Background WavePink WaveYellow Wave

O'KANE POULTRY LIMITED (NI005917)

O'KANE POULTRY LIMITED (NI005917) is an active UK company. incorporated on 31 March 1964. with registered office in Craigavon. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). O'KANE POULTRY LIMITED has been registered for 62 years. Current directors include FERNANDES SIQUEIRA, Ivan, Mr., SANDRI, Fabio, SANTOS SILVA, Eduardo.

Company Number
NI005917
Status
active
Type
ltd
Incorporated
31 March 1964
Age
62 years
Address
The Food Park, Craigavon, BT63 5QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
FERNANDES SIQUEIRA, Ivan, Mr., SANDRI, Fabio, SANTOS SILVA, Eduardo
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'KANE POULTRY LIMITED

O'KANE POULTRY LIMITED is an active company incorporated on 31 March 1964 with the registered office located in Craigavon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). O'KANE POULTRY LIMITED was registered 62 years ago.(SIC: 10130)

Status

active

Active since 62 years ago

Company No

NI005917

LTD Company

Age

62 Years

Incorporated 31 March 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

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

Previous Addresses

51-53 Thomas Street Ballymena Co Antrim BT43 6AZ
From: 31 March 1964To: 28 September 2010
Timeline

48 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Mar 64
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Mar 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 13
Capital Update
May 13
Loan Secured
May 13
Loan Cleared
Jun 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 15
Director Joined
Mar 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
Director Left
Oct 21
Director Left
Aug 22
Director Joined
May 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FERNANDES SIQUEIRA, Ivan, Mr.

Active
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born September 1976
Director
Appointed 02 Jan 2024

SANDRI, Fabio

Active
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born July 1971
Director
Appointed 13 Sept 2017

SANTOS SILVA, Eduardo

Active
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born October 1978
Director
Appointed 10 Sept 2025

DONOGHUE, Michael Vincent

Resigned
17 Beechfield, Co AntrimBT41 1BS
Secretary
Appointed 26 Feb 2008
Resigned 04 Aug 2010

GLENNIE, Helen

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Secretary
Appointed 21 Dec 2015
Resigned 16 Sept 2016

LAND, Sian Louise

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Secretary
Appointed 16 Sept 2016
Resigned 24 May 2018

MCCOLLUM, Janet Susanne Burgoyne

Resigned
Thomas Street, BallymenaBT43 6AZ
Secretary
Appointed 04 Aug 2010
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
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Secretary
Appointed 14 Apr 2014
Resigned 21 Dec 2015

TURTLE, Rita

Resigned
Market Road, Co.Antrim
Secretary
Appointed 31 Mar 1964
Resigned 25 Feb 2008

ALCORN, Michael

Resigned
42 Creamery Road, ColeraineBT52 2NE
Born February 1962
Director
Appointed 01 Jan 2004
Resigned 04 May 2007

BONASSI, Jose Mayr

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born May 1950
Director
Appointed 04 Aug 2010
Resigned 01 Mar 2012

DONOGHUE, Michael Vincent

Resigned
17 Beechfield, Co AntrimBT41 1BS
Born July 1940
Director
Appointed 31 Mar 1964
Resigned 04 May 2009

DOS SANTOS, Marcos Antonio Molina

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born January 1970
Director
Appointed 04 Aug 2010
Resigned 28 Sept 2015

DUNLOP, Nigel Wallace Boyd

Resigned
Thomas Street, BallymenaBT43 6AZ
Born October 1956
Director
Appointed 04 Aug 2010
Resigned 31 Dec 2013

DUNNE, Vanessa Louise

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born December 1974
Director
Appointed 03 May 2023
Resigned 23 Feb 2024

JOHNSTON, Paul

Resigned
1 Woodland Avenue, County DownBT19 1TX
Born February 1961
Director
Appointed 04 May 2009
Resigned 04 Aug 2010

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
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born December 1970
Director
Appointed 05 Mar 2024
Resigned 05 Sept 2025

LATTIMORE, William

Resigned
7,Grange Avenue,, Co.Antrim
Born November 1938
Director
Appointed 31 Mar 1964
Resigned 01 Jul 2008

LYTTLE, Michael George

Resigned
52 Thornhill Park, L'DerryBT48 8PB
Born June 1973
Director
Appointed 22 Jan 2009
Resigned 04 Aug 2010

MACKEY, William Stewart

Resigned
8 Ballyarnot RoadBT29 4DT
Born May 1953
Director
Appointed 24 Jan 2007
Resigned 04 Aug 2010

MAGUIRE, Philip Patrick

Resigned
5 Knockbreda ParkBT6 0HQ
Born August 1962
Director
Appointed 01 Jan 2006
Resigned 16 Jul 2007

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
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born February 1965
Director
Appointed 16 Dec 2013
Resigned 24 May 2018

MCQUILLAN, Martin Gerard

Resigned
25 Tuftarney Road, BallymenaBT43 6RZ
Born December 1960
Director
Appointed 19 Jun 2002
Resigned 04 May 2007

MENDONCA BATISTA, Wesley

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

O'CALLAGHAN, Jeremiah Alphonsus, Mr.

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born August 1953
Director
Appointed 21 Jul 2017
Resigned 08 Sept 2017

O'KANE, Desmond Patrick

Resigned
24 Monaleen Heights, Limerick
Born December 1973
Director
Appointed 04 May 2009
Resigned 04 Aug 2010

O'KANE, John Desmond

Resigned
25,Old Galgorm Road,, Co.Antrim
Born May 1938
Director
Appointed 31 Mar 1964
Resigned 04 Aug 2010

O'KANE, Mary Elizabeth

Resigned
110 Galgorm Road, Co. Antrim
Born November 1935
Director
Appointed 31 Mar 1964
Resigned 13 Sept 2007

O'KANE, Pauline

Resigned
25,Old Galgorm Road,, Co.Antrim
Born June 1941
Director
Appointed 31 Mar 1964
Resigned 13 Sept 2007

O'KANE, Terence J

Resigned
Leighinmohr Avenue, BallymenaBT42 2AR
Born August 1963
Director
Appointed 04 May 2009
Resigned 04 Aug 2010

O'KANE, William Patrick

Resigned
110 Galgorm Road, Co Antrim
Born January 1937
Director
Appointed 31 Mar 1964
Resigned 04 Aug 2010

O'NEILL, Anthony Christopher

Resigned
1 Ballyhannon Lane, Co ArmaghBT63 5YF
Born July 1953
Director
Appointed 07 Jan 2007
Resigned 04 Aug 2010

Persons with significant control

1

Seagoe Industrial Estate, CraigavonBT63 5QE

Nature of Control

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

Filing History

248

Confirmation Statement With No Updates
9 January 2026
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 Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 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
16 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
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 Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
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
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 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
29 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 With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
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
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
18 February 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name Termination Date
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Resolution
18 June 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
24 May 2013
SH19Statement of Capital
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Memorandum Articles
17 May 2013
MEM/ARTSMEM/ARTS
Resolution
17 May 2013
RESOLUTIONSResolutions
Legacy
17 May 2013
CAP-SSCAP-SS
Legacy
17 May 2013
SH20SH20
Legacy
9 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
28 August 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
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
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
21 December 2011
MG01MG01
Appoint Person Director Company With Name Date
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Account Reference Date Company Previous Extended
31 January 2011
AA01Change of Accounting Reference Date
Legacy
17 January 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Miscellaneous
8 September 2010
MISCMISC
Legacy
30 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Legacy
18 June 2009
411A(NI)411A(NI)
Legacy
12 June 2009
296(NI)296(NI)
Legacy
12 June 2009
296(NI)296(NI)
Legacy
12 June 2009
296(NI)296(NI)
Legacy
12 June 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
6 March 2009
AC(NI)AC(NI)
Legacy
4 March 2009
296(NI)296(NI)
Legacy
26 February 2009
371S(NI)371S(NI)
Legacy
24 February 2009
296(NI)296(NI)
Legacy
11 July 2008
296(NI)296(NI)
Legacy
10 March 2008
AC(NI)AC(NI)
Legacy
30 January 2008
371S(NI)371S(NI)
Legacy
25 September 2007
296(NI)296(NI)
Legacy
25 September 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
29 August 2007
402R(NI)402R(NI)
Legacy
24 July 2007
296(NI)296(NI)
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
AURES(NI)AURES(NI)
Legacy
21 May 2007
296(NI)296(NI)
Legacy
21 May 2007
296(NI)296(NI)
Legacy
22 March 2007
296(NI)296(NI)
Legacy
6 March 2007
AC(NI)AC(NI)
Legacy
31 January 2007
371S(NI)371S(NI)
Legacy
31 January 2007
296(NI)296(NI)
Legacy
28 November 2006
UDM+A(NI)UDM+A(NI)
Resolution
24 November 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
1 November 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 October 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 October 2006
402(NI)402(NI)
Legacy
15 June 2006
98-2(NI)98-2(NI)
Legacy
25 May 2006
133(NI)133(NI)
Legacy
25 May 2006
UDM+A(NI)UDM+A(NI)
Legacy
25 May 2006
SD(NI)SD(NI)
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 March 2006
402(NI)402(NI)
Legacy
17 February 2006
296(NI)296(NI)
Legacy
7 February 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 November 2005
402(NI)402(NI)
Legacy
1 March 2005
AC(NI)AC(NI)
Legacy
28 January 2005
371S(NI)371S(NI)
Legacy
25 January 2005
296(NI)296(NI)
Legacy
11 June 2004
AC(NI)AC(NI)
Legacy
13 May 2004
UDART(NI)UDART(NI)
Legacy
11 May 2004
SD(NI)SD(NI)
Legacy
28 January 2004
371S(NI)371S(NI)
Legacy
4 March 2003
AC(NI)AC(NI)
Legacy
25 January 2003
371S(NI)371S(NI)
Legacy
29 October 2002
UDM+A(NI)UDM+A(NI)
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
296(NI)296(NI)
Legacy
13 April 2002
AC(NI)AC(NI)
Legacy
23 January 2002
371S(NI)371S(NI)
Legacy
5 March 2001
AC(NI)AC(NI)
Legacy
25 February 2001
371S(NI)371S(NI)
Legacy
2 March 2000
AC(NI)AC(NI)
Legacy
2 February 2000
371S(NI)371S(NI)
Legacy
2 March 1999
AC(NI)AC(NI)
Legacy
9 February 1999
371S(NI)371S(NI)
Legacy
4 March 1998
AC(NI)AC(NI)
Legacy
25 January 1998
371S(NI)371S(NI)
Legacy
28 February 1997
AC(NI)AC(NI)
Legacy
14 January 1997
371S(NI)371S(NI)
Legacy
27 September 1996
296(NI)296(NI)
Legacy
6 March 1996
AC(NI)AC(NI)
Legacy
11 January 1996
371S(NI)371S(NI)
Legacy
17 October 1995
296(NI)296(NI)
Legacy
5 May 1995
295(NI)295(NI)
Legacy
1 March 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
371S(NI)371S(NI)
Legacy
22 March 1994
AC(NI)AC(NI)
Legacy
9 February 1994
371S(NI)371S(NI)
Legacy
9 March 1993
AC(NI)AC(NI)
Legacy
2 March 1993
371S(NI)371S(NI)
Legacy
7 August 1992
296(NI)296(NI)
Legacy
27 May 1992
133(NI)133(NI)
Legacy
27 May 1992
G98-2(NI)G98-2(NI)
Legacy
27 May 1992
UDM+A(NI)UDM+A(NI)
Resolution
27 May 1992
RESOLUTIONSResolutions
Legacy
22 May 1992
AC(NI)AC(NI)
Legacy
3 March 1992
371A(NI)371A(NI)
Legacy
15 March 1991
AC(NI)AC(NI)
Legacy
2 March 1991
AR(NI)AR(NI)
Legacy
11 April 1990
AR(NI)AR(NI)
Legacy
21 March 1990
AC(NI)AC(NI)
Legacy
17 April 1989
AR(NI)AR(NI)
Legacy
6 April 1989
AC(NI)AC(NI)
Legacy
4 May 1988
AR(NI)AR(NI)
Legacy
15 March 1988
AC(NI)AC(NI)
Legacy
18 March 1987
AC(NI)AC(NI)
Legacy
28 February 1987
AR(NI)AR(NI)
Legacy
24 February 1987
296(NI)296(NI)
Legacy
17 April 1986
AC(NI)AC(NI)
Legacy
24 February 1986
AR(NI)AR(NI)
Legacy
11 April 1985
AR(NI)AR(NI)
Legacy
12 March 1985
AC(NI)AC(NI)
Legacy
30 October 1984
UDM+A(NI)UDM+A(NI)
Resolution
30 October 1984
RESOLUTIONSResolutions
Legacy
7 February 1984
AR(NI)AR(NI)
Legacy
1 February 1983
AR(NI)AR(NI)
Legacy
9 June 1982
A2(NI)A2(NI)
Legacy
26 January 1982
AR(NI)AR(NI)
Legacy
14 January 1981
AR(NI)AR(NI)
Legacy
27 February 1980
AR(NI)AR(NI)
Legacy
6 February 1979
AR(NI)AR(NI)
Legacy
6 June 1978
AR(NI)AR(NI)
Legacy
21 February 1978
AR(NI)AR(NI)
Legacy
20 April 1977
DIRS(NI)DIRS(NI)
Legacy
26 January 1977
AR(NI)AR(NI)
Legacy
23 January 1976
AR(NI)AR(NI)
Legacy
12 March 1975
AR(NI)AR(NI)
Legacy
14 May 1974
AR(NI)AR(NI)
Legacy
13 February 1973
M+A(NI)M+A(NI)
Legacy
6 February 1973
AR(NI)AR(NI)
Resolution
31 January 1973
RESOLUTIONSResolutions
Legacy
20 March 1972
AR(NI)AR(NI)
Legacy
26 May 1971
AR(NI)AR(NI)
Legacy
26 May 1970
AR(NI)AR(NI)
Legacy
7 March 1968
AR(NI)AR(NI)
Legacy
16 February 1967
AR(NI)AR(NI)
Legacy
9 January 1967
ALLOT(NI)ALLOT(NI)
Legacy
8 December 1965
AR(NI)AR(NI)
Legacy
10 June 1964
ALLOT(NI)ALLOT(NI)
Legacy
1 May 1964
DIRS(NI)DIRS(NI)
Legacy
31 March 1964
SRO(NI)SRO(NI)
Legacy
31 March 1964
PUC1(NI)PUC1(NI)
Legacy
31 March 1964
MEM(NI)MEM(NI)
Legacy
31 March 1964
DECL(NI)DECL(NI)
Legacy
31 March 1964
ARTS(NI)ARTS(NI)
Legacy
31 March 1964
DIRS(NI)DIRS(NI)
Incorporation Company
21 March 1964
NEWINCIncorporation