Background WavePink WaveYellow Wave

THE MAC (METROPOLITAN ARTS CENTRE) (NI022945)

THE MAC (METROPOLITAN ARTS CENTRE) (NI022945) is an active UK company. incorporated on 26 July 1989. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. THE MAC (METROPOLITAN ARTS CENTRE) has been registered for 36 years. Current directors include BROWNE, Nicola Jane, CAMPBELL, Eugene Brendan, FEARON, Catherine Mary and 8 others.

Company Number
NI022945
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 July 1989
Age
36 years
Address
10 Exchange Street West, Belfast, BT1 2NJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BROWNE, Nicola Jane, CAMPBELL, Eugene Brendan, FEARON, Catherine Mary, HICKEY, Ross Mitchell Raymond, HUTCHINSON, Raymond, MAGILL, Megan Mary, O'BOYLE, Louise Margaret, QUINN, Shane, SKELCHER, Elizabeth Katherine, SPENCE, Kim Marie, WIN, Htaik Htaik
SIC Codes
90040, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAC (METROPOLITAN ARTS CENTRE)

THE MAC (METROPOLITAN ARTS CENTRE) is an active company incorporated on 26 July 1989 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. THE MAC (METROPOLITAN ARTS CENTRE) was registered 36 years ago.(SIC: 90040, 91020)

Status

active

Active since 36 years ago

Company No

NI022945

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

Age

36 Years

Incorporated 26 July 1989

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 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

OLD MUSEUM ARTS CENTRE-THE
From: 26 July 1989To: 20 September 2010
Contact
Address

10 Exchange Street West Belfast, BT1 2NJ,

Previous Addresses

Hurst House 15-19 Corporation Square Belfast BT1 3AJ Northern Ireland
From: 1 April 2010To: 5 March 2012
the Old Museum Arts Centre 7 College Square North Belfast BT1 6AR
From: 26 July 1989To: 1 April 2010
Timeline

59 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Left
Mar 18
Director Joined
Oct 18
Director Left
Apr 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Aug 24
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
May 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BROWNE, Nicola Jane

Active
Exchange Street West, BelfastBT1 2NJ
Born December 1977
Director
Appointed 11 Mar 2025

CAMPBELL, Eugene Brendan

Active
Exchange Street West, BelfastBT1 2NJ
Born December 1987
Director
Appointed 11 Mar 2025

FEARON, Catherine Mary

Active
Exchange Street West, BelfastBT1 2NJ
Born January 1970
Director
Appointed 11 Mar 2025

HICKEY, Ross Mitchell Raymond

Active
Apollo Crescent, PortrushBT56 8SA
Born March 1982
Director
Appointed 13 May 2025

HUTCHINSON, Raymond

Active
Villa Wood Road, DromoreBT25 1LQ
Born December 1971
Director
Appointed 01 Oct 2012

MAGILL, Megan Mary

Active
Exchange Street West, BelfastBT1 2NJ
Born June 1993
Director
Appointed 11 Mar 2025

O'BOYLE, Louise Margaret

Active
Ballymoney Road, BallymenaBT43 5JE
Born May 1974
Director
Appointed 23 Mar 2022

QUINN, Shane

Active
Exchange Street West, BelfastBT1 2NJ
Born November 1982
Director
Appointed 11 Mar 2025

SKELCHER, Elizabeth Katherine

Active
Exchange Street West, BelfastBT1 2NJ
Born February 1985
Director
Appointed 11 Mar 2025

SPENCE, Kim Marie

Active
Exchange Street West, BelfastBT1 2NJ
Born July 1978
Director
Appointed 23 Mar 2022

WIN, Htaik Htaik

Active
Exchange Street West, BelfastBT1 2NJ
Born June 1975
Director
Appointed 11 Mar 2025

MC REYNOLDS, Anne

Resigned
18 Cooldarragh Park
Secretary
Appointed 26 Jul 1989
Resigned 29 Sept 2006

MCREYNOLDS, Anne

Resigned
18 Cooldaragh Park, County AntrimBT14 6TG
Secretary
Appointed 08 Dec 2008
Resigned 14 Dec 2023

MITCHELL, Gillian Francis

Resigned
14 Swanston Park, N IrelandBT36 5RT
Secretary
Appointed 24 Jul 2006
Resigned 08 Dec 2008

ARTHERTON, Paul Francis

Resigned
33 Lenaghan CrescentBT8 4JE
Born June 1963
Director
Appointed 26 Jul 1989
Resigned 05 Jan 2004

BAMBER, Mike John

Resigned
Alexandra Gate, HolywoodBT18 9FN
Born May 1961
Director
Appointed 21 Jun 2010
Resigned 18 Jan 2011

BEST, Katy Emma

Resigned
Frenchwood Park, HolywoodBT18 0ED
Born July 1978
Director
Appointed 01 Oct 2012
Resigned 03 Jun 2015

COWAN, Andrew Leo

Resigned
Exchange Street West, BelfastBT1 2NJ
Born December 1973
Director
Appointed 05 Jul 2016
Resigned 20 Mar 2023

CROSSEY, Vincent

Resigned
4 Limehurst Way, LisburnBT274YF
Born April 1963
Director
Appointed 13 Aug 2001
Resigned 27 Feb 2005

DE BUITLEAR, Maire Lucia Claire

Resigned
114 North ParadeBT7 2GJ
Born December 1962
Director
Appointed 27 Sept 2004
Resigned 19 Jun 2006

DEENY, Alison Jane Scott, Lady

Resigned
Exchange Street West, BelfastBT1 2NJ
Born May 1971
Director
Appointed 01 Oct 2012
Resigned 05 Feb 2016

DEVINE, Colm Martin

Resigned
Exchange Street West, BelfastBT1 2NJ
Born May 1970
Director
Appointed 05 Jul 2016
Resigned 25 Oct 2024

DONNAN, Richard Raymond

Resigned
Cardy Road, NewtownardsBT22 2LS
Born April 1970
Director
Appointed 24 May 2011
Resigned 03 Jun 2015

DOUGHERTY, Harry

Resigned
39 Malone PkBT9 6NL
Born March 1949
Director
Appointed 10 Apr 2006
Resigned 18 Dec 2006

DUKE, Michael Will

Resigned
63 Wheatfield CrescentBT14 7HT
Born April 1960
Director
Appointed 04 Jun 2007
Resigned 15 Nov 2013

FARROW, Graeme Alan

Resigned
Bute Place, CardiffCF10 5AL
Born December 1971
Director
Appointed 13 Dec 2016
Resigned 14 May 2019

GAVAGHAN, David Nicholas

Resigned
Ardview Road, NewtownardsBT23 6TQ
Born August 1959
Director
Appointed 01 Oct 2012
Resigned 23 Jun 2023

GREER, Nora Elizabeth

Resigned
59 Rugby RoadBT7 1PT
Born January 1953
Director
Appointed 26 Jul 1989
Resigned 05 Jan 2004

GREGORY, Bryan John, Dr.

Resigned
Exchange Street West, BelfastBT1 2NJ
Born August 1957
Director
Appointed 19 Dec 2011
Resigned 27 Feb 2012

GROSMAN, Eva

Resigned
18 Talbot St., BelfastBT1 2NF
Born November 1974
Director
Appointed 22 Feb 2011
Resigned 05 Sept 2016

HEANEY, Corrine

Resigned
Exchange Street West, BelfastBT1 2NJ
Born May 1985
Director
Appointed 05 Jul 2016
Resigned 15 Nov 2022

HENDERSON, Lisa Michelle Victoria

Resigned
33 Haddington Gardens, BelfastBT6 0AN
Born April 1967
Director
Appointed 06 Nov 2006
Resigned 22 Dec 2014

HIGGINS, Matthew Francis

Resigned
70 North Circular RoadBT15 6FE
Born January 1966
Director
Appointed 08 Nov 1999
Resigned 25 Jan 2012

JACKSON, Laura Shirley Violet

Resigned
Exchange Street West, BelfastBT1 2NJ
Born January 1980
Director
Appointed 05 Jul 2016
Resigned 26 Apr 2017

JENKINS, Tara Margaret

Resigned
93 Old Milltown RoadBT8 7SP
Born March 1969
Director
Appointed 01 Nov 2002
Resigned 30 Nov 2002
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Group
20 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Accounts With Accounts Type Group
13 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Legacy
4 April 2012
MG01MG01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Memorandum Articles
14 October 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2010
CONNOTConfirmation Statement Notification
Miscellaneous
15 September 2010
MISCMISC
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
20 September 2009
296(NI)296(NI)
Legacy
24 August 2009
296(NI)296(NI)
Legacy
24 August 2009
296(NI)296(NI)
Legacy
24 August 2009
296(NI)296(NI)
Legacy
27 January 2009
AC(NI)AC(NI)
Legacy
21 January 2009
371S(NI)371S(NI)
Legacy
9 January 2008
AC(NI)AC(NI)
Legacy
5 September 2007
296(NI)296(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
8 February 2007
AC(NI)AC(NI)
Legacy
26 January 2007
371S(NI)371S(NI)
Legacy
27 November 2006
296(NI)296(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
7 September 2006
296(NI)296(NI)
Legacy
16 August 2006
296(NI)296(NI)
Legacy
5 May 2006
296(NI)296(NI)
Legacy
25 April 2006
296(NI)296(NI)
Legacy
15 February 2006
371S(NI)371S(NI)
Legacy
3 February 2006
AC(NI)AC(NI)
Legacy
16 September 2005
296(NI)296(NI)
Legacy
11 August 2005
296(NI)296(NI)
Legacy
6 May 2005
371S(NI)371S(NI)
Legacy
2 February 2005
296(NI)296(NI)
Legacy
15 October 2004
296(NI)296(NI)
Legacy
15 October 2004
296(NI)296(NI)
Legacy
15 March 2004
296(NI)296(NI)
Legacy
15 March 2004
296(NI)296(NI)
Legacy
1 March 2004
296(NI)296(NI)
Legacy
1 March 2004
296(NI)296(NI)
Legacy
1 March 2004
296(NI)296(NI)
Legacy
26 February 2004
AC(NI)AC(NI)
Legacy
20 February 2004
296(NI)296(NI)
Legacy
7 February 2004
296(NI)296(NI)
Legacy
14 January 2004
371S(NI)371S(NI)
Legacy
18 June 2003
296(NI)296(NI)
Legacy
9 February 2003
296(NI)296(NI)
Legacy
31 January 2003
371S(NI)371S(NI)
Legacy
20 January 2003
AC(NI)AC(NI)
Legacy
14 January 2003
296(NI)296(NI)
Legacy
25 September 2002
296(NI)296(NI)
Legacy
27 August 2002
296(NI)296(NI)
Legacy
23 August 2002
296(NI)296(NI)
Legacy
23 March 2002
371S(NI)371S(NI)
Legacy
23 March 2002
371S(NI)371S(NI)
Legacy
7 March 2002
AC(NI)AC(NI)
Legacy
27 February 2002
296(NI)296(NI)
Legacy
25 January 2002
296(NI)296(NI)
Legacy
14 January 2002
296(NI)296(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
22 August 2001
296(NI)296(NI)
Legacy
20 January 2001
AC(NI)AC(NI)
Legacy
27 February 2000
371S(NI)371S(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
8 December 1999
296(NI)296(NI)
Legacy
8 December 1999
296(NI)296(NI)
Legacy
12 February 1999
371S(NI)371S(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
16 July 1998
UDM+A(NI)UDM+A(NI)
Resolution
6 March 1998
RESOLUTIONSResolutions
Legacy
25 January 1998
AC(NI)AC(NI)
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
9 December 1997
371S(NI)371S(NI)
Legacy
9 February 1997
AC(NI)AC(NI)
Legacy
30 December 1996
371S(NI)371S(NI)
Legacy
7 November 1996
296(NI)296(NI)
Legacy
2 February 1996
AC(NI)AC(NI)
Legacy
13 December 1995
371S(NI)371S(NI)
Legacy
31 October 1995
296(NI)296(NI)
Legacy
31 October 1995
296(NI)296(NI)
Legacy
31 October 1995
296(NI)296(NI)
Legacy
31 October 1995
296(NI)296(NI)
Legacy
5 April 1995
AC(NI)AC(NI)
Legacy
16 January 1995
371S(NI)371S(NI)
Legacy
14 November 1994
296(NI)296(NI)
Legacy
14 October 1994
296(NI)296(NI)
Legacy
14 October 1994
296(NI)296(NI)
Legacy
2 February 1994
296(NI)296(NI)
Legacy
2 February 1994
296(NI)296(NI)
Legacy
24 January 1994
371S(NI)371S(NI)
Legacy
29 December 1993
233-1(NI)233-1(NI)
Legacy
4 November 1993
AC(NI)AC(NI)
Legacy
4 February 1993
371S(NI)371S(NI)
Legacy
9 November 1992
AC(NI)AC(NI)
Legacy
13 January 1992
371A(NI)371A(NI)
Legacy
12 December 1991
296(NI)296(NI)
Legacy
15 June 1991
296(NI)296(NI)
Legacy
13 May 1991
296(NI)296(NI)
Legacy
13 May 1991
296(NI)296(NI)
Legacy
20 April 1991
296(NI)296(NI)
Legacy
11 April 1991
AC(NI)AC(NI)
Legacy
27 March 1991
296(NI)296(NI)
Legacy
9 February 1991
AR(NI)AR(NI)
Legacy
2 February 1991
233-1(NI)233-1(NI)
Legacy
2 February 1991
296(NI)296(NI)
Legacy
1 March 1990
232(NI)232(NI)
Legacy
27 February 1990
AC(NI)AC(NI)
Legacy
26 July 1989
ARTS(NI)ARTS(NI)
Legacy
26 July 1989
MEM(NI)MEM(NI)
Legacy
26 July 1989
G23(NI)G23(NI)
Legacy
26 July 1989
G21(NI)G21(NI)
Legacy
26 July 1989
40-5A(NI)40-5A(NI)