Background WavePink WaveYellow Wave

NORTHERN IRELAND WOMEN'S AID FEDERATION LIMITED (NI021741)

NORTHERN IRELAND WOMEN'S AID FEDERATION LIMITED (NI021741) is an active UK company. incorporated on 30 June 1988. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NORTHERN IRELAND WOMEN'S AID FEDERATION LIMITED has been registered for 37 years. Current directors include ALLEN, Claire, CURRAN, Ruth, KIMBER, Traci and 6 others.

Company Number
NI021741
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 1988
Age
37 years
Address
The Annex, 30 Adelaide Park The Annex, Belfast, BT9 6FY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLEN, Claire, CURRAN, Ruth, KIMBER, Traci, KREMER, Jane Elizabeth, LYNESS, Patricia Frances, MCGUCKIN, Eleanor, MCMINN, Catherine, O'GRADY, Adele, O'MAOLAIN, Niamh
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND WOMEN'S AID FEDERATION LIMITED

NORTHERN IRELAND WOMEN'S AID FEDERATION LIMITED is an active company incorporated on 30 June 1988 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NORTHERN IRELAND WOMEN'S AID FEDERATION LIMITED was registered 37 years ago.(SIC: 88990)

Status

active

Active since 37 years ago

Company No

NI021741

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 30 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 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

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

The Annex, 30 Adelaide Park The Annex 30 Adelaide Park Belfast, BT9 6FY,

Previous Addresses

129 University Street Belfast BT7 1HP
From: 30 June 1988To: 28 October 2020
Timeline

79 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
May 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Mar 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jun 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Apr 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
0
Funding
75
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MCGUCKIN, Eleanor

Active
Cherry Hill, MagheraBT46 5LS
Secretary
Appointed 08 Dec 2018

ALLEN, Claire

Active
Ardgreenan Gardens, BelfastBT4 3FR
Born September 1981
Director
Appointed 06 Aug 2020

CURRAN, Ruth

Active
The Annex, BelfastBT9 6FY
Born July 1986
Director
Appointed 05 Jun 2025

KIMBER, Traci

Active
The Annex, BelfastBT9 6FY
Born January 1971
Director
Appointed 29 Sept 2022

KREMER, Jane Elizabeth

Active
Gravelhill Road, LisburnBT27 5RW
Born October 1957
Director
Appointed 08 Dec 2018

LYNESS, Patricia Frances

Active
Sharman Way, BelfastBT9 5FU
Born March 1954
Director
Appointed 08 Dec 2018

MCGUCKIN, Eleanor

Active
Cherry Hill, MagheraBT46 5LS
Born December 1958
Director
Appointed 08 Dec 2018

MCMINN, Catherine

Active
The Annex, BelfastBT9 6FY
Born February 1965
Director
Appointed 13 Jun 2024

O'GRADY, Adele

Active
The Annex, BelfastBT9 6FY
Born June 1968
Director
Appointed 15 Apr 2021

O'MAOLAIN, Niamh

Active
Cherryvalley Gardens, BelfastBT5 6PQ
Born July 1988
Director
Appointed 03 Dec 2020

CALDWELL, Lisa

Resigned
129 University StreetBT7 1HP
Secretary
Appointed 11 Sept 2018
Resigned 27 Nov 2018

MCMAHON, Anne

Resigned
129 University StreetBT7 1HP
Secretary
Appointed 30 Jun 1988
Resigned 14 Nov 2017

ALLEN, Claire

Resigned
Ardgreenan Gardens, BelfastBT4 3ER
Born September 1981
Director
Appointed 08 Dec 2018
Resigned 24 Jul 2020

BOND, Helen

Resigned
43 Benvarden AveBT47 2AS
Born October 1961
Director
Appointed 08 Feb 2002
Resigned 27 May 2003

BRENNAN, Jean

Resigned
129 University StreetBT7 1HP
Born April 1967
Director
Appointed 06 Dec 2014
Resigned 08 Aug 2015

BRYSON, Margaret Lavinia

Resigned
Ballyronan Road, MagherafeltBT45 6HZ
Born June 1955
Director
Appointed 08 Dec 2018
Resigned 07 Dec 2019

BRYSON, Margaret Lavinia

Resigned
42 Shore Road, MagherafeltBT45 6JQ
Born June 1955
Director
Appointed 11 Sept 2004
Resigned 08 Oct 2005

CALDWELL, Lisa

Resigned
129 University StreetBT7 1HP
Born April 1983
Director
Appointed 25 Oct 2017
Resigned 27 Nov 2018

COONEY, Karen

Resigned
129 University StreetBT7 1HP
Born May 1969
Director
Appointed 11 Feb 2012
Resigned 11 Aug 2012

COYLE, Debbie Teresa

Resigned
106 Beech Hill, EnniskillenBT74 4AR
Born December 1961
Director
Appointed 22 Jul 2006
Resigned 11 Oct 2008

COYLE, Donna Maria

Resigned
7 Birch DriveBT18 9DU
Born December 1955
Director
Appointed 09 Mar 2002
Resigned 01 Aug 2009

CREIGHTON, Phyllis Caroline

Resigned
36 Killymoon Street, Co TyroneBT808JZ
Born August 1948
Director
Appointed 10 Nov 2001
Resigned 04 Oct 2003

CREIGHTON, Phyllis Caroline

Resigned
37 Killymoon Street, Co TyroneBT80 8JZ
Born August 1948
Director
Appointed 30 Jun 1988
Resigned 11 Jun 2000

CURRAN, Claire

Resigned
129 University StreetBT7 1HP
Born May 1963
Director
Appointed 06 Dec 2014
Resigned 22 Oct 2018

ELLIOT, Iris

Resigned
129 University StreetBT7 1HP
Born June 1967
Director
Appointed 12 Mar 2011
Resigned 09 Jun 2012

FERGUSON, Margaret Anne

Resigned
19 Glenvale Avenue, Co AntrimBT56 8HL
Born June 1957
Director
Appointed 30 Jun 1988
Resigned 02 Oct 1999

FORBES, Allison Wendy

Resigned
129 University StreetBT7 1HP
Born March 1973
Director
Appointed 06 Dec 2014
Resigned 08 Dec 2018

FOSTER, Clodagh

Resigned
24a Tattymacall Road, LisbellowBT94 5GQ
Born September 1965
Director
Appointed 04 Oct 2003
Resigned 10 Dec 2005

FREW, Adeline Charlotte Ann

Resigned
129 University StreetBT7 1HP
Born April 1964
Director
Appointed 12 Mar 2011
Resigned 09 Mar 2013

GORDON, Sylvia

Resigned
8 Beech DriveBT43 7EX
Born October 1965
Director
Appointed 02 Oct 1999
Resigned 13 Sept 2002

HAND, Sonia

Resigned
29 Mossvale Road, Co AntrimBT36 4TT
Born November 1942
Director
Appointed 30 Jun 1988
Resigned 21 Mar 2000

HOPE, Hilda Elizabeth

Resigned
The Annex, BelfastBT9 6FY
Born February 1957
Director
Appointed 01 Nov 2022
Resigned 12 Dec 2025

HUCHINSON, Emma

Resigned
Ballyvally Heights, BanbridgeBT32 4AG
Born December 1983
Director
Appointed 01 Jun 2017
Resigned 08 Dec 2018

JORDAN, Elsie

Resigned
129 University StreetBT7 1HP
Born September 1948
Director
Appointed 30 Jun 1988
Resigned 11 Feb 2017

KELLY, Margaret Evelyn

Resigned
The Annex, BelfastBT9 6FY
Born January 1954
Director
Appointed 15 Apr 2021
Resigned 06 Nov 2022

Persons with significant control

2

0 Active
2 Ceased

Ms Claire Curran

Ceased
129 University StreetBT7 1HP
Born May 1963

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors as trust
Notified 13 Apr 2018
Ceased 30 Sept 2018

Mrs Christine Kathleen Whiteman

Ceased
129 University StreetBT7 1HP
Born October 1953

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 09 Sept 2017
Fundings
Financials
Latest Activities

Filing History

267

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Memorandum Articles
18 August 2020
MAMA
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Resolution
17 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Resolution
9 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
20 December 2018
CC04CC04
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 October 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 September 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Secretary Company
28 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Resolution
31 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Legacy
22 August 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371SR(NI)371SR(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
28 October 2008
AC(NI)AC(NI)
Legacy
7 February 2008
371SR(NI)371SR(NI)
Legacy
11 January 2008
AC(NI)AC(NI)
Legacy
11 January 2008
296(NI)296(NI)
Legacy
20 September 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
14 March 2007
AC(NI)AC(NI)
Legacy
14 March 2007
371S(NI)371S(NI)
Legacy
14 March 2007
296(NI)296(NI)
Legacy
14 March 2007
296(NI)296(NI)
Legacy
16 December 2005
AC(NI)AC(NI)
Legacy
15 December 2005
371S(NI)371S(NI)
Legacy
15 December 2004
AC(NI)AC(NI)
Legacy
15 December 2004
371S(NI)371S(NI)
Legacy
15 December 2004
296(NI)296(NI)
Legacy
21 October 2004
296(NI)296(NI)
Legacy
22 March 2004
296(NI)296(NI)
Legacy
22 March 2004
296(NI)296(NI)
Legacy
14 January 2004
371S(NI)371S(NI)
Legacy
15 October 2003
296(NI)296(NI)
Legacy
18 September 2003
AC(NI)AC(NI)
Legacy
4 August 2003
296(NI)296(NI)
Legacy
4 August 2003
296(NI)296(NI)
Legacy
22 November 2002
AC(NI)AC(NI)
Legacy
22 November 2002
371S(NI)371S(NI)
Legacy
7 October 2002
296(NI)296(NI)
Legacy
13 April 2002
296(NI)296(NI)
Legacy
17 January 2002
AC(NI)AC(NI)
Legacy
5 December 2001
371S(NI)371S(NI)
Legacy
5 December 2001
296(NI)296(NI)
Legacy
5 December 2001
296(NI)296(NI)
Legacy
5 December 2001
296(NI)296(NI)
Legacy
22 August 2001
296(NI)296(NI)
Legacy
22 August 2001
296(NI)296(NI)
Legacy
13 April 2001
UDM+A(NI)UDM+A(NI)
Legacy
20 January 2001
AC(NI)AC(NI)
Legacy
22 November 2000
371S(NI)371S(NI)
Legacy
3 October 2000
296(NI)296(NI)
Legacy
3 October 2000
296(NI)296(NI)
Legacy
3 October 2000
296(NI)296(NI)
Legacy
3 October 2000
296(NI)296(NI)
Legacy
3 October 2000
296(NI)296(NI)
Legacy
16 December 1999
AC(NI)AC(NI)
Legacy
16 December 1999
296(NI)296(NI)
Legacy
1 December 1999
296(NI)296(NI)
Legacy
25 November 1999
371S(NI)371S(NI)
Legacy
25 November 1999
296(NI)296(NI)
Legacy
24 November 1998
371S(NI)371S(NI)
Legacy
24 November 1998
296(NI)296(NI)
Legacy
24 November 1998
296(NI)296(NI)
Legacy
24 November 1998
296(NI)296(NI)
Legacy
24 November 1998
296(NI)296(NI)
Legacy
24 September 1998
AC(NI)AC(NI)
Legacy
24 September 1998
UDART(NI)UDART(NI)
Legacy
24 September 1998
UDMEM(NI)UDMEM(NI)
Resolution
24 September 1998
RESOLUTIONSResolutions
Legacy
19 December 1997
371S(NI)371S(NI)
Legacy
19 December 1997
296(NI)296(NI)
Legacy
19 December 1997
296(NI)296(NI)
Legacy
19 December 1997
296(NI)296(NI)
Legacy
19 December 1997
296(NI)296(NI)
Legacy
19 December 1997
296(NI)296(NI)
Legacy
19 December 1997
296(NI)296(NI)
Legacy
19 December 1997
296(NI)296(NI)
Legacy
19 December 1997
296(NI)296(NI)
Legacy
19 December 1997
296(NI)296(NI)
Legacy
19 December 1997
296(NI)296(NI)
Legacy
22 October 1997
AC(NI)AC(NI)
Legacy
12 November 1996
AC(NI)AC(NI)
Legacy
12 November 1996
371S(NI)371S(NI)
Legacy
8 January 1996
AC(NI)AC(NI)
Legacy
30 November 1995
296(NI)296(NI)
Legacy
23 November 1995
371S(NI)371S(NI)
Legacy
23 November 1995
296(NI)296(NI)
Legacy
23 November 1995
296(NI)296(NI)
Legacy
23 November 1995
296(NI)296(NI)
Legacy
23 November 1995
296(NI)296(NI)
Legacy
23 November 1995
296(NI)296(NI)
Legacy
23 November 1995
296(NI)296(NI)
Legacy
23 November 1995
296(NI)296(NI)
Legacy
23 November 1995
296(NI)296(NI)
Legacy
1 February 1995
AC(NI)AC(NI)
Legacy
20 December 1994
371S(NI)371S(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
17 June 1994
296(NI)296(NI)
Legacy
24 January 1994
AC(NI)AC(NI)
Legacy
13 December 1993
371S(NI)371S(NI)
Legacy
23 February 1993
AC(NI)AC(NI)
Legacy
11 February 1993
296(NI)296(NI)
Legacy
11 February 1993
296(NI)296(NI)
Legacy
11 February 1993
296(NI)296(NI)
Legacy
11 February 1993
296(NI)296(NI)
Legacy
6 January 1993
371A(NI)371A(NI)
Legacy
3 August 1992
AC(NI)AC(NI)
Legacy
29 May 1992
296(NI)296(NI)
Legacy
16 April 1992
371A(NI)371A(NI)
Legacy
16 April 1992
296(NI)296(NI)
Legacy
16 April 1992
296(NI)296(NI)
Legacy
16 April 1992
296(NI)296(NI)
Legacy
16 April 1992
296(NI)296(NI)
Legacy
16 April 1992
296(NI)296(NI)
Legacy
16 April 1992
296(NI)296(NI)
Legacy
16 April 1992
296(NI)296(NI)
Legacy
16 April 1992
296(NI)296(NI)
Legacy
16 April 1992
296(NI)296(NI)
Legacy
21 June 1991
AR(NI)AR(NI)
Legacy
20 November 1990
AC(NI)AC(NI)
Legacy
9 April 1990
AC(NI)AC(NI)
Legacy
5 April 1990
295(NI)295(NI)
Legacy
5 April 1990
AR(NI)AR(NI)
Legacy
30 June 1988
ARTS(NI)ARTS(NI)
Legacy
30 June 1988
MEM(NI)MEM(NI)
Miscellaneous
30 June 1988
MISCMISC
Legacy
30 June 1988
G21(NI)G21(NI)
Legacy
30 June 1988
G23(NI)G23(NI)