Background WavePink WaveYellow Wave

CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION (NI017745)

CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION (NI017745) is an active UK company. incorporated on 29 August 1984. with registered office in Portadown. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION has been registered for 41 years. Current directors include ANDERSON, Gordon Philip, ANDERSON, John Terence, BELL, Malcolm Frederick and 7 others.

Company Number
NI017745
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 August 1984
Age
41 years
Address
I2 Cido Innovation Centre, Portadown, BT63 5PP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ANDERSON, Gordon Philip, ANDERSON, John Terence, BELL, Malcolm Frederick, BLANE, James, HAGAN, John Patrick, HATCH, Arnold, Mr., MAWHINNEY, Arlene Elizabeth, MCCLURG, Elixabeth, MOORE, Jonathan Edwin, NEVILLE, Charles Frederick, Dr
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION

CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION is an active company incorporated on 29 August 1984 with the registered office located in Portadown. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION was registered 41 years ago.(SIC: 63990)

Status

active

Active since 41 years ago

Company No

NI017745

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

41 Years

Incorporated 29 August 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

I2 Cido Innovation Centre 73 Charlestown Road Portadown, BT63 5PP,

Timeline

44 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Aug 84
Director Left
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Owner Exit
Jun 18
New Owner
Jul 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Jul 23
New Owner
Jun 24
Owner Exit
Jun 24
0
Funding
37
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ANDERSON, Gordon Philip

Active
Seagoe Road, CraigavonBT63 5HW
Born October 1979
Director
Appointed 25 Aug 2022

ANDERSON, John Terence

Active
Turnberry Green, CraigavonBT62 2EG
Born December 1947
Director
Appointed 19 May 2022

BELL, Malcolm Frederick

Active
2 Ballyhannon Lodge, CraigavonBT63 5YT
Born December 1943
Director
Appointed 13 Jun 2001

BLANE, James

Active
Flax Lyn, PortadownBT63 5ED
Born June 1951
Director
Appointed 04 Oct 2006

HAGAN, John Patrick

Active
Seagoe Road, CraigavonBT63 5HW
Born September 1943
Director
Appointed 29 Aug 1984

HATCH, Arnold, Mr.

Active
6 Ballyhannon Lane, ArmaghBT63 5YF
Born March 1943
Director
Appointed 03 Oct 2005

MAWHINNEY, Arlene Elizabeth

Active
I2 Cido Innovation Centre, PortadownBT63 5PP
Born February 1958
Director
Appointed 15 Jun 2016

MCCLURG, Elixabeth

Active
I2 Cido Innovation Centre, PortadownBT63 5PP
Born July 1936
Director
Appointed 22 Feb 2016

MOORE, Jonathan Edwin

Active
Stramore Road, CraigavonBT63 6HN
Born September 1969
Director
Appointed 24 Oct 2019

NEVILLE, Charles Frederick, Dr

Active
35 Bracknagh RoadBT60 4QA
Born June 1960
Director
Appointed 04 Oct 2006

SMITH, James Gray

Resigned
51 Upper Gransha Road, Co.DownBT19 7QE
Secretary
Appointed 29 Aug 1984
Resigned 31 Jul 2011

BAXTER, Mark

Resigned
I2 Cido Innovation Centre, PortadownBT63 5PP
Born December 1978
Director
Appointed 25 May 2011
Resigned 31 Mar 2015

BLACK, Michael David

Resigned
Charlestown Road, CraigavonBT63 5PP
Born November 1966
Director
Appointed 19 Nov 2009
Resigned 14 Oct 2015

CAIRNS, Sydney

Resigned
44 Lowtown Road, CraigavonBT66 7SJ
Born March 1936
Director
Appointed 29 Aug 1984
Resigned 09 May 2005

CREERY, Leo

Resigned
5 Rosemount, ArmaghBT679LU
Born January 1923
Director
Appointed 01 Jun 1999
Resigned 05 Jan 2012

CROOKS, James Crawford

Resigned
11 Beechfield Manor, CraigavonBT67 0GB
Born July 1959
Director
Appointed 04 Oct 2006
Resigned 31 Jul 2007

FOYE, Samuel William Lawrence

Resigned
21 Chapel Lane, LaurelvaleBT62 2LU
Born March 1944
Director
Appointed 29 Aug 1984
Resigned 23 Jun 2023

GARDINER, Samuel

Resigned
Garlyle House, LurganBT66 7EB
Born March 1940
Director
Appointed 29 Aug 1984
Resigned 08 Dec 2016

GRACEY, Mary Kate (Mrs)

Resigned
C/O Clarehill Plastics Ltd, MoiraBT63 5QD
Born May 1927
Director
Appointed 29 Aug 1984
Resigned 31 Jan 1999

GRAHAM, Charles Mitchell

Resigned
9 Larchwood, Co ArmaghBT62 5UL
Born August 1941
Director
Appointed 29 Aug 1984
Resigned 08 Dec 2016

GRIBBEN, Emma

Resigned
Killuney Road, ArmaghBT61 9JF
Born June 1988
Director
Appointed 24 Oct 2019
Resigned 25 Dec 2021

HOUSTON, James Michael Alistair

Resigned
3 Stewart Avenue, N IrelandBT635DA
Born February 1946
Director
Appointed 13 Jun 2001
Resigned 31 Jul 2013

LENEHAN, Terence John (Sean)

Resigned
Derrycarn, LurganBT66 6JL
Born June 1950
Director
Appointed 04 Oct 2006
Resigned 22 Nov 2008

MACKLE, Liam Joseph

Resigned
I2 Cido Innovation Centre, PortadownBT63 5PP
Born January 1965
Director
Appointed 25 May 2011
Resigned 03 Mar 2015

MAGILL, Maurice Anthony

Resigned
1 Elmwood Terrace, ArmaghBT66 6EG
Born September 1958
Director
Appointed 03 Oct 2005
Resigned 25 May 2011

MAWHINNEY, Arlene Elizabeth

Resigned
56 Moyallon Road, Co ArmaghBT63 5JX
Born February 1958
Director
Appointed 29 Aug 1984
Resigned 06 Nov 2015

MCALINDEN, Mary

Resigned
43 Ardmore Road, CraigavonBT66 6QP
Born August 1956
Director
Appointed 22 Jun 2000
Resigned 31 Dec 2010

MCCABE, Patrick Joseph

Resigned
Lakelands, Bailieborough
Born March 1935
Director
Appointed 04 Oct 2006
Resigned 15 Oct 2008

MCCAMMICK, Samuel James, Dr.

Resigned
37 Bleary Road, Co.ArmaghBT63 5NE
Born August 1937
Director
Appointed 29 Aug 1984
Resigned 04 Oct 2004

MCCLURG, Elizabeth

Resigned
166a Bridge Street, Co.ArmaghBT62 5AS
Born July 1936
Director
Appointed 29 Aug 1984
Resigned 16 Mar 2015

MCGEOWN, Kieran

Resigned
132 Lough Rd, Co. ArmaghBT66 9JL
Born February 1954
Director
Appointed 29 Aug 1984
Resigned 31 Jul 2000

MCMULLAN, John David

Resigned
44 The Old MillBT26 6RA
Born April 1966
Director
Appointed 04 Oct 2006
Resigned 01 Apr 2014

MILNE, Ian Ferguson

Resigned
79 Mullahead RoadBT62 2LB
Born August 1961
Director
Appointed 04 Oct 2006
Resigned 09 Oct 2014

NEALE, Mark

Resigned
2 Manderley Rise, Co ArmaghBT67 9BD
Born June 1965
Director
Appointed 29 Aug 1984
Resigned 27 Jun 2001

NELSON, James Joseph

Resigned
Aghagallon, LurganBT67 0AJ
Born August 1953
Director
Appointed 24 Apr 2015
Resigned 10 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Edwin Moore

Active
Stramore Road, CraigavonBT63 6HN
Born September 1969

Nature of Control

Significant influence or control
Notified 02 Nov 2023

Mr James Blane

Ceased
Flax Lyn, Portadown
Born June 1951

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 02 Nov 2023

Mr James Blane

Ceased
Charlestown Road, CraigavonBT63 5PP
Born June 1951

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2016
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Resolution
10 August 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
8 July 2015
RP04RP04
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
4 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Auditors Resignation Company
23 May 2013
AUDAUD
Accounts With Accounts Type Group
4 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 January 2010
AAAnnual Accounts
Legacy
2 July 2009
371S(NI)371S(NI)
Legacy
29 January 2009
AC(NI)AC(NI)
Legacy
4 July 2008
371S(NI)371S(NI)
Legacy
25 February 2008
296(NI)296(NI)
Legacy
7 February 2008
AC(NI)AC(NI)
Legacy
29 November 2007
411A(NI)411A(NI)
Legacy
29 November 2007
411A(NI)411A(NI)
Legacy
22 November 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
13 November 2007
402(NI)402(NI)
Legacy
6 November 2007
295(NI)295(NI)
Particulars Of A Mortgage Charge
2 November 2007
402(NI)402(NI)
Legacy
7 August 2007
296(NI)296(NI)
Legacy
24 July 2007
296(NI)296(NI)
Legacy
5 July 2007
296(NI)296(NI)
Legacy
5 July 2007
296(NI)296(NI)
Legacy
27 June 2007
296(NI)296(NI)
Legacy
27 June 2007
296(NI)296(NI)
Legacy
13 June 2007
371S(NI)371S(NI)
Legacy
17 November 2006
AC(NI)AC(NI)
Legacy
28 October 2006
296(NI)296(NI)
Legacy
28 October 2006
296(NI)296(NI)
Legacy
28 October 2006
296(NI)296(NI)
Legacy
28 June 2006
371S(NI)371S(NI)
Legacy
17 February 2006
AC(NI)AC(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
1 July 2005
296(NI)296(NI)
Legacy
15 June 2005
371S(NI)371S(NI)
Legacy
18 May 2005
UDM+A(NI)UDM+A(NI)
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
AC(NI)AC(NI)
Legacy
29 December 2004
296(NI)296(NI)
Legacy
3 July 2004
371S(NI)371S(NI)
Legacy
25 November 2003
AC(NI)AC(NI)
Legacy
7 July 2003
371S(NI)371S(NI)
Legacy
11 March 2003
AURES(NI)AURES(NI)
Legacy
11 July 2002
AC(NI)AC(NI)
Legacy
11 July 2002
296(NI)296(NI)
Legacy
26 June 2002
371S(NI)371S(NI)
Legacy
26 June 2002
296(NI)296(NI)
Legacy
26 June 2002
296(NI)296(NI)
Legacy
9 October 2001
AC(NI)AC(NI)
Legacy
16 August 2001
296(NI)296(NI)
Legacy
7 August 2001
296(NI)296(NI)
Legacy
21 June 2001
371S(NI)371S(NI)
Legacy
18 June 2001
296(NI)296(NI)
Legacy
1 November 2000
296(NI)296(NI)
Legacy
1 November 2000
296(NI)296(NI)
Legacy
13 October 2000
AC(NI)AC(NI)
Legacy
17 July 2000
371S(NI)371S(NI)
Legacy
9 September 1999
371S(NI)371S(NI)
Legacy
3 September 1999
AC(NI)AC(NI)
Legacy
4 January 1999
AC(NI)AC(NI)
Legacy
9 September 1998
AURES(NI)AURES(NI)
Legacy
20 August 1998
296(NI)296(NI)
Legacy
20 August 1998
296(NI)296(NI)
Legacy
19 August 1998
371S(NI)371S(NI)
Legacy
2 December 1997
AC(NI)AC(NI)
Legacy
7 November 1997
371S(NI)371S(NI)
Legacy
7 November 1997
296(NI)296(NI)
Legacy
24 December 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 December 1996
402(NI)402(NI)
Legacy
24 June 1996
371S(NI)371S(NI)
Legacy
16 October 1995
AC(NI)AC(NI)
Legacy
21 August 1995
371S(NI)371S(NI)
Legacy
24 February 1995
296(NI)296(NI)
Legacy
16 January 1995
AC(NI)AC(NI)
Legacy
4 July 1994
371S(NI)371S(NI)
Legacy
16 June 1994
296(NI)296(NI)
Legacy
16 June 1994
296(NI)296(NI)
Legacy
22 January 1994
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 July 1993
402(NI)402(NI)
Legacy
16 July 1993
296(NI)296(NI)
Legacy
7 July 1993
371S(NI)371S(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
5 February 1993
AC(NI)AC(NI)
Legacy
3 September 1992
296(NI)296(NI)
Legacy
15 July 1992
371A(NI)371A(NI)
Legacy
15 July 1992
296(NI)296(NI)
Legacy
15 July 1992
296(NI)296(NI)
Legacy
15 July 1992
296(NI)296(NI)
Legacy
28 April 1992
AC(NI)AC(NI)
Legacy
9 September 1991
AR(NI)AR(NI)
Legacy
9 September 1991
296(NI)296(NI)
Legacy
9 September 1991
296(NI)296(NI)
Legacy
9 September 1991
296(NI)296(NI)
Legacy
4 February 1991
AR(NI)AR(NI)
Legacy
4 February 1991
296(NI)296(NI)
Legacy
26 October 1990
AC(NI)AC(NI)
Legacy
3 May 1990
AC(NI)AC(NI)
Legacy
21 December 1989
AR(NI)AR(NI)
Legacy
21 December 1989
296(NI)296(NI)
Legacy
21 December 1989
296(NI)296(NI)
Legacy
21 December 1989
296(NI)296(NI)
Legacy
21 December 1989
296(NI)296(NI)
Legacy
18 November 1988
296(NI)296(NI)
Legacy
15 September 1988
296(NI)296(NI)
Legacy
10 September 1988
AR(NI)AR(NI)
Legacy
16 July 1988
296(NI)296(NI)
Legacy
21 June 1988
AC(NI)AC(NI)
Legacy
8 June 1988
AR(NI)AR(NI)
Legacy
28 March 1988
AC(NI)AC(NI)
Legacy
27 November 1987
296(NI)296(NI)
Legacy
27 November 1987
296(NI)296(NI)
Legacy
13 January 1987
295(NI)295(NI)
Legacy
18 July 1986
AC(NI)AC(NI)
Legacy
1 July 1986
AR(NI)AR(NI)
Legacy
19 June 1986
AR(NI)AR(NI)
Legacy
13 May 1986
A2(NI)A2(NI)
Legacy
13 May 1986
AC(NI)AC(NI)
Legacy
8 May 1986
296(NI)296(NI)
Legacy
8 May 1986
296(NI)296(NI)
Legacy
8 May 1986
296(NI)296(NI)
Legacy
8 May 1986
296(NI)296(NI)
Legacy
12 November 1985
296(NI)296(NI)
Legacy
14 August 1985
G4A(NI)G4A(NI)
Incorporation Company
29 August 1984
NEWINCIncorporation
Legacy
29 August 1984
G1(NI)G1(NI)
Legacy
29 August 1984
MEM(NI)MEM(NI)
Legacy
29 August 1984
MEM(NI)MEM(NI)
Legacy
29 August 1984
ARTS(NI)ARTS(NI)
Legacy
29 August 1984
G23(NI)G23(NI)
Legacy
29 August 1984
40-5A(NI)40-5A(NI)