Background WavePink WaveYellow Wave

NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED (NI026041)

NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED (NI026041) is an active UK company. incorporated on 25 October 1991. with registered office in 120 Malone Road. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity and 1 other business activities. NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED has been registered for 34 years. Current directors include BRYCE, Alan Alexander, CREERY, Edel, HYNES, Derek and 3 others.

Company Number
NI026041
Status
active
Type
ltd
Incorporated
25 October 1991
Age
34 years
Address
120 Malone Road, BT9 5HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
BRYCE, Alan Alexander, CREERY, Edel, HYNES, Derek, JESS, Keith Milne, MCCOLLUM, Janet Susanne Burgoyne, STERLING, David Robert, Sir
SIC Codes
35120, 35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED

NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED is an active company incorporated on 25 October 1991 with the registered office located in 120 Malone Road. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity and 1 other business activity. NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED was registered 34 years ago.(SIC: 35120, 35130)

Status

active

Active since 34 years ago

Company No

NI026041

LTD Company

Age

34 Years

Incorporated 25 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

NORTHERN IRELAND ELECTRICITY LIMITED
From: 26 November 2010To: 18 September 2015
NORTHERN IRELAND ELECTRICITY PLC
From: 25 October 1991To: 26 November 2010
Contact
Address

120 Malone Road Belfast , BT9 5HT,

Timeline

26 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

CARR, Olivia

Active
120 Malone RoadBT9 5HT
Secretary
Appointed 16 Jun 2022

BRYCE, Alan Alexander

Active
120 Malone RoadBT9 5HT
Born September 1960
Director
Appointed 01 Jan 2018

CREERY, Edel

Active
120 Malone RoadBT9 5HT
Born June 1974
Director
Appointed 01 Mar 2026

HYNES, Derek

Active
120 Malone RoadBT9 5HT
Born July 1978
Director
Appointed 01 Sept 2022

JESS, Keith Milne

Active
120 Malone RoadBT9 5HT
Born February 1957
Director
Appointed 23 Sept 2019

MCCOLLUM, Janet Susanne Burgoyne

Active
120 Malone RoadBT9 5HT
Born February 1965
Director
Appointed 16 Jul 2024

STERLING, David Robert, Sir

Active
120 Malone RoadBT9 5HT
Born March 1958
Director
Appointed 18 Sept 2023

CONACHER, Sarah Ruth

Resigned
120 Malone RoadBT9 5HT
Secretary
Appointed 03 Mar 2008
Resigned 15 Jun 2022

THOM, Ian

Resigned
Copsewood, LisburnBT27 5TX
Secretary
Appointed 25 Oct 1991
Resigned 03 Mar 2008

BILES, John Anthony

Resigned
120 Malone RoadBT9 5HT
Born June 1947
Director
Appointed 04 Mar 2008
Resigned 04 Mar 2011

EWING, Peter John

Resigned
120 Malone RoadBT9 5HT
Born February 1961
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2019

EWING, Peter John

Resigned
35 Adelaide Park, Northern IrelandBT9 6FY
Born February 1961
Director
Appointed 23 Jul 2007
Resigned 04 Mar 2008

HAREN, Patrick Hugh, Dr

Resigned
13 Bristow ParkBT9 6TF
Born August 1950
Director
Appointed 25 Oct 1991
Resigned 04 Mar 2008

JOHNSTON, Rotha Geraldine Diane

Resigned
120 Malone RoadBT9 5HT
Born August 1959
Director
Appointed 04 Mar 2011
Resigned 03 Mar 2024

KINGON, Stephen Leigh

Resigned
120 Malone RoadBT9 5HT
Born May 1947
Director
Appointed 04 Mar 2011
Resigned 03 Mar 2020

MACKENZIE, Laurence Robert

Resigned
22 Craiganboy Park, LarneBT40 3DN
Born December 1981
Director
Appointed 27 Mar 2006
Resigned 07 Jul 2009

MCCRACKEN, Harold

Resigned
120 Malone RoadBT9 5HT
Born June 1949
Director
Appointed 07 Jul 2009
Resigned 30 Jun 2011

MCCRACKEN, Harold

Resigned
28 Ballyknock Road, Co. ArmaghBT62 2JS
Born June 1949
Director
Appointed 25 Oct 1991
Resigned 24 Oct 2007

MERCER, Ronnie Edward

Resigned
120 Malone RoadBT9 5HT
Born March 1944
Director
Appointed 04 Mar 2011
Resigned 03 Mar 2018

O'DONNELL BOURKE, Patrick Francis John

Resigned
Sherenden, Nr GoudhurstTN17 1LJ
Born March 1957
Director
Appointed 06 Oct 2000
Resigned 04 Mar 2008

O'MAHONY, Joseph Aidan

Resigned
120 Malone RoadBT9 5HT
Born February 1954
Director
Appointed 04 Mar 2011
Resigned 30 Nov 2014

PARKES, William Gordon

Resigned
120 Malone RoadBT9 5HT
Born December 1957
Director
Appointed 01 May 2019
Resigned 01 Mar 2026

STAPLETON, Paul James

Resigned
120 Malone RoadBT9 5HT
Born February 1970
Director
Appointed 01 May 2018
Resigned 31 Aug 2022

TARRANT, Nicholas

Resigned
120 Malone RoadBT9 5HT
Born September 1971
Director
Appointed 01 Dec 2014
Resigned 30 Apr 2018

TOMS, Michael Rodney

Resigned
120 Malone RoadBT9 5HT
Born July 1953
Director
Appointed 04 Mar 2008
Resigned 04 Mar 2011

WILSON, Nigel David

Resigned
Oakhill, BelfastBT17 9JR
Born November 1956
Director
Appointed 25 Oct 1991
Resigned 10 Jul 2001

Persons with significant control

1

Electra Road, LondonderryBT47 6UL

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

295

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Auditors Resignation Company
28 July 2023
AUDAUD
Accounts With Accounts Type Group
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Auditors Resignation Company
21 July 2017
AUDAUD
Accounts With Accounts Type Group
21 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 September 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
2 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Group
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Group
17 November 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
26 November 2010
CERT10CERT10
Reregistration Public To Private Company
26 November 2010
RR02RR02
Re Registration Memorandum Articles
26 November 2010
MARMAR
Resolution
26 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Statement Of Companys Objects
27 October 2009
CC04CC04
Memorandum Articles
12 October 2009
MEM/ARTSMEM/ARTS
Resolution
12 October 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
296(NI)296(NI)
Legacy
21 November 2008
371A(NI)371A(NI)
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
19 March 2008
UDART(NI)UDART(NI)
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
15 November 2007
371A(NI)371A(NI)
Legacy
14 November 2007
296(NI)296(NI)
Legacy
31 October 2007
UDM+A(NI)UDM+A(NI)
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
30 October 2007
AC(NI)AC(NI)
Legacy
10 August 2007
296(NI)296(NI)
Legacy
10 May 2007
296(NI)296(NI)
Legacy
5 November 2006
371A(NI)371A(NI)
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
AC(NI)AC(NI)
Legacy
16 August 2006
296(NI)296(NI)
Incorporation Company
24 May 2006
NEWINCIncorporation
Legacy
21 April 2006
296(NI)296(NI)
Legacy
26 November 2005
371A(NI)371A(NI)
Legacy
26 November 2005
UDART(NI)UDART(NI)
Resolution
26 November 2005
RESOLUTIONSResolutions
Legacy
22 October 2005
AC(NI)AC(NI)
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
10 November 2004
371A(NI)371A(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Resolution
1 December 2003
RESOLUTIONSResolutions
Legacy
27 November 2003
371A(NI)371A(NI)
Legacy
10 October 2003
AC(NI)AC(NI)
Legacy
8 November 2002
371A(NI)371A(NI)
Legacy
7 October 2002
AC(NI)AC(NI)
Legacy
8 March 2002
296(NI)296(NI)
Legacy
30 November 2001
371A(NI)371A(NI)
Resolution
20 October 2001
RESOLUTIONSResolutions
Legacy
17 October 2001
AC(NI)AC(NI)
Legacy
9 October 2001
296(NI)296(NI)
Legacy
9 October 2001
296(NI)296(NI)
Legacy
5 August 2001
296(NI)296(NI)
Legacy
20 January 2001
296(NI)296(NI)
Legacy
20 January 2001
296(NI)296(NI)
Legacy
9 November 2000
371S(NI)371S(NI)
Legacy
7 November 2000
296(NI)296(NI)
Legacy
29 September 2000
AC(NI)AC(NI)
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
7 November 1999
371A(NI)371A(NI)
Resolution
19 October 1999
RESOLUTIONSResolutions
Legacy
11 October 1999
AC(NI)AC(NI)
Legacy
26 November 1998
371S(NI)371S(NI)
Legacy
7 October 1998
AC(NI)AC(NI)
Legacy
7 October 1998
UDM+A(NI)UDM+A(NI)
Resolution
7 October 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
PROS(NI)PROS(NI)
Legacy
14 February 1998
296(NI)296(NI)
Legacy
14 February 1998
296(NI)296(NI)
Legacy
14 February 1998
296(NI)296(NI)
Resolution
14 February 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
G98-2(NI)G98-2(NI)
Legacy
9 February 1998
G98-2(NI)G98-2(NI)
Legacy
9 February 1998
G98-2(NI)G98-2(NI)
Legacy
9 February 1998
C-ORD(NI)C-ORD(NI)
Resolution
17 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
G98-2(NI)G98-2(NI)
Legacy
8 January 1998
G98-2(NI)G98-2(NI)
Legacy
16 December 1997
G98-2(NI)G98-2(NI)
Legacy
24 November 1997
G98-2(NI)G98-2(NI)
Legacy
18 November 1997
296(NI)296(NI)
Legacy
11 November 1997
371A(NI)371A(NI)
Legacy
11 November 1997
G98-2(NI)G98-2(NI)
Legacy
20 October 1997
G98-2(NI)G98-2(NI)
Legacy
20 October 1997
G98-2(NI)G98-2(NI)
Legacy
13 October 1997
G98-2(NI)G98-2(NI)
Legacy
13 October 1997
G98-2(NI)G98-2(NI)
Legacy
23 September 1997
G98-2(NI)G98-2(NI)
Legacy
13 September 1997
AC(NI)AC(NI)
Legacy
13 September 1997
G98-2(NI)G98-2(NI)
Legacy
13 September 1997
G98-2(NI)G98-2(NI)
Legacy
13 September 1997
296(NI)296(NI)
Legacy
3 September 1997
G98-2(NI)G98-2(NI)
Legacy
1 September 1997
G98-2(NI)G98-2(NI)
Legacy
1 September 1997
G98-2(NI)G98-2(NI)
Legacy
19 August 1997
G98-2(NI)G98-2(NI)
Legacy
28 July 1997
G98-2(NI)G98-2(NI)
Legacy
28 July 1997
G98-2(NI)G98-2(NI)
Legacy
24 July 1997
G98-2(NI)G98-2(NI)
Legacy
24 July 1997
G98-2(NI)G98-2(NI)
Legacy
24 July 1997
G98-2(NI)G98-2(NI)
Resolution
24 July 1997
RESOLUTIONSResolutions
Legacy
3 July 1997
G98-2(NI)G98-2(NI)
Legacy
3 July 1997
G98-2(NI)G98-2(NI)
Legacy
16 June 1997
G98-2(NI)G98-2(NI)
Legacy
30 May 1997
G98-2(NI)G98-2(NI)
Legacy
30 May 1997
G98-2(NI)G98-2(NI)
Legacy
9 May 1997
G98-2(NI)G98-2(NI)
Legacy
14 April 1997
G98-2(NI)G98-2(NI)
Legacy
27 March 1997
G98-2(NI)G98-2(NI)
Legacy
27 March 1997
G98-2(NI)G98-2(NI)
Legacy
11 March 1997
G98-2(NI)G98-2(NI)
Legacy
4 March 1997
G98-2(NI)G98-2(NI)
Legacy
21 February 1997
G98-2(NI)G98-2(NI)
Legacy
9 February 1997
G98-2(NI)G98-2(NI)
Legacy
9 February 1997
G98-2(NI)G98-2(NI)
Legacy
21 January 1997
G98-2(NI)G98-2(NI)
Legacy
20 December 1996
G98-2(NI)G98-2(NI)
Legacy
17 December 1996
296(NI)296(NI)
Legacy
17 December 1996
296(NI)296(NI)
Legacy
17 December 1996
296(NI)296(NI)
Legacy
4 December 1996
G98-2(NI)G98-2(NI)
Legacy
4 December 1996
G98-2(NI)G98-2(NI)
Legacy
25 November 1996
371A(NI)371A(NI)
Legacy
18 November 1996
G98-2(NI)G98-2(NI)
Legacy
28 October 1996
G98-2(NI)G98-2(NI)
Legacy
18 October 1996
G98-2(NI)G98-2(NI)
Legacy
16 October 1996
G98-2(NI)G98-2(NI)
Legacy
9 September 1996
G98-2(NI)G98-2(NI)
Legacy
20 August 1996
G98-2(NI)G98-2(NI)
Legacy
16 August 1996
G98-2(NI)G98-2(NI)
Legacy
7 August 1996
AC(NI)AC(NI)
Legacy
7 August 1996
G98-2(NI)G98-2(NI)
Legacy
2 August 1996
UDART(NI)UDART(NI)
Legacy
30 July 1996
296(NI)296(NI)
Legacy
30 July 1996
296(NI)296(NI)
Resolution
30 July 1996
RESOLUTIONSResolutions
Legacy
8 July 1996
G98-2(NI)G98-2(NI)
Legacy
17 June 1996
G98-2(NI)G98-2(NI)
Resolution
17 June 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
G98-2(NI)G98-2(NI)
Legacy
22 April 1996
G98-2(NI)G98-2(NI)
Legacy
10 April 1996
G98-2(NI)G98-2(NI)
Legacy
22 March 1996
G98-2(NI)G98-2(NI)
Legacy
14 March 1996
G98-2(NI)G98-2(NI)
Legacy
14 March 1996
296(NI)296(NI)
Legacy
14 February 1996
G98-2(NI)G98-2(NI)
Legacy
29 January 1996
G98-2(NI)G98-2(NI)
Legacy
13 January 1996
G98-2(NI)G98-2(NI)
Legacy
14 December 1995
G98-2(NI)G98-2(NI)
Legacy
28 November 1995
G98-2(NI)G98-2(NI)
Legacy
20 November 1995
371A(NI)371A(NI)
Legacy
1 November 1995
G98-2(NI)G98-2(NI)
Legacy
6 October 1995
G98-2(NI)G98-2(NI)
Legacy
14 September 1995
G98-2(NI)G98-2(NI)
Legacy
4 September 1995
G98-2(NI)G98-2(NI)
Legacy
4 September 1995
179(NI)179(NI)
Legacy
7 August 1995
G98-2(NI)G98-2(NI)
Legacy
3 August 1995
AC(NI)AC(NI)
Legacy
3 August 1995
ARTS(NI)ARTS(NI)
Resolution
3 August 1995
RESOLUTIONSResolutions
Legacy
19 July 1995
G98-2(NI)G98-2(NI)
Legacy
12 June 1995
G98-2(NI)G98-2(NI)
Legacy
18 May 1995
G98-2(NI)G98-2(NI)
Legacy
1 May 1995
G98-2(NI)G98-2(NI)
Legacy
20 April 1995
G98-2(NI)G98-2(NI)
Legacy
16 March 1995
G98-2(NI)G98-2(NI)
Legacy
20 February 1995
G98-2(NI)G98-2(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 November 1994
371A(NI)371A(NI)
Legacy
21 October 1994
G98-2(NI)G98-2(NI)
Legacy
10 October 1994
G98-2(NI)G98-2(NI)
Legacy
14 September 1994
G98-2(NI)G98-2(NI)
Legacy
13 September 1994
G98-2(NI)G98-2(NI)
Legacy
16 August 1994
G98-2(NI)G98-2(NI)
Legacy
8 August 1994
296(NI)296(NI)
Legacy
28 July 1994
G98-2(NI)G98-2(NI)
Legacy
28 July 1994
G98-2(NI)G98-2(NI)
Legacy
28 July 1994
G98-2(NI)G98-2(NI)
Legacy
19 July 1994
AC(NI)AC(NI)
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
14 June 1994
G98-2(NI)G98-2(NI)
Legacy
18 May 1994
G98-2(NI)G98-2(NI)
Legacy
16 May 1994
G98-2(NI)G98-2(NI)
Legacy
29 April 1994
296(NI)296(NI)
Legacy
15 April 1994
G98-2(NI)G98-2(NI)
Legacy
30 March 1994
G98-2(NI)G98-2(NI)
Legacy
24 February 1994
AC(NI)AC(NI)
Legacy
26 January 1994
UDM+A(NI)UDM+A(NI)
Legacy
14 January 1994
G98-2(NI)G98-2(NI)
Legacy
24 November 1993
371S(NI)371S(NI)
Legacy
15 October 1993
296(NI)296(NI)
Legacy
15 October 1993
296(NI)296(NI)
Legacy
9 July 1993
133(NI)133(NI)
Legacy
9 July 1993
132(NI)132(NI)
Legacy
9 July 1993
UDART(NI)UDART(NI)
Resolution
9 July 1993
RESOLUTIONSResolutions
Legacy
8 June 1993
PROS(NI)PROS(NI)
Legacy
24 May 1993
AC(NI)AC(NI)
Legacy
29 October 1992
371A(NI)371A(NI)
Legacy
6 April 1992
UDM+A(NI)UDM+A(NI)
Legacy
27 March 1992
296(NI)296(NI)
Legacy
12 March 1992
232(NI)232(NI)
Legacy
12 March 1992
295(NI)295(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
9 March 1992
296(NI)296(NI)
Legacy
9 March 1992
296(NI)296(NI)
Legacy
9 March 1992
296(NI)296(NI)
Legacy
28 February 1992
127(NI)127(NI)
Legacy
27 February 1992
G98-2(NI)G98-2(NI)
Legacy
20 January 1992
ARTS(NI)ARTS(NI)
Resolution
20 January 1992
RESOLUTIONSResolutions
Legacy
25 October 1991
MEM(NI)MEM(NI)
Legacy
25 October 1991
ARTS(NI)ARTS(NI)
Legacy
25 October 1991
G23(NI)G23(NI)
Legacy
25 October 1991
G21(NI)G21(NI)