Legacy
29 June 1964
DIRS(NI)DIRS(NI)
Legacy
23 April 1964
ALLOT(NI)ALLOT(NI)
Incorporation Company
9 January 1964
NEWINCIncorporation
Legacy
9 January 1964
SRO(NI)SRO(NI)
Legacy
9 January 1964
PUC1(NI)PUC1(NI)
Legacy
9 January 1964
DECL(NI)DECL(NI)
Legacy
9 January 1964
MEM(NI)MEM(NI)
Legacy
9 January 1964
ARTS(NI)ARTS(NI)
Legacy
9 January 1964
DIRS(NI)DIRS(NI)