Background WavePink WaveYellow Wave

BANBRIDGE OLD VEHICLE CLUB LIMITED (NI021387)

BANBRIDGE OLD VEHICLE CLUB LIMITED (NI021387) is an active UK company. incorporated on 8 March 1988. with registered office in Craigavon. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. BANBRIDGE OLD VEHICLE CLUB LIMITED has been registered for 38 years. Current directors include ADAIR, Shelia, CONNOLLY, Claire Marie Therese, CONNOLLY, Noel Anthony and 7 others.

Company Number
NI021387
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 1988
Age
38 years
Address
11 Victoria Grove, Craigavon, BT66 7JJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ADAIR, Shelia, CONNOLLY, Claire Marie Therese, CONNOLLY, Noel Anthony, GREGORY, Richard, GREGORY, Wendy Joan, MCDEVITTE, Thomas Kenneth, MCKAY, David Michael, MITCHELL, Dennis James, SCOTT, Jeffrey, SCOTT, Nigel
SIC Codes
93199, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBRIDGE OLD VEHICLE CLUB LIMITED

BANBRIDGE OLD VEHICLE CLUB LIMITED is an active company incorporated on 8 March 1988 with the registered office located in Craigavon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c. and 1 other business activity. BANBRIDGE OLD VEHICLE CLUB LIMITED was registered 38 years ago.(SIC: 93199, 93290)

Status

active

Active since 38 years ago

Company No

NI021387

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 8 March 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

11 Victoria Grove Dollingstown Craigavon, BT66 7JJ,

Previous Addresses

53 Steps Road Magheralin Craigavon Co Armagh BT67 0QZ
From: 8 March 1988To: 20 June 2014
Timeline

48 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Nov 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ADAIR, Shiela

Active
Victoria Grove, CraigavonBT66 7JJ
Secretary
Appointed 26 Oct 2008

ADAIR, Shelia

Active
Victoria Grove, CraigavonBT66 7JJ
Born November 1933
Director
Appointed 26 Oct 2004

CONNOLLY, Claire Marie Therese

Active
Leansmount Road, CraigavonBT67 0AQ
Born October 2001
Director
Appointed 29 Oct 2024

CONNOLLY, Noel Anthony

Active
Leansmount Road, CraigavonBT67 0AQ
Born July 1969
Director
Appointed 27 Oct 2023

GREGORY, Richard

Active
Tudor Park, NewtownabbeyBT36 4FT
Born August 1946
Director
Appointed 27 Oct 2009

GREGORY, Wendy Joan

Active
Tudor Park, NewtownabbeyBT36 4FT
Born November 1958
Director
Appointed 29 Oct 2019

MCDEVITTE, Thomas Kenneth

Active
Derryvolgie Park, LisburnBT27 4DA
Born January 1945
Director
Appointed 26 Oct 2004

MCKAY, David Michael

Active
16 Hollymount, BelfastBT10 0GL
Born May 1944
Director
Appointed 26 Oct 2004

MITCHELL, Dennis James

Active
Magees Road, Ballinderry., LisburnBT28 2JE
Born April 1946
Director
Appointed 27 Oct 2009

SCOTT, Jeffrey

Active
Hollymount, BelfastBT10 0GN
Born July 1965
Director
Appointed 26 Oct 2021

SCOTT, Nigel

Active
Hollymount, BelfastBT10 0GN
Born May 1970
Director
Appointed 26 Oct 2021

ADAIR, Shelia

Resigned
53 Steps Road, CraigavonBT67 0QZ
Secretary
Appointed 26 Oct 2004
Resigned 30 Oct 2007

MCKAY, David Michael

Resigned
16 Hollymount, BelfastBT10 0GL
Secretary
Appointed 08 Mar 1988
Resigned 26 Oct 2004

PEPPER, Harry

Resigned
23 Richmond Heights, Co DownBT32 4HU
Secretary
Appointed 30 Oct 2007
Resigned 01 Oct 2008

ADAIR, Ivan

Resigned
3 Glenview Park, CraigavonBT66 7EU
Born December 1966
Director
Appointed 31 Oct 2006
Resigned 27 Oct 2009

ADAIR, Shiela Emily Rachel

Resigned
53 Steps RoadBT67 0QZ
Born November 1953
Director
Appointed 08 Mar 1988
Resigned 26 Jan 1999

ALLEN, Mervyn, Mr.

Resigned
91 Blackskull RoadBT25 1JN
Born September 1943
Director
Appointed 08 Mar 1988
Resigned 30 Jan 2001

ALLEN, William Mervyn

Resigned
91 Blackskull Road, Co DownBT25 7JN
Born September 1943
Director
Appointed 25 Jan 2000
Resigned 30 Jan 2001

ANNESLEY, Alfred George

Resigned
Seagoe Road, PortadownBT63 5HW
Born February 1946
Director
Appointed 26 Oct 2010
Resigned 26 Oct 2021

BAIRD, Samuel

Resigned
11 Wandsworth Parade, Co DownBT4 3FT
Born June 1950
Director
Appointed 25 Jan 2000
Resigned 27 Oct 2009

BELL, Thomas Reginald

Resigned
58 Magherahamlet Road, BallynahinchBT24 8JZ
Born July 1940
Director
Appointed 28 Oct 2003
Resigned 04 Nov 2025

BOWMAN, Stanley Graham

Resigned
9 Pound Hill, DromoreBT25 1PR
Born May 1949
Director
Appointed 28 Oct 2008
Resigned 26 Oct 2011

CARSON, Andrew

Resigned
62 Barronstown Road, Co DownBT25 1NT
Born May 1952
Director
Appointed 31 Oct 2006
Resigned 12 Jan 2016

CHAMBERS, Beatrice Myreve

Resigned
102 Glendale Park, Co AntrimBT8 6HS
Born August 1940
Director
Appointed 28 Jan 2003
Resigned 26 Oct 2005

CHAMBERS, Myreve (Beatrice) Myreve

Resigned
102 Glendale Park, Co DownBT8 6HS
Born August 1940
Director
Appointed 30 Oct 2007
Resigned 25 Oct 2022

CHAMBERS, Roy

Resigned
102 Glendale ParkBT8 6HS
Born December 1940
Director
Appointed 25 Jan 2000
Resigned 26 Mar 2007

CLARKE, John Johnston

Resigned
44 Willow Avenue, BanbridgeBT32 4RE
Born February 1932
Director
Appointed 25 Jan 2000
Resigned 30 Jan 2001

CRAWFORD, Anna Hazel Marina

Resigned
40a Back Road, Co DownBT25 1PR
Born April 1950
Director
Appointed 25 Jan 2000
Resigned 31 Oct 2006

CRAWFORD, Noel Joseph

Resigned
40a Back RoadBT25 1PR
Born December 1950
Director
Appointed 08 Mar 1988
Resigned 31 Oct 2006

CREGAN, Bernard

Resigned
7,Hawthorn Hill,, Co.DownBT35 8DE
Born November 1924
Director
Appointed 08 Mar 1988
Resigned 25 Jan 2000

DALZELL, Robert

Resigned
Harbour Road, NewryBT34 4AT
Born December 1954
Director
Appointed 25 Oct 2016
Resigned 31 Oct 2017

DORNAN, Andrew

Resigned
Victoria Grove, CraigavonBT66 7JJ
Born September 1967
Director
Appointed 26 Oct 2010
Resigned 27 Oct 2015

DORNAN, Andy

Resigned
Beechview, BallyclareBT39 9XT
Born September 1962
Director
Appointed 29 Oct 2019
Resigned 25 Oct 2022

DORNAN, Andy

Resigned
Beechview, BallyclareBT39 9XT
Born September 1962
Director
Appointed 25 Oct 2016
Resigned 31 Oct 2017

FORSYTHE, William

Resigned
7 Barronstown Court, Co.DownBT25 1FB
Born June 1951
Director
Appointed 08 Mar 1988
Resigned 26 Jan 1999
Fundings
Financials
Latest Activities

Filing History

237

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
10 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
4 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
23 November 2009
AR01AR01
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Legacy
5 August 2009
AC(NI)AC(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
27 January 2009
295(NI)295(NI)
Legacy
18 November 2008
AC(NI)AC(NI)
Legacy
19 December 2007
371S(NI)371S(NI)
Legacy
19 December 2007
296(NI)296(NI)
Legacy
19 December 2007
296(NI)296(NI)
Legacy
19 December 2007
296(NI)296(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
14 December 2006
AC(NI)AC(NI)
Legacy
6 February 2006
AC(NI)AC(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Legacy
11 January 2006
296(NI)296(NI)
Legacy
23 February 2005
296(NI)296(NI)
Legacy
26 January 2005
296(NI)296(NI)
Legacy
26 January 2005
296(NI)296(NI)
Legacy
26 January 2005
296(NI)296(NI)
Legacy
26 January 2005
296(NI)296(NI)
Legacy
17 January 2005
AC(NI)AC(NI)
Legacy
17 January 2005
371S(NI)371S(NI)
Legacy
15 April 2004
371S(NI)371S(NI)
Legacy
15 April 2004
296(NI)296(NI)
Legacy
15 April 2004
296(NI)296(NI)
Legacy
8 December 2003
AC(NI)AC(NI)
Legacy
16 October 2003
233(NI)233(NI)
Legacy
26 February 2003
AC(NI)AC(NI)
Legacy
24 February 2003
371S(NI)371S(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
11 March 2002
371S(NI)371S(NI)
Legacy
11 March 2002
296(NI)296(NI)
Legacy
11 March 2002
296(NI)296(NI)
Legacy
11 March 2002
296(NI)296(NI)
Legacy
11 March 2002
296(NI)296(NI)
Legacy
28 February 2002
AC(NI)AC(NI)
Legacy
26 March 2001
371S(NI)371S(NI)
Legacy
26 March 2001
296(NI)296(NI)
Legacy
26 March 2001
296(NI)296(NI)
Legacy
26 March 2001
296(NI)296(NI)
Legacy
26 March 2001
296(NI)296(NI)
Legacy
9 March 2001
AC(NI)AC(NI)
Legacy
3 March 2000
371S(NI)371S(NI)
Legacy
3 March 2000
296(NI)296(NI)
Legacy
3 March 2000
296(NI)296(NI)
Legacy
3 March 2000
296(NI)296(NI)
Legacy
3 March 2000
296(NI)296(NI)
Legacy
3 March 2000
296(NI)296(NI)
Legacy
3 March 2000
296(NI)296(NI)
Legacy
3 March 2000
296(NI)296(NI)
Legacy
3 March 2000
296(NI)296(NI)
Legacy
18 February 2000
AC(NI)AC(NI)
Legacy
26 March 1999
296(NI)296(NI)
Legacy
26 March 1999
296(NI)296(NI)
Legacy
26 March 1999
296(NI)296(NI)
Legacy
26 March 1999
296(NI)296(NI)
Legacy
26 March 1999
296(NI)296(NI)
Legacy
26 March 1999
296(NI)296(NI)
Legacy
26 March 1999
296(NI)296(NI)
Legacy
26 March 1999
296(NI)296(NI)
Legacy
15 March 1999
371S(NI)371S(NI)
Legacy
5 March 1999
296(NI)296(NI)
Legacy
9 February 1999
AC(NI)AC(NI)
Legacy
6 April 1998
296(NI)296(NI)
Legacy
25 March 1998
371S(NI)371S(NI)
Legacy
9 March 1998
AC(NI)AC(NI)
Legacy
9 March 1998
296(NI)296(NI)
Legacy
9 March 1998
296(NI)296(NI)
Legacy
9 March 1998
296(NI)296(NI)
Legacy
7 April 1997
371S(NI)371S(NI)
Legacy
7 April 1997
296(NI)296(NI)
Legacy
7 April 1997
296(NI)296(NI)
Legacy
7 April 1997
296(NI)296(NI)
Legacy
7 April 1997
296(NI)296(NI)
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
AC(NI)AC(NI)
Legacy
17 March 1996
371S(NI)371S(NI)
Legacy
17 March 1996
296(NI)296(NI)
Legacy
17 March 1996
296(NI)296(NI)
Legacy
1 February 1996
AC(NI)AC(NI)
Legacy
13 March 1995
371S(NI)371S(NI)
Legacy
13 March 1995
296(NI)296(NI)
Legacy
13 March 1995
296(NI)296(NI)
Legacy
13 March 1995
296(NI)296(NI)
Legacy
9 February 1995
AC(NI)AC(NI)
Legacy
12 May 1994
UDM+A(NI)UDM+A(NI)
Resolution
27 April 1994
RESOLUTIONSResolutions
Legacy
3 March 1994
371S(NI)371S(NI)
Legacy
3 March 1994
296(NI)296(NI)
Legacy
19 February 1994
AC(NI)AC(NI)
Legacy
5 March 1993
371S(NI)371S(NI)
Legacy
5 March 1993
296(NI)296(NI)
Legacy
5 March 1993
296(NI)296(NI)
Legacy
5 March 1993
296(NI)296(NI)
Legacy
5 March 1993
296(NI)296(NI)
Legacy
3 February 1993
AC(NI)AC(NI)
Legacy
12 May 1992
296(NI)296(NI)
Legacy
8 April 1992
371A(NI)371A(NI)
Legacy
8 April 1992
296(NI)296(NI)
Legacy
8 April 1992
296(NI)296(NI)
Legacy
8 April 1992
296(NI)296(NI)
Legacy
4 February 1992
AC(NI)AC(NI)
Legacy
24 September 1991
AR(NI)AR(NI)
Legacy
24 September 1991
296(NI)296(NI)
Legacy
20 April 1991
295(NI)295(NI)
Legacy
20 April 1991
296(NI)296(NI)
Legacy
5 February 1991
AC(NI)AC(NI)
Legacy
25 April 1990
AC(NI)AC(NI)
Legacy
21 March 1990
AR(NI)AR(NI)
Legacy
21 March 1990
296(NI)296(NI)
Legacy
21 March 1990
296(NI)296(NI)
Legacy
20 January 1990
295(NI)295(NI)
Legacy
20 January 1990
AR(NI)AR(NI)
Legacy
4 November 1989
233-1(NI)233-1(NI)
Legacy
4 November 1989
AC(NI)AC(NI)
Legacy
16 May 1988
296(NI)296(NI)
Legacy
16 May 1988
296(NI)296(NI)
Legacy
16 May 1988
296(NI)296(NI)
Legacy
16 May 1988
296(NI)296(NI)
Legacy
16 May 1988
296(NI)296(NI)
Legacy
16 May 1988
296(NI)296(NI)
Legacy
8 March 1988
MEM(NI)MEM(NI)
Legacy
8 March 1988
ARTS(NI)ARTS(NI)
Legacy
8 March 1988
G21(NI)G21(NI)
Legacy
8 March 1988
G23(NI)G23(NI)