Background WavePink WaveYellow Wave

ASSETFINANCE MARCH (B) LIMITED (NI007600)

ASSETFINANCE MARCH (B) LIMITED (NI007600) is an active UK company. incorporated on 29 April 1969. with registered office in 5 Donegal Square South. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. ASSETFINANCE MARCH (B) LIMITED has been registered for 56 years. Current directors include CROWLEY, Victoria Kathleen, KHELIL, Karim, UWAKWE, Okechukwu.

Company Number
NI007600
Status
active
Type
ltd
Incorporated
29 April 1969
Age
56 years
Address
5 Donegal Square South, BT1 5JP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
CROWLEY, Victoria Kathleen, KHELIL, Karim, UWAKWE, Okechukwu
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETFINANCE MARCH (B) LIMITED

ASSETFINANCE MARCH (B) LIMITED is an active company incorporated on 29 April 1969 with the registered office located in 5 Donegal Square South. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. ASSETFINANCE MARCH (B) LIMITED was registered 56 years ago.(SIC: 64910)

Status

active

Active since 56 years ago

Company No

NI007600

LTD Company

Age

56 Years

Incorporated 29 April 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

FORWARD TRUST NORTHERN IRELAND (A) LIMITED
From: 14 November 1990To: 27 September 1999
FORWARD TRUST (NORTHERN IRELAND) LIMITED
From: 29 April 1969To: 14 November 1990
Contact
Address

5 Donegal Square South Belfast , BT1 5JP,

Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Dec 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Dec 19
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HSBC CORPORATE SECRETARY (UK) LIMITED

Active
Northern Ireland, BelfastBT1 5JP
Corporate secretary
Appointed 16 Dec 2022

CROWLEY, Victoria Kathleen

Active
Northern Ireland, BelfastBT1 5JP
Born June 1972
Director
Appointed 29 Jul 2022

KHELIL, Karim

Active
Canada Square, LondonE14 5HQ
Born February 1970
Director
Appointed 01 Jan 2026

UWAKWE, Okechukwu

Active
8 Canada Square, LondonE14 5HQ
Born June 1969
Director
Appointed 12 Sept 2017

BAYER, George William

Resigned
Flat 1 , Old Bank House, LondonSE1 3TX
Secretary
Appointed 18 Feb 2008
Resigned 12 Sept 2008

BHAMBHRA, Tony

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 18 Jun 2014
Resigned 05 Jan 2015

DEAN, Katherine

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 24 Jul 2013
Resigned 18 Jun 2014

GOSWAMI, Sulagna, Ms.

Resigned
Northern Ireland, BelfastBT1 5JP
Secretary
Appointed 22 Oct 2020
Resigned 25 Feb 2022

GOTT, Sarah Caroline

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 01 Oct 2008
Resigned 01 Dec 2011

LEWIS, Romana

Resigned
Canada Square, London, Greater LondonE14 5HQ
Secretary
Appointed 06 Jul 2015
Resigned 01 Dec 2017

MC QUILLAN, Pauline Louise

Resigned
1 Bolney Court, SubritonKT6 4BX
Secretary
Appointed 08 May 2006
Resigned 18 Feb 2008

NIVEN, Frances Julie

Resigned
73 Celestial GardensSE13 5RU
Secretary
Appointed 29 Apr 1969
Resigned 08 Jul 2005

PATWARY, Naveen, Mr.

Resigned
BelfastBT1 5JP
Secretary
Appointed 15 Aug 2019
Resigned 21 Oct 2020

RANGER, Molly

Resigned
BelfastBT1 5JP
Secretary
Appointed 22 Mar 2018
Resigned 15 Aug 2019

READ, Alice

Resigned
188 Berglen Court, LondonE14 7JZ
Secretary
Appointed 08 Jul 2005
Resigned 08 May 2006

SHEPHERD, Hannah Elizabeth

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 05 Jan 2015
Resigned 06 Jul 2015

WOOD, Hollie Rheanna

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 01 Dec 2011
Resigned 24 Jul 2013

ANDERSON, Michael Connelly

Resigned
Canada Square, LondonE14 5HQ
Born June 1962
Director
Appointed 16 Dec 2015
Resigned 22 Mar 2017

BARKER, Fiona Ann

Resigned
Canada Square, LondonE14 5HQ
Born September 1966
Director
Appointed 04 Jun 2010
Resigned 21 Jun 2013

BENCARD, Robin Louis Henning

Resigned
Canada Square, LondonE14 5HQ
Born December 1963
Director
Appointed 14 Mar 2005
Resigned 01 Aug 2016

CAVANNA, David John

Resigned
5 Donegal Square SouthBT1 5JP
Born May 1967
Director
Appointed 24 Jul 2013
Resigned 31 Dec 2015

GILMAN, David William

Resigned
32 Riverside Drive, BirminghamB29 7ES
Born March 1952
Director
Appointed 29 Apr 1969
Resigned 30 Dec 2002

HOLMES, Timothy Victor

Resigned
18 The Badgers, Barnt GreenB45 8QR
Born December 1952
Director
Appointed 29 Apr 1969
Resigned 30 Dec 2002

IRVIN, Crispin Robert John

Resigned
5 Donegal Square SouthBT1 5JP
Born February 1978
Director
Appointed 22 Mar 2017
Resigned 28 Jul 2022

KENNY, Mary Bridget

Resigned
178 Empire Square West, LondonSE1 4NL
Born November 1965
Director
Appointed 29 Jun 2007
Resigned 03 Dec 2008

KENT, John Richard

Resigned
Canada Square, LondonE14 5HQ
Born November 1970
Director
Appointed 06 Dec 2012
Resigned 31 May 2017

LAWN, Gregory Martin, Mr.

Resigned
Northern Ireland, BelfastBT1 5JP
Born September 1978
Director
Appointed 30 Nov 2020
Resigned 13 May 2022

LONG, Simon Einar

Resigned
Canada Square, LondonE14 5HQ
Born February 1974
Director
Appointed 15 Mar 2016
Resigned 01 Oct 2020

MAIRS, Brian Ross

Resigned
3,Brankins Island Road,, CraigavonBT67 ODP
Born May 1947
Director
Appointed 29 Apr 1969
Resigned 31 May 1999

MEAD, David Harry

Resigned
Willowbank, WorcesterWR8 9ED
Born March 1961
Director
Appointed 31 Mar 2004
Resigned 29 Jun 2007

OWEN-CONWAY, Gareth

Resigned
Canada Square, LondonE14 5HQ
Born February 1966
Director
Appointed 14 Mar 2005
Resigned 06 Dec 2019

PICKEN, Graham Edward

Resigned
60 Church Road, Woburn SandsMK17 8TA
Born April 1949
Director
Appointed 29 Apr 1969
Resigned 30 Dec 2002

QUINN, Noel Paul

Resigned
10 Besford Grove, MonkspathB90 4YU
Born January 1962
Director
Appointed 29 Apr 1969
Resigned 31 Mar 2000

RUSSELL, Cecil Harold

Resigned
39 Holborn Hall, Co Antrim
Born May 1955
Director
Appointed 29 Apr 1969
Resigned 31 Dec 2002

SENIOR, Carl Thomas

Resigned
Canada Square, LondonE14 5HQ
Born May 1978
Director
Appointed 04 Jan 2012
Resigned 19 Jun 2012

Persons with significant control

1

Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

263

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 December 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Resolution
22 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
2 June 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Resolution
1 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Secretary Company
18 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Termination Director Company
14 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
16 August 2009
371AR(NI)371AR(NI)
Legacy
16 August 2009
296(NI)296(NI)
Legacy
29 January 2009
296(NI)296(NI)
Legacy
22 January 2009
AC(NI)AC(NI)
Legacy
29 October 2008
296(NI)296(NI)
Legacy
9 July 2008
371A(NI)371A(NI)
Legacy
9 May 2008
296(NI)296(NI)
Legacy
26 February 2008
296(NI)296(NI)
Legacy
2 February 2008
AC(NI)AC(NI)
Legacy
6 September 2007
371AR(NI)371AR(NI)
Legacy
31 August 2007
296(NI)296(NI)
Legacy
24 May 2007
296(NI)296(NI)
Legacy
7 February 2007
AC(NI)AC(NI)
Legacy
12 September 2006
371A(NI)371A(NI)
Legacy
12 September 2006
296(NI)296(NI)
Legacy
31 May 2006
296(NI)296(NI)
Legacy
29 March 2006
AC(NI)AC(NI)
Legacy
25 January 2006
296(NI)296(NI)
Legacy
16 November 2005
296(NI)296(NI)
Legacy
14 September 2005
296(NI)296(NI)
Legacy
30 July 2005
296(NI)296(NI)
Legacy
30 July 2005
296(NI)296(NI)
Legacy
5 July 2005
371A(NI)371A(NI)
Legacy
2 April 2005
296(NI)296(NI)
Legacy
25 March 2005
296(NI)296(NI)
Legacy
21 February 2005
AC(NI)AC(NI)
Legacy
3 July 2004
371A(NI)371A(NI)
Legacy
2 July 2004
296(NI)296(NI)
Legacy
2 July 2004
296(NI)296(NI)
Legacy
2 July 2004
296(NI)296(NI)
Legacy
2 July 2004
296(NI)296(NI)
Legacy
2 July 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
2 March 2004
AC(NI)AC(NI)
Legacy
11 July 2003
371S(NI)371S(NI)
Legacy
17 February 2003
296(NI)296(NI)
Legacy
17 February 2003
296(NI)296(NI)
Legacy
11 February 2003
296(NI)296(NI)
Legacy
8 February 2003
296(NI)296(NI)
Legacy
8 February 2003
296(NI)296(NI)
Legacy
7 February 2003
AC(NI)AC(NI)
Legacy
31 January 2003
296(NI)296(NI)
Legacy
23 January 2003
296(NI)296(NI)
Legacy
20 December 2002
296(NI)296(NI)
Legacy
20 December 2002
296(NI)296(NI)
Legacy
4 September 2002
296(NI)296(NI)
Legacy
22 May 2002
371A(NI)371A(NI)
Legacy
28 February 2002
AC(NI)AC(NI)
Legacy
22 July 2001
296(NI)296(NI)
Legacy
22 July 2001
296(NI)296(NI)
Legacy
18 June 2001
371S(NI)371S(NI)
Legacy
25 October 2000
AC(NI)AC(NI)
Legacy
15 June 2000
371S(NI)371S(NI)
Legacy
8 June 2000
296(NI)296(NI)
Legacy
8 June 2000
296(NI)296(NI)
Legacy
8 June 2000
296(NI)296(NI)
Legacy
21 November 1999
AC(NI)AC(NI)
Legacy
27 September 1999
CNRES(NI)CNRES(NI)
Legacy
3 August 1999
296(NI)296(NI)
Legacy
26 June 1999
296(NI)296(NI)
Legacy
15 June 1999
371S(NI)371S(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Legacy
3 June 1998
371S(NI)371S(NI)
Legacy
1 June 1998
296(NI)296(NI)
Legacy
20 April 1998
296(NI)296(NI)
Legacy
10 February 1998
AC(NI)AC(NI)
Legacy
6 June 1997
371S(NI)371S(NI)
Legacy
2 May 1997
296(NI)296(NI)
Legacy
29 April 1997
296(NI)296(NI)
Legacy
23 April 1997
296(NI)296(NI)
Legacy
23 April 1997
296(NI)296(NI)
Legacy
23 April 1997
296(NI)296(NI)
Legacy
23 April 1997
296(NI)296(NI)
Legacy
17 January 1997
AC(NI)AC(NI)
Legacy
15 August 1996
AURES(NI)AURES(NI)
Legacy
11 June 1996
371S(NI)371S(NI)
Legacy
26 October 1995
AC(NI)AC(NI)
Legacy
30 May 1995
371S(NI)371S(NI)
Legacy
29 September 1994
AC(NI)AC(NI)
Legacy
8 June 1994
371S(NI)371S(NI)
Legacy
11 January 1994
AC(NI)AC(NI)
Legacy
7 September 1993
AURES(NI)AURES(NI)
Legacy
15 July 1993
AURES(NI)AURES(NI)
Legacy
27 May 1993
371S(NI)371S(NI)
Legacy
5 May 1993
296(NI)296(NI)
Legacy
12 January 1993
AC(NI)AC(NI)
Legacy
22 October 1992
UDM+A(NI)UDM+A(NI)
Legacy
5 June 1992
371A(NI)371A(NI)
Legacy
21 February 1992
371A(NI)371A(NI)
Legacy
5 February 1992
AC(NI)AC(NI)
Resolution
18 January 1992
RESOLUTIONSResolutions
Legacy
3 April 1991
AR(NI)AR(NI)
Legacy
11 February 1991
AC(NI)AC(NI)
Legacy
14 November 1990
CNRES(NI)CNRES(NI)
Resolution
14 November 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
AR(NI)AR(NI)
Legacy
23 October 1990
296(NI)296(NI)
Legacy
18 October 1990
AC(NI)AC(NI)
Legacy
20 August 1990
296(NI)296(NI)
Legacy
17 July 1990
296(NI)296(NI)
Legacy
2 April 1990
233-1(NI)233-1(NI)
Legacy
29 January 1990
AR(NI)AR(NI)
Legacy
8 November 1989
AC(NI)AC(NI)
Legacy
1 December 1988
AR(NI)AR(NI)
Legacy
14 November 1988
AC(NI)AC(NI)
Legacy
18 October 1988
295(NI)295(NI)
Legacy
18 August 1988
UDART(NI)UDART(NI)
Resolution
13 August 1988
RESOLUTIONSResolutions
Legacy
10 October 1987
AR(NI)AR(NI)
Legacy
3 August 1987
296(NI)296(NI)
Legacy
16 July 1987
AC(NI)AC(NI)
Legacy
7 May 1987
296(NI)296(NI)
Legacy
16 July 1986
AR(NI)AR(NI)
Legacy
8 July 1986
AC(NI)AC(NI)
Legacy
31 December 1985
296(NI)296(NI)
Legacy
31 July 1985
AR(NI)AR(NI)
Legacy
18 July 1985
AC(NI)AC(NI)
Legacy
17 August 1984
AC(NI)AC(NI)
Legacy
17 August 1984
AR(NI)AR(NI)
Legacy
4 November 1983
DIRS(NI)DIRS(NI)
Legacy
12 May 1983
AR(NI)AR(NI)
Legacy
4 May 1983
DIRS(NI)DIRS(NI)
Legacy
26 November 1982
A2(NI)A2(NI)
Legacy
5 July 1982
AR(NI)AR(NI)
Legacy
6 April 1982
DIRS(NI)DIRS(NI)
Legacy
22 February 1982
DIRS(NI)DIRS(NI)
Legacy
4 February 1982
DIRS(NI)DIRS(NI)
Legacy
8 September 1981
DIRS(NI)DIRS(NI)
Legacy
22 July 1981
DIRS(NI)DIRS(NI)
Legacy
30 June 1981
AR(NI)AR(NI)
Legacy
14 January 1981
DIRS(NI)DIRS(NI)
Legacy
31 December 1980
DIRS(NI)DIRS(NI)
Legacy
28 May 1980
AR(NI)AR(NI)
Legacy
29 January 1980
AR(NI)AR(NI)
Legacy
9 July 1979
DIRS(NI)DIRS(NI)
Legacy
24 April 1979
DIRS(NI)DIRS(NI)
Legacy
22 January 1979
AR(NI)AR(NI)
Legacy
13 January 1978
AR(NI)AR(NI)
Legacy
28 December 1977
DIRS(NI)DIRS(NI)
Legacy
29 June 1977
DIRS(NI)DIRS(NI)
Legacy
5 January 1977
AR(NI)AR(NI)
Legacy
9 January 1976
AR(NI)AR(NI)
Legacy
9 January 1976
DIRS(NI)DIRS(NI)
Legacy
2 October 1975
DIRS(NI)DIRS(NI)
Legacy
2 July 1975
SRO(NI)SRO(NI)
Legacy
18 June 1975
DIRS(NI)DIRS(NI)
Legacy
9 January 1975
AR(NI)AR(NI)
Legacy
9 January 1975
DIRS(NI)DIRS(NI)
Legacy
26 September 1974
DIRS(NI)DIRS(NI)
Legacy
14 February 1974
AR(NI)AR(NI)
Legacy
11 May 1973
SRO(NI)SRO(NI)
Legacy
1 May 1973
DIRS(NI)DIRS(NI)
Legacy
6 February 1973
AR(NI)AR(NI)
Legacy
25 April 1972
DIRS(NI)DIRS(NI)
Legacy
23 March 1972
AR(NI)AR(NI)
Legacy
14 September 1971
DIRS(NI)DIRS(NI)
Legacy
11 June 1971
DIRS(NI)DIRS(NI)
Legacy
17 May 1971
AR(NI)AR(NI)
Legacy
17 May 1971
DIRS(NI)DIRS(NI)
Legacy
6 January 1970
AR(NI)AR(NI)
Legacy
14 May 1969
SRO(NI)SRO(NI)
Legacy
14 May 1969
ALLOT(NI)ALLOT(NI)
Legacy
14 May 1969
DIRS(NI)DIRS(NI)
Legacy
29 April 1969
PUC1(NI)PUC1(NI)
Legacy
29 April 1969
DECL(NI)DECL(NI)
Legacy
29 April 1969
MEM(NI)MEM(NI)
Legacy
29 April 1969
ARTS(NI)ARTS(NI)