Background WavePink WaveYellow Wave

EAST ANTRIM INTEGRATED COLLEGE LIMITED (NI028819)

EAST ANTRIM INTEGRATED COLLEGE LIMITED (NI028819) is an active UK company. incorporated on 29 September 1994. with registered office in Co Antrim. The company operates in the Education sector, engaged in general secondary education. EAST ANTRIM INTEGRATED COLLEGE LIMITED has been registered for 31 years. Current directors include ALLEN, Joanne Carron, BELL, Heather, COCHRANE, Ian Robert and 9 others.

Company Number
NI028819
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 1994
Age
31 years
Address
112 Victoria Road, Co Antrim, BT38 7JL
Industry Sector
Education
Business Activity
General secondary education
Directors
ALLEN, Joanne Carron, BELL, Heather, COCHRANE, Ian Robert, GULER, Joann, HOUSTON, Michael Albert James, MAYNE, Louise, MCERLEAN, Colin William Henry, O'ROURKE, Alison Barr, ORR, Seanna, PHILIPS, Tanya Louise, REVIE, Isobel Gillian, WAGNER, Dorothee
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST ANTRIM INTEGRATED COLLEGE LIMITED

EAST ANTRIM INTEGRATED COLLEGE LIMITED is an active company incorporated on 29 September 1994 with the registered office located in Co Antrim. The company operates in the Education sector, specifically engaged in general secondary education. EAST ANTRIM INTEGRATED COLLEGE LIMITED was registered 31 years ago.(SIC: 85310)

Status

active

Active since 31 years ago

Company No

NI028819

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 29 September 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 14 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

112 Victoria Road Carrickfergus Co Antrim, BT38 7JL,

Timeline

61 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
May 14
Director Joined
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
May 25
Director Left
May 25
Director Joined
Sept 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ALLEN, Joanne Carron

Active
Brooklands Close, CarrickfergusBT38 9PW
Born October 1961
Director
Appointed 01 Oct 2023

BELL, Heather

Active
Victoria Road, CarrickfergusBT38 7JL
Born August 1977
Director
Appointed 30 Jun 2022

COCHRANE, Ian Robert

Active
112 Victoria Road, Co AntrimBT38 7JL
Born May 1967
Director
Appointed 07 Feb 2013

GULER, Joann

Active
112 Victoria Road, Co AntrimBT38 7JL
Born February 1969
Director
Appointed 26 Sept 2018

HOUSTON, Michael Albert James

Active
112 Victoria Road, Co AntrimBT38 7JL
Born March 1974
Director
Appointed 01 Sept 2016

MAYNE, Louise

Active
Woodfield, NewtownabbeyBT37 0ZJ
Born March 1978
Director
Appointed 04 Sept 2025

MCERLEAN, Colin William Henry

Active
112 Victoria Road, Co AntrimBT38 7JL
Born May 1952
Director
Appointed 26 Jul 2018

O'ROURKE, Alison Barr

Active
112 Victoria Road, Co AntrimBT38 7JL
Born December 1970
Director
Appointed 01 Sept 2023

ORR, Seanna

Active
Victoria Road, CarrickfergusBT38 7JL
Born December 1978
Director
Appointed 21 Sept 2022

PHILIPS, Tanya Louise

Active
Trailcock Close, CarrickfergusBT38 7QS
Born December 1977
Director
Appointed 01 Oct 2023

REVIE, Isobel Gillian

Active
Tudor Road, CarrickfergusBT38 9TU
Born September 1970
Director
Appointed 01 Oct 2023

WAGNER, Dorothee

Active
112 Victoria Road, Co AntrimBT38 7JL
Born November 1964
Director
Appointed 30 Nov 2017

BLEAKLEY, Edmund Walter

Resigned
112 Victoria Road, Co AntrimBT38 7JL
Secretary
Appointed 25 Apr 2007
Resigned 27 Sept 2017

COCHRANE, Ian

Resigned
112 Victoria Road, Co AntrimBT38 7JL
Secretary
Appointed 27 Sept 2017
Resigned 18 Feb 2026

EVANS, Bernard Brown

Resigned
5 Windslow Heights, Co AntrimBT38 9AT
Secretary
Appointed 01 Sept 2004
Resigned 01 Sept 2004

EVANS, Bernard Brown

Resigned
112 Victoria Road, Co AntrimBT38 7JL
Secretary
Appointed 01 Sept 2004
Resigned 28 Jun 2011

MAYNE, Louise

Resigned
Woodfield, NewtownabbeyBT37 0ZJ
Secretary
Appointed 21 May 2025
Resigned 03 Sept 2025

MCAUGHEY, David Francis

Resigned
16 Beach Road, CarrickfergusBT38 9QS
Secretary
Appointed 29 Sept 1994
Resigned 01 Nov 2004

MULHOLLAND, John Martin

Resigned
16 Raphael Road, Carrickfergus
Secretary
Appointed 17 Nov 2004
Resigned 28 Mar 2007

ABUTAIR, Abid, Dr

Resigned
4 Brooklands Drive, CarrickfergusBT38 9SL
Born January 1961
Director
Appointed 29 Sept 1994
Resigned 30 Aug 1999

BLACOE, Andrew Thomas

Resigned
112 Victoria Road, Co AntrimBT38 7JL
Born June 1973
Director
Appointed 26 Jul 2018
Resigned 30 Jun 2022

BLEAKLEY, Edmund Walter

Resigned
190 North RoadBT38 7QL
Born August 1947
Director
Appointed 01 Nov 2004
Resigned 22 Sept 2021

BROWN, William

Resigned
171 Causeway Road, Co.AntrimBT57 8GY
Born April 1929
Director
Appointed 29 Sept 1994
Resigned 30 Aug 1999

CAMPBELL, Jennifer

Resigned
7 Larne RoadBT38 7EN
Born August 1951
Director
Appointed 22 Oct 2008
Resigned 26 Sept 2018

CONNOR, Angelina

Resigned
Knowe Na Mara, GlenarmBT44 0BA
Born February 1956
Director
Appointed 29 Sept 1994
Resigned 01 Sept 1999

COURTNEY, Gillian

Resigned
112 Victoria Road, Co AntrimBT38 7JL
Born October 1977
Director
Appointed 26 Sept 2018
Resigned 30 Jun 2022

CROCKARD, William Stephen

Resigned
24 Craigboy Road, Co DownBT21 0LP
Born March 1955
Director
Appointed 01 Sept 2002
Resigned 26 Sept 2018

DALLAT, Elaine

Resigned
34 Meadowlands, NewtownlandsBT37 0UR
Born May 1952
Director
Appointed 24 Jan 2007
Resigned 23 Mar 2011

DUNNE, Linda

Resigned
24 Sunnylands Drive, Co AntrimBT38 8JF
Born June 1958
Director
Appointed 01 Nov 2000
Resigned 03 Nov 2008

EVANS, Bernard Brown

Resigned
5 Winslow Heights, AntrimBT33 9AT
Born July 1944
Director
Appointed 01 Sept 2006
Resigned 01 Sept 2004

GILMOUR, James

Resigned
24 Henly Road, Co AntrimBT38 8UG
Born March 1955
Director
Appointed 03 Nov 2003
Resigned 07 Oct 2024

GUERET, Julie

Resigned
112 Victoria Road, Co AntrimBT38 7JL
Born November 1977
Director
Appointed 03 Jun 2019
Resigned 30 Jun 2023

HAMILTON, John

Resigned
112 Victoria Road, Co AntrimBT38 7JL
Born November 1974
Director
Appointed 26 Sept 2018
Resigned 30 Jun 2023

HARPUR, Christine Elizabeth

Resigned
Winton, WhiteheadBT38 9LT
Born April 1946
Director
Appointed 01 Jun 2002
Resigned 22 Oct 2007

HARRIS, Julie Ann

Resigned
112 Victoria Road, Co AntrimBT38 7JL
Born May 1971
Director
Appointed 22 Sept 2010
Resigned 31 Aug 2013
Fundings
Financials
Latest Activities

Filing History

203

Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
30 September 2009
371SR(NI)371SR(NI)
Legacy
30 September 2009
296(NI)296(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
11 February 2009
296(NI)296(NI)
Legacy
22 December 2008
296(NI)296(NI)
Legacy
15 December 2008
296(NI)296(NI)
Legacy
15 December 2008
296(NI)296(NI)
Legacy
12 December 2008
296(NI)296(NI)
Legacy
12 December 2008
296(NI)296(NI)
Legacy
17 October 2008
296(NI)296(NI)
Legacy
18 September 2008
371S(NI)371S(NI)
Legacy
18 September 2008
296(NI)296(NI)
Legacy
7 January 2008
AC(NI)AC(NI)
Legacy
19 October 2007
SD(NI)SD(NI)
Legacy
4 October 2007
371S(NI)371S(NI)
Legacy
30 May 2007
296(NI)296(NI)
Legacy
30 May 2007
296(NI)296(NI)
Legacy
30 May 2007
296(NI)296(NI)
Legacy
30 May 2007
296(NI)296(NI)
Legacy
30 May 2007
296(NI)296(NI)
Legacy
30 May 2007
296(NI)296(NI)
Legacy
3 January 2007
296(NI)296(NI)
Legacy
15 December 2006
AC(NI)AC(NI)
Legacy
15 December 2006
233(NI)233(NI)
Legacy
15 December 2005
AC(NI)AC(NI)
Legacy
18 October 2005
296(NI)296(NI)
Legacy
18 October 2005
296(NI)296(NI)
Legacy
16 October 2005
371S(NI)371S(NI)
Legacy
4 January 2005
296(NI)296(NI)
Legacy
4 January 2005
296(NI)296(NI)
Legacy
4 January 2005
296(NI)296(NI)
Legacy
10 November 2004
AC(NI)AC(NI)
Legacy
30 September 2004
371S(NI)371S(NI)
Legacy
18 December 2003
296(NI)296(NI)
Legacy
12 November 2003
AC(NI)AC(NI)
Legacy
16 October 2003
371S(NI)371S(NI)
Legacy
16 October 2003
296(NI)296(NI)
Legacy
16 October 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
16 December 2002
AC(NI)AC(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
26 November 2002
371S(NI)371S(NI)
Legacy
26 November 2002
371S(NI)371S(NI)
Legacy
26 November 2002
371S(NI)371S(NI)
Legacy
26 November 2002
371S(NI)371S(NI)
Legacy
26 November 2002
371S(NI)371S(NI)
Legacy
19 February 2002
AC(NI)AC(NI)
Legacy
22 March 2001
AC(NI)AC(NI)
Legacy
3 June 2000
AC(NI)AC(NI)
Legacy
3 April 2000
296(NI)296(NI)
Legacy
4 February 1999
AC(NI)AC(NI)
Legacy
25 August 1998
296(NI)296(NI)
Legacy
25 August 1998
296(NI)296(NI)
Legacy
25 August 1998
296(NI)296(NI)
Legacy
19 May 1998
233(NI)233(NI)
Legacy
19 May 1998
AC(NI)AC(NI)
Legacy
6 April 1998
296(NI)296(NI)
Legacy
7 March 1998
296(NI)296(NI)
Legacy
28 February 1998
296(NI)296(NI)
Legacy
28 February 1998
296(NI)296(NI)
Legacy
14 February 1998
296(NI)296(NI)
Legacy
14 February 1998
296(NI)296(NI)
Legacy
16 December 1997
296(NI)296(NI)
Legacy
8 December 1997
296(NI)296(NI)
Legacy
8 December 1997
296(NI)296(NI)
Legacy
8 December 1997
296(NI)296(NI)
Legacy
8 December 1997
296(NI)296(NI)
Legacy
4 December 1997
371S(NI)371S(NI)
Legacy
21 August 1997
AC(NI)AC(NI)
Legacy
27 May 1997
371S(NI)371S(NI)
Legacy
2 August 1996
AC(NI)AC(NI)
Legacy
2 October 1995
371S(NI)371S(NI)
Legacy
29 September 1994
MEM(NI)MEM(NI)
Legacy
29 September 1994
ARTS(NI)ARTS(NI)
Legacy
29 September 1994
G23(NI)G23(NI)
Legacy
29 September 1994
G21(NI)G21(NI)