Background WavePink WaveYellow Wave

ACTION CANCER (NI018091)

ACTION CANCER (NI018091) is an active UK company. incorporated on 5 February 1985. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ACTION CANCER has been registered for 41 years. Current directors include COSTLEY, Matthew, Dr, DREW, Leslie, GRANT, James Lowry and 7 others.

Company Number
NI018091
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 February 1985
Age
41 years
Address
20 Windsor Avenue, Belfast, BT9 6EE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COSTLEY, Matthew, Dr, DREW, Leslie, GRANT, James Lowry, HERON, Valerie, LAVERY, John, MCBRIDE, Kelly, MCEVOY, Claire Teresa, Dr, MCINTOSH, Stuart Andrew, Dr, RYBNIKAR, Marion, WEIR, Amy Rebecca
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION CANCER

ACTION CANCER is an active company incorporated on 5 February 1985 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ACTION CANCER was registered 41 years ago.(SIC: 86900)

Status

active

Active since 41 years ago

Company No

NI018091

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

Age

41 Years

Incorporated 5 February 1985

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 19 November 2025 (5 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 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

20 Windsor Avenue Belfast, BT9 6EE,

Previous Addresses

20 Windsor Avenue Belfast BT9 6EE Northern Ireland
From: 27 April 2018To: 27 April 2018
1 Marlborough Park Belfast BT9 6XS
From: 5 February 1985To: 27 April 2018
Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
New Owner
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MCBRIDE, Kelly

Active
Windsor Avenue, BelfastBT9 6EE
Secretary
Appointed 12 Mar 2024

COSTLEY, Matthew, Dr

Active
Windsor Avenue, BelfastBT9 6EE
Born January 1989
Director
Appointed 15 Oct 2025

DREW, Leslie

Active
Windsor Avenue, BelfastBT9 6EE
Born October 1958
Director
Appointed 14 Nov 2023

GRANT, James Lowry

Active
Windsor Avenue, BelfastBT9 6EE
Born December 1958
Director
Appointed 30 Apr 2024

HERON, Valerie

Active
Windsor Avenue, BelfastBT9 6EE
Born March 1957
Director
Appointed 28 Sept 2017

LAVERY, John

Active
Windsor Avenue, BelfastBT9 6EE
Born April 1956
Director
Appointed 15 Oct 2025

MCBRIDE, Kelly

Active
Windsor Avenue, BelfastBT9 6EE
Born July 1969
Director
Appointed 14 Nov 2023

MCEVOY, Claire Teresa, Dr

Active
Windsor Avenue, BelfastBT9 6EE
Born July 1975
Director
Appointed 08 Oct 2024

MCINTOSH, Stuart Andrew, Dr

Active
Windsor Avenue, BelfastBT9 6EE
Born December 1970
Director
Appointed 15 Oct 2019

RYBNIKAR, Marion

Active
Windsor Avenue, BelfastBT9 6EE
Born November 1971
Director
Appointed 26 Oct 2020

WEIR, Amy Rebecca

Active
Windsor Avenue, BelfastBT9 6EE
Born May 1995
Director
Appointed 11 Oct 2022

BOWEN, Ann

Resigned
Windsor Avenue, BelfastBT9 6EE
Secretary
Appointed 05 Oct 2015
Resigned 14 Nov 2023

FISHER, June Marion

Resigned
Shorelands Gardens, CarrickfergusBT38 8WR
Secretary
Appointed 03 Nov 2009
Resigned 05 Oct 2015

HEWITT, Irene Elizabeth

Resigned
106d Earlswood Road, Co AntrimBT4 3EA
Secretary
Appointed 27 Sept 2004
Resigned 03 Nov 2009

MCAVOY, Archibald

Resigned
19 Ascot Park, Co DownBT23 4AZ
Secretary
Appointed 27 Apr 2004
Resigned 27 Sept 2004

ADDIS, Wesley

Resigned
36 Kiloanin Crescent, Co. Down
Born June 1948
Director
Appointed 05 Feb 1985
Resigned 22 Mar 1999

ADRAIN, Jane Kennedy

Resigned
Windsor Avenue, BelfastBT9 6EE
Born February 1964
Director
Appointed 06 Oct 2014
Resigned 14 Nov 2023

ALLEN B.A.DEP.ED F.R.G.S., Myrtle C.M.

Resigned
8 Downview Park, Carrickfergus, Co.AntrimBT38 8RY
Born January 1935
Director
Appointed 05 Feb 1985
Resigned 24 Jun 2002

ARDELL, Valerie

Resigned
7 Seymour Park, Co DownBT19 1BW
Born May 1946
Director
Appointed 25 Sept 2000
Resigned 25 Jun 2001

BAIRD, Liz

Resigned
9 Farnham Road, Co DownBT20 3SP
Born December 1946
Director
Appointed 26 Oct 1998
Resigned 24 Jan 2000

BARRONWELL, Siobhan

Resigned
Windsor Avenue, BelfastBT9 6EE
Born June 1957
Director
Appointed 25 Jan 2010
Resigned 15 Oct 2019

BARRY, Brian Gerard

Resigned
13 Windermere ParkBT8 6QZ
Born October 1956
Director
Appointed 20 Jul 2008
Resigned 07 Oct 2013

BELL, Norma Jessica

Resigned
4 Orange Hall Lane, LisburnBT28 2UL
Born June 1946
Director
Appointed 21 Jun 1999
Resigned 03 Nov 2009

BOWEN, Ann

Resigned
Windsor Avenue, BelfastBT9 6EE
Born March 1953
Director
Appointed 06 Oct 2014
Resigned 23 Dec 2023

BROWN, Brian Johnston

Resigned
Fairview, HillsboroughBT26 6PE
Born July 1946
Director
Appointed 16 Oct 2006
Resigned 29 Sept 2008

CAMPBELL, Betty

Resigned
Bridge House, TemplepatrickBT39 0DD
Born March 1940
Director
Appointed 05 Feb 1985
Resigned 25 Sept 2001

CARSON, Norman David

Resigned
Windsor Avenue, BelfastBT9 6EE
Born October 1945
Director
Appointed 26 Jul 2011
Resigned 26 Oct 2020

CARSON, Norman David

Resigned
Gatelodge, Lisbane, ComberBT23 6AQ
Born October 1945
Director
Appointed 20 Oct 2008
Resigned 01 Dec 2009

COEY, James Quentin

Resigned
Dhu Varren, BelfastBT5 6BG
Born March 1948
Director
Appointed 20 Oct 2008
Resigned 06 Oct 2014

COULTER, Clifford Milton

Resigned
Windsor Avenue, BelfastBT9 6EE
Born June 1961
Director
Appointed 15 Oct 2019
Resigned 16 Feb 2024

CURRIE, Edward

Resigned
Windsor Avenue, BelfastBT9 6EE
Born April 1950
Director
Appointed 07 Oct 2013
Resigned 11 Oct 2022

DAVIDSON, Florence May

Resigned
9 Annavale Avenue, BelfastBT8 8NZ
Born May 1942
Director
Appointed 16 Oct 2006
Resigned 03 Nov 2009

FISHER, Samuel Lawrence

Resigned
Windsor Avenue, BelfastBT9 6EE
Born September 1953
Director
Appointed 05 Oct 2015
Resigned 08 Oct 2024

FOSTER, Helen

Resigned
11 Shane Manor, BallymenaBT43 7NQ
Born November 1962
Director
Appointed 27 Sept 2004
Resigned 20 Oct 2008

FRASER, Olive Violet

Resigned
1 Marlborough ParkBT9 6XS
Born December 1950
Director
Appointed 06 Oct 2014
Resigned 28 Sept 2017

Persons with significant control

5

Ms Arlene Trainor

Active
Windsor Avenue, BelfastBT9 6EE
Born April 1977

Nature of Control

Significant influence or control
Notified 14 Apr 2025

Mr Douglas King

Active
Windsor Avenue, BelfastBT9 6EE
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Geraldine Kerr

Active
Windsor Avenue, BelfastBT9 6EE
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Arlene Mcgeown

Active
Windsor Avenue, BelfastBT9 6EE
Born April 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Gareth Kirk

Active
Windsor Avenue, BelfastBT9 6EE
Born November 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Memorandum Articles
8 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Memorandum Articles
20 October 2016
MAMA
Resolution
20 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Resolution
9 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Auditors Resignation Company
4 February 2011
AUDAUD
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Resolution
18 March 2010
RESOLUTIONSResolutions
Legacy
28 September 2009
AC(NI)AC(NI)
Legacy
26 July 2009
296(NI)296(NI)
Legacy
26 July 2009
296(NI)296(NI)
Legacy
3 July 2009
296(NI)296(NI)
Legacy
3 July 2009
296(NI)296(NI)
Legacy
3 July 2009
296(NI)296(NI)
Legacy
2 July 2009
371S(NI)371S(NI)
Legacy
7 November 2008
AC(NI)AC(NI)
Legacy
22 July 2008
371S(NI)371S(NI)
Legacy
7 February 2008
AC(NI)AC(NI)
Legacy
15 June 2007
371S(NI)371S(NI)
Legacy
5 March 2007
296(NI)296(NI)
Legacy
5 March 2007
296(NI)296(NI)
Legacy
5 March 2007
296(NI)296(NI)
Legacy
20 February 2007
296(NI)296(NI)
Legacy
20 February 2007
296(NI)296(NI)
Legacy
20 February 2007
296(NI)296(NI)
Legacy
8 October 2006
AC(NI)AC(NI)
Legacy
13 September 2006
296(NI)296(NI)
Legacy
15 August 2006
296(NI)296(NI)
Legacy
15 August 2006
296(NI)296(NI)
Legacy
26 July 2006
371S(NI)371S(NI)
Legacy
24 July 2006
296(NI)296(NI)
Legacy
24 July 2006
296(NI)296(NI)
Legacy
24 July 2006
296(NI)296(NI)
Legacy
13 December 2005
AC(NI)AC(NI)
Legacy
5 August 2005
296(NI)296(NI)
Legacy
18 July 2005
371S(NI)371S(NI)
Legacy
15 July 2005
296(NI)296(NI)
Legacy
11 April 2005
AC(NI)AC(NI)
Legacy
1 July 2004
371S(NI)371S(NI)
Legacy
1 July 2004
296(NI)296(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
19 June 2003
371S(NI)371S(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
31 October 2002
UDM+A(NI)UDM+A(NI)
Legacy
3 July 2002
371S(NI)371S(NI)
Legacy
3 July 2002
296(NI)296(NI)
Legacy
3 July 2002
296(NI)296(NI)
Legacy
3 July 2002
296(NI)296(NI)
Legacy
28 January 2002
AC(NI)AC(NI)
Legacy
21 July 2001
371S(NI)371S(NI)
Legacy
21 July 2001
296(NI)296(NI)
Legacy
21 July 2001
296(NI)296(NI)
Legacy
21 July 2001
296(NI)296(NI)
Legacy
31 January 2001
AC(NI)AC(NI)
Legacy
10 July 2000
371S(NI)371S(NI)
Legacy
10 July 2000
296(NI)296(NI)
Legacy
10 July 2000
296(NI)296(NI)
Legacy
10 July 2000
296(NI)296(NI)
Legacy
10 July 2000
296(NI)296(NI)
Legacy
8 January 2000
AC(NI)AC(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
14 April 1999
371S(NI)371S(NI)
Legacy
14 April 1999
296(NI)296(NI)
Legacy
14 April 1999
296(NI)296(NI)
Legacy
14 April 1999
296(NI)296(NI)
Legacy
14 April 1999
296(NI)296(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
7 September 1998
UDM+A(NI)UDM+A(NI)
Resolution
7 September 1998
RESOLUTIONSResolutions
Legacy
17 January 1998
AC(NI)AC(NI)
Legacy
11 June 1997
371S(NI)371S(NI)
Legacy
11 June 1997
296(NI)296(NI)
Legacy
5 June 1997
296(NI)296(NI)
Legacy
19 December 1996
AC(NI)AC(NI)
Legacy
4 October 1996
UDM+A(NI)UDM+A(NI)
Resolution
4 October 1996
RESOLUTIONSResolutions
Legacy
17 July 1996
371S(NI)371S(NI)
Legacy
17 July 1996
296(NI)296(NI)
Legacy
6 June 1996
296(NI)296(NI)
Legacy
6 June 1996
296(NI)296(NI)
Legacy
9 January 1996
AC(NI)AC(NI)
Legacy
15 September 1995
295(NI)295(NI)
Legacy
15 September 1995
371S(NI)371S(NI)
Legacy
15 September 1995
296(NI)296(NI)
Legacy
15 September 1995
296(NI)296(NI)
Legacy
15 September 1995
296(NI)296(NI)
Legacy
15 September 1995
296(NI)296(NI)
Legacy
15 September 1995
296(NI)296(NI)
Legacy
15 September 1995
296(NI)296(NI)
Legacy
15 September 1995
296(NI)296(NI)
Legacy
15 September 1995
296(NI)296(NI)
Legacy
15 September 1995
296(NI)296(NI)
Legacy
30 December 1994
AC(NI)AC(NI)
Legacy
28 July 1994
296(NI)296(NI)
Legacy
27 June 1994
371S(NI)371S(NI)
Legacy
9 December 1993
AC(NI)AC(NI)
Legacy
26 August 1993
371S(NI)371S(NI)
Legacy
7 August 1992
AC(NI)AC(NI)
Legacy
17 July 1992
371A(NI)371A(NI)
Legacy
7 October 1991
AC(NI)AC(NI)
Legacy
7 October 1991
AR(NI)AR(NI)
Legacy
2 August 1990
AR(NI)AR(NI)
Legacy
10 July 1990
AC(NI)AC(NI)
Legacy
30 August 1989
AR(NI)AR(NI)
Legacy
29 August 1989
AC(NI)AC(NI)
Legacy
22 June 1989
AC(NI)AC(NI)
Legacy
24 September 1988
AR(NI)AR(NI)
Legacy
24 September 1988
296(NI)296(NI)
Legacy
1 September 1988
AC(NI)AC(NI)
Legacy
11 February 1988
AC(NI)AC(NI)
Legacy
21 December 1987
296(NI)296(NI)
Legacy
5 November 1987
AR(NI)AR(NI)
Legacy
18 June 1987
296(NI)296(NI)
Legacy
16 June 1987
296(NI)296(NI)
Legacy
17 April 1987
AR(NI)AR(NI)
Legacy
27 February 1987
AC(NI)AC(NI)
Legacy
2 December 1986
AR(NI)AR(NI)
Legacy
5 March 1986
UDM+A(NI)UDM+A(NI)
Resolution
5 March 1986
RESOLUTIONSResolutions
Miscellaneous
5 February 1985
MISCMISC
Legacy
5 February 1985
G1(NI)G1(NI)
Legacy
5 February 1985
ARTS(NI)ARTS(NI)
Legacy
5 February 1985
MEM(NI)MEM(NI)
Legacy
5 February 1985
G23(NI)G23(NI)
Legacy
5 February 1985
40-5A(NI)40-5A(NI)