Background WavePink WaveYellow Wave

BELFAST INTERNATIONAL AIRPORT LIMITED (NI027630)

BELFAST INTERNATIONAL AIRPORT LIMITED (NI027630) is an active UK company. incorporated on 16 July 1993. with registered office in Belfast International Airport. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport and 2 other business activities. BELFAST INTERNATIONAL AIRPORT LIMITED has been registered for 32 years. Current directors include HAVARD, Jérôme, LEITE, Alvaro, MAUMON-FALCON DE LONGEVIALLE, Rémi Guy Ferdinand and 3 others.

Company Number
NI027630
Status
active
Type
ltd
Incorporated
16 July 1993
Age
32 years
Address
Belfast International Airport, BT29 4AB
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
HAVARD, Jérôme, LEITE, Alvaro, MAUMON-FALCON DE LONGEVIALLE, Rémi Guy Ferdinand, OWENS, Daniel Alexander Thomas, SOUQ, Benjamin, WINGATE, Stewart
SIC Codes
51101, 51102, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST INTERNATIONAL AIRPORT LIMITED

BELFAST INTERNATIONAL AIRPORT LIMITED is an active company incorporated on 16 July 1993 with the registered office located in Belfast International Airport. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport and 2 other business activities. BELFAST INTERNATIONAL AIRPORT LIMITED was registered 32 years ago.(SIC: 51101, 51102, 51210)

Status

active

Active since 32 years ago

Company No

NI027630

LTD Company

Age

32 Years

Incorporated 16 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Belfast International Airport Belfast , BT29 4AB,

Timeline

57 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
May 13
Director Left
May 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Left
May 16
Loan Secured
Jun 16
Director Joined
Sept 16
Loan Cleared
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SOUQ, Benjamin

Active
Belfast International AirportBT29 4AB
Secretary
Appointed 26 Feb 2024

HAVARD, Jérôme

Active
Belfast International AirportBT29 4AB
Born June 1983
Director
Appointed 02 Sept 2025

LEITE, Alvaro

Active
Belfast International AirportBT29 4AB
Born February 1980
Director
Appointed 02 Sept 2025

MAUMON-FALCON DE LONGEVIALLE, Rémi Guy Ferdinand

Active
Rue Louis Blériot, Rueil-Malmaison
Born June 1984
Director
Appointed 28 Aug 2018

OWENS, Daniel Alexander Thomas

Active
Belfast International AirportBT29 4AB
Born September 1987
Director
Appointed 08 Mar 2024

SOUQ, Benjamin

Active
Belfast International AirportBT29 4AB
Born May 1984
Director
Appointed 26 Feb 2024

WINGATE, Stewart

Active
Belfast International AirportBT29 4AB
Born October 1971
Director
Appointed 02 Sept 2025

MC KNIGHT, Samuel Derek

Resigned
Belfast International AirportBT29 4AB
Secretary
Appointed 16 Jul 1993
Resigned 31 May 2019

OWENS, Daniel

Resigned
Belfast International AirportBT29 4AB
Secretary
Appointed 04 Oct 2021
Resigned 26 Feb 2024

TARDIVEAU, Pierre Azad, Emmanuel

Resigned
Belfast International AirportBT29 4AB
Secretary
Appointed 19 Sept 2019
Resigned 31 Aug 2021

ALTON, Anna

Resigned
13 Lochinver Avenue, DownBT18 ONQ
Born August 1959
Director
Appointed 16 Jul 1993
Resigned 31 May 1999

BLOCH-HANSEN, Michael David

Resigned
Belfast International AirportBT29 4AB
Born August 1986
Director
Appointed 25 Aug 2016
Resigned 04 May 2017

BLOEMEN, Peter-Paul Josef Marie

Resigned
Belfast International AirportBT29 4AB
Born December 1957
Director
Appointed 24 Nov 2014
Resigned 31 May 2016

DORAN, John

Resigned
Belfast International AirportBT29 4AB
Born March 1960
Director
Appointed 06 Feb 2006
Resigned 19 Aug 2014

HARRISON, Albert

Resigned
36 Ballyhanwood Road, BelfastBT16 0XP
Born July 1946
Director
Appointed 01 Dec 2000
Resigned 31 Oct 2006

HOEY, Samuel Graham

Resigned
Belfast International AirportBT29 4AB
Born May 1967
Director
Appointed 01 Jul 2002
Resigned 26 Jun 2020

HUANG, Gregory

Resigned
Belfast International AirportBT29 4AB
Born December 1976
Director
Appointed 30 Sept 2013
Resigned 01 May 2014

JENNINGS, Isabel Ann

Resigned
12 Maryville Park, BelfastBT9 6LN
Born June 1964
Director
Appointed 01 Jun 2004
Resigned 17 Dec 2005

KEDDIE, Graham Campbell

Resigned
Belfast International AirportBT29 4AB
Born April 1963
Director
Appointed 01 Sept 2014
Resigned 08 Mar 2024

KEHOE, Paul

Resigned
Knightswood, CamberleyGU152LF
Born April 1959
Director
Appointed 16 Jul 1993
Resigned 07 Jan 2005

LERMA GAUDE, Ángel Pablo

Resigned
Belfast International AirportBT29 4AB
Born June 1963
Director
Appointed 02 Dec 2011
Resigned 14 May 2013

LEUNG, Carl

Resigned
Belfast International AirportBT29 4AB
Born September 1971
Director
Appointed 01 May 2014
Resigned 27 Feb 2015

LONG, Robert George

Resigned
62 Cargygray RoadBT26 6BL
Born January 1949
Director
Appointed 16 Jul 1993
Resigned 01 Jun 2004

LUTTON, William Ferguson

Resigned
34 Tullywest RoadBT29 4SP
Born October 1948
Director
Appointed 09 Jun 1999
Resigned 09 Aug 2002

MCKNIGHT, Samuel Derek

Resigned
Belfast International AirportBT29 4AB
Born April 1960
Director
Appointed 16 Jul 1993
Resigned 31 May 2019

MENANTEAU, Emmanuel Robert

Resigned
Belfast International AirportBT29 4AB
Born December 1967
Director
Appointed 19 Sept 2019
Resigned 02 Sept 2025

MEYER-MALLORIE, Thomas Albert

Resigned
Belfast International AirportBT29 4AB
Born January 1981
Director
Appointed 27 Oct 2015
Resigned 04 May 2017

NOTEBAERT, Nicolas Dominique

Resigned
Rue Louis Blériot, Rueil-Malmaison
Born January 1970
Director
Appointed 28 Aug 2018
Resigned 19 Sept 2019

OWENS, Daniel Alexander Thomas

Resigned
Belfast International AirportBT29 4AB
Born September 1987
Director
Appointed 04 Oct 2021
Resigned 26 Feb 2024

PEARSON, Michael Cavendish

Resigned
68 Primrose Copse, West SussexRH12 5PZ
Born August 1956
Director
Appointed 13 Mar 2000
Resigned 24 Nov 2000

RAPER, Natalie Jane

Resigned
8 Hawthornden Mews, BelfastBT4 3PB
Born September 1968
Director
Appointed 09 Jun 1999
Resigned 15 Nov 2001

RIKHY, Amit Dalip

Resigned
Belfast International AirportBT29 4AB
Born January 1965
Director
Appointed 30 Sept 2013
Resigned 16 Jan 2015

SANTO, Goncalo Bernardo Ferreira

Resigned
Belfast International AirportBT29 4AB
Born July 1981
Director
Appointed 04 May 2017
Resigned 28 Aug 2018

SCHEFERMAN, Jeffrey Ernest

Resigned
Belfast International AirportBT29 4AB
Born May 1947
Director
Appointed 30 Sept 2013
Resigned 30 Sept 2013

SCHMIT, Pierre-Hugues Paul, Louis

Resigned
Belfast International AirportBT29 4AB
Born December 1978
Director
Appointed 19 Sept 2019
Resigned 02 Sept 2025

Persons with significant control

1

Leadenhall Street, LondonEC3V 4AB

Nature of Control

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

Filing History

202

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Memorandum Articles
26 May 2020
MAMA
Resolution
26 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Auditors Resignation Company
19 May 2016
AUDAUD
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company With Name Termination Date
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2014
AP01Appointment of Director
Memorandum Articles
21 March 2014
MEM/ARTSMEM/ARTS
Resolution
21 March 2014
RESOLUTIONSResolutions
Resolution
14 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Corporate Director Company With Name Date
20 May 2013
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name Date
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2009
AAAnnual Accounts
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
11 November 2008
AC(NI)AC(NI)
Legacy
29 July 2008
371S(NI)371S(NI)
Legacy
18 October 2007
AC(NI)AC(NI)
Legacy
2 August 2007
371S(NI)371S(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
7 November 2006
AC(NI)AC(NI)
Legacy
15 August 2006
371S(NI)371S(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
22 November 2005
AC(NI)AC(NI)
Legacy
16 August 2005
371S(NI)371S(NI)
Legacy
16 March 2005
AC(NI)AC(NI)
Legacy
17 February 2005
233(NI)233(NI)
Legacy
10 February 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
20 December 2004
402(NI)402(NI)
Legacy
16 August 2004
371S(NI)371S(NI)
Legacy
16 August 2004
296(NI)296(NI)
Legacy
30 January 2004
AC(NI)AC(NI)
Legacy
9 August 2003
371S(NI)371S(NI)
Legacy
24 January 2003
AC(NI)AC(NI)
Legacy
29 November 2002
UDM+A(NI)UDM+A(NI)
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
371S(NI)371S(NI)
Legacy
20 August 2002
296(NI)296(NI)
Legacy
20 August 2002
296(NI)296(NI)
Legacy
10 May 2002
411A(NI)411A(NI)
Legacy
16 April 2002
296(NI)296(NI)
Legacy
10 February 2002
AC(NI)AC(NI)
Legacy
20 August 2001
371S(NI)371S(NI)
Legacy
3 May 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
5 April 2001
402(NI)402(NI)
Legacy
1 February 2001
AC(NI)AC(NI)
Legacy
31 July 2000
371S(NI)371S(NI)
Legacy
1 June 2000
UDM+A(NI)UDM+A(NI)
Legacy
25 May 2000
296(NI)296(NI)
Legacy
31 January 2000
AC(NI)AC(NI)
Legacy
14 August 1999
371S(NI)371S(NI)
Legacy
14 August 1999
296(NI)296(NI)
Legacy
14 August 1999
296(NI)296(NI)
Legacy
2 March 1999
AURES(NI)AURES(NI)
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
10 August 1998
371S(NI)371S(NI)
Legacy
10 August 1998
296(NI)296(NI)
Legacy
10 August 1998
296(NI)296(NI)
Legacy
27 April 1998
296(NI)296(NI)
Legacy
5 February 1998
AC(NI)AC(NI)
Legacy
5 February 1998
296(NI)296(NI)
Legacy
3 September 1997
371S(NI)371S(NI)
Legacy
6 August 1997
411A(NI)411A(NI)
Legacy
25 February 1997
296(NI)296(NI)
Legacy
25 February 1997
296(NI)296(NI)
Legacy
16 December 1996
1656B(NI)1656B(NI)
Legacy
16 December 1996
1656B(NI)1656B(NI)
Particulars Of A Mortgage Charge
13 December 1996
402(NI)402(NI)
Legacy
7 August 1996
371S(NI)371S(NI)
Legacy
26 July 1996
AC(NI)AC(NI)
Legacy
28 January 1996
AC(NI)AC(NI)
Legacy
31 July 1995
371S(NI)371S(NI)
Legacy
7 April 1995
296(NI)296(NI)
Legacy
7 April 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
296(NI)296(NI)
Legacy
10 August 1994
296(NI)296(NI)
Legacy
10 August 1994
296(NI)296(NI)
Particulars Of A Mortgage Charge
8 August 1994
402(NI)402(NI)
Legacy
5 August 1994
295(NI)295(NI)
Legacy
5 August 1994
1656A(NI)1656A(NI)
Legacy
5 August 1994
1656B(NI)1656B(NI)
Legacy
5 August 1994
133(NI)133(NI)
Legacy
5 August 1994
G98-2(NI)G98-2(NI)
Legacy
5 August 1994
296(NI)296(NI)
Legacy
5 August 1994
296(NI)296(NI)
Legacy
5 August 1994
296(NI)296(NI)
Resolution
5 August 1994
RESOLUTIONSResolutions
Legacy
20 July 1994
296(NI)296(NI)
Legacy
20 July 1994
296(NI)296(NI)
Legacy
18 July 1994
371S(NI)371S(NI)
Legacy
30 June 1994
AC(NI)AC(NI)
Legacy
1 October 1993
232(NI)232(NI)
Miscellaneous
16 July 1993
MISCMISC
Legacy
16 July 1993
ARTS(NI)ARTS(NI)
Legacy
16 July 1993
MEM(NI)MEM(NI)
Legacy
16 July 1993
G23(NI)G23(NI)
Legacy
16 July 1993
G21(NI)G21(NI)