Background WavePink WaveYellow Wave

VISIT DERRY (NI029778)

VISIT DERRY (NI029778) is an active UK company. incorporated on 17 July 1995. with registered office in Derry. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VISIT DERRY has been registered for 30 years. Current directors include BOYLE, John Eamon, FRAZER, Steven Thomas, FRIEL, Conor Michael and 7 others.

Company Number
NI029778
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 July 1995
Age
30 years
Address
1-3 Waterloo Place, Derry, BT48 6BT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOYLE, John Eamon, FRAZER, Steven Thomas, FRIEL, Conor Michael, JACKSON, Christopher, MASON, Paul, MCCAFFERTY, John Paul (Jp), MCLAUGHLIN, Maeve Fiona, O'DOHERTY, Andrew Anthony, SIMPSON, Michelle, UÍ NIALLAIS, Grace Geraldine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIT DERRY

VISIT DERRY is an active company incorporated on 17 July 1995 with the registered office located in Derry. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VISIT DERRY was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

NI029778

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

Age

30 Years

Incorporated 17 July 1995

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 16 December 2025 (3 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

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

DERRY VISITOR AND CONVENTION BUREAU
From: 17 July 1995To: 8 April 2014
Contact
Address

1-3 Waterloo Place Derry, BT48 6BT,

Previous Addresses

44 Foyle Street Derry BT48 6AT
From: 17 July 1995To: 15 April 2016
Timeline

92 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
91
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

GILLESPIE, Stephen

Active
Waterloo Place, DerryBT48 6BT
Secretary
Appointed 04 Sept 2013

BOYLE, John Eamon

Active
Strand Road, DerryBT48 7NN
Born November 1966
Director
Appointed 28 Jun 2023

FRAZER, Steven Thomas

Active
Waterloo Place, DerryBT48 6BT
Born April 1972
Director
Appointed 31 Mar 2020

FRIEL, Conor Michael

Active
Queens Quay, DerryBT48 7AS
Born January 1977
Director
Appointed 06 Dec 2023

JACKSON, Christopher

Active
Strand Road, Derry CityBT48 7NN
Born July 1982
Director
Appointed 10 Sept 2025

MASON, Paul

Active
3 Newmarket Street, Derry/LondonderryBT48 6EB
Born October 1972
Director
Appointed 30 Nov 2022

MCCAFFERTY, John Paul (Jp)

Active
Bishop Street, DerryBT48 6PP
Born June 1985
Director
Appointed 01 Dec 2021

MCLAUGHLIN, Maeve Fiona

Active
23 Bishop Street, Derry
Born September 1968
Director
Appointed 06 Dec 2023

O'DOHERTY, Andrew Anthony

Active
Loughermore Road, LimavadyBT49 9PB
Born January 1970
Director
Appointed 31 Mar 2021

SIMPSON, Michelle

Active
93a Victoria Road, Derry/LondonderryBT47 2RN
Born February 1967
Director
Appointed 25 Oct 2017

UÍ NIALLAIS, Grace Geraldine

Active
Ráth Mór Business Park, DerryBT48 0LZ
Born December 1984
Director
Appointed 28 Jun 2023

HENRY, Gerard

Resigned
24 Scroggy Road, Co DerryBT49 0NA
Secretary
Appointed 17 Jul 1995
Resigned 05 Nov 2004

MEEHAN, John Colm

Resigned
4 Mansfield Grove, Co LondonderryBT48 8RA
Secretary
Appointed 05 Nov 2004
Resigned 31 Jan 2012

ANDERSON, James Peter

Resigned
9 Marlborough Avenue, DerryBT48 9BQ
Born June 1953
Director
Appointed 19 May 1999
Resigned 07 Jun 2002

BOYLE, John Eamon

Resigned
Waterloo Place, DerryBT48 6BT
Born November 1966
Director
Appointed 31 Jul 2013
Resigned 27 Jun 2018

CAITHNESS, Mark

Resigned
9 DeanfieldBT47 6HY
Born September 1956
Director
Appointed 17 Jul 1995
Resigned 20 Oct 1999

CAMPBELL, Kevin Patrick

Resigned
44 Foyle StreetBT48 6AT
Born April 1956
Director
Appointed 11 Jun 2012
Resigned 08 May 2013

CAREY, Frank

Resigned
2 Caw Hill Park, DerryBT47 6LU
Born September 1950
Director
Appointed 24 Jan 2002
Resigned 19 Jul 2002

COOPER, Michael John

Resigned
Waterloo Place, DerryBT48 6BT
Born January 1976
Director
Appointed 21 Apr 2015
Resigned 06 Dec 2023

CRUMLEY, Cathal, Councillor

Resigned
4 Laburnum Terrace, Co L/DerryBT48 9EN
Born September 1958
Director
Appointed 30 Jun 2000
Resigned 16 May 2001

CUSACK, Shauna Ann

Resigned
Waterloo Place, DerryBT48 6BT
Born July 1970
Director
Appointed 12 Sept 2018
Resigned 28 Jun 2023

DEVENNEY, Alderman Maurice, Mayor

Resigned
44 Foyle StreetBT48 6AT
Born July 1958
Director
Appointed 22 Jun 2011
Resigned 11 Jun 2012

DEVINE, Robert Gerard

Resigned
Waterloo Place, DerryBT48 6BT
Born December 1958
Director
Appointed 18 Jun 2014
Resigned 27 Jun 2018

DEVLIN, Neil Paul

Resigned
Prehen Road, DerryBT47 2NH
Born April 1981
Director
Appointed 25 Oct 2017
Resigned 01 Dec 2021

DEVLIN, Neil Paul

Resigned
Prehen Road, LondonderryBT47 2NH
Born April 1981
Director
Appointed 09 Jan 2013
Resigned 21 Oct 2015

DIVER, Gerard Martin

Resigned
14d Hayesbank Park, Co DerryBT47 2AZ
Born September 1964
Director
Appointed 25 Jun 2008
Resigned 20 May 2009

DIVER, Gerard Martin

Resigned
14d Hayesbank Park, DerryBT47 2AZ
Born September 1964
Director
Appointed 27 Jun 2001
Resigned 29 Jun 2005

DURKAN, Mark, Cllr

Resigned
9 Edanmount Park, DerryBT48 0DB
Born March 1978
Director
Appointed 29 Jun 2005
Resigned 11 May 2011

EASTWOOD, Colum, Councillor

Resigned
6 Templeard, DerryBT48 8FE
Born April 1983
Director
Appointed 14 Jan 2009
Resigned 11 May 2011

FALLER, Finola

Resigned
32 Lawerence Hill, LondonderryBT48 7NJ
Born February 1957
Director
Appointed 29 Jun 2005
Resigned 27 Jun 2007

FLEMING, Lynn Teresa, Councillor

Resigned
36 Celandine Court, DerryBT47 2EN
Born February 1957
Director
Appointed 29 Jun 2005
Resigned 28 Jun 2006

FLEMING, Paul, Councillor

Resigned
19 Rose Court, Derry
Born January 1956
Director
Appointed 24 Jun 2009
Resigned 12 May 2010

GALLAGHER, Shaun

Resigned
32, Capall Court, DerryBT48 8FJ
Born February 1959
Director
Appointed 09 Jul 2003
Resigned 30 Jun 2004

GARFIELD, Mayor Mildred Mary

Resigned
181 Sperrin Park, LondonderryBT47 6NQ
Born April 1949
Director
Appointed 27 Jun 2001
Resigned 07 Jun 2002

GARFIELD, Mildred Mary

Resigned
181 Sperrin Park, LondonderryBT47 6NQ
Born April 1949
Director
Appointed 18 Dec 2002
Resigned 29 Jun 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Hugh Mcdaid

Ceased
Waterloo Place, DerryBT48 6BT
Born August 1941

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

243

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 August 2015
RP04RP04
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 April 2014
MISCMISC
Change Of Name Notice
8 April 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
6 August 2009
AC(NI)AC(NI)
Legacy
2 August 2009
371S(NI)371S(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
8 August 2008
AC(NI)AC(NI)
Legacy
29 July 2008
296(NI)296(NI)
Legacy
25 July 2008
371S(NI)371S(NI)
Legacy
26 September 2007
296(NI)296(NI)
Legacy
15 August 2007
371S(NI)371S(NI)
Legacy
10 August 2007
AC(NI)AC(NI)
Legacy
10 August 2007
296(NI)296(NI)
Legacy
23 August 2006
371S(NI)371S(NI)
Legacy
23 August 2006
296(NI)296(NI)
Legacy
10 August 2006
AC(NI)AC(NI)
Legacy
6 October 2005
296(NI)296(NI)
Legacy
28 September 2005
296(NI)296(NI)
Legacy
17 September 2005
296(NI)296(NI)
Legacy
17 September 2005
296(NI)296(NI)
Legacy
17 September 2005
296(NI)296(NI)
Legacy
8 September 2005
371S(NI)371S(NI)
Legacy
8 September 2005
296(NI)296(NI)
Legacy
8 September 2005
296(NI)296(NI)
Legacy
20 July 2005
AC(NI)AC(NI)
Legacy
27 January 2005
296(NI)296(NI)
Legacy
29 December 2004
296(NI)296(NI)
Legacy
18 August 2004
371S(NI)371S(NI)
Legacy
17 August 2004
296(NI)296(NI)
Legacy
17 August 2004
296(NI)296(NI)
Legacy
3 July 2004
AC(NI)AC(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Legacy
4 August 2003
371S(NI)371S(NI)
Legacy
4 August 2003
296(NI)296(NI)
Legacy
12 February 2003
296(NI)296(NI)
Legacy
12 February 2003
296(NI)296(NI)
Legacy
23 January 2003
UDM+A(NI)UDM+A(NI)
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
6 September 2002
296(NI)296(NI)
Legacy
6 September 2002
296(NI)296(NI)
Legacy
5 September 2002
296(NI)296(NI)
Legacy
28 August 2002
296(NI)296(NI)
Legacy
28 August 2002
296(NI)296(NI)
Legacy
16 August 2002
371S(NI)371S(NI)
Legacy
3 August 2002
296(NI)296(NI)
Legacy
9 January 2002
AC(NI)AC(NI)
Legacy
11 November 2001
UDM+A(NI)UDM+A(NI)
Resolution
11 November 2001
RESOLUTIONSResolutions
Legacy
20 October 2001
296(NI)296(NI)
Legacy
10 October 2001
296(NI)296(NI)
Legacy
25 September 2001
371S(NI)371S(NI)
Legacy
25 September 2001
296(NI)296(NI)
Legacy
25 September 2001
296(NI)296(NI)
Legacy
12 February 2001
296(NI)296(NI)
Legacy
8 November 2000
AC(NI)AC(NI)
Legacy
12 September 2000
371S(NI)371S(NI)
Legacy
12 September 2000
296(NI)296(NI)
Legacy
14 February 2000
296(NI)296(NI)
Legacy
21 January 2000
296(NI)296(NI)
Legacy
27 October 1999
AC(NI)AC(NI)
Legacy
14 August 1999
371S(NI)371S(NI)
Legacy
27 July 1999
296(NI)296(NI)
Legacy
26 May 1999
296(NI)296(NI)
Legacy
29 September 1998
AC(NI)AC(NI)
Legacy
17 August 1998
296(NI)296(NI)
Legacy
12 August 1998
371S(NI)371S(NI)
Legacy
30 July 1998
296(NI)296(NI)
Legacy
8 April 1998
296(NI)296(NI)
Legacy
25 September 1997
AC(NI)AC(NI)
Legacy
25 September 1997
295(NI)295(NI)
Legacy
25 September 1997
371S(NI)371S(NI)
Legacy
25 September 1997
296(NI)296(NI)
Legacy
22 August 1997
296(NI)296(NI)
Legacy
22 August 1997
296(NI)296(NI)
Legacy
13 February 1997
296(NI)296(NI)
Legacy
9 February 1997
296(NI)296(NI)
Legacy
31 July 1996
371S(NI)371S(NI)
Legacy
24 July 1996
AC(NI)AC(NI)
Legacy
20 April 1996
232(NI)232(NI)
Legacy
10 August 1995
296(NI)296(NI)
Legacy
10 August 1995
296(NI)296(NI)
Legacy
10 August 1995
296(NI)296(NI)
Legacy
10 August 1995
296(NI)296(NI)
Legacy
17 July 1995
ARTS(NI)ARTS(NI)
Legacy
17 July 1995
MEM(NI)MEM(NI)
Legacy
17 July 1995
G23(NI)G23(NI)
Legacy
17 July 1995
G21(NI)G21(NI)
Legacy
17 July 1995
40-5A(NI)40-5A(NI)