Background WavePink WaveYellow Wave

MUNSTER SIMMS ENGINEERING LIMITED (NI006278)

MUNSTER SIMMS ENGINEERING LIMITED (NI006278) is an active UK company. incorporated on 18 February 1965. with registered office in Bangor. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). MUNSTER SIMMS ENGINEERING LIMITED has been registered for 61 years. Current directors include FORAN, Julianne, ROBERTS, Patrick Edward William, WENZ, Amy.

Company Number
NI006278
Status
active
Type
ltd
Incorporated
18 February 1965
Age
61 years
Address
2 Enterprise Road, Bangor, BT19 7TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
FORAN, Julianne, ROBERTS, Patrick Edward William, WENZ, Amy
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNSTER SIMMS ENGINEERING LIMITED

MUNSTER SIMMS ENGINEERING LIMITED is an active company incorporated on 18 February 1965 with the registered office located in Bangor. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). MUNSTER SIMMS ENGINEERING LIMITED was registered 61 years ago.(SIC: 22290)

Status

active

Active since 61 years ago

Company No

NI006278

LTD Company

Age

61 Years

Incorporated 18 February 1965

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

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

2 Enterprise Road Bangor, BT19 7TA,

Previous Addresses

277-279,Old Belfast Road, Bangor, Co.Down BT19 1LT
From: 18 February 1965To: 22 January 2014
Timeline

32 key events • 1965 - 2022

Funding Officers Ownership
Company Founded
Feb 65
Loan Cleared
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 20
Director Left
Jul 20
Owner Exit
Apr 22
Director Left
May 22
Director Joined
Jun 22
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

FORAN, Julianne

Active
Enterprise Road, BangorBT19 7TA
Secretary
Appointed 06 Jul 2018

SARCON COMPLIANCE LIMITED

Active
Murray Street, BelfastBT1 6DN
Corporate secretary
Appointed 06 Aug 2014

FORAN, Julianne

Active
Enterprise Road, BangorBT19 7TA
Born June 1969
Director
Appointed 06 Jul 2018

ROBERTS, Patrick Edward William

Active
Enterprise Road, BangorBT19 7TA
Born April 1973
Director
Appointed 09 Apr 2015

WENZ, Amy

Active
C/O Brunswick Corporation, #500 Mettawa
Born September 1973
Director
Appointed 10 Jun 2022

HANSON, Wesley Brown

Resigned
7 Murdock's Lane, BangorBT19 7QQ
Secretary
Appointed N/A
Resigned 16 Jun 2014

VAUGHN, Marsha Theresa

Resigned
Enterprise Road, BangorBT19 7TA
Secretary
Appointed 16 Jun 2014
Resigned 06 Jul 2018

BATCHELOR, Brian John

Resigned
Brigantes, West Woodfoot, Hexham
Born November 1957
Director
Appointed 23 Jan 2002
Resigned 30 Apr 2006

CHALMERS, Nicholas Oman

Resigned
13 Hamilton Drive, LamarkshireG71 8RR
Born June 1946
Director
Appointed 27 Oct 1998
Resigned 04 Feb 2000

CRESSWELL, David Mark

Resigned
Course Lodge, KillyleaghBT30 9ST
Born November 1962
Director
Appointed 21 Sept 2005
Resigned 20 Sept 2007

DREES, Christopher David

Resigned
Enterprise Road, BangorBT19 7TA
Born October 1968
Director
Appointed 16 Jun 2014
Resigned 09 Mar 2015

EIDE, David Paul

Resigned
Pioneer Road, Fond Du Lac
Born March 1981
Director
Appointed 09 Apr 2015
Resigned 02 Jun 2020

FOX, James Brian

Resigned
North Monroe Street, Lowell
Born February 1969
Director
Appointed 09 Apr 2015
Resigned 08 Nov 2018

HANSON, Wesley Brown

Resigned
7 Murdock's Lane, BangorBT19 7QQ
Born March 1957
Director
Appointed N/A
Resigned 16 Jun 2014

HURST, Patrick Robert William

Resigned
18 Millvale Road, County DownBT26 6HR
Born May 1968
Director
Appointed 01 Dec 2006
Resigned 16 Jun 2014

KUSEK, David Gregory

Resigned
Enterprise Road, BangorBT19 7TA
Born January 1952
Director
Appointed 16 Jun 2014
Resigned 09 Apr 2015

LENNON, Alan Charles Richard, Dr

Resigned
171 Dromore Road, Co.DownBT24 8HX
Born February 1954
Director
Appointed N/A
Resigned 30 Oct 2001

LOUBE, Nancy Jane

Resigned
N. Riverwoods Blvd., Ste 500 Mettawa
Born September 1965
Director
Appointed 01 Jul 2019
Resigned 20 May 2022

MACMILLAN, Arthur Gordon

Resigned
Strathview, KilbarchanPA10 2DD
Born July 1962
Director
Appointed N/A
Resigned 27 Oct 1998

MCCRACKEN, Thomas Nelson Stewart

Resigned
13 Rowreagh Road, NewtownardsBT22 1AS
Born April 1934
Director
Appointed N/A
Resigned 15 Jun 2001

MCFARLAND, Robert Stanley

Resigned
29 Forge Hill Court, SaintfieldBT24 7LW
Born April 1955
Director
Appointed N/A
Resigned 16 Jun 2014

NAIRN, Thomas

Resigned
Applegarth, Thornton Le DaleYO187LH
Born July 1945
Director
Appointed 25 Jul 2001
Resigned 21 Sept 2005

SCOTT, Brian

Resigned
Squirewood Drive, Comstock Park
Born October 1973
Director
Appointed 08 Nov 2018
Resigned 30 Jun 2020

VAUGHN, Marsha Theresa

Resigned
Enterprise Road, BangorBT19 7TA
Born January 1951
Director
Appointed 16 Jun 2014
Resigned 06 Jul 2018

ZELISKO, Judith Pistaki

Resigned
Enterprise Road, BangorBT19 7TA
Born May 1950
Director
Appointed 16 Jun 2014
Resigned 01 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2021
Enterprise Road, BangorBT19 7TA

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 2017
Ceased 28 Sept 2021
Fundings
Financials
Latest Activities

Filing History

287

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Auditors Resignation Company
31 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Resolution
27 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Move Registers To Sail Company With New Address
22 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Miscellaneous
13 February 2015
MISCMISC
Appoint Corporate Secretary Company With Name Date
20 October 2014
AP04Appointment of Corporate Secretary
Statement Of Companys Objects
9 July 2014
CC04CC04
Resolution
9 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
27 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Medium
1 October 2012
AAAnnual Accounts
Legacy
1 October 2012
MG01MG01
Legacy
1 October 2012
MG01MG01
Legacy
1 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Medium
25 March 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Legacy
23 April 2009
371S(NI)371S(NI)
Legacy
25 March 2009
AC(NI)AC(NI)
Legacy
2 October 2008
AC(NI)AC(NI)
Legacy
22 April 2008
371S(NI)371S(NI)
Legacy
18 March 2008
411A(NI)411A(NI)
Legacy
10 March 2008
1656A(NI)1656A(NI)
Legacy
10 March 2008
UDM+A(NI)UDM+A(NI)
Resolution
10 March 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
7 March 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 February 2008
402(NI)402(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
11 May 2007
AC(NI)AC(NI)
Legacy
9 May 2007
371S(NI)371S(NI)
Legacy
2 February 2007
296(NI)296(NI)
Legacy
21 October 2006
AC(NI)AC(NI)
Legacy
29 June 2006
296(NI)296(NI)
Legacy
15 May 2006
371S(NI)371S(NI)
Legacy
11 November 2005
AC(NI)AC(NI)
Legacy
27 October 2005
296(NI)296(NI)
Legacy
17 May 2004
AC(NI)AC(NI)
Legacy
7 May 2004
371S(NI)371S(NI)
Legacy
16 April 2003
AC(NI)AC(NI)
Legacy
12 April 2003
371S(NI)371S(NI)
Legacy
25 February 2003
AURES(NI)AURES(NI)
Legacy
8 July 2002
AC(NI)AC(NI)
Legacy
22 April 2002
371S(NI)371S(NI)
Legacy
22 April 2002
296(NI)296(NI)
Legacy
15 November 2001
296(NI)296(NI)
Legacy
8 August 2001
296(NI)296(NI)
Legacy
16 May 2001
AC(NI)AC(NI)
Legacy
10 May 2001
371S(NI)371S(NI)
Resolution
27 April 2001
RESOLUTIONSResolutions
Legacy
14 September 2000
AC(NI)AC(NI)
Legacy
19 May 2000
371S(NI)371S(NI)
Legacy
26 February 2000
296(NI)296(NI)
Legacy
11 May 1999
371S(NI)371S(NI)
Legacy
9 April 1999
AC(NI)AC(NI)
Legacy
30 November 1998
296(NI)296(NI)
Legacy
16 October 1998
AC(NI)AC(NI)
Legacy
1 April 1998
371S(NI)371S(NI)
Legacy
8 October 1997
AC(NI)AC(NI)
Legacy
23 July 1997
296(NI)296(NI)
Legacy
23 July 1997
296(NI)296(NI)
Legacy
29 April 1997
371S(NI)371S(NI)
Legacy
24 March 1997
AURES(NI)AURES(NI)
Legacy
24 March 1997
G98-2(NI)G98-2(NI)
Legacy
24 March 1997
1656A(NI)1656A(NI)
Legacy
24 March 1997
UDART(NI)UDART(NI)
Legacy
24 March 1997
296(NI)296(NI)
Legacy
24 March 1997
296(NI)296(NI)
Legacy
24 March 1997
296(NI)296(NI)
Legacy
24 March 1997
296(NI)296(NI)
Legacy
24 March 1997
296(NI)296(NI)
Legacy
24 March 1997
296(NI)296(NI)
Legacy
24 March 1997
296(NI)296(NI)
Legacy
24 March 1997
296(NI)296(NI)
Legacy
24 March 1997
296(NI)296(NI)
Resolution
24 March 1997
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
10 March 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 March 1997
402(NI)402(NI)
Resolution
25 January 1997
RESOLUTIONSResolutions
Legacy
23 December 1996
G98-2(NI)G98-2(NI)
Legacy
14 October 1996
AC(NI)AC(NI)
Legacy
4 October 1996
G98-2(NI)G98-2(NI)
Legacy
6 August 1996
G98-2(NI)G98-2(NI)
Legacy
1 August 1996
G98-2(NI)G98-2(NI)
Legacy
10 June 1996
G98-2(NI)G98-2(NI)
Legacy
10 June 1996
G98-2(NI)G98-2(NI)
Legacy
10 May 1996
411A(NI)411A(NI)
Legacy
9 May 1996
371S(NI)371S(NI)
Legacy
26 October 1995
411A(NI)411A(NI)
Legacy
11 October 1995
AC(NI)AC(NI)
Legacy
10 April 1995
371S(NI)371S(NI)
Legacy
16 March 1995
411A(NI)411A(NI)
Legacy
14 March 1995
132(NI)132(NI)
Legacy
14 March 1995
296(NI)296(NI)
Legacy
14 March 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
AC(NI)AC(NI)
Legacy
8 September 1994
296(NI)296(NI)
Legacy
20 May 1994
132(NI)132(NI)
Legacy
4 May 1994
371S(NI)371S(NI)
Legacy
18 October 1993
AC(NI)AC(NI)
Legacy
17 August 1993
411A(NI)411A(NI)
Legacy
17 August 1993
411A(NI)411A(NI)
Legacy
28 June 1993
296(NI)296(NI)
Particulars Of A Mortgage Charge
27 May 1993
402(NI)402(NI)
Legacy
28 April 1993
371S(NI)371S(NI)
Legacy
2 November 1992
AC(NI)AC(NI)
Legacy
11 August 1992
296(NI)296(NI)
Legacy
28 May 1992
371A(NI)371A(NI)
Legacy
28 May 1992
296(NI)296(NI)
Resolution
24 January 1992
RESOLUTIONSResolutions
Legacy
16 January 1992
296(NI)296(NI)
Legacy
11 December 1991
296(NI)296(NI)
Legacy
20 November 1991
296(NI)296(NI)
Legacy
5 November 1991
AC(NI)AC(NI)
Legacy
21 August 1991
G98-2(NI)G98-2(NI)
Legacy
21 August 1991
133(NI)133(NI)
Legacy
21 August 1991
UDM+A(NI)UDM+A(NI)
Resolution
21 August 1991
RESOLUTIONSResolutions
Legacy
17 July 1991
179(NI)179(NI)
Legacy
17 July 1991
UDART(NI)UDART(NI)
Legacy
17 July 1991
296(NI)296(NI)
Resolution
17 July 1991
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
10 July 1991
402(NI)402(NI)
Legacy
5 July 1991
296(NI)296(NI)
Legacy
24 June 1991
296(NI)296(NI)
Legacy
15 June 1991
AR(NI)AR(NI)
Legacy
3 May 1991
UDM+A(NI)UDM+A(NI)
Legacy
3 May 1991
296(NI)296(NI)
Resolution
27 April 1991
RESOLUTIONSResolutions
Legacy
21 November 1990
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
17 October 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 October 1990
402(NI)402(NI)
Legacy
6 September 1990
296(NI)296(NI)
Legacy
2 August 1990
AR(NI)AR(NI)
Legacy
2 November 1989
296(NI)296(NI)
Legacy
5 October 1989
296(NI)296(NI)
Legacy
27 September 1989
AC(NI)AC(NI)
Legacy
11 August 1989
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
10 July 1989
402(NI)402(NI)
Legacy
22 March 1989
296(NI)296(NI)
Particulars Of A Mortgage Charge
8 February 1989
402(NI)402(NI)
Legacy
24 September 1988
AR(NI)AR(NI)
Legacy
10 September 1988
AC(NI)AC(NI)
Legacy
5 November 1987
AC(NI)AC(NI)
Legacy
21 September 1987
AR(NI)AR(NI)
Legacy
27 May 1987
295(NI)295(NI)
Legacy
4 November 1986
AC(NI)AC(NI)
Legacy
19 July 1986
296(NI)296(NI)
Legacy
5 July 1986
AR(NI)AR(NI)
Legacy
18 March 1986
296(NI)296(NI)
Legacy
30 September 1985
AC(NI)AC(NI)
Legacy
30 September 1985
AR(NI)AR(NI)
Legacy
16 January 1985
296(NI)296(NI)
Legacy
6 September 1984
AC(NI)AC(NI)
Legacy
6 September 1984
AR(NI)AR(NI)
Legacy
30 June 1983
AR(NI)AR(NI)
Legacy
3 June 1983
DIRS(NI)DIRS(NI)
Legacy
26 January 1983
AR(NI)AR(NI)
Legacy
10 June 1982
A2(NI)A2(NI)
Legacy
21 April 1982
DIRS(NI)DIRS(NI)
Legacy
1 October 1981
AR(NI)AR(NI)
Legacy
1 October 1981
DIRS(NI)DIRS(NI)
Legacy
18 July 1980
AR(NI)AR(NI)
Legacy
3 August 1979
AR(NI)AR(NI)
Legacy
18 September 1978
AR(NI)AR(NI)
Legacy
7 September 1977
AR(NI)AR(NI)
Legacy
7 September 1977
M+A(NI)M+A(NI)
Legacy
16 August 1977
133(NI)133(NI)
Legacy
16 August 1977
CON(NI)CON(NI)
Legacy
16 August 1977
ALLOT(NI)ALLOT(NI)
Resolution
7 July 1977
RESOLUTIONSResolutions
Legacy
21 October 1976
AR(NI)AR(NI)
Legacy
21 October 1976
DIRS(NI)DIRS(NI)
Legacy
1 June 1976
DIRS(NI)DIRS(NI)
Legacy
8 September 1975
AR(NI)AR(NI)
Legacy
5 November 1974
AR(NI)AR(NI)
Legacy
7 February 1974
AR(NI)AR(NI)
Legacy
7 February 1974
DIRS(NI)DIRS(NI)
Legacy
20 February 1973
M+A(NI)M+A(NI)
Legacy
11 October 1972
AR(NI)AR(NI)
Resolution
30 August 1972
RESOLUTIONSResolutions
Legacy
23 July 1971
AR(NI)AR(NI)
Legacy
11 August 1970
AR(NI)AR(NI)
Legacy
6 August 1969
AR(NI)AR(NI)
Legacy
4 September 1968
AR(NI)AR(NI)
Legacy
7 November 1967
AR(NI)AR(NI)
Legacy
12 May 1967
CON(NI)CON(NI)
Legacy
28 September 1966
AR(NI)AR(NI)
Legacy
10 March 1965
ALLOT(NI)ALLOT(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
10 March 1965
RENUN(NI)RENUN(NI)
Legacy
5 March 1965
DIRS(NI)DIRS(NI)
Incorporation Company
18 February 1965
NEWINCIncorporation
Legacy
18 February 1965
SRO(NI)SRO(NI)
Legacy
18 February 1965
PUC1(NI)PUC1(NI)
Legacy
18 February 1965
MEM(NI)MEM(NI)
Legacy
18 February 1965
ARTS(NI)ARTS(NI)
Legacy
18 February 1965
DECL(NI)DECL(NI)