Background WavePink WaveYellow Wave

TINDERBOX THEATRE COMPANY (NI025285)

TINDERBOX THEATRE COMPANY (NI025285) is an active UK company. incorporated on 20 February 1991. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. TINDERBOX THEATRE COMPANY has been registered for 35 years. Current directors include FORD, Michael, LEITCH, Rachel, MCTIGHE, Patricia and 3 others.

Company Number
NI025285
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 February 1991
Age
35 years
Address
The Mac, Belfast, BT1 2NJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FORD, Michael, LEITCH, Rachel, MCTIGHE, Patricia, MURPHY, Natalie Marianne, RANKIN, Timothy Brian, REES, Sarah
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINDERBOX THEATRE COMPANY

TINDERBOX THEATRE COMPANY is an active company incorporated on 20 February 1991 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. TINDERBOX THEATRE COMPANY was registered 35 years ago.(SIC: 90010)

Status

active

Active since 35 years ago

Company No

NI025285

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

Age

35 Years

Incorporated 20 February 1991

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

The Mac 10 Exchange St, West Belfast, BT1 2NJ,

Previous Addresses

Crescent Arts Centre 2-4 University Road Belfast BT7 1NH United Kingdom
From: 14 July 2017To: 22 September 2025
Imperial Buildings 72 High Street Belfast BT1 2BE
From: 20 February 1991To: 14 July 2017
Timeline

48 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
May 10
Director Joined
Jul 10
Director Left
Mar 11
Director Joined
Jun 13
Director Left
Mar 14
Director Joined
Sept 15
Director Left
Feb 16
Director Left
May 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Jun 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 22
Director Left
May 22
Director Left
Jan 24
Owner Exit
Jan 24
New Owner
Feb 24
New Owner
Feb 24
Director Left
Apr 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
42
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FORD, Michael

Active
2 - 4 University Road, BelfastBT7 1NH
Born January 1992
Director
Appointed 02 Jan 2025

LEITCH, Rachel

Active
Abbeyhill Road, NewtownabbeyBT37 0YE
Born February 1991
Director
Appointed 09 Feb 2021

MCTIGHE, Patricia

Active
2 - 4 University Road, BelfastBT7 1NH
Born February 1981
Director
Appointed 02 Jan 2025

MURPHY, Natalie Marianne

Active
University Road, BelfastBT7 1NH
Born December 1988
Director
Appointed 02 Jan 2025

RANKIN, Timothy Brian

Active
BelfastBT6 9JL
Born July 1985
Director
Appointed 24 Feb 2026

REES, Sarah

Active
Meadowdale, EnniskillenBT74 4QN
Born September 1973
Director
Appointed 09 Feb 2021

HENRY, Margaret Frances

Resigned
2-4 University Road, BelfastBT7 1NH
Secretary
Appointed 22 Apr 2020
Resigned 14 Oct 2020

MURPHY, Dearbhia

Resigned
349 Ravenhill Road, Co DownBT6 OBA
Secretary
Appointed 07 Feb 2005
Resigned 31 Aug 2005

ROBB, Lee

Resigned
Glynn Walk, CarrickfergusBT38 8EY
Secretary
Appointed 09 Feb 2021
Resigned 26 Aug 2025

SHEPHERD, Jennifer

Resigned
2-4 University Road, BelfastBT7 1NH
Secretary
Appointed 01 Jun 2016
Resigned 22 Apr 2020

WOODS, Kerry

Resigned
49 Castlemore Avenue, County DownBT6 9RH
Secretary
Appointed 20 Feb 1991
Resigned 31 Mar 2016

BEGGS, Stephen David

Resigned
2-4 University Road, BelfastBT7 1NH
Born June 1974
Director
Appointed 12 Dec 2018
Resigned 30 Dec 2023

BYRNE, Ophelia Ms

Resigned
59 Rushfield AvenueBT7 3FP
Born December 1969
Director
Appointed 25 Mar 1999
Resigned 31 Mar 2006

CARRUTHERS, Mark

Resigned
9 Shrewsbury ParkBT9 6PN
Born August 1965
Director
Appointed 20 Feb 1991
Resigned 01 Jul 2004

CLARK, Erika

Resigned
2-4 University Road, BelfastBT7 1NH
Born October 1984
Director
Appointed 26 Oct 2018
Resigned 18 Dec 2018

COLL, Louise

Resigned
Imperial Buildings, BelfastBT1 2BE
Born August 1983
Director
Appointed 23 Feb 2015
Resigned 18 May 2016

COLLINS, Neil Alan

Resigned
2-4 University Road, BelfastBT7 1NH
Born July 1969
Director
Appointed 15 Sept 2016
Resigned 09 May 2022

DOUDS, Stephen, Mr.

Resigned
11 Haypark AvenueBT7 3FF
Born February 1967
Director
Appointed 18 Dec 2001
Resigned 30 Oct 2007

DOYLE, Jackie

Resigned
67 Delhi Street, AntrimBT7 3AL
Born March 1966
Director
Appointed 26 Apr 2006
Resigned 08 Jul 2008

DUFFY KELLY, Rita

Resigned
12 Sans Souci Park, BelfastBT9 5BZ
Born July 1959
Director
Appointed 28 Jan 2002
Resigned 31 Mar 2006

FINLAY, Susan Jane

Resigned
5 Summerhill ParadeBT5 7HF
Born September 1969
Director
Appointed 05 Mar 2004
Resigned 01 May 2008

FISHER, Sandra

Resigned
Alfred Terrace, CardiffCF15 7RJ
Born June 1973
Director
Appointed 01 May 2008
Resigned 31 Jan 2016

GEARY, Natasha

Resigned
22 Main Street, Co DownBT26 6AE
Born November 1976
Director
Appointed 12 Feb 2008
Resigned 24 Nov 2009

GOULD, Robin David Ross

Resigned
17 Ulsterville Avenue, Co AntrimBT9 7AS
Born November 1945
Director
Appointed 09 Sept 2008
Resigned 04 Dec 2019

HENRY, Margaret Frances

Resigned
2-4 University Road, BelfastBT7 1NH
Born October 1970
Director
Appointed 14 Oct 2019
Resigned 28 Oct 2020

HURSON, Christina

Resigned
36 Woodbreda Avenue, Co AntrimBT8 7JJ
Born October 1969
Director
Appointed 09 Sept 2008
Resigned 12 Dec 2018

JACKSON, Stephen Andrews Michael

Resigned
2-4 University Road, BelfastBT7 1NH
Born December 1964
Director
Appointed 25 Apr 2017
Resigned 27 Jun 2018

JEFFREY, Matthew

Resigned
2-4 University Road, BelfastBT7 1NH
Born March 1994
Director
Appointed 13 Apr 2021
Resigned 20 Dec 2024

KEYS, Katherine Ann

Resigned
Mountview Heights, MagherafeltBT45 7QP
Born May 1974
Director
Appointed 29 Jun 2010
Resigned 31 Jan 2016

LEHNER, Stefanie Florence, Dr

Resigned
2-4 University Road, BelfastBT7 1NH
Born July 1976
Director
Appointed 11 Oct 2016
Resigned 09 May 2022

LOANE, Tim

Resigned
51 Bawnmore RoadBT9 6LB
Born August 1964
Director
Appointed 20 Feb 1991
Resigned 31 Aug 2008

MACMILLAN, Fiona Jane

Resigned
45 Ashley AvenueBT9 7BT
Born May 1961
Director
Appointed 20 Feb 1991
Resigned 16 Mar 2000

MC ERLEAN, Paul Henry Mr

Resigned
32 Harberton ParkBT9 6TS
Born March 1969
Director
Appointed 25 Mar 1999
Resigned 12 Feb 2008

MCCADDEN, Colin Mr

Resigned
19 Knockbreda Road, AntrimBT6 OJA
Born October 1949
Director
Appointed 29 Mar 1999
Resigned 31 Mar 2005

MCFLYNN, Anne-Marie

Resigned
Ballygrooby Road, MagherafeltBT45 7XF
Born September 1984
Director
Appointed 25 Jun 2013
Resigned 13 Aug 2019

Persons with significant control

4

1 Active
3 Ceased

Ms Rachel Leitch

Active
10 Exchange St, West, BelfastBT1 2NJ
Born February 1991

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 13 Dec 2023

Ms Janine Marie Walker

Ceased
2-4 University Road, BelfastBT7 1NH
Born September 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Dec 2023
Ceased 10 Sept 2024

Mr Stephen David Beggs

Ceased
2-4 University Road, BelfastBT7 1NH
Born June 1974

Nature of Control

Significant influence or control
Notified 04 Dec 2019
Ceased 07 Dec 2023

Mr Robin David Ross Gould

Ceased
2-4 University Road, BelfastBT7 1NH
Born November 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Memorandum Articles
22 July 2020
MAMA
Resolution
22 July 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2016
AR01AR01
Termination Director Company With Name Termination Date
21 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts Amended With Accounts Type Full
3 March 2011
AAMDAAMD
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Legacy
5 March 2009
371S(NI)371S(NI)
Legacy
28 February 2009
296(NI)296(NI)
Legacy
12 December 2008
296(NI)296(NI)
Legacy
12 December 2008
296(NI)296(NI)
Legacy
2 December 2008
AC(NI)AC(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
14 May 2008
296(NI)296(NI)
Legacy
14 May 2008
296(NI)296(NI)
Legacy
6 May 2008
AC(NI)AC(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
29 February 2008
371S(NI)371S(NI)
Legacy
3 May 2007
AC(NI)AC(NI)
Legacy
7 March 2007
371S(NI)371S(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
29 March 2006
371S(NI)371S(NI)
Legacy
9 October 2005
AC(NI)AC(NI)
Legacy
9 October 2005
296(NI)296(NI)
Legacy
30 June 2005
296(NI)296(NI)
Legacy
3 June 2005
296(NI)296(NI)
Legacy
7 May 2005
AC(NI)AC(NI)
Legacy
18 February 2005
371S(NI)371S(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
16 September 2004
371S(NI)371S(NI)
Legacy
15 September 2004
296(NI)296(NI)
Legacy
15 July 2004
296(NI)296(NI)
Legacy
15 July 2004
296(NI)296(NI)
Legacy
9 February 2004
AC(NI)AC(NI)
Legacy
15 May 2003
371S(NI)371S(NI)
Legacy
13 February 2003
295(NI)295(NI)
Legacy
13 February 2003
371S(NI)371S(NI)
Legacy
13 February 2003
296(NI)296(NI)
Legacy
13 February 2003
296(NI)296(NI)
Legacy
5 February 2003
AC(NI)AC(NI)
Legacy
15 February 2002
AC(NI)AC(NI)
Legacy
17 January 2002
AURES(NI)AURES(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
25 April 2001
371S(NI)371S(NI)
Legacy
14 December 2000
AC(NI)AC(NI)
Legacy
26 February 2000
371S(NI)371S(NI)
Legacy
18 January 2000
AC(NI)AC(NI)
Legacy
5 May 1999
296(NI)296(NI)
Legacy
5 May 1999
296(NI)296(NI)
Legacy
5 May 1999
296(NI)296(NI)
Legacy
12 April 1999
AC(NI)AC(NI)
Legacy
16 March 1999
371S(NI)371S(NI)
Legacy
22 February 1999
296(NI)296(NI)
Legacy
22 February 1999
296(NI)296(NI)
Legacy
27 February 1998
296(NI)296(NI)
Legacy
18 February 1998
296(NI)296(NI)
Legacy
15 February 1998
371S(NI)371S(NI)
Legacy
7 February 1998
AC(NI)AC(NI)
Legacy
13 November 1997
371S(NI)371S(NI)
Legacy
21 November 1996
AC(NI)AC(NI)
Legacy
20 April 1996
296(NI)296(NI)
Legacy
20 March 1996
295(NI)295(NI)
Legacy
20 March 1996
296(NI)296(NI)
Legacy
16 March 1996
371S(NI)371S(NI)
Legacy
17 October 1995
AC(NI)AC(NI)
Legacy
7 July 1995
296(NI)296(NI)
Legacy
7 July 1995
296(NI)296(NI)
Legacy
7 July 1995
296(NI)296(NI)
Legacy
10 February 1995
371S(NI)371S(NI)
Legacy
9 December 1994
AC(NI)AC(NI)
Legacy
23 February 1994
371S(NI)371S(NI)
Legacy
14 October 1993
296(NI)296(NI)
Legacy
14 October 1993
296(NI)296(NI)
Legacy
25 August 1993
AC(NI)AC(NI)
Legacy
21 May 1993
371S(NI)371S(NI)
Legacy
21 May 1993
296(NI)296(NI)
Legacy
25 March 1993
AC(NI)AC(NI)
Legacy
13 October 1992
296(NI)296(NI)
Legacy
13 October 1992
296(NI)296(NI)
Legacy
13 October 1992
296(NI)296(NI)
Legacy
23 April 1992
371A(NI)371A(NI)
Legacy
12 February 1992
UDMEM(NI)UDMEM(NI)
Resolution
12 February 1992
RESOLUTIONSResolutions
Legacy
14 November 1991
232(NI)232(NI)
Legacy
20 February 1991
MEM(NI)MEM(NI)
Legacy
20 February 1991
ARTS(NI)ARTS(NI)
Legacy
20 February 1991
G23(NI)G23(NI)
Legacy
20 February 1991
G21(NI)G21(NI)
Legacy
20 February 1991
40-5A(NI)40-5A(NI)