Background WavePink WaveYellow Wave

PORTADOWN 2000 (NI028191)

PORTADOWN 2000 (NI028191) is an active UK company. incorporated on 22 February 1994. with registered office in Craigavon. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. PORTADOWN 2000 has been registered for 32 years. Current directors include BRIGGS, William John, FLAHERTY, Julie, FRIAR, Bryan Joseph and 7 others.

Company Number
NI028191
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 February 1994
Age
32 years
Address
Millennium Court Building William Street, Craigavon, BT62 3NX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BRIGGS, William John, FLAHERTY, Julie, FRIAR, Bryan Joseph, HART, Michael Joseph, HATCH, George Arnold, JONES, Edward, MC KEOWN, Brian Gerald, PORTER, John Lewis, TWYBLE, Kenneth James, WALKER, Brian Frederick
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTADOWN 2000

PORTADOWN 2000 is an active company incorporated on 22 February 1994 with the registered office located in Craigavon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. PORTADOWN 2000 was registered 32 years ago.(SIC: 90040)

Status

active

Active since 32 years ago

Company No

NI028191

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

Age

32 Years

Incorporated 22 February 1994

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 19 December 2025 (3 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

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

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

Millennium Court Building William Street Portadown Craigavon, BT62 3NX,

Previous Addresses

Portadown 2000 2-6 Edward Street Portadown Co Armagh BT62 3LX
From: 22 February 1994To: 28 April 2011
Timeline

78 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Jan 13
Director Left
Aug 13
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Jun 17
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
Jan 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Sept 22
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
May 25
Director Joined
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
59
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LAWLESS, Geraldine Mary Elizabeth

Active
William Street, CraigavonBT62 3NX
Secretary
Appointed 28 Feb 2017

BRIGGS, William John

Active
Castle Gardens, ArmaghBT61 9QL
Born September 1953
Director
Appointed 25 May 2023

FLAHERTY, Julie

Active
William Street, CraigavonBT62 3NX
Born November 1977
Director
Appointed 01 Sept 2018

FRIAR, Bryan Joseph

Active
William Street, CraigavonBT62 3NX
Born November 1959
Director
Appointed 17 Apr 2025

HART, Michael Joseph

Active
Upper Dunmurry Lane, BelfastBT17 0AB
Born September 1966
Director
Appointed 18 Dec 2025

HATCH, George Arnold

Active
6 Ballyhannon Road, Co Armagh
Born March 1943
Director
Appointed 22 Feb 1994

JONES, Edward

Active
Castle Gardens, ArmaghBT61 9QL
Born November 1982
Director
Appointed 18 Dec 2025

MC KEOWN, Brian Gerald

Active
Garvaghy Gardens, PortadownBT62 1AH
Born May 1966
Director
Appointed 17 Jun 2010

PORTER, John Lewis

Active
William Street, CraigavonBT62 3NX
Born July 1959
Director
Appointed 20 Jan 2020

TWYBLE, Kenneth James

Active
Enniscrone Park, CraigavonBT63 5DQ
Born February 1945
Director
Appointed 17 Jun 2010

WALKER, Brian Frederick

Active
William Street, CraigavonBT62 3NX
Born February 1949
Director
Appointed 28 Jun 2012

FEARON, Tony

Resigned
9a Bann Road, NewryBT35 6QZ
Secretary
Appointed 24 Jan 2008
Resigned 28 Feb 2017

HUNNIFORD, Diane Edith Selena

Resigned
17 Beechcote Avenue, Co ArmaghBT63 5DG
Secretary
Appointed 22 Feb 1994
Resigned 24 Jan 2008

CARVILL, Terri

Resigned
William Street, CraigavonBT62 3NX
Born December 1984
Director
Appointed 01 Sept 2018
Resigned 12 Sept 2024

DICKSON, James

Resigned
Birches Road, CraigavonBT62 1LS
Born October 1945
Director
Appointed 17 Jun 2010
Resigned 03 Jun 2011

DIXON, Conrad

Resigned
William Street, CraigavonBT62 3NX
Born January 1974
Director
Appointed 19 May 2011
Resigned 02 Jan 2013

DUFFY, Paul

Resigned
William Street, CraigavonBT62 3NX
Born November 1968
Director
Appointed 01 Nov 2018
Resigned 10 Feb 2025

DUFFY, Paul

Resigned
Obins Street, CraigavonBT62 1DE
Born November 1968
Director
Appointed 23 Jun 2011
Resigned 26 Feb 2015

FARRELL, Adrian

Resigned
Cedar Grove, Belfast
Born November 1964
Director
Appointed 23 Jun 2011
Resigned 12 Oct 2020

FLAHERTY, Julie

Resigned
William Street, CraigavonBT62 3NX
Born June 1961
Director
Appointed 28 Jun 2018
Resigned 28 Jun 2018

FLEMING, Thomas, Eamonn

Resigned
Ridgeway Park North, CraigavonBT62 3DG
Born July 1941
Director
Appointed 17 Jun 2010
Resigned 01 Dec 2025

HAGAN, Joanne Elizabeth

Resigned
William Street, CraigavonBT62 3NX
Born June 1977
Director
Appointed 01 Sept 2018
Resigned 01 Nov 2021

HUNNIFORD, Diane Edith Selena

Resigned
Beechcote Avenue, CraigavonBT63 5DG
Born October 1954
Director
Appointed 17 Jun 2010
Resigned 26 Jun 2014

HUNNIFORD, Diane Edith Selena

Resigned
17 Beechcote AveBT63 5DG
Born October 1954
Director
Appointed 24 Jan 2008
Resigned 31 Dec 2007

IRWIN, Brian Herbert

Resigned
Larchwood, CraigavonBT63 5UL
Born February 1954
Director
Appointed 17 Jun 2010
Resigned 01 Aug 2013

JONES, David Robert

Resigned
Clanbrassil Park, CraigavonBT63 5ST
Born February 1952
Director
Appointed 17 Jun 2010
Resigned 05 May 2011

LAWLESS, Geraldine Mary Elizabeth

Resigned
Derrylettiff Road, CraigavonBT62 1QU
Born December 1956
Director
Appointed 24 Sept 2015
Resigned 22 Feb 2018

MALLON, Thomas Gerard

Resigned
Selshion Manor, CraigavonBT62 1AF
Born November 1959
Director
Appointed 25 May 2023
Resigned 10 Feb 2025

MC ALLISTER, Paul

Resigned
Drumnacanvy Road, CraigavonBT63 5LY
Born November 1965
Director
Appointed 17 Jun 2010
Resigned 18 Sept 2014

MC CAFFERY, Rosa Marie

Resigned
William Street, CraigavonBT62 3NX
Born March 2003
Director
Appointed 26 Jun 2025
Resigned 01 Dec 2025

MC COOE, Michael

Resigned
The Beeches, CraigavonBT62 1AX
Born April 1956
Director
Appointed 17 Jun 2010
Resigned 07 Mar 2015

MC KENNA, Gemma

Resigned
The Beeches, CraigavonBT62 1AX
Born August 1988
Director
Appointed 23 Jun 2011
Resigned 26 Feb 2015

MC LAUGHLIN, Bryan

Resigned
Tandragee Road, CraigavonBT62 3BL
Born June 1948
Director
Appointed 17 Jun 2010
Resigned 28 Sept 2022

MCKINLEY, Ruth

Resigned
Killycomain Drive, PortadownBT63 5JJ
Born April 1945
Director
Appointed 13 Oct 2010
Resigned 30 Dec 2011

PORTER, Harold James, William

Resigned
Ballyhannon Grove, CraigavonBT63 5SD
Born July 1948
Director
Appointed 17 Jun 2010
Resigned 05 May 2017

Persons with significant control

13

0 Active
13 Ceased

Mr Paul Duffy

Ceased
William Street, CraigavonBT62 3NX
Born November 1968

Nature of Control

Significant influence or control
Notified 01 Nov 2018
Ceased 05 Nov 2020

Mrs Joanne Elizabeth Hagan

Ceased
William Street, CraigavonBT62 3NX
Born June 1977

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 01 Nov 2021

Mrs Tracey Pryce

Ceased
William Street, CraigavonBT62 3NX
Born June 1961

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 02 Jan 2021

Mrs Terri Carvill

Ceased
William Street, CraigavonBT62 3NX
Born December 1984

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 05 Nov 2020

Mrs Julie Flaherty

Ceased
William Street, CraigavonBT62 3NX
Born November 1977

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 05 Nov 2020

Mr Bryan Mclaughlin

Ceased
William Street, CraigavonBT62 3NX
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr Brian Gerarld Mckeown

Ceased
William Street, CraigavonBT62 3NX
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr Thomas Eamonn Fleming

Ceased
William Street, CraigavonBT62 3NX
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr George Arnold Hatch

Ceased
William Street, CraigavonBT62 3NX
Born March 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr Kenneth James Twyble

Ceased
William Street, CraigavonBT62 3NX
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mr Brian Frederick Walker

Ceased
William Street, CraigavonBT62 3NX
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mr Adrian Farrell

Ceased
William Street, CraigavonBT62 3NX
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Oct 2020

Mrs Geraldine Mary Elizabeth Lawless

Ceased
William Street, CraigavonBT62 3NX
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Memorandum Articles
7 September 2021
MAMA
Resolution
7 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Legacy
22 January 2013
MG02MG02
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Legacy
13 December 2012
MG02MG02
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 April 2010
AR01AR01
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Legacy
21 August 2009
AC(NI)AC(NI)
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
23 February 2009
AURES(NI)AURES(NI)
Legacy
23 January 2009
AC(NI)AC(NI)
Legacy
17 September 2008
AURES(NI)AURES(NI)
Legacy
1 March 2008
371S(NI)371S(NI)
Legacy
13 February 2008
296(NI)296(NI)
Legacy
10 February 2008
296(NI)296(NI)
Legacy
28 January 2008
AC(NI)AC(NI)
Legacy
23 March 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 November 2006
402(NI)402(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
12 April 2006
371S(NI)371S(NI)
Legacy
19 October 2005
AC(NI)AC(NI)
Legacy
8 April 2005
371S(NI)371S(NI)
Legacy
19 January 2005
AC(NI)AC(NI)
Legacy
22 October 2004
UDM+A(NI)UDM+A(NI)
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
9 April 2004
371S(NI)371S(NI)
Legacy
3 December 2003
AC(NI)AC(NI)
Legacy
8 May 2003
371S(NI)371S(NI)
Legacy
9 October 2002
AC(NI)AC(NI)
Legacy
9 April 2002
371S(NI)371S(NI)
Legacy
9 February 2002
AC(NI)AC(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Particulars Of A Mortgage Charge
11 January 2002
402(NI)402(NI)
Legacy
15 May 2001
371S(NI)371S(NI)
Legacy
22 May 2000
AC(NI)AC(NI)
Legacy
9 April 2000
371S(NI)371S(NI)
Legacy
18 January 2000
AC(NI)AC(NI)
Legacy
25 March 1999
371S(NI)371S(NI)
Legacy
23 June 1998
AC(NI)AC(NI)
Legacy
30 March 1998
AURES(NI)AURES(NI)
Legacy
25 March 1998
371S(NI)371S(NI)
Legacy
29 January 1998
AC(NI)AC(NI)
Legacy
26 March 1997
371S(NI)371S(NI)
Legacy
26 September 1996
AC(NI)AC(NI)
Legacy
27 March 1996
371S(NI)371S(NI)
Legacy
7 September 1995
AC(NI)AC(NI)
Legacy
21 March 1995
371S(NI)371S(NI)
Legacy
14 November 1994
232(NI)232(NI)
Legacy
22 February 1994
ARTS(NI)ARTS(NI)
Legacy
22 February 1994
MEM(NI)MEM(NI)
Miscellaneous
22 February 1994
MISCMISC
Legacy
22 February 1994
G23(NI)G23(NI)
Legacy
22 February 1994
G21(NI)G21(NI)
Legacy
22 February 1994
40-5A(NI)40-5A(NI)