Background WavePink WaveYellow Wave

CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES (NI027973)

CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES (NI027973) is an active UK company. incorporated on 29 November 1993. with registered office in 25-31 Lisburn Road. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES has been registered for 32 years. Current directors include BRUNDLE, Kenneth Sydney, DAWSON, Mike, GAW, Karen Jane and 7 others.

Company Number
NI027973
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 November 1993
Age
32 years
Address
25-31 Lisburn Road, BT9 7AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BRUNDLE, Kenneth Sydney, DAWSON, Mike, GAW, Karen Jane, HOPKINS, Timothy Michael, MAGUIRE, Philip Patrick, MC GREGOR, John, MCMANUS, Christian, MULLEN, Brendan, PAULIN, Oswyn George, SCOTT, Christopher Samuel
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES

CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES is an active company incorporated on 29 November 1993 with the registered office located in 25-31 Lisburn Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES was registered 32 years ago.(SIC: 88100, 88990)

Status

active

Active since 32 years ago

Company No

NI027973

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 29 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 29 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

25-31 Lisburn Road Belfast , BT9 7AA,

Timeline

69 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
May 14
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Jun 22
Director Joined
Oct 22
Director Left
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
51
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PAULIN, Oswyn

Active
25-31 Lisburn RoadBT9 7AA
Secretary
Appointed 07 Oct 2016

BRUNDLE, Kenneth Sydney

Active
25-31 Lisburn RoadBT9 7AA
Born October 1948
Director
Appointed 06 Oct 2011

DAWSON, Mike

Active
25-31 Lisburn RoadBT9 7AA
Born February 1972
Director
Appointed 29 Oct 2020

GAW, Karen Jane

Active
25-31 Lisburn RoadBT9 7AA
Born March 1972
Director
Appointed 23 Oct 2025

HOPKINS, Timothy Michael

Active
25-31 Lisburn RoadBT9 7AA
Born January 1962
Director
Appointed 28 Sept 2017

MAGUIRE, Philip Patrick

Active
25-31 Lisburn RoadBT9 7AA
Born August 1962
Director
Appointed 23 Oct 2025

MC GREGOR, John

Active
25-31 Lisburn RoadBT9 7AA
Born December 1952
Director
Appointed 29 Nov 1993

MCMANUS, Christian

Active
25-31 Lisburn RoadBT9 7AA
Born August 1978
Director
Appointed 03 Oct 2024

MULLEN, Brendan

Active
25-31 Lisburn RoadBT9 7AA
Born February 1957
Director
Appointed 23 Oct 2025

PAULIN, Oswyn George

Active
25-31 Lisburn RoadBT9 7AA
Born July 1951
Director
Appointed 26 May 2016

SCOTT, Christopher Samuel

Active
25-31 Lisburn RoadBT9 7AA
Born September 1983
Director
Appointed 23 Oct 2025

RINGLAND, Nevin Woodside

Resigned
25-31 Lisburn RoadBT9 7AA
Secretary
Appointed 29 Nov 1993
Resigned 07 Oct 2016

BARRONS, John Lawson

Resigned
25-31 Lisburn RoadBT9 7AA
Born October 1932
Director
Appointed 06 Oct 2011
Resigned 21 Sept 2019

CANNING, Arthur Douglas

Resigned
20 Kirkwoods Park, Co AntrimBT28 3RR
Born December 1956
Director
Appointed 29 Nov 1993
Resigned 22 Jan 2011

CANNING, William James

Resigned
Dunsilly Lodge, AntrimBT41 2JH
Born May 1941
Director
Appointed 18 Apr 2002
Resigned 06 Oct 2011

COOKE, Yvonne

Resigned
25-31 Lisburn RoadBT9 7AA
Born May 1977
Director
Appointed 29 Oct 2020
Resigned 29 Jul 2021

DUNN, Alyson

Resigned
25-31 Lisburn RoadBT9 7AA
Born September 1955
Director
Appointed 29 Oct 2020
Resigned 24 Nov 2025

EID-JENNINGS, Etta, Dr

Resigned
25-31 Lisburn RoadBT9 7AA
Born October 1938
Director
Appointed 21 Jan 2011
Resigned 24 Apr 2014

GRAHAM, Carol

Resigned
7 Tennyson AvenueBT20 3SS
Born December 1955
Director
Appointed 29 Nov 1993
Resigned 14 Aug 1998

HARRINGTON, Patrick Stewart

Resigned
25-31 Lisburn RoadBT9 7AA
Born March 1943
Director
Appointed 03 Oct 2024
Resigned 20 Jan 2026

HUNTER, Herbert Alan

Resigned
25-31 Lisburn RoadBT9 7AA
Born June 1961
Director
Appointed 28 Sept 2017
Resigned 28 Aug 2019

JENNINGS MBE, Etta-Eid

Resigned
Shalom, Bangor WestBT19 6NS
Born October 1943
Director
Appointed 14 Mar 2000
Resigned 31 May 2007

KEENAN, Michael Joseph

Resigned
3 Abbey Gardens, AntrimBT41 4SF
Born March 1931
Director
Appointed 29 Nov 1993
Resigned 15 Feb 2007

KENNEDY, Christine Elizabeth Margaret, Dr

Resigned
25-31 Lisburn RoadBT9 7AA
Born October 1966
Director
Appointed 18 Oct 2012
Resigned 30 Sept 2021

LEWIS, Stuart, Professor

Resigned
6 Tern Park, Newtownards
Born April 1943
Director
Appointed 29 Nov 1993
Resigned 29 Sept 1998

MALONE, Vincent

Resigned
25-31 Lisburn RoadBT9 7AA
Born August 1954
Director
Appointed 20 Oct 2005
Resigned 06 Sept 2015

MCFERRAN, Francis Donal

Resigned
25-31 Lisburn RoadBT9 7AA
Born May 1941
Director
Appointed 06 Oct 2011
Resigned 02 May 2016

MCLOUGHLIN, Patrick Ambrose

Resigned
25-31 Lisburn RoadBT9 7AA
Born March 1952
Director
Appointed 26 Sept 2019
Resigned 22 Apr 2024

MELVIN, John

Resigned
25-31 Lisburn RoadBT9 7AA
Born August 1955
Director
Appointed 30 Sept 2021
Resigned 03 Oct 2024

MOORE, Carol Patricia

Resigned
25-31 Lisburn RoadBT9 7AA
Born September 1951
Director
Appointed 18 Oct 2012
Resigned 28 Sept 2017

MOORE, Rosemarie

Resigned
46 Chestnut Grove, Co DownBT34 1JT
Born April 1945
Director
Appointed 20 Oct 2005
Resigned 21 Jan 2011

NOLAN, Andrew

Resigned
25-31 Lisburn RoadBT9 7AA
Born February 1970
Director
Appointed 29 Oct 2020
Resigned 19 Oct 2021

NOLAN, Andrew

Resigned
25-31 Lisburn RoadBT9 7AA
Born February 1970
Director
Appointed 28 Sept 2017
Resigned 13 Sept 2018

PHILLIPS, Carol Maria

Resigned
25-31 Lisburn RoadBT9 7AA
Born May 1960
Director
Appointed 27 Nov 2014
Resigned 26 Sept 2019

POOLE, Robert John

Resigned
3 Vermont Avenue, NewtownardsBT23 3PF
Born November 1952
Director
Appointed 29 Nov 1993
Resigned 04 Apr 2000

Persons with significant control

13

0 Active
13 Ceased

Mr Timothy Michael Hopkins

Ceased
25-31 Lisburn RoadBT9 7AA
Born January 1962

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 25 Jan 2018

Mr Andrew Nolan

Ceased
25-31 Lisburn RoadBT9 7AA
Born February 1970

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 25 Jan 2018

Mr Ken Simpson

Ceased
25-31 Lisburn RoadBT9 7AA
Born July 1946

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 25 Jan 2018

Mr Herbert Alan Hunter

Ceased
25-31 Lisburn RoadBT9 7AA
Born June 1961

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 25 Jan 2018

Mr Oswyn Paulin

Ceased
25-31 Lisburn RoadBT9 7AA
Born July 1951

Nature of Control

Significant influence or control
Notified 26 May 2016
Ceased 25 Jan 2018

Mr Ken Sydney Brundle

Ceased
25-31 Lisburn RoadBT9 7AA
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Mr John Mcgregor

Ceased
25-31 Lisburn RoadBT9 7AA
Born December 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Mr John Lawson Barrons

Ceased
25-31 Lisburn RoadBT9 7AA
Born October 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Dr Christine Elizabeth Margaret Kennedy

Ceased
25-31 Lisburn RoadBT9 7AA
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Ms Carol Maria Phillips

Ceased
25-31 Lisburn RoadBT9 7AA
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Mrs Noreen Maria Roche

Ceased
25-31 Lisburn RoadBT9 7AA
Born January 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Mr Nevin Woodside Ringland

Ceased
25-31 Lisburn RoadBT9 7AA
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Mrs Carol Patricia Moore

Ceased
25-31 Lisburn RoadBT9 7AA
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

198

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Termination Director Company
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 November 2009
AAAnnual Accounts
Memorandum Articles
14 November 2009
MEM/ARTSMEM/ARTS
Resolution
14 November 2009
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
20 August 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 August 2009
402(NI)402(NI)
Legacy
12 December 2008
371S(NI)371S(NI)
Legacy
21 November 2008
AC(NI)AC(NI)
Legacy
28 December 2007
371S(NI)371S(NI)
Legacy
29 November 2007
AC(NI)AC(NI)
Legacy
27 June 2007
296(NI)296(NI)
Legacy
26 February 2007
296(NI)296(NI)
Legacy
15 December 2006
371S(NI)371S(NI)
Legacy
20 October 2006
AC(NI)AC(NI)
Legacy
6 February 2006
AC(NI)AC(NI)
Legacy
28 January 2006
371S(NI)371S(NI)
Legacy
27 January 2006
296(NI)296(NI)
Legacy
27 January 2006
296(NI)296(NI)
Legacy
16 September 2005
296(NI)296(NI)
Legacy
12 January 2005
371S(NI)371S(NI)
Legacy
24 November 2004
AC(NI)AC(NI)
Legacy
26 April 2004
411A(NI)411A(NI)
Legacy
26 April 2004
411A(NI)411A(NI)
Legacy
17 January 2004
371S(NI)371S(NI)
Legacy
13 November 2003
AC(NI)AC(NI)
Legacy
29 July 2003
295(NI)295(NI)
Legacy
12 March 2003
296(NI)296(NI)
Legacy
17 December 2002
371S(NI)371S(NI)
Legacy
14 November 2002
AC(NI)AC(NI)
Legacy
30 April 2002
296(NI)296(NI)
Legacy
26 April 2002
296(NI)296(NI)
Legacy
29 March 2002
371S(NI)371S(NI)
Legacy
15 February 2002
AC(NI)AC(NI)
Legacy
5 February 2002
AURES(NI)AURES(NI)
Legacy
1 February 2001
371S(NI)371S(NI)
Legacy
29 January 2001
AC(NI)AC(NI)
Legacy
5 May 2000
AC(NI)AC(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
11 January 2000
371S(NI)371S(NI)
Legacy
11 January 2000
371S(NI)371S(NI)
Legacy
3 July 1999
296(NI)296(NI)
Legacy
3 July 1999
296(NI)296(NI)
Legacy
3 July 1999
296(NI)296(NI)
Legacy
3 July 1999
296(NI)296(NI)
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
3 July 1998
296(NI)296(NI)
Legacy
8 December 1997
371S(NI)371S(NI)
Legacy
12 September 1997
296(NI)296(NI)
Legacy
12 September 1997
296(NI)296(NI)
Legacy
12 September 1997
296(NI)296(NI)
Legacy
12 September 1997
296(NI)296(NI)
Legacy
12 September 1997
296(NI)296(NI)
Legacy
12 September 1997
296(NI)296(NI)
Legacy
3 July 1997
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 July 1997
402(NI)402(NI)
Legacy
24 April 1997
295(NI)295(NI)
Particulars Of A Mortgage Charge
16 April 1997
402(NI)402(NI)
Legacy
18 March 1997
371S(NI)371S(NI)
Legacy
9 February 1997
AC(NI)AC(NI)
Legacy
26 September 1996
UDM+A(NI)UDM+A(NI)
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
8 December 1995
371S(NI)371S(NI)
Legacy
6 December 1995
AC(NI)AC(NI)
Legacy
6 June 1995
371S(NI)371S(NI)
Legacy
6 June 1995
296(NI)296(NI)
Legacy
6 June 1995
296(NI)296(NI)
Legacy
8 August 1994
232(NI)232(NI)
Legacy
29 November 1993
MEM(NI)MEM(NI)
Legacy
29 November 1993
ARTS(NI)ARTS(NI)
Legacy
29 November 1993
G23(NI)G23(NI)
Legacy
29 November 1993
G21(NI)G21(NI)
Legacy
29 November 1993
40-5A(NI)40-5A(NI)