Background WavePink WaveYellow Wave

LIGONIEL IMPROVEMENT ASSOCIATION (NI020559)

LIGONIEL IMPROVEMENT ASSOCIATION (NI020559) is an active UK company. incorporated on 12 June 1987. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIGONIEL IMPROVEMENT ASSOCIATION has been registered for 38 years. Current directors include CARMICHAEL, Joseph Gerard, DOHERTY, Mary Josephine, ELLISON, Erik Magnus and 3 others.

Company Number
NI020559
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 1987
Age
38 years
Address
148 Ligoniel Road, Belfast, BT14 8DT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARMICHAEL, Joseph Gerard, DOHERTY, Mary Josephine, ELLISON, Erik Magnus, LAWLOR, Elizabeth Bernadette, ROCK, Emma, VAUGHAN, Tanina Catherine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGONIEL IMPROVEMENT ASSOCIATION

LIGONIEL IMPROVEMENT ASSOCIATION is an active company incorporated on 12 June 1987 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIGONIEL IMPROVEMENT ASSOCIATION was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

NI020559

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

Age

38 Years

Incorporated 12 June 1987

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 18 December 2025 (4 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 18 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

148 Ligoniel Road Ligoniel Belfast, BT14 8DT,

Timeline

68 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Company Founded
Jun 97
Director Left
Dec 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Jul 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Jul 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
57
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CARMICHAEL, Joseph Gerard

Active
148 Ligoniel Road, BelfastBT14 8DT
Born July 1971
Director
Appointed 06 Jun 2019

DOHERTY, Mary Josephine

Active
148 Ligoniel Road, BelfastBT14 8DT
Born October 1976
Director
Appointed 09 Aug 2023

ELLISON, Erik Magnus

Active
148 Ligoniel Road, BelfastBT14 8DT
Born January 1974
Director
Appointed 24 Dec 2025

LAWLOR, Elizabeth Bernadette

Active
148 Ligoniel Road, BelfastBT14 8DT
Born May 1959
Director
Appointed 28 Feb 2026

ROCK, Emma

Active
148 Ligoniel Road, BelfastBT14 8DT
Born May 1982
Director
Appointed 09 Aug 2023

VAUGHAN, Tanina Catherine

Active
148 Ligoniel Road, BelfastBT14 8DT
Born July 1999
Director
Appointed 17 Feb 2026

BOYLE, Sheila Mary

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Secretary
Appointed 29 Nov 2017
Resigned 30 Jul 2018

COSGROVE, Caoimhe Helen

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Secretary
Appointed 10 Nov 2016
Resigned 28 Nov 2017

DOHERTY, Mary Josephine

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Secretary
Appointed 10 Aug 2023
Resigned 18 Mar 2025

KELLY, Catherine Teresa

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Secretary
Appointed 29 Jun 2018
Resigned 31 Aug 2021

MELLON, Eileen

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Secretary
Appointed 28 Oct 2015
Resigned 03 Aug 2016

MORGAN, Anthony

Resigned
16 Westland GardensBT14 6NF
Secretary
Appointed 12 Jun 1987
Resigned 31 Dec 2006

MORGAN, Maria

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Secretary
Appointed 09 Dec 2022
Resigned 10 Aug 2023

MORGAN, Maria Therese

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Secretary
Appointed 01 Jan 2007
Resigned 04 Dec 2012

PAULEY, David

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Secretary
Appointed 01 Sept 2021
Resigned 08 Dec 2022

YOUNG, Will

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Secretary
Appointed 05 Dec 2012
Resigned 28 Oct 2015

ACHESON, Arthur Lindsay Kerr

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Born September 1949
Director
Appointed 12 Jun 1987
Resigned 21 Jan 2010

ALEXANDER, Fr Paul

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Born July 1948
Director
Appointed 20 Jan 2004
Resigned 10 Jun 2010

CALLAGHAN, Brenda

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Born April 1960
Director
Appointed 25 Feb 2009
Resigned 18 Oct 2010

CARMICHAEL, Joseph Gerard

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Born July 1971
Director
Appointed 10 Jun 2010
Resigned 01 Apr 2012

CLIFFORD, Catrina

Resigned
269 Ligoniel RoadBT14 8DU
Born October 1973
Director
Appointed 16 Nov 1999
Resigned 20 Nov 2001

CORBETT, Meave Mary Josephine

Resigned
35 Wolfhill Drive, BelfastBT14 8NS
Born July 1933
Director
Appointed 22 Feb 2005
Resigned 26 Sept 2006

CRAIG, Rosa

Resigned
17 Bleach Green, BelfastBT14
Born September 1931
Director
Appointed 12 Jun 1987
Resigned 20 Nov 2001

CROCKARD, Jennifer

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Born August 1972
Director
Appointed 03 Aug 2023
Resigned 01 Sept 2024

DALTON, Gayle

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Born November 1981
Director
Appointed 07 Dec 2017
Resigned 31 Oct 2022

FALOONA, Marguerite

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Born January 1963
Director
Appointed 27 Jul 2016
Resigned 04 Jun 2019

GALLAGHER, Adrian

Resigned
106 Sunningdale Park
Born January 1969
Director
Appointed 20 Jan 2004
Resigned 24 Mar 2009

GRAY, John Christopher

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Born February 1947
Director
Appointed 10 Jun 2010
Resigned 04 Aug 2023

HUYNH, Edith Izabela

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Born December 1978
Director
Appointed 02 Aug 2023
Resigned 03 Dec 2025

KELLY, Sean

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Born November 1973
Director
Appointed 25 Feb 2009
Resigned 10 Jun 2010

KELLY, Tommy

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Born April 1959
Director
Appointed 12 Jun 1987
Resigned 10 Jun 2010

KHOSLA, Ash

Resigned
148 Ligoniel Road, BelfastBT14 8DT
Born March 1971
Director
Appointed 10 Jun 2010
Resigned 01 Apr 2012

LAMB, Jonathan Harris

Resigned
23 Downview Gardens, CoantrimBT15 4GH
Born April 1971
Director
Appointed 16 Nov 1999
Resigned 20 Nov 2001

LAWLOR, Liz

Resigned
Wolfhill Avenue South, BelfastBT14 8DT
Born May 1959
Director
Appointed 13 May 2016
Resigned 18 Mar 2025

LAYLOR, May

Resigned
19 Mountainhill WalkBT14
Born October 1928
Director
Appointed 12 Jun 1987
Resigned 06 Mar 1999

Persons with significant control

8

0 Active
8 Ceased

Ms Emma Rock

Ceased
148 Ligoniel Road, BelfastBT14 8DT
Born May 1982

Nature of Control

Significant influence or control
Notified 14 Jun 2024
Ceased 18 Nov 2025

Mr John Gerard Mccorry

Ceased
148 Ligoniel Road, BelfastBT14 8DT
Born November 1960

Nature of Control

Significant influence or control
Notified 13 May 2016
Ceased 30 Nov 2018

Mrs Elizabeth Bernadette Lawlor

Ceased
148 Ligoniel Road, BelfastBT14 8DT
Born May 1959

Nature of Control

Significant influence or control
Notified 13 May 2016
Ceased 30 Nov 2018

Ms Maguerite Faloona

Ceased
148 Ligoniel Road, BelfastBT14 8DT
Born January 1963

Nature of Control

Significant influence or control
Notified 13 May 2016
Ceased 30 Nov 2018

Ms Mary Catherine Mackessy

Ceased
148 Ligoniel Road, BelfastBT14 8DT
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2024

Mr John Gray

Ceased
148 Ligoniel Road, BelfastBT14 8DT
Born February 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Aug 2023

Ms Elaine Esther Mansfield

Ceased
148 Ligoniel Road, BelfastBT14 8DT
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2020

Mr Michael Mcatavey

Ceased
148 Ligoniel Road, BelfastBT14 8DT
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

262

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 December 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
22 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Resolution
6 August 2013
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
4 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Gazette Notice Compulsary
5 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Accounts With Accounts Type Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
24 September 2009
296(NI)296(NI)
Legacy
5 June 2009
296(NI)296(NI)
Legacy
28 May 2009
296(NI)296(NI)
Legacy
28 May 2009
296(NI)296(NI)
Legacy
28 May 2009
296(NI)296(NI)
Legacy
7 May 2009
AC(NI)AC(NI)
Legacy
7 May 2009
296(NI)296(NI)
Legacy
7 May 2009
296(NI)296(NI)
Legacy
7 May 2009
296(NI)296(NI)
Legacy
7 May 2009
296(NI)296(NI)
Legacy
7 May 2009
296(NI)296(NI)
Legacy
7 May 2009
296(NI)296(NI)
Legacy
26 February 2009
296(NI)296(NI)
Legacy
15 January 2009
296(NI)296(NI)
Legacy
12 December 2008
371S(NI)371S(NI)
Legacy
14 April 2008
296(NI)296(NI)
Legacy
17 January 2008
AC(NI)AC(NI)
Legacy
28 December 2007
371S(NI)371S(NI)
Legacy
16 May 2007
296(NI)296(NI)
Legacy
8 May 2007
AC(NI)AC(NI)
Legacy
23 February 2007
296(NI)296(NI)
Legacy
3 January 2007
371S(NI)371S(NI)
Legacy
3 January 2007
296(NI)296(NI)
Legacy
17 May 2006
AC(NI)AC(NI)
Legacy
8 January 2006
371S(NI)371S(NI)
Legacy
8 January 2006
296(NI)296(NI)
Legacy
8 January 2006
296(NI)296(NI)
Legacy
31 March 2005
AC(NI)AC(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
19 February 2004
371S(NI)371S(NI)
Legacy
29 January 2004
AC(NI)AC(NI)
Legacy
9 February 2003
371S(NI)371S(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
14 March 2002
371S(NI)371S(NI)
Legacy
14 March 2002
296(NI)296(NI)
Legacy
14 March 2002
296(NI)296(NI)
Legacy
14 March 2002
296(NI)296(NI)
Legacy
14 March 2002
296(NI)296(NI)
Legacy
14 March 2002
296(NI)296(NI)
Legacy
14 March 2002
296(NI)296(NI)
Legacy
14 March 2002
296(NI)296(NI)
Legacy
27 November 2001
AC(NI)AC(NI)
Legacy
13 April 2001
AC(NI)AC(NI)
Legacy
4 December 2000
371S(NI)371S(NI)
Legacy
4 December 2000
296(NI)296(NI)
Legacy
4 December 2000
296(NI)296(NI)
Legacy
4 December 2000
296(NI)296(NI)
Legacy
7 January 2000
371S(NI)371S(NI)
Legacy
7 January 2000
296(NI)296(NI)
Legacy
7 January 2000
296(NI)296(NI)
Legacy
7 January 2000
296(NI)296(NI)
Legacy
7 January 2000
296(NI)296(NI)
Legacy
20 November 1999
AC(NI)AC(NI)
Legacy
22 December 1998
371S(NI)371S(NI)
Legacy
22 December 1998
296(NI)296(NI)
Legacy
22 December 1998
296(NI)296(NI)
Legacy
22 December 1998
296(NI)296(NI)
Legacy
22 December 1998
296(NI)296(NI)
Legacy
22 December 1998
296(NI)296(NI)
Legacy
22 December 1998
296(NI)296(NI)
Legacy
22 December 1998
296(NI)296(NI)
Legacy
10 November 1998
AC(NI)AC(NI)
Legacy
6 January 1998
371S(NI)371S(NI)
Legacy
6 January 1998
296(NI)296(NI)
Legacy
6 January 1998
296(NI)296(NI)
Legacy
6 January 1998
296(NI)296(NI)
Legacy
22 December 1997
AC(NI)AC(NI)
Incorporation Company
12 June 1997
NEWINCIncorporation
Legacy
16 December 1996
AC(NI)AC(NI)
Legacy
5 December 1996
371S(NI)371S(NI)
Legacy
19 January 1996
AC(NI)AC(NI)
Legacy
7 December 1995
371S(NI)371S(NI)
Legacy
7 December 1995
296(NI)296(NI)
Legacy
7 December 1995
296(NI)296(NI)
Legacy
7 December 1995
296(NI)296(NI)
Legacy
5 January 1995
AC(NI)AC(NI)
Legacy
15 December 1994
296(NI)296(NI)
Legacy
15 December 1994
296(NI)296(NI)
Legacy
15 December 1994
296(NI)296(NI)
Legacy
15 December 1994
296(NI)296(NI)
Legacy
15 December 1994
296(NI)296(NI)
Legacy
6 December 1994
371S(NI)371S(NI)
Legacy
29 December 1993
AC(NI)AC(NI)
Legacy
8 December 1993
371S(NI)371S(NI)
Legacy
8 December 1993
296(NI)296(NI)
Legacy
8 December 1993
296(NI)296(NI)
Legacy
8 December 1993
296(NI)296(NI)
Legacy
8 December 1993
296(NI)296(NI)
Legacy
16 December 1992
296(NI)296(NI)
Legacy
16 December 1992
296(NI)296(NI)
Legacy
16 December 1992
296(NI)296(NI)
Legacy
9 December 1992
AC(NI)AC(NI)
Legacy
9 December 1992
371S(NI)371S(NI)
Legacy
7 January 1992
371A(NI)371A(NI)
Legacy
7 January 1992
296(NI)296(NI)
Legacy
7 January 1992
296(NI)296(NI)
Legacy
30 August 1991
AC(NI)AC(NI)
Legacy
30 August 1991
AC(NI)AC(NI)
Legacy
27 April 1991
296(NI)296(NI)
Legacy
27 April 1991
296(NI)296(NI)
Legacy
27 April 1991
296(NI)296(NI)
Legacy
27 April 1991
296(NI)296(NI)
Legacy
27 April 1991
296(NI)296(NI)
Legacy
27 April 1991
296(NI)296(NI)
Legacy
27 April 1991
296(NI)296(NI)
Legacy
27 April 1991
296(NI)296(NI)
Legacy
27 April 1991
296(NI)296(NI)
Legacy
27 April 1991
296(NI)296(NI)
Legacy
13 March 1991
AR(NI)AR(NI)
Legacy
26 April 1990
AC(NI)AC(NI)
Legacy
10 February 1990
AR(NI)AR(NI)
Legacy
24 October 1988
295(NI)295(NI)
Legacy
24 October 1988
AR(NI)AR(NI)
Legacy
14 September 1988
AC(NI)AC(NI)
Incorporation Company
12 June 1987
NEWINCIncorporation
Legacy
12 May 1987
MEM(NI)MEM(NI)
Legacy
12 May 1987
ARTS(NI)ARTS(NI)
Legacy
12 May 1987
G23(NI)G23(NI)
Legacy
12 May 1987
G21(NI)G21(NI)