Background WavePink WaveYellow Wave

AQUILANT NORTHERN IRELAND LIMITED (NI006959)

AQUILANT NORTHERN IRELAND LIMITED (NI006959) is an active UK company. incorporated on 30 May 1967. with registered office in Castlereagh. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. AQUILANT NORTHERN IRELAND LIMITED has been registered for 58 years. Current directors include DREELAN, Darragh, O'SULLIVAN, Edel, PETTITT, Nathan.

Company Number
NI006959
Status
active
Type
ltd
Incorporated
30 May 1967
Age
58 years
Address
Maryland Industrial Estate, Castlereagh, BT23 6BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
DREELAN, Darragh, O'SULLIVAN, Edel, PETTITT, Nathan
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILANT NORTHERN IRELAND LIMITED

AQUILANT NORTHERN IRELAND LIMITED is an active company incorporated on 30 May 1967 with the registered office located in Castlereagh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. AQUILANT NORTHERN IRELAND LIMITED was registered 58 years ago.(SIC: 46690)

Status

active

Active since 58 years ago

Company No

NI006959

LTD Company

Age

58 Years

Incorporated 30 May 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

ULSTER ANAESTHETICS LIMITED
From: 30 May 1967To: 20 February 2015
Contact
Address

Maryland Industrial Estate Ballygowan Road Castlereagh, BT23 6BL,

Timeline

43 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
May 67
Director Left
Oct 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Aug 18
Director Left
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Sept 20
Owner Exit
Nov 20
Funding Round
Feb 21
Loan Cleared
Jan 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

DREELAN, Darragh

Active
Maryland Industrial Estate, CastlereaghBT23 6BL
Born June 1992
Director
Appointed 13 May 2025

O'SULLIVAN, Edel

Active
Maryland Industrial Estate, CastlereaghBT23 6BL
Born March 1975
Director
Appointed 13 May 2025

PETTITT, Nathan

Active
Maryland Industrial Estate, CastlereaghBT23 6BL
Born September 1971
Director
Appointed 31 Dec 2022

GRIMLEY, Tara

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Secretary
Appointed 08 Mar 2016
Resigned 03 May 2017

MOYNAGH, Damien

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Secretary
Appointed 03 May 2017
Resigned 07 Aug 2018

SURGENOR, Peter Robert

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Secretary
Appointed N/A
Resigned 08 Mar 2016

BENTLEY, John Anthony

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born September 1965
Director
Appointed 07 Aug 2018
Resigned 30 Sept 2018

BOLAND, David

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born January 1984
Director
Appointed 28 Apr 2023
Resigned 13 May 2025

CAFFREY, Philip

Resigned
Great Connell, Co Kildare
Born July 1947
Director
Appointed N/A
Resigned 30 Sept 2004

CAMPBELL, Colin Gibson

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born October 1956
Director
Appointed N/A
Resigned 28 Aug 2012

COYLE, Sean Gerard

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born October 1972
Director
Appointed 01 Oct 2015
Resigned 30 Jun 2018

DELANEY, Percy

Resigned
45 Johnstown, Waterford
Born June 1934
Director
Appointed N/A
Resigned 28 Aug 2001

DEMPSEY, Padraig

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born September 1977
Director
Appointed 01 Jun 2013
Resigned 30 Oct 2013

DEW, Richard

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born November 1980
Director
Appointed 07 Aug 2018
Resigned 17 Sept 2020

FREDERICK, David Charles

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born April 1966
Director
Appointed 03 Oct 2018
Resigned 20 Apr 2023

JAMISON, Robert

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born March 1957
Director
Appointed 01 Aug 2008
Resigned 07 Aug 2018

KALVERBOER, Patrick Henricus Lambertus

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born August 1972
Director
Appointed 07 Aug 2018
Resigned 03 Oct 2018

LISTON, Jerry V

Resigned
6 Richmond Hill, Co Dublin
Born September 1940
Director
Appointed N/A
Resigned 27 Sept 2000

MC QUILLAN, Paul

Resigned
Old Bridge House, Navan
Born June 1958
Director
Appointed N/A
Resigned 28 Aug 2001

MCGRAINE, Barry

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born June 1963
Director
Appointed 30 Sept 2004
Resigned 01 Jun 2013

O'HERLIHY, Cathal

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born March 1963
Director
Appointed 15 Feb 2024
Resigned 13 May 2025

OWENS, Pj

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born March 1975
Director
Appointed 08 Mar 2016
Resigned 21 Jun 2019

RALPH, Alan

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born September 1972
Director
Appointed 01 Jun 2013
Resigned 07 Aug 2018

RODGERS, Trevor

Resigned
Kingsland Business Park, BasingstokeRG24 8PZ
Born November 1981
Director
Appointed 21 Jun 2019
Resigned 28 Apr 2023

SIMMS, Stephen Cochrane

Resigned
41 Hillhead Road, DundonaldBT16 1XD
Born November 1953
Director
Appointed 01 Jul 1999
Resigned 31 Mar 2005

SURGENOR, Peter Robert

Resigned
Maryland Industrial Estate, CastlereaghBT23 6BL
Born August 1957
Director
Appointed 01 Apr 2005
Resigned 01 Oct 2015

Persons with significant control

7

1 Active
6 Ceased
Box 3145, Stockholm103 62

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2021
South Mall, Cork

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2018
Ceased 07 Aug 2018
Maryland Industrial Estate, CastlereaghBT23 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Aug 2018

Mr Sean Coyle

Ceased
Maryland Industrial Estate, CastlereaghBT23 6BL
Born October 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Jun 2018

Mr Alan Ralph

Ceased
Maryland Industrial Estate, CastlereaghBT23 6BL
Born September 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Jun 2018

Mr Roy Jamison

Ceased
Maryland Industrial Estate, CastlereaghBT23 6BL
Born March 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Jun 2018

Mr Pj Owens

Ceased
Maryland Industrial Estate, CastlereaghBT23 6BL
Born March 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
1 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Auditors Resignation Company
2 January 2019
AUDAUD
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Resolution
11 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Auditors Resignation Company
5 May 2017
AUDAUD
Auditors Resignation Company
17 January 2017
AUDAUD
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 2015
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Legacy
8 July 2009
AC(NI)AC(NI)
Legacy
11 December 2008
371S(NI)371S(NI)
Legacy
29 August 2008
296(NI)296(NI)
Legacy
6 August 2008
AC(NI)AC(NI)
Legacy
8 February 2008
371S(NI)371S(NI)
Legacy
2 August 2007
AC(NI)AC(NI)
Legacy
11 January 2007
371S(NI)371S(NI)
Legacy
21 August 2006
AC(NI)AC(NI)
Legacy
28 January 2006
371S(NI)371S(NI)
Legacy
14 August 2005
AC(NI)AC(NI)
Legacy
16 May 2005
296(NI)296(NI)
Legacy
18 March 2005
296(NI)296(NI)
Legacy
12 November 2004
296(NI)296(NI)
Legacy
13 August 2004
AC(NI)AC(NI)
Legacy
3 August 2004
UDM+A(NI)UDM+A(NI)
Resolution
3 August 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
371S(NI)371S(NI)
Legacy
1 August 2003
AC(NI)AC(NI)
Legacy
17 December 2002
371S(NI)371S(NI)
Legacy
28 October 2002
296(NI)296(NI)
Legacy
28 October 2002
296(NI)296(NI)
Legacy
28 October 2002
296(NI)296(NI)
Legacy
15 October 2002
296(NI)296(NI)
Legacy
25 July 2002
AC(NI)AC(NI)
Legacy
3 January 2002
371S(NI)371S(NI)
Legacy
3 July 2001
AC(NI)AC(NI)
Legacy
20 December 2000
371S(NI)371S(NI)
Legacy
28 July 2000
AC(NI)AC(NI)
Legacy
26 February 2000
296(NI)296(NI)
Legacy
20 January 2000
371S(NI)371S(NI)
Legacy
24 August 1999
295(NI)295(NI)
Legacy
15 May 1999
AC(NI)AC(NI)
Legacy
2 February 1999
371S(NI)371S(NI)
Legacy
28 January 1999
296(NI)296(NI)
Legacy
15 May 1998
AC(NI)AC(NI)
Legacy
22 January 1998
371S(NI)371S(NI)
Legacy
19 May 1997
296(NI)296(NI)
Legacy
24 April 1997
AC(NI)AC(NI)
Legacy
17 April 1997
371S(NI)371S(NI)
Legacy
17 April 1997
371S(NI)371S(NI)
Legacy
21 June 1996
AC(NI)AC(NI)
Legacy
26 October 1995
296(NI)296(NI)
Legacy
28 June 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
371S(NI)371S(NI)
Legacy
11 May 1994
AC(NI)AC(NI)
Legacy
17 January 1994
371S(NI)371S(NI)
Legacy
11 November 1993
296(NI)296(NI)
Legacy
16 August 1993
AC(NI)AC(NI)
Legacy
22 February 1993
371S(NI)371S(NI)
Legacy
12 February 1993
AC(NI)AC(NI)
Legacy
23 January 1993
295(NI)295(NI)
Legacy
23 October 1992
AC(NI)AC(NI)
Legacy
26 May 1992
295(NI)295(NI)
Legacy
26 May 1992
371A(NI)371A(NI)
Legacy
22 November 1991
AC(NI)AC(NI)
Legacy
2 March 1991
AR(NI)AR(NI)
Legacy
2 August 1990
AC(NI)AC(NI)
Legacy
31 May 1990
AR(NI)AR(NI)
Legacy
9 November 1989
296(NI)296(NI)
Legacy
26 September 1989
AR(NI)AR(NI)
Legacy
6 March 1989
AC(NI)AC(NI)
Legacy
2 November 1988
295(NI)295(NI)
Legacy
2 November 1988
AR(NI)AR(NI)
Legacy
10 September 1988
AC(NI)AC(NI)
Legacy
6 June 1988
296(NI)296(NI)
Legacy
6 June 1988
296(NI)296(NI)
Legacy
12 April 1988
411A(NI)411A(NI)
Legacy
25 September 1987
AC(NI)AC(NI)
Legacy
12 May 1987
AR(NI)AR(NI)
Legacy
30 July 1986
AC(NI)AC(NI)
Legacy
17 June 1986
AR(NI)AR(NI)
Legacy
23 March 1985
AR(NI)AR(NI)
Legacy
12 March 1985
AC(NI)AC(NI)
Legacy
1 August 1984
AC(NI)AC(NI)
Legacy
1 August 1984
AR(NI)AR(NI)
Legacy
21 December 1983
AR(NI)AR(NI)
Legacy
21 December 1983
DIRS(NI)DIRS(NI)
Legacy
11 June 1982
A2(NI)A2(NI)
Legacy
7 June 1982
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
6 August 1981
402(NI)402(NI)
Legacy
31 March 1981
AR(NI)AR(NI)
Legacy
31 March 1981
M+A(NI)M+A(NI)
Resolution
31 March 1981
RESOLUTIONSResolutions
Legacy
9 March 1981
DIRS(NI)DIRS(NI)
Legacy
13 February 1981
AR(NI)AR(NI)
Legacy
23 June 1980
DIRS(NI)DIRS(NI)
Legacy
20 May 1980
DIRS(NI)DIRS(NI)
Legacy
1 November 1979
ALLOT(NI)ALLOT(NI)
Legacy
12 June 1979
DIRS(NI)DIRS(NI)
Legacy
15 May 1979
AR(NI)AR(NI)
Legacy
23 May 1978
ALLOT(NI)ALLOT(NI)
Legacy
12 May 1978
AR(NI)AR(NI)
Legacy
28 April 1978
DIRS(NI)DIRS(NI)
Legacy
23 February 1978
ALLOT(NI)ALLOT(NI)
Legacy
8 February 1978
AR(NI)AR(NI)
Legacy
8 February 1978
DIRS(NI)DIRS(NI)
Legacy
22 January 1976
AR(NI)AR(NI)
Legacy
31 December 1975
AR(NI)AR(NI)
Legacy
31 January 1974
AR(NI)AR(NI)
Legacy
25 April 1973
AR(NI)AR(NI)
Legacy
17 April 1973
DIRS(NI)DIRS(NI)
Legacy
4 May 1972
AR(NI)AR(NI)
Legacy
4 May 1972
DIRS(NI)DIRS(NI)
Legacy
6 April 1971
AR(NI)AR(NI)
Legacy
25 February 1971
SRO(NI)SRO(NI)
Legacy
25 February 1971
361(NI)361(NI)
Legacy
2 April 1970
AR(NI)AR(NI)
Legacy
26 March 1969
AR(NI)AR(NI)
Legacy
26 March 1969
ALLOT(NI)ALLOT(NI)
Legacy
26 March 1969
DIRS(NI)DIRS(NI)
Legacy
21 January 1969
AR(NI)AR(NI)
Legacy
8 May 1968
DIRS(NI)DIRS(NI)
Legacy
23 April 1968
ALLOT(NI)ALLOT(NI)
Incorporation Company
30 May 1967
NEWINCIncorporation
Legacy
30 May 1967
SRO(NI)SRO(NI)
Legacy
30 May 1967
PUC1(NI)PUC1(NI)
Legacy
30 May 1967
DECL(NI)DECL(NI)
Legacy
30 May 1967
ARTS(NI)ARTS(NI)
Legacy
30 May 1967
MEM(NI)MEM(NI)