Background WavePink WaveYellow Wave

THE HALIFAX FOUNDATION FOR NORTHERN IRELAND (NI019019)

THE HALIFAX FOUNDATION FOR NORTHERN IRELAND (NI019019) is an active UK company. incorporated on 17 December 1985. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE HALIFAX FOUNDATION FOR NORTHERN IRELAND has been registered for 40 years. Current directors include BENNETT, Aidan, BOYD, Mary-Anne Louise, BURNSIDE, Jennifer Anne and 9 others.

Company Number
NI019019
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 1985
Age
40 years
Address
Unit 5-6 Black Mountain Shared Space Enterprise Park, Belfast, BT13 3NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BENNETT, Aidan, BOYD, Mary-Anne Louise, BURNSIDE, Jennifer Anne, EBBAGE, Jennifer Elizabeth Ann, HODKINSON, Angela, HUME, Rebecca, KELLY, Brenda, KENNEDY, Clare Elizabeth, MCQUILLAN, Danny, PARFITT, Niall Stanley, PRENDERGAST, Michael, SLAINE, Melvin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HALIFAX FOUNDATION FOR NORTHERN IRELAND

THE HALIFAX FOUNDATION FOR NORTHERN IRELAND is an active company incorporated on 17 December 1985 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE HALIFAX FOUNDATION FOR NORTHERN IRELAND was registered 40 years ago.(SIC: 74909)

Status

active

Active since 40 years ago

Company No

NI019019

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

Age

40 Years

Incorporated 17 December 1985

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 7 August 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

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

LLOYDS BANK FOUNDATION FOR NORTHERN IRELAND
From: 27 February 2014To: 11 January 2016
LLOYDS TSB FOUNDATION FOR NORTHERN IRELAND
From: 15 October 1996To: 27 February 2014
TSB FOUNDATION FOR NORTHERN IRELAND
From: 17 December 1985To: 15 October 1996
Contact
Address

Unit 5-6 Black Mountain Shared Space Enterprise Park 280 Ballygomartin Road Belfast, BT13 3NG,

Previous Addresses

2 North Queen Street Belfast BT15 1ES Northern Ireland
From: 5 October 2020To: 28 November 2025
1st Floor, 11 - 15 Donegall Square North Belfast BT1 5GB Northern Ireland
From: 19 June 2017To: 5 October 2020
1st Floor, 11 - 15 Donegall Square North Belfast BT1 5GB Northern Ireland
From: 19 June 2017To: 19 June 2017
2nd Floor 14 Cromac Place Gasworks Belfast BT7 2JB
From: 17 December 1985To: 19 June 2017
Timeline

63 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Apr 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
59
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MCMULLAN, Brenda Louise

Active
Black Mountain Shared Space Enterprise Park, BelfastBT13 3NG
Secretary
Appointed 13 Mar 2018

BENNETT, Aidan

Active
Black Mountain Shared Space Enterprise Park, BelfastBT13 3NG
Born August 1967
Director
Appointed 29 Jun 2023

BOYD, Mary-Anne Louise

Active
North Queen Street, BelfastBT15 1ES
Born March 1976
Director
Appointed 26 Jun 2025

BURNSIDE, Jennifer Anne

Active
Black Mountain Shared Space Enterprise Park, BelfastBT13 3NG
Born March 1985
Director
Appointed 13 Jun 2024

EBBAGE, Jennifer Elizabeth Ann

Active
North Queen Street, BelfastBT15 1ES
Born September 1966
Director
Appointed 08 Jun 2021

HODKINSON, Angela

Active
Black Mountain Shared Space Enterprise Park, BelfastBT13 3NG
Born April 1973
Director
Appointed 29 Jun 2023

HUME, Rebecca

Active
North Queen Street, BelfastBT15 1ES
Born May 1990
Director
Appointed 21 Sept 2022

KELLY, Brenda

Active
Black Mountain Shared Space Enterprise Park, BelfastBT13 3NG
Born August 1968
Director
Appointed 08 Jun 2021

KENNEDY, Clare Elizabeth

Active
North Queen Street, BelfastBT15 1ES
Born May 1973
Director
Appointed 26 Jun 2025

MCQUILLAN, Danny

Active
North Queen Street, BelfastBT15 1ES
Born July 1973
Director
Appointed 26 Jun 2025

PARFITT, Niall Stanley

Active
Black Mountain Shared Space Enterprise Park, BelfastBT13 3NG
Born December 1977
Director
Appointed 08 Jun 2021

PRENDERGAST, Michael

Active
Black Mountain Shared Space Enterprise Park, BelfastBT13 3NG
Born June 1966
Director
Appointed 10 Dec 2019

SLAINE, Melvin

Active
Black Mountain Shared Space Enterprise Park, BelfastBT13 3NG
Born December 1970
Director
Appointed 10 Dec 2019

KELSO-ROBB, Sarah Alexandra

Resigned
Laurel Lodge, StraidBT39 9QN
Secretary
Appointed 17 Dec 1985
Resigned 18 Nov 2016

MCMILLAN, Imelda Ann

Resigned
Donegall Square North, BelfastBT1 5GB
Secretary
Appointed 12 Dec 2016
Resigned 13 Mar 2018

AGNEW, Robert Francis

Resigned
31 Myrtlefield Park, Co AntrimBT9 6NF
Born June 1944
Director
Appointed 11 Jun 2008
Resigned 10 Mar 2015

BAILIE, Ester Patricia Anne

Resigned
60 Ballymena Road, BallyclareBT39 0QR
Born January 1948
Director
Appointed 20 Mar 2007
Resigned 01 Mar 2013

BOYD, Gillian

Resigned
North Queen Street, BelfastBT15 1ES
Born October 1983
Director
Appointed 13 Mar 2018
Resigned 23 Nov 2024

BOYD, Gillian

Resigned
Donegall Square North, BelfastBT1 5GB
Born June 1969
Director
Appointed 13 Mar 2018
Resigned 13 Mar 2018

BUCKLEY, Richard Robert

Resigned
2nd Floor, GasworksBT7 2JB
Born February 1960
Director
Appointed 09 Sept 2013
Resigned 31 Jan 2017

CALLAGHAN, Edith Brenda

Resigned
22 Bawnmore Road, BelfastBT9 6LA
Born November 1937
Director
Appointed 17 Dec 1985
Resigned 11 Mar 2008

COLHOUN, Angela Freda

Resigned
19 Derry Road, Co TyroneBT78 5DY
Born June 1944
Director
Appointed 21 Mar 2006
Resigned 14 Feb 2012

CONNOLLY, Barry

Resigned
North Queen Street, BelfastBT15 1ES
Born October 1978
Director
Appointed 12 Dec 2018
Resigned 06 Oct 2024

DALCZ, Nuala

Resigned
Donegall Square North, BelfastBT1 5GB
Born June 1969
Director
Appointed 13 Mar 2018
Resigned 14 Jan 2019

DARRAGH, Dionne

Resigned
North Queen Street, BelfastBT15 1ES
Born April 1985
Director
Appointed 08 Jun 2021
Resigned 17 Apr 2023

DOHERTY, Ian

Resigned
19 BaronscourtBT48 7RH
Born December 1952
Director
Appointed 17 Dec 1985
Resigned 05 Mar 2002

DOHERTY, Janice

Resigned
8 Belmount ParkBT48 7RW
Born June 1949
Director
Appointed 15 Oct 2002
Resigned 29 Jan 2008

DONNELLY, Hugh

Resigned
Donegall Square North, BelfastBT1 5GB
Born April 1967
Director
Appointed 07 Dec 2010
Resigned 10 Dec 2019

DONNELLY, Janine

Resigned
Donegall Square North, BelfastBT1 5GB
Born February 1974
Director
Appointed 07 Dec 2010
Resigned 10 Dec 2019

DONNELLY, Pat

Resigned
Donegall Square North, BelfastBT1 5GB
Born May 1953
Director
Appointed 12 Dec 2017
Resigned 15 Mar 2018

GADD, Breidge

Resigned
26 Sharman GardensBT9 5GE
Born October 1946
Director
Appointed 17 Dec 1985
Resigned 01 Mar 2005

GRANT, William James

Resigned
12 College Terrace, Co LondonderryBT48 7NF
Born July 1964
Director
Appointed 20 Mar 2007
Resigned 08 Mar 2016

GREW, James

Resigned
Peacefield, Portadown
Born October 1929
Director
Appointed 17 Dec 1985
Resigned 25 Oct 1999

KEIGHTLEY, Mary Elizabeth

Resigned
The Bailiwick, NorwichNR16 2NF
Born January 1966
Director
Appointed 08 Mar 2016
Resigned 12 Jun 2018

LEATHEM, Paula

Resigned
North Queen Street, BelfastBT15 1ES
Born March 1968
Director
Appointed 10 Sept 2013
Resigned 27 Jun 2022

Persons with significant control

3

0 Active
3 Ceased

Ms Paula Leathem

Ceased
North Queen Street, BelfastBT15 1ES
Born March 1968

Nature of Control

Significant influence or control as trust
Notified 13 Mar 2018
Ceased 27 Jun 2022

Mrs Imelda Ann Mcmillan

Ceased
North Queen Street, BelfastBT15 1ES
Born August 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 09 Mar 2021

Dr Brian Scott

Ceased
Donegall Square North, BelfastBT1 5GB
Born May 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Memorandum Articles
6 April 2023
MAMA
Resolution
6 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 January 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Resolution
1 April 2022
RESOLUTIONSResolutions
Memorandum Articles
31 March 2022
MAMA
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Resolution
14 February 2019
RESOLUTIONSResolutions
Resolution
14 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Certificate Change Of Name Company
11 January 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 January 2016
MISCMISC
Change Of Name Notice
11 January 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 February 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 February 2014
MISCMISC
Resolution
26 February 2014
RESOLUTIONSResolutions
Change Of Name Request Comments
26 February 2014
NM06NM06
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
23 March 2009
AC(NI)AC(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
16 May 2008
AC(NI)AC(NI)
Legacy
11 April 2008
295(NI)295(NI)
Legacy
4 February 2008
371S(NI)371S(NI)
Legacy
9 October 2007
296(NI)296(NI)
Legacy
9 October 2007
296(NI)296(NI)
Legacy
9 October 2007
296(NI)296(NI)
Legacy
9 October 2007
296(NI)296(NI)
Legacy
20 April 2007
AC(NI)AC(NI)
Legacy
25 January 2007
371S(NI)371S(NI)
Legacy
16 May 2006
AC(NI)AC(NI)
Legacy
3 February 2006
371S(NI)371S(NI)
Legacy
18 September 2005
296(NI)296(NI)
Legacy
18 September 2005
296(NI)296(NI)
Legacy
26 April 2005
AC(NI)AC(NI)
Legacy
22 June 2004
AC(NI)AC(NI)
Legacy
19 February 2004
371S(NI)371S(NI)
Legacy
17 February 2004
296(NI)296(NI)
Legacy
7 July 2003
AC(NI)AC(NI)
Legacy
11 March 2003
AURES(NI)AURES(NI)
Legacy
22 January 2003
371S(NI)371S(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
24 June 2002
AC(NI)AC(NI)
Legacy
27 January 2002
371S(NI)371S(NI)
Legacy
13 April 2001
AC(NI)AC(NI)
Legacy
24 February 2001
371S(NI)371S(NI)
Legacy
26 September 2000
296(NI)296(NI)
Legacy
26 September 2000
296(NI)296(NI)
Legacy
5 June 2000
AC(NI)AC(NI)
Legacy
22 January 2000
371S(NI)371S(NI)
Legacy
12 May 1999
AC(NI)AC(NI)
Legacy
21 January 1999
371S(NI)371S(NI)
Legacy
1 April 1998
AC(NI)AC(NI)
Legacy
18 January 1998
371S(NI)371S(NI)
Legacy
1 July 1997
UDM+A(NI)UDM+A(NI)
Legacy
1 July 1997
296(NI)296(NI)
Legacy
1 July 1997
296(NI)296(NI)
Resolution
1 July 1997
RESOLUTIONSResolutions
Legacy
29 April 1997
AC(NI)AC(NI)
Legacy
25 January 1997
371S(NI)371S(NI)
Legacy
5 December 1996
296(NI)296(NI)
Legacy
15 October 1996
CNRES(NI)CNRES(NI)
Legacy
15 October 1996
296(NI)296(NI)
Legacy
3 October 1996
233-1(NI)233-1(NI)
Legacy
8 February 1996
296(NI)296(NI)
Legacy
8 February 1996
296(NI)296(NI)
Legacy
21 January 1996
AC(NI)AC(NI)
Legacy
21 January 1996
371S(NI)371S(NI)
Legacy
11 February 1995
296(NI)296(NI)
Legacy
9 February 1995
AC(NI)AC(NI)
Legacy
9 February 1995
371S(NI)371S(NI)
Legacy
9 February 1995
296(NI)296(NI)
Legacy
9 February 1995
296(NI)296(NI)
Legacy
18 February 1994
AC(NI)AC(NI)
Legacy
18 February 1994
371S(NI)371S(NI)
Legacy
26 February 1993
AC(NI)AC(NI)
Legacy
26 February 1993
371S(NI)371S(NI)
Legacy
28 March 1992
AC(NI)AC(NI)
Legacy
7 March 1992
371A(NI)371A(NI)
Legacy
7 March 1992
296(NI)296(NI)
Legacy
7 March 1992
296(NI)296(NI)
Legacy
7 March 1992
296(NI)296(NI)
Legacy
13 September 1991
UDM+A(NI)UDM+A(NI)
Resolution
13 September 1991
RESOLUTIONSResolutions
Legacy
9 February 1991
AC(NI)AC(NI)
Legacy
4 February 1991
AR(NI)AR(NI)
Legacy
29 March 1990
296(NI)296(NI)
Legacy
8 March 1990
AC(NI)AC(NI)
Legacy
8 March 1990
AR(NI)AR(NI)
Legacy
10 June 1989
AR(NI)AR(NI)
Legacy
2 June 1989
AC(NI)AC(NI)
Legacy
8 November 1988
296(NI)296(NI)
Legacy
30 July 1988
AR(NI)AR(NI)
Legacy
21 June 1988
AC(NI)AC(NI)
Legacy
23 September 1987
AR(NI)AR(NI)
Legacy
22 September 1987
AC(NI)AC(NI)
Legacy
10 September 1986
296(NI)296(NI)
Legacy
10 September 1986
296(NI)296(NI)
Legacy
2 July 1986
A2(NI)A2(NI)
Miscellaneous
17 December 1985
MISCMISC
Legacy
17 December 1985
G1(NI)G1(NI)
Legacy
17 December 1985
MEM(NI)MEM(NI)
Legacy
17 December 1985
ARTS(NI)ARTS(NI)
Legacy
17 December 1985
G23(NI)G23(NI)
Legacy
17 December 1985
40-5A(NI)40-5A(NI)