Background WavePink WaveYellow Wave

INSPIRE BUSINESS CENTRE LTD (NI026217)

INSPIRE BUSINESS CENTRE LTD (NI026217) is an active UK company. incorporated on 10 January 1992. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INSPIRE BUSINESS CENTRE LTD has been registered for 34 years. Current directors include BARKLEY, Jennifer Grace, CREED, Barbara Elizabeth, DAVIDSON, Sheila Magdelene Elizabeth and 6 others.

Company Number
NI026217
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 1992
Age
34 years
Address
Inspire Business Park Carrowreagh Road, Belfast, BT16 1QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARKLEY, Jennifer Grace, CREED, Barbara Elizabeth, DAVIDSON, Sheila Magdelene Elizabeth, HUGHES, Tanya Evelyn Mary, LAVERTY, John David, MILLS, Neill, WEIR, Andrew James, WILSON, Alan Matthew, WRIGHT, David Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRE BUSINESS CENTRE LTD

INSPIRE BUSINESS CENTRE LTD is an active company incorporated on 10 January 1992 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INSPIRE BUSINESS CENTRE LTD was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

NI026217

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 10 January 1992

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 27 August 2025 (8 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

CASTLEREAGH ENTERPRISES LIMITED
From: 10 January 1992To: 27 June 2013
Contact
Address

Inspire Business Park Carrowreagh Road Dundonald Belfast, BT16 1QT,

Previous Addresses

Dundonald Enterprise Park Carrowreagh Road Dundonald BT16 1QT
From: 21 April 2010To: 21 January 2015
Dundonald Enterprise Park Enterprise Drive Carrowreagh Road Dundonald BT16 0QT
From: 10 January 1992To: 21 April 2010
Timeline

60 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Feb 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Feb 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jun 21
New Owner
Jul 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Sept 23
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Apr 26
0
Funding
52
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARKLEY, Jennifer Grace

Active
Carrowreagh Road, BelfastBT16 1QT
Born November 1987
Director
Appointed 13 Sept 2021

CREED, Barbara Elizabeth

Active
Carrowreagh Road, BelfastBT16 1QT
Born April 1980
Director
Appointed 05 Jul 2022

DAVIDSON, Sheila Magdelene Elizabeth

Active
Carrowreagh Road, BelfastBT16 1QT
Born February 1961
Director
Appointed 19 Jan 2016

HUGHES, Tanya Evelyn Mary

Active
Carrowreagh Road, BelfastBT16 1QT
Born October 1966
Director
Appointed 17 Apr 2023

LAVERTY, John David

Active
Carrowreagh Road, BelfastBT16 1QT
Born October 1959
Director
Appointed 18 Sept 2023

MILLS, Neill

Active
Carrowreagh Road, BelfastBT16 1QT
Born November 1955
Director
Appointed 19 Jan 2010

WEIR, Andrew James

Active
Carrowreagh Road, BelfastBT16 1QT
Born January 1985
Director
Appointed 13 Apr 2026

WILSON, Alan Matthew

Active
Carrowreagh Road, BelfastBT16 1QT
Born March 1984
Director
Appointed 24 Mar 2021

WRIGHT, David Andrew

Active
Carrowreagh Road, BelfastBT16 1QT
Born January 1975
Director
Appointed 28 Feb 2020

MCCONNELL, Fergus James

Resigned
203 Upper Malone RoadBT17 9JX
Secretary
Appointed 10 Jan 1992
Resigned 31 Dec 2014

ARMSTRONG, James Lynn

Resigned
Carrowreagh Road, BelfastBT16 1QT
Born February 1968
Director
Appointed 28 Feb 2020
Resigned 14 Jun 2021

CARSON, Nicholas William Lockhart

Resigned
Carrowreagh Road, DundonaldBT16 1QT
Born April 1960
Director
Appointed 18 Sept 2012
Resigned 27 May 2014

COLVIN, Iris

Resigned
Dorrington, NewtownbredaBT8 4HJ
Born October 1931
Director
Appointed 10 Jan 1992
Resigned 23 Oct 2003

DAVIDSON, Howard

Resigned
3 Belgravia Gardens, Co DownBT19 6XE
Born March 1955
Director
Appointed 10 Aug 2005
Resigned 19 Jan 2016

DRYSDALE, David Hugh

Resigned
Inspire Business Park, DundonaldBT16 1QT
Born September 1953
Director
Appointed 10 Jan 2014
Resigned 11 Aug 2025

DUNNE, Robert

Resigned
5 Chimera Wood, BangorBT191XX
Born July 1958
Director
Appointed 17 Oct 2000
Resigned 30 Jan 2006

GEDDIS, Sandy

Resigned
10 Robb's Court, BelfastBT16 0NY
Born August 1923
Director
Appointed 10 Jan 1992
Resigned 19 Mar 2013

GIBSON, Gillian Patricia

Resigned
Carrowreagh Road, BelfastBT16 1QT
Born March 1962
Director
Appointed 11 Apr 2022
Resigned 15 Feb 2023

GILPIN, Roger Gerald

Resigned
Carrowreagh Road, BelfastBT16 1QT
Born February 1971
Director
Appointed 19 Jan 2010
Resigned 21 Nov 2017

HALL, Cecil, Councillor

Resigned
27 Glenbeigh Drive, BelfastBT8 6NE
Born January 1933
Director
Appointed 20 Feb 2001
Resigned 01 Nov 2005

HAMILTON, Christine Anne

Resigned
Carrowreagh Road, BelfastBT16 1QT
Born March 1964
Director
Appointed 27 Jun 2016
Resigned 23 Mar 2020

HIND, Richard

Resigned
19 Cairnshill Avenue, BelfastBT8 4NR
Born October 1926
Director
Appointed 10 Jan 1992
Resigned 30 Apr 2006

JEFFERS, Thomas (Tommy), Councillor

Resigned
Moatview Park, BelfastBT16 2BE
Born June 1942
Director
Appointed 18 Jan 2000
Resigned 03 Feb 2015

JOHNSTON, Richard Ingram

Resigned
Carrowreagh Road, BelfastBT16 1QT
Born August 1978
Director
Appointed 24 Jun 2020
Resigned 14 Jun 2022

MARTIN, Ryan Michael

Resigned
Carrowreagh Road, BelfastBT16 1QT
Born February 1994
Director
Appointed 10 Apr 2018
Resigned 13 Apr 2021

MARTIN, Stephen

Resigned
Carrowreagh Road, BelfastBT16 1QT
Born November 1984
Director
Appointed 22 Jun 2018
Resigned 08 Jun 2022

MCCONNELL, Fergus James

Resigned
203 Upper Malone RoadBT17 9JX
Born May 1960
Director
Appointed 10 Jan 1992
Resigned 31 Dec 2014

MCCOY, Joan

Resigned
39 Marlborough Heights, CastlereaghBT6 9QR
Director
Appointed 10 Jan 1992
Resigned 15 Jun 1999

MCKENNA, Leo William

Resigned
8 Beechill AvenueBT8 6NS
Born April 1966
Director
Appointed 01 Apr 2007
Resigned 25 Oct 2011

MCNAUGHTEN, William

Resigned
Site 66, DundonaldBT16 0LE
Born February 1959
Director
Appointed 10 Jan 1992
Resigned 17 Oct 2000

MILLS, David Neil

Resigned
1 Dalton Rise, Co DownBT23 5HS
Born November 1955
Director
Appointed 10 Jan 1992
Resigned 16 Oct 2001

MORROW, Tim William

Resigned
Carrowreagh Road, BelfastBT16 1QT
Born September 1959
Director
Appointed 28 Oct 2014
Resigned 17 Jan 2017

MULLAN, Maurice

Resigned
6 Rockport Road, Co DownBT18 0DE
Born June 1948
Director
Appointed 10 Jan 1992
Resigned 11 Sept 2018

NAYLOR, Christine Inez

Resigned
21 Old Channel Road, BelfastBT3 9DE
Born February 1961
Director
Appointed 27 Jun 2016
Resigned 11 Sept 2018

NAYLOR, Christine

Resigned
28 Greer Park HeightsBT8 7YS
Born February 1961
Director
Appointed 21 Aug 2001
Resigned 21 Mar 2003

Persons with significant control

3

0 Active
3 Ceased

Mr Andrew Garden Tough

Ceased
Carrowreagh Road, BelfastBT16 1QT
Born April 1961

Nature of Control

Significant influence or control
Notified 01 Jul 2021
Ceased 13 Feb 2025

Mr David Hugh Drysdale

Ceased
Carrowreagh Road, BelfastBT16 1QT
Born September 1953

Nature of Control

Significant influence or control
Notified 24 Jun 2020
Ceased 13 Feb 2025

Dr Mark Brotherston

Ceased
Carrowreagh Road, BelfastBT16 1QT
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

178

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
14 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Statement Of Companys Objects
2 June 2016
CC04CC04
Notice Removal Restriction On Company Articles
2 June 2016
CC02CC02
Resolution
2 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Move Registers To Sail Company
22 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2009
AAAnnual Accounts
Legacy
5 March 2009
371S(NI)371S(NI)
Legacy
12 February 2009
AC(NI)AC(NI)
Legacy
4 June 2008
296(NI)296(NI)
Legacy
21 April 2008
371S(NI)371S(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
19 December 2007
AC(NI)AC(NI)
Legacy
20 August 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
9 July 2007
402(NI)402(NI)
Legacy
13 March 2007
371S(NI)371S(NI)
Legacy
13 March 2007
296(NI)296(NI)
Legacy
7 December 2006
AC(NI)AC(NI)
Legacy
20 February 2006
371S(NI)371S(NI)
Legacy
6 December 2005
AC(NI)AC(NI)
Legacy
14 December 2004
AC(NI)AC(NI)
Legacy
24 May 2004
371S(NI)371S(NI)
Legacy
24 May 2004
296(NI)296(NI)
Legacy
24 May 2004
296(NI)296(NI)
Legacy
24 May 2004
296(NI)296(NI)
Legacy
25 March 2004
233(NI)233(NI)
Legacy
13 June 2003
AC(NI)AC(NI)
Legacy
4 April 2003
UDM+A(NI)UDM+A(NI)
Resolution
24 March 2003
RESOLUTIONSResolutions
Legacy
31 January 2003
371S(NI)371S(NI)
Legacy
30 May 2002
AC(NI)AC(NI)
Legacy
13 April 2002
371S(NI)371S(NI)
Legacy
13 April 2002
296(NI)296(NI)
Legacy
13 April 2002
296(NI)296(NI)
Legacy
13 April 2002
296(NI)296(NI)
Legacy
26 October 2001
AC(NI)AC(NI)
Legacy
24 July 2001
296(NI)296(NI)
Legacy
7 April 2001
371S(NI)371S(NI)
Legacy
4 April 2001
296(NI)296(NI)
Legacy
27 October 2000
AC(NI)AC(NI)
Legacy
3 August 2000
296(NI)296(NI)
Legacy
4 July 2000
296(NI)296(NI)
Legacy
8 March 2000
371S(NI)371S(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
2 March 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 February 1999
402(NI)402(NI)
Legacy
11 December 1998
371S(NI)371S(NI)
Legacy
16 September 1998
AC(NI)AC(NI)
Legacy
18 June 1998
296(NI)296(NI)
Legacy
22 October 1997
AC(NI)AC(NI)
Legacy
27 March 1997
371S(NI)371S(NI)
Legacy
29 November 1996
AC(NI)AC(NI)
Legacy
3 May 1996
371S(NI)371S(NI)
Legacy
30 October 1995
AC(NI)AC(NI)
Legacy
27 April 1995
296(NI)296(NI)
Legacy
21 April 1995
296(NI)296(NI)
Legacy
21 April 1995
296(NI)296(NI)
Legacy
5 April 1995
371S(NI)371S(NI)
Legacy
30 November 1994
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 June 1994
402(NI)402(NI)
Legacy
1 April 1994
371S(NI)371S(NI)
Legacy
14 October 1993
AC(NI)AC(NI)
Legacy
18 February 1993
371S(NI)371S(NI)
Miscellaneous
10 January 1992
MISCMISC
Legacy
10 January 1992
ARTS(NI)ARTS(NI)
Legacy
10 January 1992
MEM(NI)MEM(NI)
Legacy
10 January 1992
G21(NI)G21(NI)
Legacy
10 January 1992
G23(NI)G23(NI)