Background WavePink WaveYellow Wave

BELFAST CITY MARATHON LIMITED (NI015767)

BELFAST CITY MARATHON LIMITED (NI015767) is an active UK company. incorporated on 30 April 1982. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BELFAST CITY MARATHON LIMITED has been registered for 43 years. Current directors include BROLLY, Paul James, COPELAND, Gerard, CORRY, Beverley Roy and 5 others.

Company Number
NI015767
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 1982
Age
43 years
Address
Marathon Office Sir Thomas And Lady Dixon Park, Belfast, BT17 9LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROLLY, Paul James, COPELAND, Gerard, CORRY, Beverley Roy, LEHENY, Seamus Oliver, MATHIESON, Margaret, SLOAN, Andrew William, THOM, Jane, WALSH, Dominic Gerard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST CITY MARATHON LIMITED

BELFAST CITY MARATHON LIMITED is an active company incorporated on 30 April 1982 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BELFAST CITY MARATHON LIMITED was registered 43 years ago.(SIC: 93199)

Status

active

Active since 43 years ago

Company No

NI015767

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 30 April 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Marathon Office Sir Thomas And Lady Dixon Park Upper Malone Road Belfast, BT17 9LA,

Previous Addresses

Belfast City Marathon Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE Northern Ireland
From: 10 May 2021To: 18 February 2022
Marathon Office Sir Thomas and Lady Dixon Park Upper Malone Road Belfast BT17 9LA Northern Ireland
From: 17 September 2019To: 10 May 2021
18 Tudor Oaks Banbridge Co Down BT32 4LD
From: 30 April 1982To: 17 September 2019
Timeline

42 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
May 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
29
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CORRY, Beverley Roy

Active
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Secretary
Appointed 30 Apr 1982

BROLLY, Paul James

Active
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born May 1974
Director
Appointed 07 Dec 2022

COPELAND, Gerard

Active
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born April 1965
Director
Appointed 24 Oct 2022

CORRY, Beverley Roy

Active
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born November 1942
Director
Appointed 30 Apr 1982

LEHENY, Seamus Oliver

Active
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born October 1976
Director
Appointed 07 Dec 2022

MATHIESON, Margaret

Active
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born July 1960
Director
Appointed 27 Nov 2019

SLOAN, Andrew William

Active
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born February 1965
Director
Appointed 25 Sept 2009

THOM, Jane

Active
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born January 1971
Director
Appointed 07 Dec 2022

WALSH, Dominic Gerard

Active
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born October 1961
Director
Appointed 01 Jan 2026

ALLEN, John

Resigned
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born October 1950
Director
Appointed 30 Apr 1982
Resigned 05 May 2025

ATTWOOD, Alexander Gerald

Resigned
2 Lake Glengreen, BelfastBT11 8TH
Born April 1959
Director
Appointed 18 Dec 2000
Resigned 01 Oct 2006

BELL, Edward

Resigned
9 Sharonmore ParkBT36 6PW
Born August 1960
Director
Appointed 03 Jul 2007
Resigned 02 Nov 2010

BROWNE, Michael

Resigned
11 Duncrue Crescent, County Antrim
Born April 1962
Director
Appointed 14 Nov 2005
Resigned 11 Aug 2011

CAIRNS, Charles

Resigned
69 Craigdarragh Road, Co Down
Born November 1942
Director
Appointed 30 Apr 1982
Resigned 08 May 2001

CLARKE, Alderman James

Resigned
26 Carnbrae Avenue, Co AntrimBT8 4NH
Born June 1938
Director
Appointed 15 Jan 1995
Resigned 20 Dec 2000

CLERKIN, James

Resigned
16 Dows Road, BelfastBT8 3LB
Born August 1954
Director
Appointed 30 Apr 1982
Resigned 06 Feb 2000

COGGLE, Alderman Joseph Addis

Resigned
31 Berlin StBT13
Born November 1930
Director
Appointed 30 Apr 1982
Resigned 06 Feb 2000

ELDER, Samuel Mervyn

Resigned
13 Fort Road, BelfastBT8 8LX
Born July 1944
Director
Appointed 15 Sept 2003
Resigned 14 Nov 2005

FITZSIMMONS, Paul Derrick John

Resigned
87 Groomsport Road, BangorBT20 5NG
Born December 1964
Director
Appointed 30 Apr 1982
Resigned 06 Feb 2000

GALLAGHER, Michael Thomas

Resigned
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born April 1966
Director
Appointed 20 May 2015
Resigned 23 Jan 2026

GRANT, Kevin

Resigned
12 Mayogall RoadBT45 8PD
Born March 1975
Director
Appointed 01 Apr 2004
Resigned 14 Nov 2005

HARKNESS, Nicholas John

Resigned
7 Lakeland Road, HillsboroughBT26 6PW
Born December 1962
Director
Appointed 04 Sept 2007
Resigned 25 Sept 2009

HUTCHINSON, William, Councillor

Resigned
16 Ambleside Street, N IrelandBT13 1PQ
Born December 1955
Director
Appointed 08 Aug 2001
Resigned 01 Oct 2006

JAMET, Jean Francois

Resigned
Glendarragh House, Helens BayBT19 1LF
Born April 1955
Director
Appointed 30 Apr 1982
Resigned 06 Feb 2000

LOUGHINS, Samuel Terence

Resigned
64 Limehill Road, Co AntrimBT27 5LR
Born June 1950
Director
Appointed 30 Apr 1982
Resigned 06 Feb 2000

MCCARTHY, Nicola

Resigned
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born December 1982
Director
Appointed 17 Sept 2019
Resigned 12 Mar 2020

MORRISON, Brian

Resigned
17 Abbey Mount, Co.Down
Born January 1940
Director
Appointed 30 Apr 1982
Resigned 15 Sept 2003

O'CONNOR, Daniel George

Resigned
22 Old Cavehill RoadBT15 5GT
Born June 1934
Director
Appointed 08 Aug 2001
Resigned 02 Jan 2016

PARKINSON, Maurice George

Resigned
Parks & Amenities, Linenhall Street
Born March 1951
Director
Appointed 30 Apr 1982
Resigned 01 Apr 2004

QUINN, Joseph

Resigned
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born February 1947
Director
Appointed 02 Nov 2010
Resigned 27 Nov 2019

REA, Robert

Resigned
36 Ravelston Avenue, NewtownabbeyBT36 6PF
Born September 1948
Director
Appointed 02 Apr 2002
Resigned 12 Nov 2006

ROONEY, Seamus

Resigned
110 Rodgers Quay, Co AntrimBT38 8BE
Born August 1962
Director
Appointed 16 Oct 2007
Resigned 18 Oct 2013

SEATON, David Charles

Resigned
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born March 1945
Director
Appointed 30 Apr 1982
Resigned 22 May 2019

SMYTH, Adrienne

Resigned
112 Orangefield CrescentBT6 9GJ
Born July 1950
Director
Appointed 30 Apr 1982
Resigned 02 Apr 2002

SPENCE, Guy James, Councillor

Resigned
Jellicoe Drive, BelfastBT15 3LA
Born March 1992
Director
Appointed 10 Aug 2011
Resigned 20 May 2015

Persons with significant control

10

0 Active
10 Ceased

Margaret Mathieson

Ceased
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born July 1960

Nature of Control

Significant influence or control
Notified 27 Nov 2019
Ceased 31 Mar 2021

Mrs Nicola Mccarthy

Ceased
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born December 1982

Nature of Control

Significant influence or control
Notified 17 Sept 2019
Ceased 12 Mar 2020

Kerry Woods

Ceased
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born September 1972

Nature of Control

Significant influence or control
Notified 22 May 2019
Ceased 31 Mar 2021

Anthony Paul Wall

Ceased
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Beverley Roy Corry

Ceased
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born November 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Michael Thomas Gallagher

Ceased
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

John Allen

Ceased
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Andrew William Sloan

Ceased
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Joseph Quinn

Ceased
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2019

David Charles Seaton

Ceased
Sir Thomas And Lady Dixon Park, BelfastBT17 9LA
Born March 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 May 2019
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Resolution
22 November 2023
RESOLUTIONSResolutions
Memorandum Articles
22 November 2023
MAMA
Memorandum Articles
12 July 2023
MAMA
Resolution
12 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Memorandum Articles
16 September 2015
MAMA
Resolution
16 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
14 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Person Director Company
8 March 2010
CH01Change of Director Details
Move Registers To Sail Company
8 March 2010
AD03Change of Location of Company Records
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 Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
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
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
18 March 2009
AC(NI)AC(NI)
Legacy
26 February 2009
371S(NI)371S(NI)
Legacy
9 July 2008
AC(NI)AC(NI)
Legacy
11 March 2008
371S(NI)371S(NI)
Legacy
27 November 2007
296(NI)296(NI)
Legacy
18 October 2007
296(NI)296(NI)
Legacy
18 October 2007
296(NI)296(NI)
Legacy
4 May 2007
AC(NI)AC(NI)
Legacy
27 March 2007
371S(NI)371S(NI)
Legacy
24 March 2006
371S(NI)371S(NI)
Legacy
17 February 2006
AC(NI)AC(NI)
Legacy
3 December 2005
296(NI)296(NI)
Legacy
3 December 2005
296(NI)296(NI)
Legacy
22 February 2005
AC(NI)AC(NI)
Legacy
18 August 2004
296(NI)296(NI)
Legacy
30 April 2004
AC(NI)AC(NI)
Legacy
18 December 2003
296(NI)296(NI)
Legacy
28 May 2003
AC(NI)AC(NI)
Legacy
12 March 2003
296(NI)296(NI)
Legacy
1 August 2002
296(NI)296(NI)
Legacy
2 May 2002
AC(NI)AC(NI)
Legacy
24 October 2001
296(NI)296(NI)
Legacy
19 October 2001
296(NI)296(NI)
Legacy
19 October 2001
296(NI)296(NI)
Legacy
19 October 2001
296(NI)296(NI)
Legacy
3 July 2001
AC(NI)AC(NI)
Legacy
22 February 2001
296(NI)296(NI)
Legacy
2 August 2000
AC(NI)AC(NI)
Legacy
14 March 2000
296(NI)296(NI)
Legacy
14 March 2000
296(NI)296(NI)
Legacy
14 March 2000
296(NI)296(NI)
Legacy
14 March 2000
296(NI)296(NI)
Legacy
14 March 2000
296(NI)296(NI)
Legacy
14 October 1999
371S(NI)371S(NI)
Legacy
14 October 1999
371S(NI)371S(NI)
Legacy
25 July 1999
AC(NI)AC(NI)
Legacy
31 July 1998
AC(NI)AC(NI)
Legacy
20 March 1997
371S(NI)371S(NI)
Legacy
12 March 1997
AC(NI)AC(NI)
Legacy
26 July 1996
AC(NI)AC(NI)
Legacy
1 April 1996
371S(NI)371S(NI)
Legacy
17 March 1996
295(NI)295(NI)
Legacy
4 March 1996
296(NI)296(NI)
Legacy
28 January 1996
296(NI)296(NI)
Legacy
20 July 1995
AC(NI)AC(NI)
Legacy
18 July 1995
296(NI)296(NI)
Legacy
18 July 1995
296(NI)296(NI)
Legacy
18 July 1995
296(NI)296(NI)
Legacy
13 April 1995
371S(NI)371S(NI)
Legacy
13 April 1995
296(NI)296(NI)
Legacy
13 April 1995
296(NI)296(NI)
Legacy
13 April 1995
296(NI)296(NI)
Legacy
26 July 1994
AC(NI)AC(NI)
Legacy
12 April 1994
371S(NI)371S(NI)
Legacy
12 April 1994
296(NI)296(NI)
Legacy
12 April 1994
296(NI)296(NI)
Legacy
23 June 1993
AC(NI)AC(NI)
Legacy
29 March 1993
296(NI)296(NI)
Legacy
29 March 1993
296(NI)296(NI)
Legacy
19 March 1993
371S(NI)371S(NI)
Legacy
7 October 1992
AC(NI)AC(NI)
Legacy
26 May 1992
296(NI)296(NI)
Legacy
26 May 1992
296(NI)296(NI)
Legacy
26 May 1992
296(NI)296(NI)
Legacy
26 March 1992
371A(NI)371A(NI)
Legacy
26 March 1992
296(NI)296(NI)
Legacy
26 March 1992
296(NI)296(NI)
Legacy
26 March 1992
296(NI)296(NI)
Legacy
25 November 1991
AC(NI)AC(NI)
Legacy
25 February 1991
AR(NI)AR(NI)
Legacy
7 August 1990
AR(NI)AR(NI)
Legacy
6 August 1990
AC(NI)AC(NI)
Legacy
16 May 1989
296(NI)296(NI)
Legacy
11 May 1989
AC(NI)AC(NI)
Legacy
14 February 1989
AR(NI)AR(NI)
Legacy
9 July 1988
295(NI)295(NI)
Legacy
9 July 1988
296(NI)296(NI)
Legacy
29 March 1988
AC(NI)AC(NI)
Legacy
28 March 1988
AR(NI)AR(NI)
Legacy
24 March 1987
AR(NI)AR(NI)
Legacy
13 February 1987
AC(NI)AC(NI)
Legacy
22 May 1986
AR(NI)AR(NI)
Legacy
29 April 1986
AC(NI)AC(NI)
Legacy
29 April 1986
296(NI)296(NI)
Legacy
11 April 1986
AR(NI)AR(NI)
Legacy
13 March 1986
G4A(NI)G4A(NI)
Legacy
13 March 1986
296(NI)296(NI)
Legacy
10 March 1986
AC(NI)AC(NI)
Legacy
27 June 1984
AC(NI)AC(NI)
Legacy
22 March 1984
296(NI)296(NI)
Legacy
22 March 1984
296(NI)296(NI)
Legacy
31 May 1983
A2(NI)A2(NI)
Legacy
18 October 1982
DIRS(NI)DIRS(NI)
Legacy
6 October 1982
DIRS(NI)DIRS(NI)
Legacy
30 April 1982
G1(NI)G1(NI)
Legacy
30 April 1982
DECL(NI)DECL(NI)
Legacy
30 April 1982
ARTS(NI)ARTS(NI)
Legacy
30 April 1982
MEM(NI)MEM(NI)