Background WavePink WaveYellow Wave

BELFAST GAS TRANSMISSION LIMITED (NI026420)

BELFAST GAS TRANSMISSION LIMITED (NI026420) is an active UK company. incorporated on 9 March 1992. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). BELFAST GAS TRANSMISSION LIMITED has been registered for 34 years. Current directors include GRAY, David Middleton, LARKIN, Paddy, LEWIS, Alexandra Morton and 5 others.

Company Number
NI026420
Status
active
Type
ltd
Incorporated
9 March 1992
Age
34 years
Address
First Floor The Arena Building, Belfast, BT7 1SH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
GRAY, David Middleton, LARKIN, Paddy, LEWIS, Alexandra Morton, MCCRACKEN, Harold, MCILROY, Gerard Myles, MCKEOWN, Norman, O'REILLY, Maureen, RICHARDS, Ceri
SIC Codes
35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST GAS TRANSMISSION LIMITED

BELFAST GAS TRANSMISSION LIMITED is an active company incorporated on 9 March 1992 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). BELFAST GAS TRANSMISSION LIMITED was registered 34 years ago.(SIC: 35220)

Status

active

Active since 34 years ago

Company No

NI026420

LTD Company

Age

34 Years

Incorporated 9 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PHOENIX NATURAL GAS LIMITED
From: 22 April 1996To: 12 November 2004
PREMIER ENERGY SUPPLIERS LIMITED
From: 9 March 1992To: 22 April 1996
Contact
Address

First Floor The Arena Building 85 Ormeau Road Belfast, BT7 1SH,

Previous Addresses

First Floor, the Arena Building 86 Ormeau Road Belfast BT7 1SH
From: 9 March 1992To: 8 February 2016
Timeline

27 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Oct 09
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ARMSTRONG, Emma Jayne

Active
The Arena Building, BelfastBT7 1SH
Secretary
Appointed 01 Jul 2025

GRAY, David Middleton

Active
The Arena Building, BelfastBT7 1SH
Born May 1952
Director
Appointed 01 Jan 2019

LARKIN, Paddy

Active
The Arena Building, BelfastBT7 1SH
Born October 1968
Director
Appointed 31 Mar 2008

LEWIS, Alexandra Morton

Active
The Arena Building, BelfastBT7 1SH
Born January 1972
Director
Appointed 01 Jan 2026

MCCRACKEN, Harold

Active
The Arena Building, BelfastBT7 1SH
Born June 1949
Director
Appointed 01 Sept 2021

MCILROY, Gerard Myles

Active
The Arena Building, BelfastBT7 1SH
Born February 1969
Director
Appointed 01 Jan 2010

MCKEOWN, Norman

Active
The Arena Building, BelfastBT7 1SH
Born June 1957
Director
Appointed 20 Nov 2023

O'REILLY, Maureen

Active
The Arena Building, BelfastBT7 1SH
Born January 1968
Director
Appointed 20 Nov 2024

RICHARDS, Ceri

Active
The Arena Building, BelfastBT7 1SH
Born December 1958
Director
Appointed 01 Mar 2020

MCILROY, Gerard

Resigned
The Arena Building, BelfastBT7 1SH
Secretary
Appointed 26 Sept 2009
Resigned 30 Jun 2025

MCKINSTRY, William Francis Michael

Resigned
15 Loanends Road, BallyclareBT39 0HN
Secretary
Appointed 09 Mar 1992
Resigned 31 Mar 2008

ANNSGATE LIMITED

Resigned
C/O Arthur Cox, 3 Upper Queen StreetBT1 6PU
Corporate secretary
Appointed 31 Mar 2008
Resigned 26 Sept 2009

ADAMSON, William Harvey

Resigned
7 Bell Court, BerkshireSL6 5NA
Born October 1948
Director
Appointed 19 Sept 2002
Resigned 17 Dec 2003

ANDERSON, Patrick Michael

Resigned
The Arena Building, BelfastBT7 1SH
Born April 1974
Director
Appointed 01 Oct 2016
Resigned 25 Sept 2024

BARRETT OBE, Patrick Augustine, Dr

Resigned
23 Crossland House, Virginia WaterGU25 4SY
Born February 1937
Director
Appointed 19 Mar 2001
Resigned 05 Jan 2004

BELL, Ivan Robert

Resigned
80 Crosskennan RoadBT41 2RG
Born May 1968
Director
Appointed 23 Dec 2003
Resigned 31 Mar 2008

BELL, Maeve

Resigned
1 Thedrive, BelfastBT9 53G
Born April 1944
Director
Appointed 22 Jan 2004
Resigned 19 Jan 2006

BLACK, Clarke

Resigned
The Arena Building, BelfastBT7 1SH
Born February 1954
Director
Appointed 01 Jan 2011
Resigned 30 Sept 2017

BURGESS, Brian Robert

Resigned
15 Hunter Road, LondonSW20 8NZ
Born April 1951
Director
Appointed 09 Mar 1992
Resigned 21 Sept 1999

CARGO, William James

Resigned
22 College Park Avenue, Co AntrimBT7 1LR
Born September 1959
Director
Appointed 31 Mar 2008
Resigned 01 Jan 2010

DAWSON, Leslie William

Resigned
2 Fentham Court, SolihullB92 8BD
Born February 1957
Director
Appointed 14 Nov 2000
Resigned 25 Jun 2003

DAWSON, Leslie William

Resigned
177 London Road,, WarringtonWA4 5BJ
Born February 1957
Director
Appointed 29 Mar 2000
Resigned 31 Oct 2000

DIBRITA, Anthony Joseph

Resigned
525 Bedell Street, New York11510
Born October 1940
Director
Appointed 15 Apr 1999
Resigned 20 Mar 2002

DIXON, Peter Vincent

Resigned
Marino Lodge, CultraBT18 0AH
Born May 1960
Director
Appointed 01 Jul 2000
Resigned 31 Mar 2008

FINN, Regina

Resigned
The Arena Building, BelfastBT7 1SH
Born April 1967
Director
Appointed 01 Nov 2008
Resigned 31 Dec 2018

HOLDER, Philip Bernard

Resigned
Friars Mead, ReigateRH2 9LG
Born December 1948
Director
Appointed 19 Mar 2001
Resigned 11 Jan 2006

HUSTON, Felicity Victoria

Resigned
First Floor, The Arena Building, BelfastBT7 1SH
Born May 1963
Director
Appointed 01 Apr 2008
Resigned 21 Sept 2010

JAMIESON, Michael Alan

Resigned
85 Ridgeway, BerkshireRG10 8AS
Born August 1959
Director
Appointed 08 Jan 2002
Resigned 08 Jan 2002

JAMIESON, Michael Alan

Resigned
85 Ridgeway, BerkshireRG10 8AS
Born August 1959
Director
Appointed 01 Nov 2000
Resigned 08 Jan 2002

KIRKPATRICK, Stephen

Resigned
The Arena Building, BelfastBT7 1SH
Born November 1963
Director
Appointed 01 Apr 2010
Resigned 29 Sept 2016

LOCKE, Alasdair James Dougall

Resigned
Glenrinnes Lodge, BanfeshireAB55 4BS
Born August 1953
Director
Appointed 01 Apr 2008
Resigned 31 Dec 2008

LOUGHRAN, Gerry Finbar, Sir

Resigned
705 Antrim RoadBT15 4EH
Born February 1942
Director
Appointed 17 Dec 2003
Resigned 12 Feb 2007

MCATEER, Damian Gerard

Resigned
5 Dill Park, Co LondonderryBT48 7PE
Born February 1956
Director
Appointed 01 Apr 2008
Resigned 29 Sept 2009

MCCALLUM, Angus Charles De Symons

Resigned
32 Christchurch Road, BerkshireRG2 7AR
Born April 1962
Director
Appointed 21 Sept 1999
Resigned 04 Mar 2002

MCKERNAN, Michael James

Resigned
The Arena Building, BelfastBT7 1SH
Born May 1960
Director
Appointed 01 Jan 2018
Resigned 25 Sept 2024

Persons with significant control

1

Ormeau Road, BelfastBT7 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

353

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Auditors Resignation Company
4 October 2022
AUDAUD
Auditors Resignation Company
4 October 2022
AUDAUD
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Legacy
23 August 2009
295(NI)295(NI)
Legacy
26 July 2009
AURES(NI)AURES(NI)
Legacy
26 June 2009
AURES(NI)AURES(NI)
Legacy
24 February 2009
371S(NI)371S(NI)
Legacy
20 January 2009
296(NI)296(NI)
Legacy
4 December 2008
296(NI)296(NI)
Legacy
4 December 2008
296(NI)296(NI)
Legacy
4 December 2008
296(NI)296(NI)
Legacy
3 July 2008
AC(NI)AC(NI)
Legacy
23 June 2008
UDM+A(NI)UDM+A(NI)
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
20 May 2008
CNRES(NI)CNRES(NI)
Legacy
20 May 2008
CERTC(NI)CERTC(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
6 May 2008
295(NI)295(NI)
Resolution
29 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
295(NI)295(NI)
Legacy
22 April 2008
296(NI)296(NI)
Legacy
22 April 2008
296(NI)296(NI)
Legacy
22 April 2008
296(NI)296(NI)
Legacy
21 April 2008
296(NI)296(NI)
Legacy
18 April 2008
411A(NI)411A(NI)
Legacy
16 April 2008
1656A(NI)1656A(NI)
Particulars Of A Mortgage Charge
10 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 April 2008
402(NI)402(NI)
Legacy
1 March 2008
296(NI)296(NI)
Resolution
27 February 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
371S(NI)371S(NI)
Legacy
20 February 2008
132(NI)132(NI)
Legacy
1 February 2008
1656A(NI)1656A(NI)
Legacy
1 February 2008
1656A(NI)1656A(NI)
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
13 January 2008
183(NI)183(NI)
Legacy
13 January 2008
SD(NI)SD(NI)
Resolution
13 January 2008
RESOLUTIONSResolutions
Legacy
9 November 2007
AC(NI)AC(NI)
Legacy
10 July 2007
SD(NI)SD(NI)
Legacy
14 February 2007
371S(NI)371S(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
24 January 2007
296(NI)296(NI)
Legacy
24 January 2007
296(NI)296(NI)
Legacy
28 March 2006
UDM+A(NI)UDM+A(NI)
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
12 March 2006
1656A(NI)1656A(NI)
Legacy
22 February 2006
AC(NI)AC(NI)
Legacy
21 February 2006
371S(NI)371S(NI)
Legacy
29 January 2006
296(NI)296(NI)
Legacy
11 January 2006
UDM+A(NI)UDM+A(NI)
Resolution
11 January 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
22 November 2005
402(NI)402(NI)
Legacy
25 May 2005
AURES(NI)AURES(NI)
Legacy
23 February 2005
371S(NI)371S(NI)
Legacy
20 January 2005
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
13 October 2004
402(NI)402(NI)
Legacy
8 October 2004
371S(NI)371S(NI)
Legacy
5 October 2004
AC(NI)AC(NI)
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
26 June 2004
G98-2(NI)G98-2(NI)
Legacy
26 June 2004
132(NI)132(NI)
Legacy
9 March 2004
296(NI)296(NI)
Legacy
9 March 2004
296(NI)296(NI)
Legacy
7 March 2004
371S(NI)371S(NI)
Legacy
23 February 2004
132(NI)132(NI)
Legacy
23 February 2004
133(NI)133(NI)
Legacy
23 February 2004
G98-2(NI)G98-2(NI)
Legacy
23 February 2004
UDM+A(NI)UDM+A(NI)
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Legacy
6 February 2004
1656A(NI)1656A(NI)
Legacy
6 February 2004
UDM+A(NI)UDM+A(NI)
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
23 January 2004
296(NI)296(NI)
Legacy
23 January 2004
296(NI)296(NI)
Legacy
23 January 2004
296(NI)296(NI)
Legacy
23 January 2004
296(NI)296(NI)
Legacy
23 January 2004
296(NI)296(NI)
Legacy
23 January 2004
296(NI)296(NI)
Legacy
23 January 2004
296(NI)296(NI)
Legacy
23 January 2004
296(NI)296(NI)
Legacy
23 January 2004
296(NI)296(NI)
Legacy
23 January 2004
296(NI)296(NI)
Legacy
19 December 2003
G98-2(NI)G98-2(NI)
Legacy
3 November 2003
G98-2(NI)G98-2(NI)
Legacy
1 October 2003
G98-2(NI)G98-2(NI)
Legacy
6 August 2003
G98-2(NI)G98-2(NI)
Legacy
8 July 2003
AC(NI)AC(NI)
Legacy
8 July 2003
296(NI)296(NI)
Legacy
25 April 2003
G98-2(NI)G98-2(NI)
Legacy
25 April 2003
G98-2(NI)G98-2(NI)
Legacy
14 March 2003
AURES(NI)AURES(NI)
Legacy
12 March 2003
G98-2(NI)G98-2(NI)
Legacy
6 March 2003
371S(NI)371S(NI)
Legacy
4 March 2003
G98-2(NI)G98-2(NI)
Legacy
18 February 2003
G98-2(NI)G98-2(NI)
Legacy
18 February 2003
133(NI)133(NI)
Legacy
24 January 2003
296(NI)296(NI)
Legacy
13 January 2003
G98-2(NI)G98-2(NI)
Legacy
2 January 2003
G98-2(NI)G98-2(NI)
Legacy
16 December 2002
G98-2(NI)G98-2(NI)
Legacy
12 December 2002
296(NI)296(NI)
Legacy
10 December 2002
G98-2(NI)G98-2(NI)
Legacy
22 November 2002
132(NI)132(NI)
Legacy
22 November 2002
G98-2(NI)G98-2(NI)
Legacy
22 November 2002
G98-2(NI)G98-2(NI)
Legacy
22 November 2002
SD(NI)SD(NI)
Legacy
5 November 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
9 October 2002
296(NI)296(NI)
Legacy
9 October 2002
296(NI)296(NI)
Legacy
10 September 2002
AC(NI)AC(NI)
Legacy
1 August 2002
G98-2(NI)G98-2(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
11 July 2002
G98-2(NI)G98-2(NI)
Legacy
11 July 2002
G98-2(NI)G98-2(NI)
Legacy
11 July 2002
G98-2(NI)G98-2(NI)
Legacy
11 July 2002
G98-2(NI)G98-2(NI)
Legacy
11 July 2002
G98-2(NI)G98-2(NI)
Legacy
11 July 2002
G98-2(NI)G98-2(NI)
Legacy
11 July 2002
G98-2(NI)G98-2(NI)
Legacy
11 July 2002
G98-2(NI)G98-2(NI)
Legacy
11 July 2002
G98-2(NI)G98-2(NI)
Legacy
11 July 2002
G98-2(NI)G98-2(NI)
Legacy
11 July 2002
G98-2(NI)G98-2(NI)
Legacy
30 May 2002
296(NI)296(NI)
Legacy
3 May 2002
G98-2(NI)G98-2(NI)
Legacy
3 May 2002
296(NI)296(NI)
Legacy
3 May 2002
296(NI)296(NI)
Legacy
18 April 2002
133(NI)133(NI)
Legacy
18 April 2002
UDM+A(NI)UDM+A(NI)
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
9 March 2002
371A(NI)371A(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 December 2001
G98-2(NI)G98-2(NI)
Legacy
27 December 2001
296(NI)296(NI)
Legacy
26 October 2001
AC(NI)AC(NI)
Legacy
29 September 2001
296(NI)296(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
14 August 2001
296(NI)296(NI)
Legacy
6 August 2001
296(NI)296(NI)
Legacy
20 June 2001
G98-2(NI)G98-2(NI)
Legacy
20 June 2001
G98-2(NI)G98-2(NI)
Legacy
14 May 2001
295(NI)295(NI)
Legacy
13 April 2001
G98-2(NI)G98-2(NI)
Legacy
13 April 2001
G98-2(NI)G98-2(NI)
Legacy
13 April 2001
296(NI)296(NI)
Legacy
13 April 2001
296(NI)296(NI)
Legacy
20 March 2001
G98-2(NI)G98-2(NI)
Legacy
25 February 2001
371A(NI)371A(NI)
Legacy
22 February 2001
SD(NI)SD(NI)
Legacy
11 February 2001
G98-2(NI)G98-2(NI)
Legacy
11 February 2001
G98-2(NI)G98-2(NI)
Legacy
5 January 2001
296(NI)296(NI)
Legacy
19 December 2000
G98-2(NI)G98-2(NI)
Legacy
28 November 2000
G98-2(NI)G98-2(NI)
Legacy
28 November 2000
G98-2(NI)G98-2(NI)
Legacy
21 November 2000
296(NI)296(NI)
Legacy
21 November 2000
296(NI)296(NI)
Legacy
4 October 2000
AC(NI)AC(NI)
Legacy
28 September 2000
G98-2(NI)G98-2(NI)
Legacy
28 September 2000
G98-2(NI)G98-2(NI)
Legacy
28 September 2000
296(NI)296(NI)
Legacy
2 August 2000
296(NI)296(NI)
Legacy
21 July 2000
296(NI)296(NI)
Legacy
19 July 2000
G98-2(NI)G98-2(NI)
Legacy
19 July 2000
G98-2(NI)G98-2(NI)
Legacy
8 June 2000
G98-2(NI)G98-2(NI)
Legacy
8 June 2000
G98-2(NI)G98-2(NI)
Legacy
17 May 2000
296(NI)296(NI)
Legacy
21 April 2000
296(NI)296(NI)
Legacy
11 April 2000
G98-2(NI)G98-2(NI)
Legacy
11 April 2000
G98-2(NI)G98-2(NI)
Legacy
22 March 2000
371S(NI)371S(NI)
Legacy
11 February 2000
296(NI)296(NI)
Legacy
9 January 2000
G98-2(NI)G98-2(NI)
Legacy
16 November 1999
G98-2(NI)G98-2(NI)
Legacy
16 November 1999
G98-2(NI)G98-2(NI)
Legacy
25 October 1999
G98-2(NI)G98-2(NI)
Legacy
8 October 1999
296(NI)296(NI)
Legacy
8 October 1999
296(NI)296(NI)
Legacy
8 October 1999
296(NI)296(NI)
Legacy
5 October 1999
AC(NI)AC(NI)
Legacy
24 August 1999
G98-2(NI)G98-2(NI)
Legacy
24 August 1999
G98-2(NI)G98-2(NI)
Legacy
24 August 1999
G98-2(NI)G98-2(NI)
Legacy
24 August 1999
G98-2(NI)G98-2(NI)
Legacy
19 August 1999
UDM+A(NI)UDM+A(NI)
Legacy
10 August 1999
296(NI)296(NI)
Resolution
29 July 1999
RESOLUTIONSResolutions
Legacy
24 May 1999
G98-2(NI)G98-2(NI)
Legacy
24 May 1999
G98-2(NI)G98-2(NI)
Legacy
30 March 1999
G98-2(NI)G98-2(NI)
Legacy
30 March 1999
G98-2(NI)G98-2(NI)
Legacy
30 March 1999
133(NI)133(NI)
Legacy
30 March 1999
296(NI)296(NI)
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
296(NI)296(NI)
Legacy
5 March 1999
371S(NI)371S(NI)
Legacy
5 March 1999
AURES(NI)AURES(NI)
Legacy
8 December 1998
G98-2(NI)G98-2(NI)
Legacy
16 October 1998
AC(NI)AC(NI)
Legacy
25 September 1998
G98-2(NI)G98-2(NI)
Legacy
12 August 1998
G98-2(NI)G98-2(NI)
Legacy
10 August 1998
296(NI)296(NI)
Legacy
22 June 1998
G98-2(NI)G98-2(NI)
Legacy
18 June 1998
SD(NI)SD(NI)
Legacy
17 June 1998
133(NI)133(NI)
Legacy
17 June 1998
UDM+A(NI)UDM+A(NI)
Legacy
17 June 1998
296(NI)296(NI)
Resolution
17 June 1998
RESOLUTIONSResolutions
Legacy
6 May 1998
G98-2(NI)G98-2(NI)
Legacy
23 March 1998
G98-2(NI)G98-2(NI)
Legacy
2 March 1998
371S(NI)371S(NI)
Legacy
19 February 1998
G98-2(NI)G98-2(NI)
Legacy
12 February 1998
G98-2(NI)G98-2(NI)
Legacy
12 February 1998
296(NI)296(NI)
Legacy
24 November 1997
G98-2(NI)G98-2(NI)
Legacy
6 November 1997
AC(NI)AC(NI)
Legacy
29 October 1997
296(NI)296(NI)
Legacy
21 October 1997
G98-2(NI)G98-2(NI)
Legacy
23 September 1997
G98-2(NI)G98-2(NI)
Legacy
24 July 1997
G98-2(NI)G98-2(NI)
Legacy
24 July 1997
296(NI)296(NI)
Legacy
12 June 1997
G98-2(NI)G98-2(NI)
Legacy
12 June 1997
133(NI)133(NI)
Resolution
12 June 1997
RESOLUTIONSResolutions
Legacy
7 April 1997
296(NI)296(NI)
Legacy
24 March 1997
G98-2(NI)G98-2(NI)
Legacy
24 March 1997
133(NI)133(NI)
Legacy
24 March 1997
UDART(NI)UDART(NI)
Legacy
24 March 1997
296(NI)296(NI)
Legacy
24 March 1997
296(NI)296(NI)
Legacy
24 March 1997
296(NI)296(NI)
Resolution
24 March 1997
RESOLUTIONSResolutions
Legacy
4 March 1997
371S(NI)371S(NI)
Legacy
16 February 1997
296(NI)296(NI)
Legacy
22 January 1997
295(NI)295(NI)
Legacy
20 November 1996
AC(NI)AC(NI)
Legacy
10 October 1996
G98-2(NI)G98-2(NI)
Legacy
10 October 1996
133(NI)133(NI)
Legacy
10 October 1996
UDM+A(NI)UDM+A(NI)
Resolution
10 October 1996
RESOLUTIONSResolutions
Legacy
24 July 1996
296(NI)296(NI)
Legacy
3 June 1996
UDM+A(NI)UDM+A(NI)
Legacy
28 May 1996
295(NI)295(NI)
Legacy
21 May 1996
296(NI)296(NI)
Legacy
21 May 1996
296(NI)296(NI)
Legacy
22 April 1996
CNRES(NI)CNRES(NI)
Legacy
17 March 1996
296(NI)296(NI)
Legacy
6 March 1996
371S(NI)371S(NI)
Legacy
23 November 1995
296(NI)296(NI)
Legacy
20 November 1995
296(NI)296(NI)
Legacy
20 November 1995
296(NI)296(NI)
Legacy
13 September 1995
AC(NI)AC(NI)
Legacy
20 February 1995
371S(NI)371S(NI)
Legacy
5 December 1994
296(NI)296(NI)
Legacy
27 October 1994
AC(NI)AC(NI)
Legacy
22 February 1994
371S(NI)371S(NI)
Legacy
3 November 1993
AC(NI)AC(NI)
Legacy
29 October 1993
AC(NI)AC(NI)
Legacy
25 February 1993
371A(NI)371A(NI)
Legacy
22 May 1992
296(NI)296(NI)
Legacy
17 April 1992
232(NI)232(NI)
Legacy
17 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
8 April 1992
296(NI)296(NI)
Legacy
8 April 1992
296(NI)296(NI)
Incorporation Company
9 March 1992
NEWINCIncorporation
Legacy
9 March 1992
MEM(NI)MEM(NI)
Legacy
9 March 1992
ARTS(NI)ARTS(NI)
Legacy
9 March 1992
G23(NI)G23(NI)
Legacy
9 March 1992
G21(NI)G21(NI)