Background WavePink WaveYellow Wave

ERNE INTEGRATED COLLEGE LIMITED (NI028390)

ERNE INTEGRATED COLLEGE LIMITED (NI028390) is an active UK company. incorporated on 20 April 1994. with registered office in Enniskillen. The company operates in the Education sector, engaged in general secondary education. ERNE INTEGRATED COLLEGE LIMITED has been registered for 32 years. Current directors include LAMBE, Kevin, MCKIERNAN, Sean, MCLAUGHLIN, Darron and 7 others.

Company Number
NI028390
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 1994
Age
32 years
Address
5 Derrygore Road, Enniskillen, BT74 4FW
Industry Sector
Education
Business Activity
General secondary education
Directors
LAMBE, Kevin, MCKIERNAN, Sean, MCLAUGHLIN, Darron, MCLOUGHLIN, Ann, MCVEA, Ellen Anne, MILLER, Kelly, PHILLIPS, Hannah, ROOFE, Edward, SAMANGA, Norman Ngoni, SMYTH, Helen
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERNE INTEGRATED COLLEGE LIMITED

ERNE INTEGRATED COLLEGE LIMITED is an active company incorporated on 20 April 1994 with the registered office located in Enniskillen. The company operates in the Education sector, specifically engaged in general secondary education. ERNE INTEGRATED COLLEGE LIMITED was registered 32 years ago.(SIC: 85310)

Status

active

Active since 32 years ago

Company No

NI028390

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 20 April 1994

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 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

FERMANAGH INTEGRATED COLLEGE LIMITED
From: 20 April 1994To: 26 October 1994
Contact
Address

5 Derrygore Road Drumcoo Enniskillen, BT74 4FW,

Previous Addresses

Erne Integrated College 5 Derrygore Rd Drumcoo Enniskillen Fermanagh BT74 4FW
From: 15 May 2015To: 6 May 2016
Erne Integrated College Drumcoo Enniskillen Co Fermanagh BT74 4FY
From: 20 April 1994To: 15 May 2015
Timeline

95 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Apr 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Apr 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Sept 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
95
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BULLICK, Eric Herbert Anton

Active
Derrygore Road, EnniskillenBT74 4FW
Secretary
Appointed 26 Jun 2023

LAMBE, Kevin

Active
Derrygore Road, EnniskillenBT74 4FW
Born September 1953
Director
Appointed 27 Jun 2023

MCKIERNAN, Sean

Active
Derrygore Road, EnniskillenBT74 4FW
Born July 1988
Director
Appointed 10 Oct 2024

MCLAUGHLIN, Darron

Active
Derrygore Road, EnniskillenBT74 4FW
Born October 1969
Director
Appointed 03 Feb 2023

MCLOUGHLIN, Ann

Active
Derrygore Road, EnniskillenBT74 4FW
Born October 1968
Director
Appointed 15 Oct 2019

MCVEA, Ellen Anne

Active
Derrygore Road, EnniskillenBT74 4FW
Born April 1956
Director
Appointed 27 Jun 2023

MILLER, Kelly

Active
Derrygore Road, EnniskillenBT74 4FW
Born January 1982
Director
Appointed 18 Sept 2023

PHILLIPS, Hannah

Active
Fortview Park, EnniskillenBT93 1TD
Born September 1982
Director
Appointed 17 Nov 2025

ROOFE, Edward

Active
Derrygore Road, EnniskillenBT74 4FW
Born November 1990
Director
Appointed 27 Jun 2023

SAMANGA, Norman Ngoni

Active
Rossorry Church Road, EnniskillenBT74 7HB
Born September 1982
Director
Appointed 17 Nov 2025

SMYTH, Helen

Active
Derrygore Road, EnniskillenBT74 4FW
Born January 1957
Director
Appointed 24 Aug 2023

KERR, Adele Margretta

Resigned
Cranlogan House, Co FermanaghBT94 8DR
Secretary
Appointed 20 Apr 1994
Resigned 23 Feb 2016

KERR, Evelyn Hope

Resigned
Derrygore Road, EnniskillenBT74 4FW
Secretary
Appointed 28 Sept 2015
Resigned 23 Aug 2019

ABBOT, Anne Jeanette

Resigned
Erne Integrated College, EnniskillenBT74 4FY
Born July 1967
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2011

BELL, Gordon

Resigned
Derrygore Road, EnniskillenBT74 4FW
Born January 1964
Director
Appointed 15 Jun 2021
Resigned 07 Feb 2023

BLAIR, John Wesley

Resigned
11 Brackvede Park, EnniskillenBT74 7ND
Born August 1964
Director
Appointed 11 Apr 2002
Resigned 31 Aug 2016

BRENNAN, John

Resigned
Tobradan, Enniskillen
Born July 1959
Director
Appointed 01 Nov 1998
Resigned 27 Jan 2003

BROWN, Fiona Kathleen

Resigned
Erne Integrated College, EnniskillenBT74 4FY
Born March 1968
Director
Appointed 01 Sept 2010
Resigned 01 Oct 2014

BURKE, Angela

Resigned
11 Tarmon Brae
Born July 1962
Director
Appointed 27 Jan 2003
Resigned 21 Mar 2007

CASSIDY, Nuala

Resigned
Friars Way, EnniskillenBT74 5NR
Born January 1970
Director
Appointed 08 Dec 2015
Resigned 18 Apr 2023

CAVANAGH, Gerard Anthony

Resigned
Parsons Grove, EnniskillenBT92 2PP
Born July 1955
Director
Appointed 01 May 2008
Resigned 31 Aug 2010

CLEARY, Fred John

Resigned
20 Old Rossory ParkBT74 7LH
Born July 1953
Director
Appointed 11 Apr 2002
Resigned 31 Aug 2010

COFFEY, Noel

Resigned
Spawell House, EnniskillenBT74 5QS
Born December 1949
Director
Appointed 20 Apr 1994
Resigned 27 Jan 2003

COX, Marie Teresa

Resigned
The Old School House, DerrygonnellyBT93 6DG
Born October 1966
Director
Appointed 27 Jan 2003
Resigned 21 Mar 2007

DE NAIPIR, Sean

Resigned
Derrygore Road, EnniskillenBT74 4FW
Born March 1970
Director
Appointed 01 Oct 2014
Resigned 12 Dec 2016

DENVER, Maureen

Resigned
Derrygore Road, EnniskillenBT74 4FW
Born October 1978
Director
Appointed 03 Apr 2024
Resigned 19 Jun 2025

DONNELLY, Caroline

Resigned
Dublin Road, OmaghBT78 1HQ
Born September 1961
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2018

DOOHER, Bernard

Resigned
Derrygore Road, EnniskillenBT74 4FW
Born July 1984
Director
Appointed 03 Apr 2017
Resigned 03 Feb 2023

EDWARDS, Mark

Resigned
Derrygore Road, EnniskillenBT74 4FW
Born October 1976
Director
Appointed 01 May 2012
Resigned 31 Mar 2019

FINN, Polly

Resigned
Tawnaghagorm, County Fermanagh
Born February 1964
Director
Appointed 24 Jun 1998
Resigned 15 Dec 2001

GALBRAITH, Thomas Philip

Resigned
21 The Everglades, EnniskillenBT74 6FE
Born August 1953
Director
Appointed 20 Apr 1994
Resigned 10 Dec 1998

GAMBLE, Laurence Alexander

Resigned
27 Makenny Road, Co. FermanaghBT94 2GG
Born January 1950
Director
Appointed 11 Apr 2002
Resigned 31 Aug 2010

GOODALL, Janet

Resigned
Erne Integrated College, EnniskillenBT74 4FY
Born March 1973
Director
Appointed 04 Jan 2012
Resigned 01 Sept 2012

HAYES, James

Resigned
45 Coleshill Park, Co FermanaghBT74 7LB
Born April 1944
Director
Appointed 20 Apr 1994
Resigned 15 Dec 2001

IRWIN, John Thomas

Resigned
Derrygore Road, EnniskillenBT74 4FW
Born December 1961
Director
Appointed 01 Sept 2010
Resigned 18 Apr 2023
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 June 2016
RP04RP04
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Legacy
8 July 2009
AC(NI)AC(NI)
Legacy
7 May 2009
371S(NI)371S(NI)
Legacy
26 June 2008
371SR(NI)371SR(NI)
Legacy
24 June 2008
296(NI)296(NI)
Legacy
20 June 2008
296(NI)296(NI)
Legacy
20 June 2008
296(NI)296(NI)
Legacy
20 June 2008
296(NI)296(NI)
Legacy
20 June 2008
296(NI)296(NI)
Legacy
20 June 2008
296(NI)296(NI)
Legacy
20 June 2008
296(NI)296(NI)
Legacy
20 June 2008
296(NI)296(NI)
Legacy
27 May 2008
AC(NI)AC(NI)
Legacy
12 June 2007
AC(NI)AC(NI)
Legacy
11 May 2007
371S(NI)371S(NI)
Legacy
30 June 2006
AC(NI)AC(NI)
Legacy
17 May 2006
296(NI)296(NI)
Legacy
17 May 2006
296(NI)296(NI)
Legacy
15 May 2006
371S(NI)371S(NI)
Legacy
3 July 2005
AC(NI)AC(NI)
Legacy
30 June 2004
AC(NI)AC(NI)
Legacy
14 May 2004
371S(NI)371S(NI)
Legacy
18 July 2003
AC(NI)AC(NI)
Legacy
13 June 2003
296(NI)296(NI)
Legacy
9 June 2003
371S(NI)371S(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
24 July 2002
AC(NI)AC(NI)
Legacy
31 May 2002
296(NI)296(NI)
Legacy
20 May 2002
371S(NI)371S(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
10 August 2001
AC(NI)AC(NI)
Legacy
26 April 2001
371S(NI)371S(NI)
Legacy
25 August 2000
AC(NI)AC(NI)
Legacy
30 May 2000
371S(NI)371S(NI)
Legacy
24 May 2000
296(NI)296(NI)
Legacy
24 May 2000
296(NI)296(NI)
Legacy
3 July 1999
AC(NI)AC(NI)
Legacy
26 May 1999
371S(NI)371S(NI)
Legacy
7 July 1998
AC(NI)AC(NI)
Legacy
23 April 1998
371S(NI)371S(NI)
Legacy
7 March 1998
296(NI)296(NI)
Legacy
19 September 1997
AC(NI)AC(NI)
Legacy
15 September 1997
296(NI)296(NI)
Legacy
30 June 1997
296(NI)296(NI)
Legacy
30 June 1997
296(NI)296(NI)
Legacy
30 June 1997
296(NI)296(NI)
Legacy
30 June 1997
296(NI)296(NI)
Legacy
30 June 1997
296(NI)296(NI)
Legacy
30 June 1997
296(NI)296(NI)
Legacy
30 June 1997
296(NI)296(NI)
Legacy
22 May 1997
371S(NI)371S(NI)
Legacy
22 May 1997
296(NI)296(NI)
Legacy
22 May 1997
296(NI)296(NI)
Legacy
28 February 1997
296(NI)296(NI)
Legacy
28 February 1997
296(NI)296(NI)
Legacy
28 February 1997
296(NI)296(NI)
Legacy
28 February 1997
296(NI)296(NI)
Legacy
28 February 1997
296(NI)296(NI)
Legacy
2 July 1996
AC(NI)AC(NI)
Legacy
21 June 1996
371S(NI)371S(NI)
Legacy
24 October 1995
AC(NI)AC(NI)
Legacy
5 May 1995
371S(NI)371S(NI)
Legacy
13 January 1995
232(NI)232(NI)
Legacy
26 October 1994
CNRES(NI)CNRES(NI)
Legacy
20 April 1994
MEM(NI)MEM(NI)
Legacy
20 April 1994
ARTS(NI)ARTS(NI)
Legacy
20 April 1994
G23(NI)G23(NI)
Legacy
20 April 1994
G21(NI)G21(NI)