Background WavePink WaveYellow Wave

MONEYMORE HERITAGE TRUST LIMITED (NI027139)

MONEYMORE HERITAGE TRUST LIMITED (NI027139) is an active UK company. incorporated on 5 January 1993. with registered office in Magherafelt. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MONEYMORE HERITAGE TRUST LIMITED has been registered for 33 years. Current directors include COLVIN, Robert Thomas, GLOVER, George Martin, MCMENEMY, Paul Irvine and 1 others.

Company Number
NI027139
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 1993
Age
33 years
Address
The Manor House 30 High Street, Magherafelt, BT45 7PD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COLVIN, Robert Thomas, GLOVER, George Martin, MCMENEMY, Paul Irvine, MITCHELL OBE, Wilfred Johnston, Prof
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYMORE HERITAGE TRUST LIMITED

MONEYMORE HERITAGE TRUST LIMITED is an active company incorporated on 5 January 1993 with the registered office located in Magherafelt. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MONEYMORE HERITAGE TRUST LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

NI027139

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 5 January 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

PROJECT MONEYMORE (NI) LIMITED
From: 5 January 1993To: 22 July 1999
Contact
Address

The Manor House 30 High Street Moneymore Magherafelt, BT45 7PD,

Previous Addresses

30 High Street Moneymore Magherafelt County Londonderry BT45 7PD Northern Ireland
From: 3 March 2022To: 3 March 2022
High Street Moneymore Co.Londonderry BT45 7PB
From: 5 January 1993To: 3 March 2022
Timeline

59 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Apr 17
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Oct 18
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Mar 20
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jun 24
Director Left
Jul 24
Director Left
Nov 24
0
Funding
34
Officers
25
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COLVIN, Robert Thomas

Active
Springhill Road, MagherafeltBT45 7NH
Secretary
Appointed 11 Feb 2020

COLVIN, Robert Thomas

Active
30 High Street, MagherafeltBT45 7PD
Born March 1954
Director
Appointed 05 Dec 2016

GLOVER, George Martin

Active
78 Magherafelt Road, Co.LondonderryBT45 7UR
Born November 1949
Director
Appointed 05 Jan 1993

MCMENEMY, Paul Irvine

Active
30 High Street, MagherafeltBT45 7PD
Born September 1957
Director
Appointed 12 Mar 2018

MITCHELL OBE, Wilfred Johnston, Prof

Active
30 High Street, MagherafeltBT45 7PD
Born February 1951
Director
Appointed 11 Feb 2020

ARMSTRONG, Linda Ann

Resigned
High Street, Co.LondonderryBT45 7PB
Secretary
Appointed 08 Oct 2018
Resigned 11 Feb 2020

COLVIN, Robert Thomas

Resigned
High Street, Co.LondonderryBT45 7PB
Secretary
Appointed 28 Apr 2017
Resigned 08 Oct 2018

GILMOUR, Keith Kerr

Resigned
20 Donoghendry Road, DungannonBT71 5PW
Secretary
Appointed 05 Jan 1993
Resigned 05 Dec 2016

ARMSTRONG, Linda Ann

Resigned
High Street, Co.LondonderryBT45 7PB
Born June 1956
Director
Appointed 12 Mar 2018
Resigned 11 Nov 2024

CROWE, Fiona

Resigned
29 Sandy Grove, N IrelandBT45 6PU
Born July 1970
Director
Appointed 03 Jan 2003
Resigned 31 Jan 2006

DEVLIN, John Francis

Resigned
High Street, Co.LondonderryBT45 7PB
Born April 1935
Director
Appointed 17 Apr 2013
Resigned 12 Mar 2018

DEVLIN, John

Resigned
7 Desertmartin Road, Co.LondonderryBT45 5HD
Born April 1940
Director
Appointed 05 Jan 1993
Resigned 29 Jul 2002

DITTY, Janette Violet

Resigned
25 Hanover Square, CookstownBT80 0EF
Born May 1957
Director
Appointed 05 Jan 1993
Resigned 31 Jan 2006

GILMOUR, Keith Kerr

Resigned
20 Donaghendry Rd, DungannonBT71 5PW
Born January 1951
Director
Appointed 29 Jul 2002
Resigned 05 Dec 2016

GRAHAM, Sebastian Fredrick Jools

Resigned
High Street, Co.LondonderryBT45 7PB
Born July 1991
Director
Appointed 12 Mar 2018
Resigned 08 Oct 2018

GREER, Walter

Resigned
3 Fairlea Heights, Co LondonderryBT45 7UQ
Born August 1939
Director
Appointed 05 Jan 1993
Resigned 23 Oct 2014

HUNTER, Mary-Lou

Resigned
2 Tullyveagh Rd, Co TyroneBT80 8RY
Born October 1967
Director
Appointed 03 Jan 2003
Resigned 06 Oct 2005

JOHNSTON, Joseph Kevin

Resigned
23 Smith Street, Co.LondonderryBT45 7PF
Born December 1944
Director
Appointed 05 Jan 1993
Resigned 11 Feb 2020

JOHNSTON, Maura

Resigned
High Street, Co.LondonderryBT45 7PB
Born July 1946
Director
Appointed 05 Dec 2016
Resigned 26 Apr 2021

KELLY, Robert Andrew

Resigned
30 High Street, MagherafeltBT45 7PD
Born October 1971
Director
Appointed 17 Apr 2013
Resigned 26 Jun 2024

KEYS, Helen Morag, Ms.

Resigned
High Street, Co.LondonderryBT45 7PB
Born March 1972
Director
Appointed 15 Oct 2013
Resigned 28 Apr 2017

KYNE, Seamus

Resigned
Beechgrove Heights, MagherafeltBT45 5EF
Born March 1949
Director
Appointed 04 Mar 2010
Resigned 08 Mar 2010

KYNE, Seamus

Resigned
12 Beechgrove Heights, Co LondonderryBT45 5EF
Born March 1949
Director
Appointed 05 Jan 1993
Resigned 06 Jan 2008

LAW, Allister

Resigned
Springhill House, MoneymoreBT45 7NJ
Born October 1943
Director
Appointed 05 Jan 1993
Resigned 31 Jan 2006

LAW, Patricia

Resigned
Springhill House, MoneymoreBT45 7NJ
Born April 1945
Director
Appointed 05 Jan 1993
Resigned 31 Jan 2006

MC KEOWN, Stephen

Resigned
16 Main Street, Co.Londonderry
Born June 1946
Director
Appointed 05 Jan 1993
Resigned 12 Feb 2018

MCADOO, Wendy Lorraine

Resigned
27 Carrydarragh Road, MagherafeltBT45 7UF
Born March 1965
Director
Appointed 30 Sept 2003
Resigned 23 Sept 2005

MULDOON, Johann

Resigned
High Street, Co.LondonderryBT45 7PB
Born July 1976
Director
Appointed 05 Dec 2016
Resigned 12 Mar 2020

QUINN, Anthony (Tony)

Resigned
11 Drum Road, CookstownBT80
Born May 1953
Director
Appointed 04 Mar 2010
Resigned 08 Mar 2010

QUINN, Anthony (Tony)

Resigned
11 Drum Road, Co TyroneBT80
Born May 1953
Director
Appointed 05 Jan 1993
Resigned 06 Jan 2008

QUINN, Nuala Ann

Resigned
30 High Street, MagherafeltBT45 7PD
Born April 1991
Director
Appointed 12 Mar 2018
Resigned 20 May 2024

RIDDELL, Robert Alexander

Resigned
High Street, Co.LondonderryBT45 7PB
Born May 1951
Director
Appointed 13 Nov 2017
Resigned 25 Jan 2022

SMITH, Joseph Kevin

Resigned
Smith Street, MoneymoreBT45 7PF
Born December 1944
Director
Appointed 04 Mar 2010
Resigned 08 Mar 2010

YOUNG, Eugene

Resigned
Moneyhaw Road, MoneymoreBT45 7XL
Born August 1959
Director
Appointed 04 Mar 2010
Resigned 08 Mar 2010

YOUNG, Eugene

Resigned
45 Moneyhaw Road, Co DerryBT45 7XL
Born August 1959
Director
Appointed 19 Apr 1999
Resigned 06 Jan 2008

Persons with significant control

17

0 Active
17 Ceased

Mr George Martin Glover

Ceased
30 High Street, MagherafeltBT45 7PD
Born November 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 25 Jan 2022
Ceased 17 Jul 2023

Mrs Linda Ann Armstrong

Ceased
30 High Street, MagherafeltBT45 7PD
Born June 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 25 Jan 2022
Ceased 17 Jul 2023

Mr Robert Thomas Colvin

Ceased
30 High Street, MagherafeltBT45 7PD
Born March 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 11 Feb 2020
Ceased 17 Jul 2023

Mr Robert Alexander Riddell

Ceased
High Street, Co.LondonderryBT45 7PB
Born May 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 11 Feb 2020
Ceased 25 Jan 2022

Mr Paul Irvine Mcmenemy

Ceased
30 High Street, MagherafeltBT45 7PD
Born September 1957

Nature of Control

Significant influence or control
Notified 08 Oct 2018
Ceased 17 Jul 2023

Mrs Linda Ann Armstrong

Ceased
High Street, Co.LondonderryBT45 7PB
Born June 1956

Nature of Control

Significant influence or control
Notified 08 Oct 2018
Ceased 11 Feb 2020

Mr Robert Andrew Kelly

Ceased
High Street, Co.LondonderryBT45 7PB
Born October 1971

Nature of Control

Significant influence or control
Notified 08 Oct 2018
Ceased 11 Feb 2020

Mr Robert Alexander Riddell

Ceased
High Street, Co.LondonderryBT45 7PB
Born May 1951

Nature of Control

Significant influence or control
Notified 13 Nov 2017
Ceased 08 Oct 2018

Ms Maura Johnston

Ceased
High Street, MagherafeltBT45 7PB
Born July 1946

Nature of Control

Significant influence or control
Notified 05 Mar 2017
Ceased 26 Apr 2021

Mr George Martin Glover

Ceased
High Street, MagherafeltBT45 7PB
Born November 1949

Nature of Control

Significant influence or control
Notified 05 Mar 2017
Ceased 08 Oct 2018

Mr Robert Thomas Colvin

Ceased
High Street, MagherafeltBT45 7PB
Born March 1954

Nature of Control

Significant influence or control
Notified 05 Mar 2017
Ceased 08 Oct 2018

Mr Joseph Kevin Johnston

Ceased
High Street, MagherafeltBT45 7PB
Born December 1944

Nature of Control

Significant influence or control
Notified 05 Mar 2017
Ceased 12 Mar 2018

Ms Johann Muldoon

Ceased
High Street, MagherafeltBT45 7PB
Born July 1976

Nature of Control

Significant influence or control
Notified 05 Mar 2017
Ceased 12 Mar 2018

Mr Robert Kelly

Ceased
High Street, MagherafeltBT45 7PB
Born October 1971

Nature of Control

Significant influence or control
Notified 05 Mar 2017
Ceased 12 Mar 2018

Mr John Francis Devlin

Ceased
High Street, MagherafeltBT45 7PB
Born April 1935

Nature of Control

Significant influence or control
Notified 05 Mar 2017
Ceased 12 Feb 2018

Mr Stephen Mckeown

Ceased
High Street, MagherafeltBT45 7PB
Born June 1946

Nature of Control

Significant influence or control
Notified 05 Mar 2017
Ceased 13 Nov 2017

Ms Helen Morag Keys

Ceased
High Street, MagherafeltBT45 7PB
Born March 1972

Nature of Control

Significant influence or control
Notified 05 Mar 2017
Ceased 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 October 2023
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
17 October 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Certificate Change Of Name Company
3 April 2018
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
2 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Legacy
5 March 2009
296(NI)296(NI)
Legacy
5 March 2009
296(NI)296(NI)
Legacy
5 March 2009
296(NI)296(NI)
Legacy
26 February 2009
371S(NI)371S(NI)
Legacy
2 December 2008
AC(NI)AC(NI)
Legacy
12 February 2008
371S(NI)371S(NI)
Legacy
4 January 2008
AC(NI)AC(NI)
Legacy
16 March 2007
371S(NI)371S(NI)
Legacy
29 November 2006
AC(NI)AC(NI)
Legacy
29 March 2006
371S(NI)371S(NI)
Legacy
29 March 2006
296(NI)296(NI)
Legacy
29 March 2006
296(NI)296(NI)
Legacy
8 January 2006
AC(NI)AC(NI)
Legacy
14 December 2004
AC(NI)AC(NI)
Legacy
30 January 2004
371S(NI)371S(NI)
Legacy
1 December 2003
AC(NI)AC(NI)
Legacy
30 October 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
30 September 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 September 2003
402(NI)402(NI)
Legacy
15 April 2003
296(NI)296(NI)
Legacy
10 March 2003
371S(NI)371S(NI)
Legacy
5 March 2003
296(NI)296(NI)
Legacy
5 March 2003
296(NI)296(NI)
Legacy
5 March 2003
296(NI)296(NI)
Legacy
28 November 2002
AC(NI)AC(NI)
Legacy
17 January 2002
371S(NI)371S(NI)
Legacy
5 December 2001
AC(NI)AC(NI)
Legacy
18 November 2001
AURES(NI)AURES(NI)
Legacy
18 January 2001
371S(NI)371S(NI)
Legacy
4 December 2000
AC(NI)AC(NI)
Legacy
22 January 2000
371S(NI)371S(NI)
Legacy
2 December 1999
AC(NI)AC(NI)
Legacy
11 October 1999
AURES(NI)AURES(NI)
Legacy
15 August 1999
UDM+A(NI)UDM+A(NI)
Legacy
31 July 1999
296(NI)296(NI)
Legacy
22 July 1999
CNRES(NI)CNRES(NI)
Legacy
5 January 1999
371S(NI)371S(NI)
Legacy
10 November 1998
AC(NI)AC(NI)
Legacy
5 January 1998
371S(NI)371S(NI)
Legacy
5 January 1998
296(NI)296(NI)
Legacy
5 January 1998
296(NI)296(NI)
Legacy
2 December 1997
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
2 September 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 April 1997
402(NI)402(NI)
Legacy
26 January 1997
371S(NI)371S(NI)
Legacy
18 November 1996
296(NI)296(NI)
Legacy
6 November 1996
AC(NI)AC(NI)
Legacy
21 April 1996
371S(NI)371S(NI)
Legacy
6 December 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 November 1995
402(NI)402(NI)
Legacy
13 October 1995
295(NI)295(NI)
Legacy
11 February 1995
296(NI)296(NI)
Legacy
1 February 1995
371S(NI)371S(NI)
Legacy
25 July 1994
AC(NI)AC(NI)
Legacy
13 June 1994
296(NI)296(NI)
Legacy
10 March 1994
371S(NI)371S(NI)
Legacy
19 October 1993
296(NI)296(NI)
Legacy
5 January 1993
ARTS(NI)ARTS(NI)
Legacy
5 January 1993
MEM(NI)MEM(NI)
Miscellaneous
5 January 1993
MISCMISC
Legacy
5 January 1993
G23(NI)G23(NI)
Legacy
5 January 1993
G21(NI)G21(NI)