Background WavePink WaveYellow Wave

SDC TRAILERS LIMITED (NI015713)

SDC TRAILERS LIMITED (NI015713) is an active UK company. incorporated on 9 April 1982. with registered office in Co Antrim. The company operates in the Manufacturing sector, engaged in unknown sic code (29202). SDC TRAILERS LIMITED has been registered for 44 years. Current directors include BRATTON, Paul, MUDD, Charles William, WEN, Shi and 2 others.

Company Number
NI015713
Status
active
Type
ltd
Incorporated
9 April 1982
Age
44 years
Address
116 Deerpark Road, Co Antrim, BT41 3SS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29202)
Directors
BRATTON, Paul, MUDD, Charles William, WEN, Shi, ZHAN, Rui, ZHANG, Ling
SIC Codes
29202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDC TRAILERS LIMITED

SDC TRAILERS LIMITED is an active company incorporated on 9 April 1982 with the registered office located in Co Antrim. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29202). SDC TRAILERS LIMITED was registered 44 years ago.(SIC: 29202)

Status

active

Active since 44 years ago

Company No

NI015713

LTD Company

Age

44 Years

Incorporated 9 April 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 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

26 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SOUTH DERRY COACHWORKS LIMITED
From: 9 April 1982To: 28 June 1988
Contact
Address

116 Deerpark Road Toomebridge Co Antrim, BT41 3SS,

Timeline

48 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Apr 82
Director Joined
May 10
Director Left
Mar 11
Director Joined
Jun 11
Loan Cleared
Nov 14
Loan Cleared
Apr 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Feb 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

MCCAULEY, Christopher

Active
116 Deerpark Road, Co AntrimBT41 3SS
Secretary
Appointed 21 Jan 2026

BRATTON, Paul

Active
116 Deerpark Road, Co AntrimBT41 3SS
Born March 1969
Director
Appointed 23 Jan 2019

MUDD, Charles William

Active
289 E.Water Tower Drive, Monon
Born November 1955
Director
Appointed 01 Jan 2026

WEN, Shi

Active
116 Deerpark Road, Co AntrimBT41 3SS
Born March 1969
Director
Appointed 10 Sept 2021

ZHAN, Rui

Active
No 2 Gangwan Avenue, Shenzhen
Born July 1981
Director
Appointed 03 Feb 2020

ZHANG, Ling

Active
116 Deerpark Road, Co AntrimBT41 3SS
Born September 1980
Director
Appointed 15 Jun 2017

DENG, Evelyn

Resigned
No.2 Gangwan Avenue, Shenzhen
Secretary
Appointed 19 Mar 2019
Resigned 21 Jan 2026

DONNELLY, Darren

Resigned
116 Deerpark Road, Co AntrimBT41 3SS
Secretary
Appointed 09 Apr 1982
Resigned 24 Jun 2016

LU, Fei

Resigned
No.2 Gangwan Avenue, Shenzhen
Secretary
Appointed 24 Sept 2018
Resigned 19 Mar 2019

MAO, Yi

Resigned
No.2 Gangwan Avenue, Shekou Industrial Zone
Secretary
Appointed 01 Oct 2017
Resigned 24 Sept 2018

BRATTON, Paul

Resigned
116 Deerpark Road, Co AntrimBT41 3SS
Born March 1969
Director
Appointed 25 Mar 2010
Resigned 24 Jun 2016

CAMPBELL, Don Martin

Resigned
116 Deerpark Road, Co AntrimBT41 3SS
Born May 1964
Director
Appointed 01 Sept 2000
Resigned 18 Mar 2011

CUSHNAHAN, Enda James

Resigned
116 Deerpark Road, Co AntrimBT41 3SS
Born May 1975
Director
Appointed 01 Apr 2005
Resigned 18 Feb 2020

CUSKERAN, Mark Francis

Resigned
116 Deerpark Road, Co AntrimBT41 3SS
Born May 1967
Director
Appointed 01 Sept 2000
Resigned 15 Jun 2017

DONNELLY, Darren

Resigned
116 Deerpark Road, Co AntrimBT41 3SS
Born March 1970
Director
Appointed 09 Apr 1982
Resigned 24 Jun 2016

DONNELLY, John Joseph

Resigned
116 Deerpark Road, Co AntrimBT41 3SS
Born December 1947
Director
Appointed 09 Apr 1982
Resigned 24 Jun 2016

JI, Haifeng

Resigned
No 2 Gangwan Avenue, Shenzhen
Born January 1969
Director
Appointed 19 Jul 2019
Resigned 10 Sept 2021

LI, Guiping

Resigned
No. 2 Gangwan Avenue, Shekou Industrial Zone518067
Born January 1965
Director
Appointed 24 Jun 2016
Resigned 24 Sept 2018

LI, Xiaofu

Resigned
No.2 Gangwan Avenue, Shekou Industrial Zone
Born October 1984
Director
Appointed 01 Oct 2017
Resigned 10 Sept 2021

LUO, Peng

Resigned
No. 2 Gangwan Avenue, Shenzhen
Born February 1978
Director
Appointed 13 Apr 2018
Resigned 19 Jul 2019

MAO, Yi

Resigned
No.2 Gangwan Avenue, Shenzhen
Born January 1975
Director
Appointed 24 Sept 2018
Resigned 10 Sept 2021

MCCAULEY, Christopher

Resigned
116 Deerpark Road, Co AntrimBT41 3SS
Born June 1968
Director
Appointed 06 May 2011
Resigned 24 Jun 2016

MUDD, Charles William

Resigned
289 E.Water Tower Drive, Monon47959
Born November 1955
Director
Appointed 24 Aug 2016
Resigned 24 Sept 2021

RAMAEKERS, Robert

Resigned
116 Deerpark Road, Co AntrimBT41 3SS
Born June 1967
Director
Appointed 10 Sept 2021
Resigned 01 Jan 2026

SCHUSTER, Wolfgang

Resigned
Apothekerstrasse 3, D-89257 Illertissen
Born March 1973
Director
Appointed 24 Jun 2016
Resigned 31 Jul 2019

TAN, Ren

Resigned
No. 2 Gangwan Avenue, Shekou Industrial Zone518067
Born November 1964
Director
Appointed 24 Jun 2016
Resigned 16 Apr 2018

WEN, Quan

Resigned
No. 2 Gang Wan Avenue, Shekou Industrial Zone
Born July 1985
Director
Appointed 01 Oct 2017
Resigned 23 Jan 2019

YANG, Guanghui

Resigned
No. 2 Gangwan Avenue, Shekou Industrial Zone518067
Born July 1973
Director
Appointed 24 Jun 2016
Resigned 01 Oct 2017

YE, Jian Feng

Resigned
No. 2 Gangwan Avenue, Shekou Industrial Zone518067
Born October 1973
Director
Appointed 24 Jun 2016
Resigned 15 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Fountain Street, BelfastBT1 5EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2017
2 Gangwan Avenue, Shenzhen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

266

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Auditors Resignation Company
20 September 2023
AUDAUD
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Resolution
24 August 2017
RESOLUTIONSResolutions
Auditors Resignation Company
20 July 2017
AUDAUD
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Resolution
21 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Legacy
22 November 2012
MG02MG02
Legacy
22 November 2012
MG02MG02
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Legacy
28 June 2012
MG02MG02
Legacy
28 June 2012
MG02MG02
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Resolution
10 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Particulars Of A Mortgage Charge
18 August 2009
402(NI)402(NI)
Legacy
5 February 2009
AC(NI)AC(NI)
Legacy
13 January 2009
371S(NI)371S(NI)
Legacy
20 February 2008
AC(NI)AC(NI)
Legacy
26 January 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
13 December 2007
402R(NI)402R(NI)
Legacy
5 March 2007
371S(NI)371S(NI)
Legacy
1 March 2007
SD(NI)SD(NI)
Legacy
6 February 2007
AC(NI)AC(NI)
Legacy
5 November 2006
132(NI)132(NI)
Legacy
5 November 2006
SD(NI)SD(NI)
Particulars Of A Mortgage Charge
2 October 2006
402R(NI)402R(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
8 March 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 November 2005
402R(NI)402R(NI)
Legacy
31 May 2005
371S(NI)371S(NI)
Legacy
4 February 2005
AC(NI)AC(NI)
Legacy
6 May 2004
371S(NI)371S(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
12 March 2003
371S(NI)371S(NI)
Legacy
7 February 2003
AC(NI)AC(NI)
Legacy
11 June 2002
MOREG(NI)MOREG(NI)
Legacy
11 June 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
11 June 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 June 2002
402(NI)402(NI)
Legacy
12 February 2002
AC(NI)AC(NI)
Legacy
13 April 2001
371S(NI)371S(NI)
Legacy
13 April 2001
296(NI)296(NI)
Legacy
13 April 2001
296(NI)296(NI)
Legacy
9 February 2001
AC(NI)AC(NI)
Legacy
12 April 2000
371S(NI)371S(NI)
Legacy
6 February 2000
AC(NI)AC(NI)
Legacy
21 April 1999
371S(NI)371S(NI)
Legacy
12 February 1999
296(NI)296(NI)
Legacy
12 February 1999
296(NI)296(NI)
Legacy
11 January 1999
411A(NI)411A(NI)
Legacy
23 December 1998
411A(NI)411A(NI)
Legacy
23 December 1998
411A(NI)411A(NI)
Legacy
23 December 1998
411A(NI)411A(NI)
Legacy
23 December 1998
411A(NI)411A(NI)
Legacy
23 December 1998
411A(NI)411A(NI)
Legacy
23 December 1998
411A(NI)411A(NI)
Legacy
16 December 1998
AC(NI)AC(NI)
Legacy
19 October 1998
1656A(NI)1656A(NI)
Legacy
19 October 1998
296(NI)296(NI)
Legacy
19 October 1998
296(NI)296(NI)
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
16 September 1998
AURES(NI)AURES(NI)
Legacy
8 September 1998
UDM+A(NI)UDM+A(NI)
Resolution
8 September 1998
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
7 September 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 September 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 September 1998
402(NI)402(NI)
Legacy
2 July 1998
AC(NI)AC(NI)
Legacy
28 June 1998
CERTC(NI)CERTC(NI)
Legacy
17 June 1998
UDM+A(NI)UDM+A(NI)
Legacy
29 May 1998
405(NI)405(NI)
Particulars Of A Mortgage Charge
29 May 1998
402(NI)402(NI)
Legacy
29 May 1998
296(NI)296(NI)
Legacy
26 May 1998
296(NI)296(NI)
Legacy
15 May 1998
296(NI)296(NI)
Legacy
15 May 1998
296(NI)296(NI)
Resolution
23 April 1998
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
9 April 1998
402(NI)402(NI)
Legacy
10 March 1998
296(NI)296(NI)
Legacy
10 March 1998
296(NI)296(NI)
Legacy
10 March 1998
296(NI)296(NI)
Legacy
10 March 1998
296(NI)296(NI)
Legacy
24 February 1998
233(NI)233(NI)
Legacy
24 February 1998
295(NI)295(NI)
Legacy
18 January 1998
411A(NI)411A(NI)
Legacy
18 January 1998
411A(NI)411A(NI)
Legacy
18 January 1998
411A(NI)411A(NI)
Legacy
18 January 1998
411A(NI)411A(NI)
Legacy
29 December 1997
371S(NI)371S(NI)
Legacy
23 February 1997
AC(NI)AC(NI)
Legacy
26 January 1997
371S(NI)371S(NI)
Legacy
20 August 1996
296(NI)296(NI)
Legacy
24 May 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 May 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 April 1996
402(NI)402(NI)
Legacy
27 March 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
31 October 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 October 1995
402(NI)402(NI)
Legacy
18 October 1995
G98-2(NI)G98-2(NI)
Legacy
20 July 1995
G98-2(NI)G98-2(NI)
Legacy
20 July 1995
133(NI)133(NI)
Legacy
5 July 1995
UDM+A(NI)UDM+A(NI)
Resolution
5 July 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
UDM+A(NI)UDM+A(NI)
Resolution
16 May 1995
RESOLUTIONSResolutions
Legacy
10 May 1995
AC(NI)AC(NI)
Legacy
7 April 1995
296(NI)296(NI)
Legacy
7 April 1995
296(NI)296(NI)
Legacy
26 January 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 July 1994
AC(NI)AC(NI)
Legacy
21 March 1994
296(NI)296(NI)
Legacy
9 March 1994
G98-2(NI)G98-2(NI)
Legacy
7 March 1994
133(NI)133(NI)
Legacy
7 March 1994
UDM+A(NI)UDM+A(NI)
Legacy
7 March 1994
296(NI)296(NI)
Legacy
7 March 1994
296(NI)296(NI)
Resolution
7 March 1994
RESOLUTIONSResolutions
Legacy
24 January 1994
G98-2(NI)G98-2(NI)
Legacy
6 January 1994
371S(NI)371S(NI)
Legacy
6 January 1994
98(3)(NI)98(3)(NI)
Legacy
6 January 1994
G98-2(NI)G98-2(NI)
Legacy
9 December 1993
G98-2(NI)G98-2(NI)
Legacy
18 June 1993
AC(NI)AC(NI)
Legacy
12 February 1993
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
1 December 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 December 1992
402(NI)402(NI)
Legacy
15 July 1992
AC(NI)AC(NI)
Legacy
21 February 1992
371A(NI)371A(NI)
Legacy
13 September 1991
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 June 1991
402(NI)402(NI)
Legacy
9 April 1991
AR(NI)AR(NI)
Legacy
26 September 1990
AC(NI)AC(NI)
Legacy
24 August 1990
AR(NI)AR(NI)
Legacy
5 December 1989
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 July 1989
402(NI)402(NI)
Legacy
18 April 1989
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
6 October 1988
402(NI)402(NI)
Legacy
24 September 1988
AC(NI)AC(NI)
Legacy
19 September 1988
UDM+A(NI)UDM+A(NI)
Legacy
13 September 1988
133(NI)133(NI)
Legacy
19 August 1988
133(NI)133(NI)
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
28 June 1988
CNRES(NI)CNRES(NI)
Legacy
17 June 1988
AR(NI)AR(NI)
Legacy
12 May 1988
296(NI)296(NI)
Legacy
20 November 1987
AR(NI)AR(NI)
Legacy
27 October 1987
AC(NI)AC(NI)
Legacy
18 July 1986
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 June 1986
402(NI)402(NI)
Legacy
24 May 1986
AR(NI)AR(NI)
Legacy
2 May 1986
G4A(NI)G4A(NI)
Legacy
21 August 1985
AC(NI)AC(NI)
Legacy
21 August 1985
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
27 February 1985
402(NI)402(NI)
Legacy
18 September 1984
AC(NI)AC(NI)
Legacy
27 July 1984
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
5 January 1984
402(NI)402(NI)
Legacy
15 December 1982
A2(NI)A2(NI)
Legacy
31 August 1982
DIRS(NI)DIRS(NI)
Incorporation Company
9 April 1982
NEWINCIncorporation
Legacy
9 April 1982
G1(NI)G1(NI)
Legacy
9 April 1982
PUC1(NI)PUC1(NI)
Legacy
9 April 1982
ARTS(NI)ARTS(NI)
Legacy
9 April 1982
MEM(NI)MEM(NI)
Legacy
9 April 1982
DECL(NI)DECL(NI)