Background WavePink WaveYellow Wave

TEVA MILBROOK HOLDINGS LIMITED (NI025836)

TEVA MILBROOK HOLDINGS LIMITED (NI025836) is an active UK company. incorporated on 23 August 1991. with registered office in Larne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEVA MILBROOK HOLDINGS LIMITED has been registered for 34 years. Current directors include CHARLESWORTH, Stephen Michael, COOPER, Dean Michael.

Company Number
NI025836
Status
active
Type
ltd
Incorporated
23 August 1991
Age
34 years
Address
Old Belfast Road, Larne, BT40 2SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHARLESWORTH, Stephen Michael, COOPER, Dean Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEVA MILBROOK HOLDINGS LIMITED

TEVA MILBROOK HOLDINGS LIMITED is an active company incorporated on 23 August 1991 with the registered office located in Larne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TEVA MILBROOK HOLDINGS LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

NI025836

LTD Company

Age

34 Years

Incorporated 23 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

CHILCOTT UK LIMITED
From: 12 November 2004To: 16 March 2021
WARNER CHILCOTT PLC
From: 24 June 2004To: 12 November 2004
GALEN HOLDINGS PUBLIC LIMITED COMPANY
From: 2 June 1997To: 24 June 2004
GALEN HOLDINGS LIMITED
From: 25 November 1991To: 2 June 1997
MOYNE SHELF COMPANY (NO. 37) LIMITED
From: 23 August 1991To: 25 November 1991
Contact
Address

Old Belfast Road Millbrook Larne, BT40 2SH,

Previous Addresses

Soloist 1 Lanyon Place Belfast BT1 3LP United Kingdom
From: 24 April 2017To: 25 April 2017
Old Belfast Road Millbrook Larne Co. Antrim
From: 23 August 1991To: 24 April 2017
Timeline

29 key events • 2010 - 2023

Funding Officers Ownership
Funding Round
Jan 10
Director Left
Jun 10
Director Joined
Oct 10
Funding Round
Jun 12
Director Joined
Apr 13
Director Left
Apr 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Aug 14
Capital Update
Jun 15
Funding Round
Jun 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Sept 23
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CHARLESWORTH, Stephen Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born February 1967
Director
Appointed 29 Apr 2020

COOPER, Dean Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 12 Jul 2018

BRUNO, Anthony

Resigned
6 Michael Road, Brookside07926
Secretary
Appointed 23 Aug 1991
Resigned 10 Sept 2008

NELLIGAN, Tom

Resigned
11 The Spires, Termonfeckin
Secretary
Appointed 08 May 2015
Resigned 02 Aug 2016

WHITEFORD, Robert Graham, Mr.

Resigned
1a The Plateau, BelfastBT9 5QP
Secretary
Appointed 10 Sept 2008
Resigned 08 May 2015

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Mar 2017
Resigned 13 Mar 2017

ARMSTRONG, Alan David

Resigned
76 Seskin Road, Co AntrimBT39 9NG
Born November 1958
Director
Appointed 23 Aug 1991
Resigned 08 Jan 2002

BOISSONNEAULT, Roger

Resigned
5 N. Bridge Drive, New Jersey07853
Born June 1948
Director
Appointed 02 Oct 2000
Resigned 17 May 2010

BRUNO, Anthony

Resigned
6 Michael Road, New JerseyNJ07926
Born May 1956
Director
Appointed 05 Jan 2005
Resigned 10 Sept 2008

CARTER, Michael Greenwood, Dr

Resigned
Stone Cottage, PrestburySK10 4AH
Born February 1938
Director
Appointed 11 Aug 1998
Resigned 05 Jan 2005

COULTER, Cathy

Resigned
Old Belfast Road, Larne
Born July 1966
Director
Appointed 22 Mar 2013
Resigned 01 Nov 2013

DANIELL, Richard Gordon

Resigned
Old Belfast Road, Larne
Born January 1967
Director
Appointed 02 Aug 2016
Resigned 01 Oct 2016

ELLIOTT, Geoffrey

Resigned
7 Killuney Park, Co Armagh
Born January 1952
Director
Appointed 23 Aug 1991
Resigned 05 Jan 2005

ENNIS, Harold Alexander, Dr

Resigned
3 Ailsa Road, HolywoodBT18 0AS
Born February 1930
Director
Appointed 23 Aug 1991
Resigned 05 Jan 2005

GIBBONS, David

Resigned
Laurel Cottage, ThealeRG7 5EX
Born March 1938
Director
Appointed 23 Aug 1991
Resigned 05 Jan 2005

GILLIGAN, Claire, Dr

Resigned
Old Millbrook Road, LarneBT40 2SH
Born December 1961
Director
Appointed 05 Jan 2005
Resigned 02 Aug 2016

HARRIS, Maria

Resigned
Grand Canal Square-Penthouse, Dublin
Born September 1974
Director
Appointed 17 May 2010
Resigned 11 Mar 2013

HERENDEEN, Paul

Resigned
7 Maple Road, Nj, Usa07928
Born December 1955
Director
Appointed 02 Oct 2000
Resigned 12 Mar 2001

INNES, Kim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born August 1968
Director
Appointed 01 Oct 2016
Resigned 29 Apr 2020

JAKES, Nadine

Resigned
Actavis Uk Ltd, BarnstapleEX32 8NS
Born March 1975
Director
Appointed 08 May 2015
Resigned 02 Aug 2016

KING, John Alexander, Dr

Resigned
Appt 58 The Anchorage, Dun Laoghaire
Born March 1949
Director
Appointed 23 Aug 1991
Resigned 05 Jan 2005

LYNCH, Thomas Gerard

Resigned
Lincoln House, Dublin
Born July 1956
Director
Appointed 21 Nov 2000
Resigned 13 Feb 2002

MC CLAY, Allen James

Resigned
56,Tullagh Road, Co.TyroneBT80 9RJ
Born March 1932
Director
Appointed 23 Aug 1991
Resigned 30 Sept 2001

VINCENT, Sara Jayne

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born May 1966
Director
Appointed 08 May 2015
Resigned 02 Aug 2016

WHITEFORD, Robert Graham, Mr.

Resigned
1a The Plateau, BelfastBT9 5QP
Born November 1968
Director
Appointed 05 Jan 2005
Resigned 02 Aug 2016

WILLIAMS, Robert

Resigned
Millbrook, LarneBT40 2SH
Born December 1966
Director
Appointed 02 Aug 2016
Resigned 27 Jun 2018

WILSON, Jonathan Thomas

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born November 1972
Director
Appointed 08 May 2015
Resigned 02 Aug 2016

Persons with significant control

1

Whistler Drive, CastlefordWF10 5HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

373

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Resolution
16 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 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
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 June 2015
SH19Statement of Capital
Memorandum Articles
27 May 2015
MAMA
Resolution
27 May 2015
RESOLUTIONSResolutions
Legacy
27 May 2015
CAP-SSCAP-SS
Legacy
27 May 2015
SH20SH20
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Mortgage Satisfy Charge Full
7 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Legacy
30 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
25 March 2011
MG01MG01
Legacy
25 March 2011
MG01MG01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Resolution
26 February 2010
RESOLUTIONSResolutions
Resolution
26 February 2010
RESOLUTIONSResolutions
Resolution
26 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2010
SH01Allotment of Shares
Resolution
21 January 2010
RESOLUTIONSResolutions
Legacy
17 November 2009
MG01MG01
Legacy
17 November 2009
MG01MG01
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
25 August 2009
371S(NI)371S(NI)
Legacy
10 October 2008
UDM+A(NI)UDM+A(NI)
Legacy
10 October 2008
296(NI)296(NI)
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
8 October 2008
AC(NI)AC(NI)
Legacy
17 September 2008
371SR(NI)371SR(NI)
Legacy
16 October 2007
AC(NI)AC(NI)
Legacy
19 September 2007
371S(NI)371S(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
25 September 2006
371S(NI)371S(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
9 February 2006
98-2(NI)98-2(NI)
Legacy
2 December 2005
233(NI)233(NI)
Legacy
22 November 2005
AC(NI)AC(NI)
Legacy
15 November 2005
296(NI)296(NI)
Legacy
1 October 2005
371S(NI)371S(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
179(NI)179(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
179(NI)179(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
1 October 2005
98-2(NI)98-2(NI)
Legacy
6 May 2005
296(NI)296(NI)
Legacy
6 May 2005
296(NI)296(NI)
Legacy
8 February 2005
1656B(NI)1656B(NI)
Legacy
8 February 2005
1656A(NI)1656A(NI)
Legacy
8 February 2005
UDM+A(NI)UDM+A(NI)
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
296(NI)296(NI)
Legacy
2 February 2005
296(NI)296(NI)
Legacy
2 February 2005
296(NI)296(NI)
Legacy
31 January 2005
233(NI)233(NI)
Legacy
10 January 2005
CNRES(NI)CNRES(NI)
Legacy
10 January 2005
CERTC(NI)CERTC(NI)
Legacy
10 January 2005
CERTC(NI)CERTC(NI)
Legacy
10 January 2005
UDM+A(NI)UDM+A(NI)
Legacy
10 January 2005
63(NI)63(NI)
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
C-ORD(NI)C-ORD(NI)
Legacy
21 December 2004
UDART(NI)UDART(NI)
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
371S(NI)371S(NI)
Legacy
28 September 2004
G98-2(NI)G98-2(NI)
Legacy
28 September 2004
G98-2(NI)G98-2(NI)
Legacy
28 September 2004
G98-2(NI)G98-2(NI)
Legacy
28 September 2004
G98-2(NI)G98-2(NI)
Legacy
28 September 2004
SD(NI)SD(NI)
Legacy
28 September 2004
SD(NI)SD(NI)
Legacy
28 September 2004
SD(NI)SD(NI)
Legacy
1 September 2004
233(NI)233(NI)
Legacy
24 June 2004
CNRES(NI)CNRES(NI)
Legacy
24 June 2004
UDM+A(NI)UDM+A(NI)
Legacy
6 April 2004
295(NI)295(NI)
Legacy
22 March 2004
AC(NI)AC(NI)
Resolution
2 March 2004
RESOLUTIONSResolutions
Legacy
12 September 2003
371S(NI)371S(NI)
Legacy
9 July 2003
AURES(NI)AURES(NI)
Legacy
23 April 2003
AC(NI)AC(NI)
Legacy
26 March 2003
UDM+A(NI)UDM+A(NI)
Resolution
3 March 2003
RESOLUTIONSResolutions
Legacy
6 November 2002
G98-2(NI)G98-2(NI)
Legacy
28 August 2002
371S(NI)371S(NI)
Legacy
22 August 2002
296(NI)296(NI)
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
AC(NI)AC(NI)
Legacy
7 March 2002
296(NI)296(NI)
Legacy
30 January 2002
296(NI)296(NI)
Legacy
12 October 2001
296(NI)296(NI)
Legacy
30 August 2001
371S(NI)371S(NI)
Legacy
3 August 2001
PROS(NI)PROS(NI)
Legacy
10 July 2001
PROS(NI)PROS(NI)
Resolution
22 May 2001
RESOLUTIONSResolutions
Legacy
8 May 2001
AC(NI)AC(NI)
Legacy
19 April 2001
296(NI)296(NI)
Legacy
21 December 2000
296(NI)296(NI)
Legacy
14 November 2000
296(NI)296(NI)
Legacy
14 November 2000
296(NI)296(NI)
Legacy
26 September 2000
UDM+A(NI)UDM+A(NI)
Resolution
26 September 2000
RESOLUTIONSResolutions
Legacy
22 September 2000
371S(NI)371S(NI)
Legacy
18 September 2000
PROS(NI)PROS(NI)
Legacy
4 July 2000
PROS(NI)PROS(NI)
Resolution
26 February 2000
RESOLUTIONSResolutions
Legacy
7 February 2000
AC(NI)AC(NI)
Legacy
21 October 1999
371S(NI)371S(NI)
Legacy
30 July 1999
AC(NI)AC(NI)
Resolution
23 February 1999
RESOLUTIONSResolutions
Legacy
26 January 1999
296(NI)296(NI)
Legacy
21 October 1998
AURES(NI)AURES(NI)
Legacy
1 September 1998
371S(NI)371S(NI)
Legacy
12 March 1998
AC(NI)AC(NI)
Resolution
12 March 1998
RESOLUTIONSResolutions
Legacy
13 February 1998
G98-2(NI)G98-2(NI)
Legacy
15 January 1998
411A(NI)411A(NI)
Legacy
8 September 1997
133(NI)133(NI)
Resolution
8 September 1997
RESOLUTIONSResolutions
Legacy
3 September 1997
371S(NI)371S(NI)
Legacy
11 August 1997
G98-2(NI)G98-2(NI)
Resolution
11 August 1997
RESOLUTIONSResolutions
Legacy
25 July 1997
AC(NI)AC(NI)
Legacy
10 July 1997
PROS(NI)PROS(NI)
Legacy
7 July 1997
361(NI)361(NI)
Legacy
2 June 1997
AC(NI)AC(NI)
Legacy
2 June 1997
UDM+A(NI)UDM+A(NI)
Legacy
2 June 1997
53-3E(NI)53-3E(NI)
Legacy
2 June 1997
53(3)(NI)53(3)(NI)
Resolution
2 June 1997
RESOLUTIONSResolutions
Legacy
26 March 1997
296(NI)296(NI)
Legacy
9 September 1996
371S(NI)371S(NI)
Legacy
21 August 1996
296(NI)296(NI)
Legacy
20 August 1996
296(NI)296(NI)
Legacy
15 May 1996
AURES(NI)AURES(NI)
Legacy
4 March 1996
AC(NI)AC(NI)
Legacy
25 August 1995
371S(NI)371S(NI)
Legacy
15 March 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
371S(NI)371S(NI)
Legacy
22 April 1994
AC(NI)AC(NI)
Legacy
3 December 1993
UDM+A(NI)UDM+A(NI)
Resolution
3 December 1993
RESOLUTIONSResolutions
Legacy
22 November 1993
G98-2(NI)G98-2(NI)
Legacy
22 November 1993
98(3)(NI)98(3)(NI)
Particulars Of A Mortgage Charge
12 November 1993
402(NI)402(NI)
Legacy
19 October 1993
295(NI)295(NI)
Legacy
19 October 1993
296(NI)296(NI)
Legacy
18 August 1993
371S(NI)371S(NI)
Legacy
10 June 1993
AC(NI)AC(NI)
Legacy
11 September 1992
AC(NI)AC(NI)
Legacy
3 September 1992
371A(NI)371A(NI)
Legacy
11 January 1992
UDM+A(NI)UDM+A(NI)
Legacy
25 November 1991
CNRES(NI)CNRES(NI)
Legacy
14 November 1991
232(NI)232(NI)
Legacy
14 November 1991
G98-2(NI)G98-2(NI)
Legacy
14 November 1991
296(NI)296(NI)
Legacy
14 November 1991
296(NI)296(NI)
Legacy
14 November 1991
296(NI)296(NI)
Legacy
2 November 1991
UDM+A(NI)UDM+A(NI)
Resolution
2 November 1991
RESOLUTIONSResolutions
Legacy
23 August 1991
MEM(NI)MEM(NI)
Legacy
23 August 1991
ARTS(NI)ARTS(NI)
Legacy
23 August 1991
G21(NI)G21(NI)
Legacy
23 August 1991
G23(NI)G23(NI)