Background WavePink WaveYellow Wave

PREMIER TRANSMISSION LIMITED (NI026421)

PREMIER TRANSMISSION LIMITED (NI026421) is an active UK company. incorporated on 9 March 1992. with registered office in 85 Ormeau Road. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). PREMIER TRANSMISSION LIMITED has been registered for 34 years. Current directors include GRAY, David Middleton, LARKIN, Patrick, LEWIS, Alexandra Morton and 5 others.

Company Number
NI026421
Status
active
Type
ltd
Incorporated
9 March 1992
Age
34 years
Address
First Floor, 85 Ormeau Road, BT7 1SH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
GRAY, David Middleton, LARKIN, Patrick, 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
P

PREMIER TRANSMISSION LIMITED

PREMIER TRANSMISSION LIMITED is an active company incorporated on 9 March 1992 with the registered office located in 85 Ormeau Road. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). PREMIER TRANSMISSION LIMITED was registered 34 years ago.(SIC: 35220)

Status

active

Active since 34 years ago

Company No

NI026421

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 29 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

11 months left

Last Filed

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

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PREMIER TRANSCO LIMITED
From: 9 March 1992To: 1 June 2000
Contact
Address

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

Timeline

26 key events • 2009 - 2026

Funding Officers Ownership
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 Joined
Feb 17
Director Left
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
First Floor, 85 Ormeau RoadBT7 1SH
Secretary
Appointed 01 Jul 2025

GRAY, David Middleton

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born May 1952
Director
Appointed 01 Jan 2019

LARKIN, Patrick

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born October 1968
Director
Appointed 22 Jan 2007

LEWIS, Alexandra Morton

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born January 1972
Director
Appointed 01 Jan 2026

MCCRACKEN, Harold

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born June 1949
Director
Appointed 01 Sept 2021

MCILROY, Gerard Myles

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born February 1969
Director
Appointed 01 Jan 2010

MCKEOWN, Norman

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born June 1957
Director
Appointed 20 Nov 2023

O'REILLY, Maureen

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born January 1968
Director
Appointed 20 Nov 2024

RICHARDS, Ceri

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born December 1958
Director
Appointed 01 Mar 2020

CAPITAL HOUSE, Arthur Cox Northern Ireland

Resigned
3 Upper Queen Street, BelfastBT1 6PU
Secretary
Appointed 18 Mar 2005
Resigned 26 Sept 2009

INMAN, Carol Susan

Resigned
11 Privet Close, ReadingRG6 4NY
Secretary
Appointed 09 Mar 1992
Resigned 18 Mar 2005

MCILROY, Gerard Myles

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Secretary
Appointed 26 Aug 2009
Resigned 30 Jun 2025

ADAMSON, William Harvey

Resigned
Ombu, MaidenheadSL6 4LL
Born October 1948
Director
Appointed 18 Sept 2002
Resigned 18 Mar 2005

ANDERSON, Patrick Michael

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born April 1974
Director
Appointed 01 Oct 2016
Resigned 25 Sept 2024

ASPDEN, Christopher Jonathan

Resigned
7 Chatsworth Heights, SurreyGU15 1NH
Born June 1959
Director
Appointed 09 Mar 1992
Resigned 12 Feb 1999

BLACK, Clarke

Resigned
First Floor, 85 Ormeau RoadBT7 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 18 Mar 2005
Resigned 01 Jan 2010

COTGRAVE, Alexander George

Resigned
20 Keats Way, PrestonPR4 0NL
Born October 1944
Director
Appointed 21 Sept 1999
Resigned 15 Aug 2000

DAWSON, Leslie William

Resigned
2 Fentham Court, SolihullB92 8BD
Born February 1957
Director
Appointed 13 Nov 2000
Resigned 09 May 2002

DIBRITA, Anthony Joseph

Resigned
525 Bedell Street, New York11510
Born October 1940
Director
Appointed 15 Apr 1999
Resigned 19 Mar 2002

ELLIS, Stephen Francis

Resigned
The Old School, RamsdellRG26 5RB
Born April 1959
Director
Appointed 21 Sept 1999
Resigned 18 Mar 2002

FINN, Regina

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born April 1967
Director
Appointed 01 Nov 2008
Resigned 31 Dec 2018

HUSTON, Felicity Victoria

Resigned
13 Cabin Hill GardensBT5 7AP
Born May 1963
Director
Appointed 12 Oct 2005
Resigned 21 Sept 2010

JAMIESON, Michael Alan

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

KIRKPATRICK, Stephen

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born November 1963
Director
Appointed 01 Apr 2010
Resigned 29 Sept 2016

LOCKE, Alasdair James Dougall

Resigned
Glenrinnes Lodge, KeithAB55 4BS
Born August 1953
Director
Appointed 18 Mar 2005
Resigned 31 Dec 2008

MCATEER, Damian Gerard

Resigned
5 Dill ParkBT48 7PE
Born February 1956
Director
Appointed 12 Oct 2005
Resigned 29 Sept 2009

MCCALLUM, Angus Charles De Symons

Resigned
32 Christchurch Road, BerkshireRG2 7AR
Born April 1962
Director
Appointed 01 Nov 2000
Resigned 04 Mar 2002

MCCLURE, Alan David

Resigned
Ballygudden House, Eglinton
Born January 1949
Director
Appointed 12 Oct 2005
Resigned 29 Sept 2009

MCKERNAN, Michael James

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born May 1960
Director
Appointed 01 Jan 2018
Resigned 25 Sept 2024

MICHIE, Ross Thomas

Resigned
23 Heather Avenue, GlasgowG61 3JD
Born June 1951
Director
Appointed 19 Mar 2002
Resigned 18 Mar 2005

MINGAY, Katherine Jane

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born September 1965
Director
Appointed 01 May 2014
Resigned 23 Sept 2021

MONTGOMERY, David John

Resigned
15 Collingham GardensSW5 0HS
Born April 1948
Director
Appointed 18 Mar 2005
Resigned 31 Mar 2008

MURRAY, Christopher John

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born April 1956
Director
Appointed 01 May 2014
Resigned 29 Sept 2022

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

233

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
29 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 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
2 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
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination 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
Accounts With Accounts Type Full
26 November 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
25 February 2014
AR01AR01
Termination Director Company With Name Termination Date
14 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
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
Legacy
31 March 2011
MG01MG01
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
3 August 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
Termination Director Company With Name
11 February 2010
TM01Termination of Director
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
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
Accounts With Accounts Type Medium
27 October 2009
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
28 August 2009
296(NI)296(NI)
Legacy
23 August 2009
295(NI)295(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
29 October 2008
AC(NI)AC(NI)
Legacy
1 October 2008
296(NI)296(NI)
Legacy
6 May 2008
295(NI)295(NI)
Legacy
16 February 2008
371S(NI)371S(NI)
Legacy
16 February 2008
296(NI)296(NI)
Legacy
10 October 2007
AC(NI)AC(NI)
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
296(NI)296(NI)
Legacy
24 August 2007
296(NI)296(NI)
Legacy
9 February 2007
296(NI)296(NI)
Legacy
29 January 2007
371S(NI)371S(NI)
Legacy
19 January 2007
AURES(NI)AURES(NI)
Legacy
28 November 2006
AC(NI)AC(NI)
Legacy
9 February 2006
371S(NI)371S(NI)
Legacy
20 December 2005
296(NI)296(NI)
Legacy
20 December 2005
296(NI)296(NI)
Legacy
20 December 2005
296(NI)296(NI)
Legacy
20 December 2005
296(NI)296(NI)
Legacy
1 October 2005
AC(NI)AC(NI)
Legacy
2 August 2005
C-ORD(NI)C-ORD(NI)
Legacy
28 July 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Legacy
15 April 2005
UDM+A(NI)UDM+A(NI)
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
6 April 2005
233(NI)233(NI)
Legacy
6 April 2005
295(NI)295(NI)
Legacy
6 April 2005
1656A(NI)1656A(NI)
Legacy
6 April 2005
1656A(NI)1656A(NI)
Legacy
6 April 2005
411A(NI)411A(NI)
Legacy
6 April 2005
296(NI)296(NI)
Legacy
6 April 2005
296(NI)296(NI)
Legacy
6 April 2005
296(NI)296(NI)
Legacy
6 April 2005
296(NI)296(NI)
Legacy
6 April 2005
296(NI)296(NI)
Legacy
6 April 2005
296(NI)296(NI)
Legacy
6 April 2005
296(NI)296(NI)
Legacy
6 April 2005
296(NI)296(NI)
Legacy
6 April 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
1 April 2005
402(NI)402(NI)
Legacy
28 February 2005
371S(NI)371S(NI)
Legacy
7 November 2004
AC(NI)AC(NI)
Legacy
7 May 2004
1656A(NI)1656A(NI)
Legacy
11 March 2004
371S(NI)371S(NI)
Legacy
7 September 2003
AC(NI)AC(NI)
Legacy
28 March 2003
AURES(NI)AURES(NI)
Legacy
20 February 2003
371A(NI)371A(NI)
Legacy
5 November 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
7 October 2002
296(NI)296(NI)
Legacy
7 October 2002
296(NI)296(NI)
Legacy
11 September 2002
AC(NI)AC(NI)
Legacy
28 May 2002
296(NI)296(NI)
Legacy
28 May 2002
296(NI)296(NI)
Legacy
7 May 2002
296(NI)296(NI)
Legacy
7 May 2002
296(NI)296(NI)
Legacy
7 May 2002
296(NI)296(NI)
Legacy
6 March 2002
371A(NI)371A(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 December 2001
296(NI)296(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
22 June 2001
AC(NI)AC(NI)
Legacy
19 May 2001
371A(NI)371A(NI)
Legacy
4 December 2000
296(NI)296(NI)
Legacy
28 November 2000
296(NI)296(NI)
Legacy
28 November 2000
296(NI)296(NI)
Legacy
28 November 2000
296(NI)296(NI)
Legacy
25 September 2000
296(NI)296(NI)
Legacy
25 September 2000
296(NI)296(NI)
Legacy
14 June 2000
UDM+A(NI)UDM+A(NI)
Legacy
1 June 2000
CERTC(NI)CERTC(NI)
Legacy
1 June 2000
AC(NI)AC(NI)
Legacy
1 June 2000
CNRES(NI)CNRES(NI)
Legacy
14 March 2000
371S(NI)371S(NI)
Legacy
17 November 1999
296(NI)296(NI)
Legacy
17 November 1999
296(NI)296(NI)
Legacy
17 November 1999
296(NI)296(NI)
Legacy
2 November 1999
296(NI)296(NI)
Legacy
5 August 1999
296(NI)296(NI)
Legacy
28 July 1999
AC(NI)AC(NI)
Legacy
9 June 1999
296(NI)296(NI)
Legacy
13 May 1999
UDM+A(NI)UDM+A(NI)
Resolution
13 May 1999
RESOLUTIONSResolutions
Legacy
30 March 1999
296(NI)296(NI)
Legacy
5 March 1999
371S(NI)371S(NI)
Legacy
22 February 1999
132(NI)132(NI)
Legacy
22 February 1999
179(NI)179(NI)
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
10 January 1999
UDART(NI)UDART(NI)
Legacy
5 January 1999
183(NI)183(NI)
Legacy
19 November 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 November 1998
402(NI)402(NI)
Legacy
7 August 1998
296(NI)296(NI)
Legacy
3 March 1998
371A(NI)371A(NI)
Legacy
26 February 1998
296(NI)296(NI)
Legacy
26 February 1998
296(NI)296(NI)
Legacy
6 November 1997
AC(NI)AC(NI)
Legacy
11 June 1997
296(NI)296(NI)
Legacy
25 March 1997
UDART(NI)UDART(NI)
Legacy
13 March 1997
G98-2(NI)G98-2(NI)
Legacy
13 March 1997
133(NI)133(NI)
Legacy
13 March 1997
296(NI)296(NI)
Legacy
13 March 1997
296(NI)296(NI)
Resolution
13 March 1997
RESOLUTIONSResolutions
Legacy
3 March 1997
371S(NI)371S(NI)
Legacy
16 February 1997
296(NI)296(NI)
Legacy
2 January 1997
296(NI)296(NI)
Legacy
22 November 1996
296(NI)296(NI)
Legacy
30 October 1996
AC(NI)AC(NI)
Legacy
24 September 1996
296(NI)296(NI)
Legacy
20 May 1996
296(NI)296(NI)
Legacy
20 May 1996
296(NI)296(NI)
Legacy
20 February 1996
371S(NI)371S(NI)
Legacy
3 January 1996
296(NI)296(NI)
Legacy
3 January 1996
296(NI)296(NI)
Legacy
3 January 1996
296(NI)296(NI)
Legacy
3 January 1996
296(NI)296(NI)
Legacy
29 November 1995
296(NI)296(NI)
Legacy
13 September 1995
AC(NI)AC(NI)
Legacy
8 March 1995
296(NI)296(NI)
Legacy
20 February 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
AC(NI)AC(NI)
Legacy
6 June 1994
296(NI)296(NI)
Legacy
6 June 1994
296(NI)296(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)
Legacy
9 March 1992
MEM(NI)MEM(NI)
Legacy
9 March 1992
ARTS(NI)ARTS(NI)
Legacy
9 March 1992
G21(NI)G21(NI)
Legacy
9 March 1992
G23(NI)G23(NI)