Background WavePink WaveYellow Wave

NORTHERN IRELAND COUNCIL FOR INTEGRATED EDUCATION-THE (NI022427)

NORTHERN IRELAND COUNCIL FOR INTEGRATED EDUCATION-THE (NI022427) is an active UK company. incorporated on 2 March 1989. with registered office in Belfast. The company operates in the Education sector, engaged in primary education. NORTHERN IRELAND COUNCIL FOR INTEGRATED EDUCATION-THE has been registered for 37 years. Current directors include ALGIE, Pamela Christine, ARMSTRONG, Colleen, ARNOLD, Nigel and 12 others.

Company Number
NI022427
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 March 1989
Age
37 years
Address
James House 2-4 Cromac Avenue, Belfast, BT7 2JB
Industry Sector
Education
Business Activity
Primary education
Directors
ALGIE, Pamela Christine, ARMSTRONG, Colleen, ARNOLD, Nigel, GREER, Shane, KERR, Adele Margretta, MCILVEEN, Patrick Hugh Westland, MILLAR, Colin David, MISCAMPBELL, William James, MORAN, Ashleigh Rose Anne, MORROW, Duncan John, MULLAGHAN, Cathal, PATTERSON, Sandra Zoe, QUINN, Eamon Joseph, SMYTH, Helen, WEBSTER, Bernadette Mildred
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND COUNCIL FOR INTEGRATED EDUCATION-THE

NORTHERN IRELAND COUNCIL FOR INTEGRATED EDUCATION-THE is an active company incorporated on 2 March 1989 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in primary education. NORTHERN IRELAND COUNCIL FOR INTEGRATED EDUCATION-THE was registered 37 years ago.(SIC: 85200)

Status

active

Active since 37 years ago

Company No

NI022427

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

Age

37 Years

Incorporated 2 March 1989

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 16 July 2025 (9 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 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

James House 2-4 Cromac Avenue Gasworks Lower Ormeau Road Belfast, BT7 2JB,

Previous Addresses

James House 204 Cromac Avenue 2-4 Cromac Place Gasworks Lower Ormeau Road Belfast BT7 2JB Northern Ireland
From: 11 October 2023To: 11 October 2023
25 College Gardens Belfast BT9 6BS
From: 9 August 2011To: 11 October 2023
, Aldersgate House, 13-19 University Street, Belfast, BT7 1NA
From: 2 March 1989To: 9 August 2011
Timeline

159 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Nov 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
May 15
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
May 25
Director Joined
Jan 26
Owner Exit
Jan 26
0
Funding
123
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

SMYTH, Helen

Active
2-4 Cromac Avenue, BelfastBT7 2JB
Secretary
Appointed 24 Apr 2021

ALGIE, Pamela Christine

Active
2-4 Cromac Avenue, BelfastBT7 2JB
Born March 1984
Director
Appointed 04 Jun 2024

ARMSTRONG, Colleen

Active
2-4 Cromac Avenue, BelfastBT7 2JB
Born June 1983
Director
Appointed 10 Jan 2026

ARNOLD, Nigel

Active
2-4 Cromac Avenue, BelfastBT7 2JB
Born May 1971
Director
Appointed 10 Mar 2024

GREER, Shane

Active
2-4 Cromac Avenue, BelfastBT7 2JB
Born December 1982
Director
Appointed 16 Sept 2020

KERR, Adele Margretta

Active
2-4 Cromac Avenue, BelfastBT7 2JB
Born March 1967
Director
Appointed 26 Nov 2020

MCILVEEN, Patrick Hugh Westland

Active
2-4 Cromac Avenue, BelfastBT7 2JB
Born October 1991
Director
Appointed 08 Jan 2025

MILLAR, Colin David

Active
2-4 Cromac Avenue, BelfastBT7 2JB
Born March 1971
Director
Appointed 07 Dec 2021

MISCAMPBELL, William James

Active
2-4 Cromac Avenue, BelfastBT7 2JB
Born June 1949
Director
Appointed 25 Mar 2020

MORAN, Ashleigh Rose Anne

Active
Bay View Villas, BallymenaBT44 0BZ
Born January 1988
Director
Appointed 12 Sept 2022

MORROW, Duncan John

Active
2-4 Cromac Avenue, BelfastBT7 2JB
Born February 1961
Director
Appointed 25 Mar 2020

MULLAGHAN, Cathal

Active
2-4 Cromac Avenue, BelfastBT7 2JB
Born November 1947
Director
Appointed 13 Nov 2018

PATTERSON, Sandra Zoe

Active
2 Windmill Grange, BallynahinchBT24 7NX
Born July 1980
Director
Appointed 12 Sept 2022

QUINN, Eamon Joseph

Active
2-4 Cromac Avenue, BelfastBT7 2JB
Born March 1970
Director
Appointed 07 Nov 2014

SMYTH, Helen

Active
2-4 Cromac Place, BelfastBT7 2JB
Born January 1957
Director
Appointed 19 Nov 2019

WEBSTER, Bernadette Mildred

Active
2-4 Cromac Avenue, BelfastBT7 2JB
Born February 1955
Director
Appointed 10 Nov 2024

ARLOW, Michael

Resigned
College Gardens, BelfastBT9 6BS
Secretary
Appointed 26 Jul 2017
Resigned 25 Feb 2020

GRIFFITH, Olwen, Dr

Resigned
College Gardens, BelfastBT9 6BS
Secretary
Appointed 01 Aug 2013
Resigned 01 Aug 2013

LAVERY, Kathleen Susan

Resigned
13b Enler Park West, BelfastBT162DS
Secretary
Appointed 02 Mar 1989
Resigned 09 Nov 2005

MCSTRAVICK, Celine

Resigned
10 Chapel Road, Co DownBT34 2QG
Secretary
Appointed 20 Sept 2005
Resigned 28 Feb 2010

AGNEW, Steven

Resigned
Abbey Street, BangorBT20 4JB
Born October 1979
Director
Appointed 16 Nov 2012
Resigned 07 Nov 2014

ARBUTHNOT, Ivan

Resigned
38 Lisnastrean RoadBT27 5PB
Born June 1949
Director
Appointed 20 Jan 2004
Resigned 09 Nov 2005

ARLOW, Michael James

Resigned
College Gardens, BelfastBT9 6BS
Born July 1963
Director
Appointed 25 Feb 2016
Resigned 25 Feb 2020

ARNOLD, Nigel Russell

Resigned
College Gardens, BelfastBT9 6BS
Born May 1971
Director
Appointed 13 Nov 2015
Resigned 19 Oct 2019

BARBOUR, William Pirrie

Resigned
110 Sligo RoadBT74 7JZ
Born November 1920
Director
Appointed 17 Oct 2001
Resigned 05 Nov 2003

BARTLETT, Simone Helen

Resigned
37 Castle Park, Co LderryBT49 OSW
Born September 1972
Director
Appointed 19 Sept 2006
Resigned 16 Nov 2012

BISHOP, Susan Jane

Resigned
5 Earlswood RoadBT4 3DY
Born October 1959
Director
Appointed 20 Jan 2004
Resigned 09 Nov 2005

BOYLE, Walter

Resigned
20 Gortgrib Drive, BelfastBT5 7QX
Born August 1970
Director
Appointed 18 Oct 2000
Resigned 16 Oct 2002

BRENNAN, Sioban Marie

Resigned
26 Baird Ave, Co.AntrimBT38 7XH
Born March 1970
Director
Appointed 02 Mar 1989
Resigned 18 Jan 2000

BROWN, Bill

Resigned
171 Causeway Road, Co AntrimBT
Born April 1926
Director
Appointed 02 Mar 1989
Resigned 16 Dec 2008

BULLICK, Eric Herbert Anton

Resigned
39 Crevenagh Road, Co TyroneBT79 0ER
Born February 1949
Director
Appointed 19 Oct 1999
Resigned 17 Oct 2001

BURGESS, David Gregory

Resigned
College Gardens, BelfastBT9 6BS
Born May 1971
Director
Appointed 19 Mar 2013
Resigned 20 Jun 2017

BUTLER, Maureen

Resigned
78 Old Manse Road, NewtownabbeyBT37 0RX
Born November 1948
Director
Appointed 20 Nov 2001
Resigned 05 Nov 2003

CLEMENT, David James

Resigned
College Gardens, BelfastBT9 6BS
Born September 1930
Director
Appointed 19 Sept 2006
Resigned 11 Nov 2016

CORR, Kierna Geraldine

Resigned
18 Columbas Villas, CoalislandBT71 4PX
Born February 1970
Director
Appointed 20 Sept 2005
Resigned 18 Jan 2011

Persons with significant control

1

0 Active
1 Ceased

Department Of Education

Ceased
Balloo Road, BangorBT19 7PR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

518

Notification Of A Person With Significant Control Statement
17 February 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Resolution
7 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Second Filing Of Form With Form Type
26 June 2012
RP04RP04
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Legacy
1 May 2012
MG02MG02
Legacy
1 May 2012
MG02MG02
Legacy
27 April 2012
MG02MG02
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Legacy
9 July 2009
296(NI)296(NI)
Legacy
9 July 2009
296(NI)296(NI)
Legacy
16 June 2009
371S(NI)371S(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
15 January 2009
AC(NI)AC(NI)
Legacy
15 January 2009
296(NI)296(NI)
Particulars Of A Mortgage Charge
17 July 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 July 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 July 2008
402(NI)402(NI)
Legacy
3 July 2008
296(NI)296(NI)
Legacy
3 July 2008
296(NI)296(NI)
Legacy
2 June 2008
371S(NI)371S(NI)
Legacy
2 June 2008
296(NI)296(NI)
Legacy
2 May 2008
296(NI)296(NI)
Legacy
29 February 2008
296(NI)296(NI)
Legacy
29 February 2008
296(NI)296(NI)
Legacy
20 January 2008
296(NI)296(NI)
Legacy
20 January 2008
296(NI)296(NI)
Legacy
20 January 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
2 August 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 August 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 August 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 July 2007
402(NI)402(NI)
Legacy
1 June 2007
AC(NI)AC(NI)
Legacy
25 May 2007
371S(NI)371S(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
13 December 2006
296(NI)296(NI)
Legacy
13 December 2006
296(NI)296(NI)
Legacy
13 December 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
3 July 2006
402R(NI)402R(NI)
Legacy
30 June 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 June 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 June 2006
402(NI)402(NI)
Legacy
20 June 2006
296(NI)296(NI)
Legacy
19 May 2006
371S(NI)371S(NI)
Legacy
19 May 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
15 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 May 2006
402(NI)402(NI)
Legacy
6 January 2006
296(NI)296(NI)
Legacy
6 January 2006
296(NI)296(NI)
Legacy
6 January 2006
296(NI)296(NI)
Legacy
6 January 2006
296(NI)296(NI)
Legacy
6 January 2006
296(NI)296(NI)
Legacy
6 January 2006
296(NI)296(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
21 July 2005
371S(NI)371S(NI)
Legacy
21 July 2005
296(NI)296(NI)
Legacy
19 July 2005
AC(NI)AC(NI)
Legacy
3 February 2005
296(NI)296(NI)
Legacy
30 December 2004
296(NI)296(NI)
Legacy
21 December 2004
296(NI)296(NI)
Legacy
7 December 2004
296(NI)296(NI)
Legacy
7 December 2004
296(NI)296(NI)
Legacy
7 December 2004
296(NI)296(NI)
Legacy
7 December 2004
296(NI)296(NI)
Legacy
11 October 2004
AC(NI)AC(NI)
Legacy
23 June 2004
296(NI)296(NI)
Legacy
15 June 2004
295(NI)295(NI)
Legacy
15 June 2004
296(NI)296(NI)
Legacy
1 June 2004
371S(NI)371S(NI)
Legacy
1 June 2004
296(NI)296(NI)
Legacy
9 February 2004
296(NI)296(NI)
Legacy
9 February 2004
296(NI)296(NI)
Legacy
18 December 2003
296(NI)296(NI)
Legacy
26 November 2003
296(NI)296(NI)
Legacy
21 November 2003
296(NI)296(NI)
Legacy
21 November 2003
296(NI)296(NI)
Legacy
21 November 2003
296(NI)296(NI)
Legacy
21 November 2003
296(NI)296(NI)
Legacy
21 November 2003
296(NI)296(NI)
Legacy
21 November 2003
296(NI)296(NI)
Legacy
14 October 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 September 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 September 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 September 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 August 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 August 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 August 2003
402(NI)402(NI)
Legacy
27 May 2003
371S(NI)371S(NI)
Legacy
27 May 2003
296(NI)296(NI)
Legacy
11 February 2003
411A(NI)411A(NI)
Legacy
11 February 2003
411A(NI)411A(NI)
Legacy
11 February 2003
411A(NI)411A(NI)
Legacy
22 November 2002
296(NI)296(NI)
Legacy
22 November 2002
296(NI)296(NI)
Legacy
22 November 2002
296(NI)296(NI)
Legacy
22 November 2002
296(NI)296(NI)
Legacy
12 November 2002
296(NI)296(NI)
Legacy
12 November 2002
296(NI)296(NI)
Legacy
12 November 2002
296(NI)296(NI)
Legacy
12 November 2002
296(NI)296(NI)
Legacy
4 September 2002
AC(NI)AC(NI)
Legacy
16 May 2002
411A(NI)411A(NI)
Legacy
16 May 2002
411A(NI)411A(NI)
Legacy
16 May 2002
411A(NI)411A(NI)
Legacy
13 May 2002
371S(NI)371S(NI)
Legacy
1 March 2002
UDM+A(NI)UDM+A(NI)
Legacy
16 January 2002
296(NI)296(NI)
Legacy
16 January 2002
296(NI)296(NI)
Legacy
16 January 2002
296(NI)296(NI)
Legacy
29 November 2001
296(NI)296(NI)
Legacy
29 November 2001
296(NI)296(NI)
Legacy
29 November 2001
296(NI)296(NI)
Legacy
29 November 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
12 November 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 November 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 November 2001
402(NI)402(NI)
Legacy
11 November 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
13 August 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 August 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 August 2001
402(NI)402(NI)
Legacy
9 July 2001
AC(NI)AC(NI)
Legacy
1 June 2001
296(NI)296(NI)
Legacy
18 May 2001
371S(NI)371S(NI)
Legacy
11 April 2001
296(NI)296(NI)
Legacy
26 January 2001
296(NI)296(NI)
Legacy
26 January 2001
296(NI)296(NI)
Legacy
26 January 2001
296(NI)296(NI)
Legacy
26 January 2001
296(NI)296(NI)
Legacy
26 January 2001
296(NI)296(NI)
Legacy
26 January 2001
296(NI)296(NI)
Legacy
20 September 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 July 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 July 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 July 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 June 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 June 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 June 2000
402(NI)402(NI)
Legacy
22 June 2000
411A(NI)411A(NI)
Legacy
22 June 2000
411A(NI)411A(NI)
Legacy
22 June 2000
411A(NI)411A(NI)
Legacy
22 June 2000
411A(NI)411A(NI)
Legacy
22 June 2000
411A(NI)411A(NI)
Legacy
22 June 2000
411A(NI)411A(NI)
Legacy
13 June 2000
371S(NI)371S(NI)
Legacy
12 May 2000
411A(NI)411A(NI)
Legacy
12 May 2000
411A(NI)411A(NI)
Legacy
12 May 2000
411A(NI)411A(NI)
Legacy
5 May 2000
296(NI)296(NI)
Legacy
5 May 2000
296(NI)296(NI)
Legacy
5 May 2000
296(NI)296(NI)
Legacy
3 February 2000
AC(NI)AC(NI)
Legacy
21 November 1999
411A(NI)411A(NI)
Legacy
21 November 1999
411A(NI)411A(NI)
Legacy
21 November 1999
411A(NI)411A(NI)
Legacy
20 October 1999
295(NI)295(NI)
Legacy
27 June 1999
411A(NI)411A(NI)
Legacy
24 June 1999
371S(NI)371S(NI)
Legacy
23 June 1999
296(NI)296(NI)
Legacy
21 June 1999
411A(NI)411A(NI)
Legacy
21 June 1999
411A(NI)411A(NI)
Legacy
21 June 1999
411A(NI)411A(NI)
Legacy
21 June 1999
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
4 February 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 February 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 February 1999
402(NI)402(NI)
Legacy
20 November 1998
AC(NI)AC(NI)
Legacy
20 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
27 May 1998
371S(NI)371S(NI)
Legacy
27 May 1998
296(NI)296(NI)
Legacy
27 May 1998
296(NI)296(NI)
Legacy
6 May 1998
296(NI)296(NI)
Legacy
6 May 1998
296(NI)296(NI)
Legacy
6 May 1998
296(NI)296(NI)
Legacy
6 May 1998
296(NI)296(NI)
Legacy
17 April 1998
296(NI)296(NI)
Legacy
2 April 1998
411A(NI)411A(NI)
Legacy
2 April 1998
411A(NI)411A(NI)
Legacy
2 April 1998
411A(NI)411A(NI)
Legacy
27 November 1997
296(NI)296(NI)
Legacy
27 November 1997
296(NI)296(NI)
Legacy
27 November 1997
296(NI)296(NI)
Legacy
17 November 1997
296(NI)296(NI)
Legacy
17 October 1997
296(NI)296(NI)
Legacy
24 September 1997
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 July 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 July 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 July 1997
402(NI)402(NI)
Legacy
6 July 1997
371S(NI)371S(NI)
Legacy
6 July 1997
296(NI)296(NI)
Legacy
6 July 1997
296(NI)296(NI)
Legacy
6 July 1997
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 March 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 March 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 March 1997
402(NI)402(NI)
Legacy
11 February 1997
AC(NI)AC(NI)
Legacy
24 January 1997
296(NI)296(NI)
Legacy
24 January 1997
296(NI)296(NI)
Particulars Of A Mortgage Charge
16 January 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 January 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 January 1997
402(NI)402(NI)
Legacy
23 October 1996
296(NI)296(NI)
Particulars Of A Mortgage Charge
27 September 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 September 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 September 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 September 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 September 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 September 1996
402(NI)402(NI)
Legacy
27 September 1996
296(NI)296(NI)
Legacy
11 September 1996
296(NI)296(NI)
Particulars Of A Mortgage Charge
11 July 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 July 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 July 1996
402(NI)402(NI)
Legacy
23 May 1996
371S(NI)371S(NI)
Legacy
23 May 1996
296(NI)296(NI)
Legacy
10 May 1996
411B(NI)411B(NI)
Legacy
10 May 1996
411A(NI)411A(NI)
Legacy
14 December 1995
AC(NI)AC(NI)
Legacy
11 December 1995
296(NI)296(NI)
Legacy
6 November 1995
296(NI)296(NI)
Legacy
6 November 1995
296(NI)296(NI)
Legacy
6 November 1995
296(NI)296(NI)
Legacy
6 November 1995
296(NI)296(NI)
Particulars Of A Mortgage Charge
6 September 1995
402(NI)402(NI)
Legacy
5 June 1995
371S(NI)371S(NI)
Legacy
5 June 1995
296(NI)296(NI)
Legacy
5 June 1995
296(NI)296(NI)
Legacy
5 June 1995
296(NI)296(NI)
Legacy
5 June 1995
296(NI)296(NI)
Legacy
13 April 1995
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
22 February 1995
402(NI)402(NI)
Legacy
26 November 1994
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 October 1994
402(NI)402(NI)
Legacy
26 September 1994
411A(NI)411A(NI)
Legacy
29 June 1994
371S(NI)371S(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
19 April 1994
295(NI)295(NI)
Resolution
4 November 1993
RESOLUTIONSResolutions
Legacy
3 November 1993
UDM+A(NI)UDM+A(NI)
Resolution
7 July 1993
RESOLUTIONSResolutions
Legacy
30 June 1993
371S(NI)371S(NI)
Legacy
30 June 1993
296(NI)296(NI)
Legacy
30 June 1993
296(NI)296(NI)
Legacy
30 June 1993
296(NI)296(NI)
Legacy
30 June 1993
296(NI)296(NI)
Legacy
30 June 1993
296(NI)296(NI)
Legacy
30 June 1993
296(NI)296(NI)
Legacy
30 June 1993
296(NI)296(NI)
Legacy
30 June 1993
296(NI)296(NI)
Legacy
30 June 1993
296(NI)296(NI)
Legacy
25 June 1993
AC(NI)AC(NI)
Legacy
14 December 1992
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 November 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 November 1992
402(NI)402(NI)
Legacy
2 October 1992
296(NI)296(NI)
Legacy
22 September 1992
296(NI)296(NI)
Legacy
22 September 1992
296(NI)296(NI)
Legacy
11 August 1992
371A(NI)371A(NI)
Legacy
11 October 1991
AC(NI)AC(NI)
Legacy
12 September 1991
UDART(NI)UDART(NI)
Legacy
5 September 1991
AR(NI)AR(NI)
Legacy
5 September 1991
296(NI)296(NI)
Legacy
5 September 1991
296(NI)296(NI)
Legacy
5 September 1991
296(NI)296(NI)
Legacy
5 September 1991
296(NI)296(NI)
Legacy
5 September 1991
296(NI)296(NI)
Legacy
5 September 1991
296(NI)296(NI)
Legacy
5 September 1991
296(NI)296(NI)
Resolution
5 September 1991
RESOLUTIONSResolutions
Legacy
18 July 1991
296(NI)296(NI)
Legacy
18 July 1991
296(NI)296(NI)
Legacy
10 May 1991
296(NI)296(NI)
Legacy
10 May 1991
296(NI)296(NI)
Legacy
9 May 1991
296(NI)296(NI)
Legacy
9 May 1991
296(NI)296(NI)
Legacy
2 February 1991
AC(NI)AC(NI)
Legacy
18 December 1990
AR(NI)AR(NI)
Legacy
7 September 1990
295(NI)295(NI)
Legacy
11 June 1990
296(NI)296(NI)
Legacy
18 May 1990
296(NI)296(NI)
Legacy
18 May 1990
296(NI)296(NI)
Legacy
1 September 1989
296(NI)296(NI)
Incorporation Company
2 March 1989
NEWINCIncorporation
Legacy
2 March 1989
ARTS(NI)ARTS(NI)
Legacy
2 March 1989
MEM(NI)MEM(NI)
Legacy
2 March 1989
G23(NI)G23(NI)
Legacy
2 March 1989
G21(NI)G21(NI)