Background WavePink WaveYellow Wave

EXTRA CARE FOR ELDERLY PEOPLE LIMITED (NI019253)

EXTRA CARE FOR ELDERLY PEOPLE LIMITED (NI019253) is an active UK company. incorporated on 10 March 1986. with registered office in Ballymena. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EXTRA CARE FOR ELDERLY PEOPLE LIMITED has been registered for 40 years. Current directors include BING, Andrew, CRAIG, Chris, FOY, Julie and 2 others.

Company Number
NI019253
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 1986
Age
40 years
Address
1st Floor, Unit 11b Fenaghy Road, Ballymena, BT42 1HW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BING, Andrew, CRAIG, Chris, FOY, Julie, JEFFREY, David, TURNER, Timothy Ralph
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRA CARE FOR ELDERLY PEOPLE LIMITED

EXTRA CARE FOR ELDERLY PEOPLE LIMITED is an active company incorporated on 10 March 1986 with the registered office located in Ballymena. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EXTRA CARE FOR ELDERLY PEOPLE LIMITED was registered 40 years ago.(SIC: 86900)

Status

active

Active since 40 years ago

Company No

NI019253

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 10 March 1986

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 December 2025 (4 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

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

1st Floor, Unit 11b Fenaghy Road Galgorm Ballymena, BT42 1HW,

Previous Addresses

Lucas Exchange 1 Orchard Way Greystone Road Antrim Antrim BT41 2RU
From: 23 May 2011To: 14 October 2024
Extra Care House 11 Wellington Park Belfast BT9 6DJ
From: 10 March 1986To: 23 May 2011
Timeline

50 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Joined
Aug 11
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
May 14
Director Left
May 14
Director Left
Oct 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Left
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Mar 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jul 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Aug 23
Director Left
May 24
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SIMPSON, Alison Margaret

Active
Fenaghy Road, BallymenaBT42 1HW
Secretary
Appointed 04 Jul 2023

BING, Andrew

Active
Fenaghy Road, BallymenaBT42 1HW
Born December 1964
Director
Appointed 31 Aug 2017

CRAIG, Chris

Active
Fenaghy Road, BallymenaBT42 1HW
Born April 1948
Director
Appointed 21 Jan 2021

FOY, Julie

Active
Fenaghy Road, BallymenaBT42 1HW
Born February 1975
Director
Appointed 21 Jan 2021

JEFFREY, David

Active
Fenaghy Road, BallymenaBT42 1HW
Born October 1962
Director
Appointed 24 Aug 2023

TURNER, Timothy Ralph

Active
Fenaghy Road, BallymenaBT42 1HW
Born April 1960
Director
Appointed 22 Jan 2021

CONWAY, Colum Michael

Resigned
29 Ravenswood, Co DownBT32 3RD
Secretary
Appointed 23 Apr 2007
Resigned 10 May 2013

GARLAND, Brendan

Resigned
Deramore Park, BelfastBT9 5JU
Secretary
Appointed 10 Jun 2013
Resigned 31 Oct 2014

HUTCHINSON, Brian

Resigned
1 Orchard Way, AntrimBT41 2RU
Secretary
Appointed 03 May 2016
Resigned 04 Jul 2023

MCGINN, Joan

Resigned
Culbann Road, BallymenaBT44 8NZ
Secretary
Appointed 10 May 2013
Resigned 10 Jun 2013

MCGUCKIN, Eugene, Dr

Resigned
1 Orchard Way, AntrimBT41 2RU
Secretary
Appointed 10 Nov 2014
Resigned 28 Apr 2016

RIORDAN, Maura

Resigned
6 The Firs, JordanstownBT37 0SF
Secretary
Appointed 10 Mar 1986
Resigned 31 Mar 2007

ADAMS, Jonathan Mark

Resigned
Falcon Avenue, NewtownardsBT23 4GE
Born November 1972
Director
Appointed 05 Mar 2015
Resigned 31 Aug 2017

BAIN, Frances Gwynneth

Resigned
1 Eden Turcher Road, CrumlinBT29 4LZ
Born February 1945
Director
Appointed 17 Jun 1999
Resigned 18 Sept 2008

BRADLEY, Kerri Isobel

Resigned
1 Orchard Way, AntrimBT41 2RU
Born August 1986
Director
Appointed 28 Jun 2018
Resigned 16 May 2021

BROWNE, James Francis

Resigned
8 Regents Wood, BelfastBT9 5RW
Born September 1934
Director
Appointed 17 Jun 1999
Resigned 18 Sept 2008

BURNS, Gerard

Resigned
65 Old Rossorry RoadBT74 7LF
Born November 1934
Director
Appointed 17 Aug 2000
Resigned 17 Feb 2005

CAMPBELL, Colin

Resigned
Casheltown Road, BallymenaBT42 2PR
Born April 1970
Director
Appointed 01 Dec 2015
Resigned 16 Feb 2018

CHAMBERS, George Mervyn

Resigned
Drennan Road, LisburnBT27 6UR
Born May 1963
Director
Appointed 06 Oct 2010
Resigned 03 Dec 2015

CLARKE, Sheelagh Leonora

Resigned
Stone Circle, ComberBT23 5NW
Born June 1933
Director
Appointed 10 Mar 1986
Resigned 31 Mar 2007

CONNOR, Hugh

Resigned
Baronscourt Gardens, BelfastBT8 8EW
Born February 1950
Director
Appointed 29 Apr 2010
Resigned 01 Oct 2013

CULBERT, Eric Alexander Noel

Resigned
58 Tudor Park, NewytownabbeyBT36 8FT
Born December 1936
Director
Appointed 10 Mar 1986
Resigned 20 Sept 2001

DIXON, Catherine Margaret

Resigned
1 Orchard Way, AntrimBT41 2RU
Born February 1962
Director
Appointed 06 Aug 2015
Resigned 16 Dec 2021

DONNELLY, Thomas Francis Edward

Resigned
13 Harberton ParkBT9 6TW
Born May 1933
Director
Appointed 10 Mar 1986
Resigned 17 Apr 2003

GIBSON BRIGGS, Stephen

Resigned
Drumnavaddy Road, DromoreBT25 1JT
Born June 1968
Director
Appointed 05 Mar 2015
Resigned 18 Nov 2022

GILPIN, Gerry Francis

Resigned
1 Orchard Way, AntrimBT41 2RU
Born October 1940
Director
Appointed 28 Jun 2018
Resigned 10 Apr 2021

GRAHAM, David Francis

Resigned
68 Knock Road, Co AntrimBT5 6LR
Born October 1962
Director
Appointed 27 Apr 2006
Resigned 17 Sept 2009

GRAHAM, Michael Kenneth Gordon

Resigned
10 Governor's Gate Crescent, Co DownBT26 6FG
Born June 1978
Director
Appointed 17 May 2007
Resigned 27 Sept 2012

HAMILL, Michael Terence

Resigned
1 Orchard Way, AntrimBT41 2RU
Born October 1979
Director
Appointed 23 Jun 2017
Resigned 29 Dec 2017

HARBISON, Joan Irene, Dame

Resigned
1 Orchard Way, AntrimBT41 2RU
Born January 1938
Director
Appointed 31 Aug 2017
Resigned 09 Jan 2024

HENDERSON O.B.E., Jack David, Dr

Resigned
14 Old Coach GardenBT9 5PQ
Born December 1935
Director
Appointed 10 Mar 1986
Resigned 21 Sept 2006

HUMPHREYS, Sheila Margaret, Lady

Resigned
Mylestone, BelfastBT4 2JT
Born November 1938
Director
Appointed 16 Sept 1998
Resigned 13 Jan 2001

HYNDS, James Banbury

Resigned
62,Plantation Road,, Co.AntrimBT27 5PH
Born December 1929
Director
Appointed 10 Mar 1986
Resigned 16 Mar 2000

IWANIEC, Dorota, Professor

Resigned
15 Torgrange, Co DownBT18 0NG
Born April 1940
Director
Appointed 15 Nov 2007
Resigned 03 Oct 2013

JOHNSTON, William J

Resigned
19a Windsor AvenueBT9 6EE
Born April 1919
Director
Appointed 10 Mar 1986
Resigned 31 Mar 2007
Fundings
Financials
Latest Activities

Filing History

238

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 August 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Legacy
10 March 2011
MG01MG01
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Statement Of Companys Objects
14 May 2010
CC04CC04
Resolution
14 May 2010
RESOLUTIONSResolutions
Miscellaneous
31 December 2009
MISCMISC
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
30 September 2009
296(NI)296(NI)
Legacy
29 May 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 March 2009
402(NI)402(NI)
Legacy
6 November 2008
296(NI)296(NI)
Legacy
6 November 2008
296(NI)296(NI)
Legacy
6 November 2008
296(NI)296(NI)
Legacy
2 October 2008
AC(NI)AC(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
22 May 2008
371S(NI)371S(NI)
Legacy
21 May 2008
296(NI)296(NI)
Legacy
12 February 2008
UDM+A(NI)UDM+A(NI)
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
20 December 2007
296(NI)296(NI)
Legacy
20 December 2007
296(NI)296(NI)
Legacy
2 November 2007
AC(NI)AC(NI)
Legacy
11 October 2007
UDM+A(NI)UDM+A(NI)
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
296(NI)296(NI)
Legacy
25 May 2007
371S(NI)371S(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
17 May 2007
296(NI)296(NI)
Legacy
31 January 2007
296(NI)296(NI)
Legacy
31 January 2007
296(NI)296(NI)
Legacy
18 January 2007
296(NI)296(NI)
Legacy
18 January 2007
296(NI)296(NI)
Legacy
18 January 2007
296(NI)296(NI)
Legacy
26 October 2006
AC(NI)AC(NI)
Legacy
22 June 2006
371S(NI)371S(NI)
Legacy
22 June 2006
296(NI)296(NI)
Legacy
14 October 2005
AC(NI)AC(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
5 July 2005
371S(NI)371S(NI)
Legacy
5 July 2005
296(NI)296(NI)
Legacy
9 March 2005
296(NI)296(NI)
Legacy
9 March 2005
296(NI)296(NI)
Legacy
10 November 2004
296(NI)296(NI)
Legacy
28 October 2004
AC(NI)AC(NI)
Legacy
18 June 2004
371S(NI)371S(NI)
Legacy
3 October 2003
AC(NI)AC(NI)
Legacy
30 May 2003
371S(NI)371S(NI)
Legacy
30 May 2003
296(NI)296(NI)
Legacy
30 May 2003
296(NI)296(NI)
Legacy
30 May 2003
296(NI)296(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
28 May 2002
371S(NI)371S(NI)
Legacy
28 January 2002
AC(NI)AC(NI)
Legacy
19 May 2001
371S(NI)371S(NI)
Legacy
3 February 2001
296(NI)296(NI)
Legacy
31 January 2001
AC(NI)AC(NI)
Legacy
7 January 2001
296(NI)296(NI)
Legacy
7 January 2001
296(NI)296(NI)
Legacy
21 May 2000
371S(NI)371S(NI)
Legacy
21 May 2000
296(NI)296(NI)
Legacy
21 November 1999
AC(NI)AC(NI)
Legacy
3 July 1999
296(NI)296(NI)
Legacy
3 July 1999
296(NI)296(NI)
Legacy
21 May 1999
371S(NI)371S(NI)
Legacy
30 January 1999
296(NI)296(NI)
Legacy
22 September 1998
AC(NI)AC(NI)
Legacy
19 May 1998
371S(NI)371S(NI)
Legacy
24 October 1997
UDM+A(NI)UDM+A(NI)
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
AC(NI)AC(NI)
Legacy
3 June 1997
371S(NI)371S(NI)
Legacy
13 December 1996
296(NI)296(NI)
Legacy
13 December 1996
296(NI)296(NI)
Legacy
13 December 1996
296(NI)296(NI)
Legacy
28 August 1996
AC(NI)AC(NI)
Legacy
1 August 1996
295(NI)295(NI)
Legacy
30 May 1996
371S(NI)371S(NI)
Legacy
11 October 1995
AC(NI)AC(NI)
Legacy
24 May 1995
371S(NI)371S(NI)
Legacy
24 May 1995
296(NI)296(NI)
Legacy
24 May 1995
296(NI)296(NI)
Legacy
24 May 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
296(NI)296(NI)
Legacy
2 December 1994
296(NI)296(NI)
Legacy
2 December 1994
296(NI)296(NI)
Legacy
2 December 1994
296(NI)296(NI)
Legacy
2 December 1994
296(NI)296(NI)
Legacy
25 November 1994
AC(NI)AC(NI)
Legacy
24 June 1994
371S(NI)371S(NI)
Legacy
5 November 1993
233-1(NI)233-1(NI)
Legacy
14 September 1993
AC(NI)AC(NI)
Legacy
29 June 1993
371S(NI)371S(NI)
Legacy
23 June 1993
296(NI)296(NI)
Legacy
8 March 1993
296(NI)296(NI)
Legacy
13 October 1992
AC(NI)AC(NI)
Legacy
15 June 1992
371A(NI)371A(NI)
Legacy
23 April 1992
296(NI)296(NI)
Legacy
23 April 1992
296(NI)296(NI)
Legacy
25 October 1991
AC(NI)AC(NI)
Legacy
19 July 1991
296(NI)296(NI)
Legacy
17 July 1991
AR(NI)AR(NI)
Legacy
19 February 1991
296(NI)296(NI)
Legacy
18 December 1990
296(NI)296(NI)
Legacy
15 October 1990
AC(NI)AC(NI)
Legacy
25 September 1990
AR(NI)AR(NI)
Legacy
10 October 1989
AC(NI)AC(NI)
Legacy
25 August 1989
AR(NI)AR(NI)
Legacy
12 September 1988
AR(NI)AR(NI)
Legacy
2 September 1988
AC(NI)AC(NI)
Legacy
8 February 1988
233-1(NI)233-1(NI)
Legacy
8 February 1988
295(NI)295(NI)
Legacy
8 February 1988
296(NI)296(NI)
Legacy
8 February 1988
296(NI)296(NI)
Legacy
8 February 1988
296(NI)296(NI)
Legacy
15 December 1987
AC(NI)AC(NI)
Legacy
14 August 1987
296(NI)296(NI)
Legacy
14 August 1987
296(NI)296(NI)
Legacy
14 August 1987
296(NI)296(NI)
Legacy
14 August 1987
296(NI)296(NI)
Legacy
14 August 1987
296(NI)296(NI)
Legacy
3 August 1987
AR(NI)AR(NI)
Legacy
31 July 1987
AC(NI)AC(NI)
Miscellaneous
10 March 1986
MISCMISC
Legacy
10 March 1986
G1(NI)G1(NI)
Legacy
10 March 1986
ARTS(NI)ARTS(NI)
Legacy
10 March 1986
MEM(NI)MEM(NI)
Legacy
10 March 1986
G23(NI)G23(NI)