Background WavePink WaveYellow Wave

PORTAFERRY REGENERATION LIMITED (NI026977)

PORTAFERRY REGENERATION LIMITED (NI026977) is an active UK company. incorporated on 29 October 1992. with registered office in Portaferry. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. PORTAFERRY REGENERATION LIMITED has been registered for 33 years. Current directors include ANDERSON, Richard, BETTES, Maura Eilish, DUMIGAN, John Joseph and 5 others.

Company Number
NI026977
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 1992
Age
33 years
Address
Unit 10 Brewery Yard, Portaferry, BT22 1LT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ANDERSON, Richard, BETTES, Maura Eilish, DUMIGAN, John Joseph, LENNON, Gerard Francis, MCCLEMENTS, Sharon, MORELAND, Ann Marie, REBBECK, Mark Edward, WYATT, Tim David, Dr
SIC Codes
55900, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTAFERRY REGENERATION LIMITED

PORTAFERRY REGENERATION LIMITED is an active company incorporated on 29 October 1992 with the registered office located in Portaferry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. PORTAFERRY REGENERATION LIMITED was registered 33 years ago.(SIC: 55900, 82990)

Status

active

Active since 33 years ago

Company No

NI026977

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 29 October 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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Unit 10 Brewery Yard Church Street Portaferry, BT22 1LT,

Previous Addresses

16 the Square Portaferry Down BT22 1LW
From: 27 January 2021To: 15 June 2021
16 the Square Portaferry Down BT22 1LN
From: 22 November 2019To: 27 January 2021
8 Shore Road Shore Road Portaferry Newtownards BT22 1LA Northern Ireland
From: 20 February 2018To: 22 November 2019
30 the Square Portaferry Newtownards Down BT22 1LR
From: 2 November 2011To: 20 February 2018
11 the Strand Portaferry Co.Down BT22 1PF
From: 29 October 1992To: 2 November 2011
Timeline

69 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ANDERSON, Richard

Active
Church Street, PortaferryBT22 1LT
Born July 1964
Director
Appointed 05 Oct 2015

BETTES, Maura Eilish

Active
Church Street, PortaferryBT22 1LT
Born January 1975
Director
Appointed 14 Dec 2025

DUMIGAN, John Joseph

Active
Church Street, PortaferryBT22 1LT
Born January 1948
Director
Appointed 30 Jan 2012

LENNON, Gerard Francis

Active
Windmill Hill, PortaferryBT22 1RH
Born August 1951
Director
Appointed 07 Jun 2021

MCCLEMENTS, Sharon

Active
Church Street, PortaferryBT22 1LT
Born November 1973
Director
Appointed 11 Sept 2023

MORELAND, Ann Marie

Active
5h Castle Street, PortaferryBT22 1NZ
Born October 1963
Director
Appointed 15 Feb 2021

REBBECK, Mark Edward

Active
Church Street, PortaferryBT22 1LT
Born May 1968
Director
Appointed 05 Sept 2016

WYATT, Tim David, Dr

Active
30 Shore Road, NewtownardsBT22 1JZ
Born March 1945
Director
Appointed 29 Sept 2008

AUSTIN, Marie

Resigned
The Square, NewtownardsBT22 1LR
Secretary
Appointed 01 Dec 2011
Resigned 31 Mar 2015

MCCARTHY, Maureen

Resigned
10 Church Street, NewtownardsBT22 1LS
Secretary
Appointed 29 Oct 1992
Resigned 27 May 2008

MURPHY, Gertrude Allison

Resigned
The Gables, PortaferryBT22 1RR
Secretary
Appointed 27 May 2008
Resigned 01 Dec 2011

ANDERSON, Hugh Francis

Resigned
16 Barhall Road, NewtownardsBT22 1RQ
Born May 1944
Director
Appointed 25 Sept 2006
Resigned 30 Sept 2012

ARTHURS, Christine

Resigned
The Square, NewtownardsBT22 1LR
Born August 1980
Director
Appointed 19 Aug 2013
Resigned 07 Nov 2017

AUSTIN, Marie

Resigned
The Square, PortaferryBT22 1LW
Born August 1971
Director
Appointed 14 Jan 2020
Resigned 08 Apr 2024

AUSTIN, Marie

Resigned
The Square, NewtownardsBT22 1LR
Born August 1971
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2015

AUSTIN, Marie

Resigned
The Gables, PortaferryBT22 1RR
Born August 1971
Director
Appointed 28 Sept 2009
Resigned 01 Dec 2011

BARRY, Kevin Terence

Resigned
The Square, PortaferryBT22 1LN
Born May 1970
Director
Appointed 02 Jul 2018
Resigned 27 Aug 2020

BIRT, Joseph Arthur

Resigned
Church Street, PortaferryBT22 1LT
Born November 1971
Director
Appointed 02 Jul 2018
Resigned 17 Sept 2024

BOYLE, Joseph Timothy Michael

Resigned
3 Rectory Wood, PortaferryBT26 1GJ
Born May 1960
Director
Appointed 14 Jun 2004
Resigned 23 Sept 2013

BRENNAN, Michael Joseph

Resigned
1 Mourne View, PortaferryBT22 1NS
Born February 1937
Director
Appointed 14 May 2001
Resigned 21 Aug 2006

BROWN, William

Resigned
The Square, NewtownardsBT22 1LR
Born December 1966
Director
Appointed 01 Sept 2011
Resigned 25 Jan 2016

BROWN, William

Resigned
54 Deerpark Road, Newtownards
Born December 1966
Director
Appointed 20 Mar 2007
Resigned 31 Dec 2008

DUMIGAN, John Joseph

Resigned
6 Cloughy Road, Co DownBT22 1ND
Born January 1948
Director
Appointed 29 Oct 1992
Resigned 21 Feb 2000

EDMONDSON, James Douglas

Resigned
31 Barr Hall Road, Co DownBT22 1RQ
Born March 1949
Director
Appointed 20 Mar 2007
Resigned 12 Feb 2016

EDMONDSON, James Douglas

Resigned
31 Barr Nall Road, NewtownardsBT22 1RQ
Born March 1949
Director
Appointed 27 Sept 2004
Resigned 04 Aug 2006

ELLIOTT, David Warnock

Resigned
The Square, NewtownardsBT22 1LN
Born August 1974
Director
Appointed 05 Oct 2015
Resigned 02 Sept 2019

ELLISON, William

Resigned
52 High Street, NewtownardsBT22 1QU
Born October 1945
Director
Appointed 12 Mar 2001
Resigned 28 Jan 2002

GILMORE, Cathal

Resigned
Andersontown Road, KircubbinBT11 9EB
Born March 1960
Director
Appointed 05 Sept 2016
Resigned 03 Feb 2025

HERLIHY, John

Resigned
The Strand, PortaferryBT22 1PE
Born May 1940
Director
Appointed 28 Sept 2009
Resigned 26 Sept 2016

HERLIHY, John

Resigned
10 The Strand, Co.DownBT22 1PE
Born May 1940
Director
Appointed 29 Oct 1992
Resigned 21 Feb 2000

HOUSTON, Michael, Rev

Resigned
The Square, NewtownardsBT22 1LR
Born July 1941
Director
Appointed 30 Jan 2012
Resigned 31 May 2015

HOUSTON, Michael James

Resigned
Milltown Cottage, GortaferryBT22 QF
Born July 1941
Director
Appointed 25 Sept 2006
Resigned 24 Sept 2007

JOHNSTON, James Philip

Resigned
29 Barhall Road, Co DownBT22 1RQ
Born July 1953
Director
Appointed 25 Sept 2006
Resigned 28 Sept 2009

LAWSON, Leonard

Resigned
Shore Road, PortaferryBT22 1LA
Born June 1947
Director
Appointed 28 Sept 2009
Resigned 23 Aug 2012

LAWSON, Leonard John

Resigned
190 Shore Road, Newtownards
Born June 1947
Director
Appointed 29 Oct 1992
Resigned 21 Feb 2000
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Resolution
17 November 2021
RESOLUTIONSResolutions
Memorandum Articles
3 November 2021
MAMA
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
23 February 2021
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Memorandum Articles
3 March 2020
MAMA
Resolution
3 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
3 March 2020
CC04CC04
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Appoint Person Director Company With Name Date
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type
28 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2013
TM01Termination of Director
Accounts With Accounts Type
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 December 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Accounts With Accounts Type
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
11 August 2009
296(NI)296(NI)
Legacy
11 February 2009
AC(NI)AC(NI)
Legacy
5 November 2008
371S(NI)371S(NI)
Legacy
5 November 2008
296(NI)296(NI)
Legacy
5 November 2008
296(NI)296(NI)
Legacy
3 January 2008
371S(NI)371S(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Legacy
9 August 2007
296(NI)296(NI)
Legacy
2 July 2007
296(NI)296(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
18 December 2006
371S(NI)371S(NI)
Legacy
18 December 2006
296(NI)296(NI)
Legacy
18 December 2006
296(NI)296(NI)
Legacy
18 December 2006
296(NI)296(NI)
Legacy
5 September 2006
296(NI)296(NI)
Legacy
8 January 2006
371S(NI)371S(NI)
Legacy
13 October 2005
AC(NI)AC(NI)
Legacy
23 February 2005
296(NI)296(NI)
Legacy
22 November 2004
371S(NI)371S(NI)
Legacy
22 November 2004
296(NI)296(NI)
Legacy
22 November 2004
296(NI)296(NI)
Legacy
22 November 2004
296(NI)296(NI)
Legacy
16 July 2004
AC(NI)AC(NI)
Legacy
5 January 2004
371S(NI)371S(NI)
Legacy
25 July 2003
AC(NI)AC(NI)
Legacy
22 January 2003
296(NI)296(NI)
Legacy
27 November 2002
371S(NI)371S(NI)
Legacy
27 July 2002
AC(NI)AC(NI)
Legacy
21 February 2002
371S(NI)371S(NI)
Legacy
14 February 2002
AC(NI)AC(NI)
Legacy
28 September 2001
296(NI)296(NI)
Legacy
28 September 2001
296(NI)296(NI)
Legacy
28 September 2001
296(NI)296(NI)
Legacy
8 July 2001
296(NI)296(NI)
Legacy
8 July 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
17 May 2001
402DF(NI)402DF(NI)
Legacy
17 May 2001
296(NI)296(NI)
Legacy
23 April 2001
296(NI)296(NI)
Legacy
2 March 2001
AC(NI)AC(NI)
Legacy
24 November 2000
371S(NI)371S(NI)
Legacy
27 February 2000
371S(NI)371S(NI)
Legacy
27 February 2000
371S(NI)371S(NI)
Legacy
27 February 2000
371S(NI)371S(NI)
Legacy
15 February 2000
AC(NI)AC(NI)
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
30 June 1998
233-1(NI)233-1(NI)
Legacy
24 March 1998
296(NI)296(NI)
Legacy
24 March 1998
296(NI)296(NI)
Legacy
24 March 1998
296(NI)296(NI)
Legacy
24 March 1998
296(NI)296(NI)
Legacy
11 March 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 February 1998
402DF(NI)402DF(NI)
Particulars Of A Mortgage Charge
16 February 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 April 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 April 1997
402(NI)402(NI)
Legacy
15 February 1997
371S(NI)371S(NI)
Legacy
15 February 1997
296(NI)296(NI)
Legacy
15 February 1997
296(NI)296(NI)
Legacy
15 February 1997
296(NI)296(NI)
Legacy
15 February 1997
296(NI)296(NI)
Legacy
15 February 1997
296(NI)296(NI)
Legacy
15 February 1997
296(NI)296(NI)
Legacy
16 January 1997
AC(NI)AC(NI)
Legacy
5 August 1996
AC(NI)AC(NI)
Legacy
21 January 1996
296(NI)296(NI)
Legacy
21 January 1996
296(NI)296(NI)
Legacy
21 January 1996
296(NI)296(NI)
Legacy
21 January 1996
296(NI)296(NI)
Legacy
21 January 1996
296(NI)296(NI)
Legacy
21 January 1996
296(NI)296(NI)
Legacy
21 January 1996
296(NI)296(NI)
Legacy
22 November 1995
371S(NI)371S(NI)
Legacy
1 March 1995
AC(NI)AC(NI)
Legacy
15 February 1995
296(NI)296(NI)
Legacy
15 February 1995
296(NI)296(NI)
Legacy
15 February 1995
296(NI)296(NI)
Legacy
15 February 1995
296(NI)296(NI)
Legacy
11 November 1994
371S(NI)371S(NI)
Legacy
8 September 1994
295(NI)295(NI)
Legacy
4 March 1994
AC(NI)AC(NI)
Legacy
1 February 1994
233-1(NI)233-1(NI)
Legacy
7 January 1994
371S(NI)371S(NI)
Legacy
30 December 1993
296(NI)296(NI)
Particulars Of A Mortgage Charge
18 August 1993
402(NI)402(NI)
Legacy
16 July 1993
296(NI)296(NI)
Legacy
7 May 1993
296(NI)296(NI)
Legacy
6 May 1993
296(NI)296(NI)
Particulars Of A Mortgage Charge
12 January 1993
402(NI)402(NI)
Incorporation Company
29 October 1992
NEWINCIncorporation
Legacy
29 October 1992
MEM(NI)MEM(NI)
Legacy
29 October 1992
ARTS(NI)ARTS(NI)
Legacy
29 October 1992
G21(NI)G21(NI)
Legacy
29 October 1992
G23(NI)G23(NI)