Background WavePink WaveYellow Wave

KILCREGGAN HOMES (NI017976)

KILCREGGAN HOMES (NI017976) is an active UK company. incorporated on 20 November 1984. with registered office in Carrickfergus. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. KILCREGGAN HOMES has been registered for 41 years. Current directors include BENNETT, William H, CAMPBELL, Alan John, DONNELLY, Oscar Joseph and 6 others.

Company Number
NI017976
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 1984
Age
41 years
Address
Kilcreggan Homes, Carrickfergus, BT38 7UY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BENNETT, William H, CAMPBELL, Alan John, DONNELLY, Oscar Joseph, GILLESPIE, Jillian Margaret, KENNEDY, Sheila, MARTIN, Stephen Edward, ROULSTON, Marie, STEWART, Jacqueline Elizabeth, WALKER OBE TD MRCGP DL, Norman Jan Piet, Dr
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILCREGGAN HOMES

KILCREGGAN HOMES is an active company incorporated on 20 November 1984 with the registered office located in Carrickfergus. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. KILCREGGAN HOMES was registered 41 years ago.(SIC: 87200)

Status

active

Active since 41 years ago

Company No

NI017976

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

Age

41 Years

Incorporated 20 November 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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

Kilcreggan Homes Elizabeth Avenue Carrickfergus, BT38 7UY,

Timeline

52 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 15
Director Left
Feb 16
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Feb 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Loan Secured
Apr 19
Director Left
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jul 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 21
Loan Secured
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Feb 24
Director Left
Oct 24
Director Joined
Nov 24
Loan Secured
Feb 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Joined
Nov 25
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ZEBEDEE, Gayle

Active
Kilcreggan Homes, CarrickfergusBT38 7UY
Secretary
Appointed 22 Jun 2021

BENNETT, William H

Active
Kilcreggan Homes, CarrickfergusBT38 7UY
Born June 1949
Director
Appointed 18 Sept 2019

CAMPBELL, Alan John

Active
Kilcreggan Homes, CarrickfergusBT38 7UY
Born December 1950
Director
Appointed 21 Nov 2012

DONNELLY, Oscar Joseph

Active
Kilcreggan Homes, CarrickfergusBT38 7UY
Born March 1958
Director
Appointed 22 Jun 2021

GILLESPIE, Jillian Margaret

Active
Kilcreggan Homes, CarrickfergusBT38 7UY
Born November 1957
Director
Appointed 22 Jun 2021

KENNEDY, Sheila

Active
Kilcreggan Homes, CarrickfergusBT38 7UY
Born November 1956
Director
Appointed 30 Oct 2025

MARTIN, Stephen Edward

Active
Kilcreggan Homes, CarrickfergusBT38 7UY
Born November 1968
Director
Appointed 03 Jun 2020

ROULSTON, Marie

Active
Kilcreggan Homes, CarrickfergusBT38 7UY
Born December 1958
Director
Appointed 26 Sept 2024

STEWART, Jacqueline Elizabeth

Active
Kilcreggan Homes, CarrickfergusBT38 7UY
Born April 1960
Director
Appointed 19 Feb 2026

WALKER OBE TD MRCGP DL, Norman Jan Piet, Dr

Active
Kilcreggan Homes, CarrickfergusBT38 7UY
Born March 1948
Director
Appointed 18 Sept 2019

ALLEN, Mary Margaret

Resigned
22 Norwood AvenueBT4 2EE
Secretary
Appointed 20 Nov 1984
Resigned 21 Oct 2009

EDGE, Christopher

Resigned
Kilcreggan Homes, CarrickfergusBT38 7UY
Secretary
Appointed 01 Nov 2011
Resigned 24 Sept 2014

GRIFFIN, Peter

Resigned
Kilcreggan Homes, CarrickfergusBT38 7UY
Secretary
Appointed 12 Apr 2019
Resigned 01 Apr 2021

GRIFFIN, Peter

Resigned
Kilcreggan Homes, CarrickfergusBT38 7UY
Secretary
Appointed 24 Sept 2014
Resigned 01 Apr 2021

MAWHINNEY, Kevin

Resigned
19 Swifts' Quay, County AntrimBT38 8BQ
Secretary
Appointed 16 Nov 2004
Resigned 17 May 2007

SHANKS, Amanda Nina, Dr

Resigned
Kilcreggan Homes, CarrickfergusBT38 7UY
Secretary
Appointed 21 Oct 2009
Resigned 01 Nov 2011

ALLEN, Mary Margaret

Resigned
22 Norwood AvenueBT4 2EE
Born June 1936
Director
Appointed 26 Jan 1999
Resigned 21 Oct 2009

ARMSTRONG, Thomas

Resigned
5 Doagh Road, NewtownabbeyBT37 9PA
Born April 1954
Director
Appointed 14 Jun 2003
Resigned 01 Jan 2007

ASHTON, Sharon

Resigned
Kilcreggan Homes, CarrickfergusBT38 7UY
Born September 1964
Director
Appointed 17 Sept 2017
Resigned 15 Jan 2020

BROWN, Beverley Grace

Resigned
Kilcreggan Homes, CarrickfergusBT38 7UY
Born October 1972
Director
Appointed 17 Sept 2017
Resigned 21 Sept 2021

CANNING, William James

Resigned
Dunsilly Lodge, AntrimBT41 2JH
Born May 1941
Director
Appointed 20 Nov 1984
Resigned 10 Jun 2003

DEVLIN, Josephine Teresa

Resigned
11 Vicarage Gdns, AntrimBT41 4JP
Born February 1942
Director
Appointed 27 Jun 2007
Resigned 01 Jan 2015

DICKSON, Stewart Clyde

Resigned
6 Farm Lodge Park, CarrickfergusBT38 8BA
Born November 1950
Director
Appointed 20 Nov 1984
Resigned 10 Jun 2003

DONNELLY, Grainne

Resigned
Kilcreggan Homes, CarrickfergusBT38 7UY
Born December 1987
Director
Appointed 29 Sept 2022
Resigned 30 Mar 2023

DUFF, William Patrick

Resigned
33 Earlswoow Road, N. IrelandBT4 3DZ
Born June 1941
Director
Appointed 16 Jun 2003
Resigned 27 Jun 2007

EDGE, Christopher

Resigned
Kilcreggan Homes, CarrickfergusBT38 7UY
Born October 1947
Director
Appointed 01 Nov 2011
Resigned 10 Jan 2021

FRYERS, Avril Sandra

Resigned
Kilcreggan Homes, CarrickfergusBT38 7UY
Born March 1961
Director
Appointed 01 Nov 2011
Resigned 01 Jan 2016

GRIFFIN, Peter

Resigned
Kilcreggan Homes, CarrickfergusBT38 7UY
Born April 1956
Director
Appointed 17 Sept 2017
Resigned 01 Apr 2021

KERR, Kimberley

Resigned
Kilcreggan Homes, CarrickfergusBT38 7UY
Born November 1962
Director
Appointed 16 Jun 2003
Resigned 24 Mar 2011

LAWTHER, David

Resigned
194 Shore Road, Co AntrimBT
Born December 1928
Director
Appointed 07 May 2002
Resigned 03 Aug 2004

LAWTHER, David

Resigned
194 Shore Road, Co Antrim
Born December 1928
Director
Appointed 20 Nov 1984
Resigned 26 May 2005

LEWIS, Morna

Resigned
11 Malone ParkBT9 6NH
Born March 1941
Director
Appointed 20 Nov 1984
Resigned 31 Jan 2014

MAWHINNEY, Kevin

Resigned
19 Swift's Quay, County AntrimBT38 8BQ
Born March 1957
Director
Appointed 16 Nov 2004
Resigned 19 Jan 2021

MC NALLY, Maria

Resigned
Kilcreggan Homes, CarrickfergusBT38 7UY
Born October 1983
Director
Appointed 20 Sept 2017
Resigned 17 Apr 2019

MCCONKEY, Roy, Professor

Resigned
12 Farmlodge Park, CarrickfergusBT38 8YB
Born June 1948
Director
Appointed 20 Nov 1984
Resigned 02 Oct 2017

Persons with significant control

1

Mr Damian Patrick Cassidy

Active
Kilcreggan Homes, CarrickfergusBT38 7UY
Born July 1965

Nature of Control

Significant influence or control
Notified 19 Feb 2026
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Resolution
5 April 2017
RESOLUTIONSResolutions
Memorandum Articles
22 March 2017
MAMA
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Legacy
4 February 2013
MG01MG01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Legacy
13 August 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Legacy
9 March 2012
MG01MG01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
31 May 2009
371S(NI)371S(NI)
Legacy
25 March 2009
AC(NI)AC(NI)
Legacy
29 May 2008
371S(NI)371S(NI)
Legacy
10 August 2007
296(NI)296(NI)
Legacy
10 August 2007
296(NI)296(NI)
Legacy
17 July 2007
AC(NI)AC(NI)
Legacy
17 May 2007
371S(NI)371S(NI)
Legacy
17 May 2007
296(NI)296(NI)
Legacy
16 January 2007
AC(NI)AC(NI)
Legacy
21 June 2006
371S(NI)371S(NI)
Legacy
16 May 2006
AC(NI)AC(NI)
Legacy
3 December 2005
296(NI)296(NI)
Legacy
3 December 2005
296(NI)296(NI)
Legacy
3 December 2005
296(NI)296(NI)
Legacy
3 December 2005
296(NI)296(NI)
Legacy
3 December 2005
296(NI)296(NI)
Legacy
3 December 2005
296(NI)296(NI)
Legacy
3 March 2005
296(NI)296(NI)
Legacy
20 January 2005
AC(NI)AC(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
2 June 2004
371S(NI)371S(NI)
Legacy
1 June 2004
296(NI)296(NI)
Legacy
1 June 2004
296(NI)296(NI)
Legacy
1 June 2004
296(NI)296(NI)
Legacy
1 June 2004
296(NI)296(NI)
Legacy
1 June 2004
296(NI)296(NI)
Legacy
1 June 2004
296(NI)296(NI)
Legacy
20 April 2004
233(NI)233(NI)
Legacy
9 July 2003
AC(NI)AC(NI)
Legacy
3 July 2003
296(NI)296(NI)
Legacy
3 July 2003
296(NI)296(NI)
Legacy
3 July 2003
296(NI)296(NI)
Legacy
3 July 2003
296(NI)296(NI)
Legacy
21 May 2003
295(NI)295(NI)
Legacy
14 May 2003
371S(NI)371S(NI)
Legacy
6 September 2002
296(NI)296(NI)
Legacy
2 August 2002
AC(NI)AC(NI)
Legacy
27 May 2002
371S(NI)371S(NI)
Legacy
27 May 2002
296(NI)296(NI)
Legacy
9 October 2001
296(NI)296(NI)
Legacy
9 October 2001
296(NI)296(NI)
Legacy
7 August 2001
AC(NI)AC(NI)
Legacy
19 May 2001
371S(NI)371S(NI)
Legacy
10 June 2000
AC(NI)AC(NI)
Legacy
9 June 2000
296(NI)296(NI)
Legacy
12 May 2000
371S(NI)371S(NI)
Legacy
12 May 2000
296(NI)296(NI)
Legacy
12 November 1999
296(NI)296(NI)
Legacy
4 October 1999
371S(NI)371S(NI)
Legacy
1 October 1999
AC(NI)AC(NI)
Legacy
29 September 1999
296(NI)296(NI)
Legacy
29 September 1999
296(NI)296(NI)
Legacy
28 April 1999
296(NI)296(NI)
Legacy
8 June 1998
AC(NI)AC(NI)
Legacy
13 May 1998
371S(NI)371S(NI)
Legacy
13 May 1998
296(NI)296(NI)
Legacy
5 July 1997
371S(NI)371S(NI)
Legacy
23 May 1997
AC(NI)AC(NI)
Legacy
9 April 1997
296(NI)296(NI)
Legacy
20 August 1996
296(NI)296(NI)
Legacy
13 May 1996
AC(NI)AC(NI)
Legacy
9 May 1996
371S(NI)371S(NI)
Legacy
9 May 1996
296(NI)296(NI)
Legacy
22 May 1995
AC(NI)AC(NI)
Legacy
15 May 1995
371S(NI)371S(NI)
Legacy
4 May 1995
296(NI)296(NI)
Legacy
11 February 1995
296(NI)296(NI)
Legacy
11 February 1995
296(NI)296(NI)
Legacy
11 February 1995
296(NI)296(NI)
Legacy
6 May 1994
AC(NI)AC(NI)
Legacy
28 April 1994
371S(NI)371S(NI)
Legacy
27 January 1994
296(NI)296(NI)
Legacy
25 June 1993
AC(NI)AC(NI)
Legacy
9 June 1993
296(NI)296(NI)
Legacy
1 June 1993
371S(NI)371S(NI)
Legacy
30 March 1993
296(NI)296(NI)
Legacy
30 March 1993
296(NI)296(NI)
Legacy
15 June 1992
371A(NI)371A(NI)
Legacy
15 June 1992
296(NI)296(NI)
Legacy
15 June 1992
296(NI)296(NI)
Legacy
15 June 1992
296(NI)296(NI)
Legacy
23 April 1992
AC(NI)AC(NI)
Legacy
7 March 1992
AC(NI)AC(NI)
Legacy
14 October 1991
296(NI)296(NI)
Legacy
14 October 1991
296(NI)296(NI)
Legacy
14 October 1991
296(NI)296(NI)
Legacy
14 October 1991
296(NI)296(NI)
Legacy
14 October 1991
296(NI)296(NI)
Legacy
14 October 1991
296(NI)296(NI)
Legacy
14 October 1991
296(NI)296(NI)
Legacy
16 July 1991
AR(NI)AR(NI)
Legacy
4 April 1991
AR(NI)AR(NI)
Legacy
2 October 1990
AC(NI)AC(NI)
Legacy
2 February 1990
AR(NI)AR(NI)
Legacy
18 December 1989
AC(NI)AC(NI)
Legacy
20 November 1989
295(NI)295(NI)
Legacy
9 November 1989
AR(NI)AR(NI)
Legacy
6 June 1989
296(NI)296(NI)
Legacy
6 June 1989
296(NI)296(NI)
Legacy
6 June 1989
296(NI)296(NI)
Legacy
30 July 1988
296(NI)296(NI)
Legacy
6 June 1988
AC(NI)AC(NI)
Legacy
24 March 1988
AR(NI)AR(NI)
Legacy
28 May 1987
AC(NI)AC(NI)
Legacy
13 June 1986
AR(NI)AR(NI)
Legacy
4 April 1986
A3(NI)A3(NI)
Legacy
6 March 1986
AC(NI)AC(NI)
Miscellaneous
20 November 1984
MISCMISC
Legacy
18 July 1984
G1(NI)G1(NI)
Legacy
18 July 1984
ARTS(NI)ARTS(NI)
Legacy
18 July 1984
MEM(NI)MEM(NI)
Legacy
18 July 1984
G23(NI)G23(NI)
Legacy
18 July 1984
40-5A(NI)40-5A(NI)