Background WavePink WaveYellow Wave

ULSTER ANGLING FEDERATION LIMITED-THE (NI007272)

ULSTER ANGLING FEDERATION LIMITED-THE (NI007272) is an active UK company. incorporated on 10 May 1968. with registered office in Bangor. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ULSTER ANGLING FEDERATION LIMITED-THE has been registered for 57 years. Current directors include CURRIE, Michael Andrew, DORRITY, Maurice, GORMLEY, Hugh Patrick and 14 others.

Company Number
NI007272
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 1968
Age
57 years
Address
1 May Avenue, Bangor, BT20 4JT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CURRIE, Michael Andrew, DORRITY, Maurice, GORMLEY, Hugh Patrick, HARDY, Niall Stuart, HAUGHEY, Jim, KELLY, Madeleine, LUCAS, John, MANDERSON, Steven Craig, MARSHALL, Robert Francis, MARTIN, Michael Patrick, MCKEE, Henry, MCKEEMAN, Raymond Charles, MCKILLEN, Christopher Paul, MCNEILL, Ryan, RZONCA, Tomasz, SIMPSON, Roy, TIERNEY, Mark
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER ANGLING FEDERATION LIMITED-THE

ULSTER ANGLING FEDERATION LIMITED-THE is an active company incorporated on 10 May 1968 with the registered office located in Bangor. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ULSTER ANGLING FEDERATION LIMITED-THE was registered 57 years ago.(SIC: 93199)

Status

active

Active since 57 years ago

Company No

NI007272

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 10 May 1968

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

1 May Avenue Bangor, BT20 4JT,

Previous Addresses

C/O Accoutancy + Business Support Ltd 131 Ravenhill Road Belfast BT6 8DR
From: 10 May 1968To: 22 November 2023
Timeline

49 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 15
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Dec 21
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Apr 23
Director Joined
Jun 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

CURRIE, Michael Andrew

Active
May Avenue, BangorBT20 4JT
Born May 1985
Director
Appointed 01 Nov 2025

DORRITY, Maurice

Active
25 Clark's Square, MagherafeltBT45 8RJ
Born October 1943
Director
Appointed N/A

GORMLEY, Hugh Patrick

Active
Lisnarick Road, Cullaghmore, EnniskillenBT94 1EZ
Born March 1948
Director
Appointed 24 Feb 2000

HARDY, Niall Stuart

Active
Ballynahonemore Road, ArmaghBT60 1HY
Born April 1968
Director
Appointed 02 May 2013

HAUGHEY, Jim

Active
Broughton Gardens, BelfastBT6 0BB
Born August 1952
Director
Appointed N/A

KELLY, Madeleine

Active
38 A Flush Park, Co AntrimBT6 0GD
Born September 1958
Director
Appointed 04 Apr 2003

LUCAS, John

Active
May Avenue, BangorBT20 4JT
Born September 1972
Director
Appointed 03 Nov 2025

MANDERSON, Steven Craig

Active
May Avenue, BangorBT20 4JT
Born August 1989
Director
Appointed 20 Jun 2024

MARSHALL, Robert Francis

Active
May Avenue, BangorBT20 4JT
Born November 1954
Director
Appointed 11 Apr 2019

MARTIN, Michael Patrick

Active
Lower Rogan Manor, NewtownabbeyBT36 4BE
Born March 1966
Director
Appointed 24 Feb 2011

MCKEE, Henry

Active
May Avenue, BangorBT20 4JT
Born December 1962
Director
Appointed 05 Mar 2025

MCKEEMAN, Raymond Charles

Active
May Avenue, BangorBT20 4JT
Born August 1968
Director
Appointed 05 Mar 2025

MCKILLEN, Christopher Paul

Active
Ballynahonemore Road, ArmaghBT60 1HY
Born December 1957
Director
Appointed 02 May 2013

MCNEILL, Ryan

Active
May Avenue, BangorBT20 4JT
Born May 1998
Director
Appointed 01 Nov 2025

RZONCA, Tomasz

Active
May Avenue, BangorBT20 4JT
Born December 1983
Director
Appointed 02 May 2022

SIMPSON, Roy

Active
Drumadarragh Lodge, DoaghBT39 0SR
Born September 1945
Director
Appointed N/A

TIERNEY, Mark

Active
May Avenue, BangorBT20 4JT
Born December 1973
Director
Appointed 11 Apr 2019

KILGORE, Allan

Resigned
Mill Road, NewryBT34 4RH
Secretary
Appointed N/A
Resigned 26 Jun 2021

MARSHALL, Robert

Resigned
C/O Accoutancy + Business Support, 131 Ravenhill RoadBT6 8DR
Secretary
Appointed 26 Jun 2021
Resigned 05 Oct 2023

ALEXANDER, John Raymond

Resigned
Duncastle Park, LondonderryBT47 2QL
Born August 1938
Director
Appointed N/A
Resigned 24 Feb 2000

ARMSTRONG, William Neale

Resigned
3 Ballyhannon Close, Co ArmaghBT63 5TH
Born August 1960
Director
Appointed N/A
Resigned 10 Jan 2003

ATKINS, Albert

Resigned
Coleraine Road, ColeraineBT51 5HR
Born October 1942
Director
Appointed N/A
Resigned 05 Feb 2004

AUSTIN, Leonard Albert

Resigned
Hayfield Park, LondonderryBT47 2PY
Born September 1935
Director
Appointed N/A
Resigned 24 Feb 2000

BEACH, John Stapley

Resigned
Ballydugan HouseBT30 8HA
Born May 1933
Director
Appointed 24 Feb 2000
Resigned 08 Jan 2003

BIRD, William Joseph

Resigned
Ava Crescent, BelfastBT7 3DU
Born March 1955
Director
Appointed N/A
Resigned 30 Dec 2017

BLEAKLEY, Rodney Charles

Resigned
Copperdale, IrvinestownBT94 1SA
Born December 1955
Director
Appointed 24 Feb 2000
Resigned 19 Feb 2005

CASTLES, James

Resigned
Mourneview Avenue, CraigavonBT66 8EW
Born February 1922
Director
Appointed N/A
Resigned 30 Sept 1999

CHAMBERS, Victor

Resigned
The Oaks Aghnacarra, Co FermanaghBT94 5HX
Born June 1941
Director
Appointed N/A
Resigned 23 Feb 2006

CUNNINGHAM, Eamonn Patrick

Resigned
8 Ivy TerraceBT48 6TD
Born August 1951
Director
Appointed 24 Feb 2000
Resigned 19 Feb 2005

DIAMOND, Harold

Resigned
Parkmore Drive, LondonderryBT47 6XA
Born April 1940
Director
Appointed N/A
Resigned 08 Mar 2020

DICKSON, Trevor Norman

Resigned
93 Kilvergan Road, Co ArmaghBT63 5RG
Born December 1959
Director
Appointed 05 Oct 2006
Resigned 30 Dec 2017

DONNELLY, Aidan

Resigned
11 Church Road, Co ArmaghBT63 5HT
Born January 1963
Director
Appointed 05 Oct 2006
Resigned 06 Feb 2012

DOYLE, Cathal

Resigned
Desart Lane, ArmaghBT61 8AR
Born June 1962
Director
Appointed 02 May 2013
Resigned 08 Jul 2025

DUNNE, Christopher Paul

Resigned
Ava Parade, BelfastBT7 3BU
Born June 1963
Director
Appointed N/A
Resigned 27 Feb 2003

ERWIN, Harold Paul

Resigned
8 Swanston Drive, NewtownabbeyBT36 5DP
Born June 1954
Director
Appointed N/A
Resigned 30 Dec 2017

Persons with significant control

1

Mr Robert James Haughey

Active
May Avenue, BangorBT20 4JT
Born August 1952

Nature of Control

Significant influence or control
Notified 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

317

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
15 January 2026
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2010
AAAnnual Accounts
Legacy
24 March 2009
371S(NI)371S(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
19 March 2009
AC(NI)AC(NI)
Legacy
19 March 2009
295(NI)295(NI)
Legacy
22 October 2008
296(NI)296(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
12 August 2008
AC(NI)AC(NI)
Legacy
31 March 2008
371S(NI)371S(NI)
Legacy
29 November 2007
SD(NI)SD(NI)
Legacy
18 June 2007
296(NI)296(NI)
Legacy
18 June 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
2 May 2007
371S(NI)371S(NI)
Legacy
27 April 2007
AC(NI)AC(NI)
Legacy
5 April 2006
371S(NI)371S(NI)
Legacy
7 March 2006
AC(NI)AC(NI)
Legacy
7 March 2006
295(NI)295(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
16 April 2005
371S(NI)371S(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
7 February 2005
AC(NI)AC(NI)
Legacy
14 October 2004
296(NI)296(NI)
Legacy
14 October 2004
296(NI)296(NI)
Legacy
28 April 2004
296(NI)296(NI)
Legacy
29 March 2004
371S(NI)371S(NI)
Legacy
29 March 2004
296(NI)296(NI)
Legacy
25 February 2004
AC(NI)AC(NI)
Legacy
12 March 2003
371S(NI)371S(NI)
Legacy
15 January 2003
AC(NI)AC(NI)
Legacy
24 July 2002
296(NI)296(NI)
Legacy
23 March 2002
371S(NI)371S(NI)
Legacy
26 January 2002
AC(NI)AC(NI)
Legacy
8 August 2001
AC(NI)AC(NI)
Legacy
10 April 2001
371S(NI)371S(NI)
Legacy
28 March 2000
371S(NI)371S(NI)
Legacy
28 March 2000
296(NI)296(NI)
Legacy
28 March 2000
296(NI)296(NI)
Legacy
28 March 2000
296(NI)296(NI)
Legacy
28 March 2000
296(NI)296(NI)
Legacy
28 March 2000
296(NI)296(NI)
Legacy
28 January 2000
AC(NI)AC(NI)
Legacy
15 March 1999
371S(NI)371S(NI)
Legacy
28 January 1999
AC(NI)AC(NI)
Legacy
23 March 1998
371S(NI)371S(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
14 February 1998
AC(NI)AC(NI)
Legacy
10 April 1997
371S(NI)371S(NI)
Legacy
10 April 1997
296(NI)296(NI)
Legacy
10 April 1997
296(NI)296(NI)
Legacy
23 January 1997
AC(NI)AC(NI)
Legacy
15 May 1996
296(NI)296(NI)
Legacy
25 March 1996
AC(NI)AC(NI)
Legacy
21 March 1996
371S(NI)371S(NI)
Legacy
21 March 1996
296(NI)296(NI)
Legacy
21 March 1996
296(NI)296(NI)
Legacy
21 March 1996
296(NI)296(NI)
Legacy
10 May 1995
296(NI)296(NI)
Legacy
6 April 1995
371S(NI)371S(NI)
Legacy
6 April 1995
296(NI)296(NI)
Legacy
6 April 1995
296(NI)296(NI)
Legacy
6 April 1995
296(NI)296(NI)
Legacy
16 January 1995
AC(NI)AC(NI)
Legacy
28 July 1994
296(NI)296(NI)
Legacy
18 July 1994
296(NI)296(NI)
Legacy
28 March 1994
296(NI)296(NI)
Legacy
23 March 1994
371S(NI)371S(NI)
Legacy
23 March 1994
296(NI)296(NI)
Legacy
23 March 1994
296(NI)296(NI)
Legacy
19 February 1994
AC(NI)AC(NI)
Legacy
17 August 1993
295(NI)295(NI)
Legacy
16 March 1993
AC(NI)AC(NI)
Legacy
16 March 1993
371S(NI)371S(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
14 October 1992
296(NI)296(NI)
Legacy
14 October 1992
296(NI)296(NI)
Legacy
9 September 1992
296(NI)296(NI)
Legacy
1 July 1992
296(NI)296(NI)
Legacy
1 June 1992
AC(NI)AC(NI)
Legacy
1 June 1992
371A(NI)371A(NI)
Legacy
9 May 1991
AC(NI)AC(NI)
Legacy
9 May 1991
AR(NI)AR(NI)
Legacy
9 May 1991
296(NI)296(NI)
Legacy
9 May 1991
296(NI)296(NI)
Legacy
9 May 1991
296(NI)296(NI)
Legacy
9 May 1991
296(NI)296(NI)
Legacy
9 May 1991
296(NI)296(NI)
Legacy
31 July 1990
AR(NI)AR(NI)
Legacy
31 July 1990
296(NI)296(NI)
Legacy
31 July 1990
296(NI)296(NI)
Legacy
31 July 1990
296(NI)296(NI)
Legacy
26 July 1990
AC(NI)AC(NI)
Legacy
21 August 1989
AR(NI)AR(NI)
Legacy
21 August 1989
296(NI)296(NI)
Legacy
21 August 1989
296(NI)296(NI)
Legacy
21 August 1989
296(NI)296(NI)
Legacy
21 August 1989
296(NI)296(NI)
Legacy
21 August 1989
296(NI)296(NI)
Legacy
21 August 1989
296(NI)296(NI)
Legacy
18 August 1989
AC(NI)AC(NI)
Legacy
20 August 1988
AR(NI)AR(NI)
Legacy
20 August 1988
296(NI)296(NI)
Legacy
20 August 1988
296(NI)296(NI)
Legacy
20 August 1988
296(NI)296(NI)
Legacy
9 July 1988
AC(NI)AC(NI)
Legacy
2 October 1987
AR(NI)AR(NI)
Legacy
29 September 1987
AC(NI)AC(NI)
Legacy
25 September 1986
AR(NI)AR(NI)
Legacy
11 September 1986
296(NI)296(NI)
Legacy
11 September 1986
296(NI)296(NI)
Legacy
11 September 1986
296(NI)296(NI)
Legacy
11 September 1986
296(NI)296(NI)
Legacy
11 September 1986
296(NI)296(NI)
Legacy
11 September 1986
296(NI)296(NI)
Legacy
11 September 1986
296(NI)296(NI)
Legacy
11 September 1986
296(NI)296(NI)
Legacy
11 September 1986
296(NI)296(NI)
Legacy
5 September 1986
AC(NI)AC(NI)
Legacy
6 August 1985
AC(NI)AC(NI)
Legacy
6 August 1985
AR(NI)AR(NI)
Legacy
6 August 1985
296(NI)296(NI)
Legacy
6 August 1985
296(NI)296(NI)
Legacy
23 March 1985
296(NI)296(NI)
Legacy
13 August 1984
AC(NI)AC(NI)
Legacy
13 August 1984
AR(NI)AR(NI)
Legacy
16 August 1983
DIRS(NI)DIRS(NI)
Legacy
22 July 1983
AC(NI)AC(NI)
Legacy
22 July 1983
SRO(NI)SRO(NI)
Legacy
22 July 1983
AR(NI)AR(NI)
Legacy
4 May 1983
A2(NI)A2(NI)
Legacy
11 November 1982
DIRS(NI)DIRS(NI)
Legacy
11 November 1982
DIRS(NI)DIRS(NI)
Legacy
11 November 1982
DIRS(NI)DIRS(NI)
Legacy
11 November 1982
DIRS(NI)DIRS(NI)
Legacy
15 September 1982
AR(NI)AR(NI)
Legacy
28 April 1981
AR(NI)AR(NI)
Legacy
28 April 1981
DIRS(NI)DIRS(NI)
Legacy
28 April 1981
DIRS(NI)DIRS(NI)
Legacy
1 July 1980
AR(NI)AR(NI)
Legacy
1 July 1980
DIRS(NI)DIRS(NI)
Legacy
26 June 1979
AR(NI)AR(NI)
Legacy
26 June 1979
DIRS(NI)DIRS(NI)
Legacy
20 April 1978
AR(NI)AR(NI)
Legacy
20 April 1978
DIRS(NI)DIRS(NI)
Legacy
31 March 1977
AR(NI)AR(NI)
Legacy
31 March 1977
DIRS(NI)DIRS(NI)
Legacy
16 April 1976
AR(NI)AR(NI)
Legacy
16 April 1976
M+A(NI)M+A(NI)
Legacy
16 April 1976
DIRS(NI)DIRS(NI)
Resolution
16 April 1976
RESOLUTIONSResolutions
Legacy
8 March 1976
AR(NI)AR(NI)
Legacy
25 November 1975
AC(NI)AC(NI)
Legacy
25 November 1975
AC(NI)AC(NI)
Legacy
25 November 1975
AC(NI)AC(NI)
Legacy
10 June 1975
361(NI)361(NI)
Legacy
23 May 1975
AR(NI)AR(NI)
Legacy
23 May 1975
DIRS(NI)DIRS(NI)
Legacy
12 November 1974
AR(NI)AR(NI)
Legacy
28 May 1972
AR(NI)AR(NI)
Legacy
28 May 1972
DIRS(NI)DIRS(NI)
Legacy
16 March 1972
AR(NI)AR(NI)
Legacy
30 September 1971
361(NI)361(NI)
Legacy
30 September 1971
SRO(NI)SRO(NI)
Legacy
27 May 1971
AR(NI)AR(NI)
Legacy
2 May 1969
361(NI)361(NI)
Legacy
31 March 1969
AR(NI)AR(NI)
Legacy
31 March 1969
DIRS(NI)DIRS(NI)
Legacy
28 June 1968
SRO(NI)SRO(NI)
Legacy
28 June 1968
DIRS(NI)DIRS(NI)
Legacy
10 May 1968
MEM(NI)MEM(NI)
Legacy
10 May 1968
ARTS(NI)ARTS(NI)
Legacy
10 May 1968
DECL(NI)DECL(NI)