Background WavePink WaveYellow Wave

SLEMISH COLLEGE LIMITED. (NI029865)

SLEMISH COLLEGE LIMITED. (NI029865) is an active UK company. incorporated on 16 August 1995. with registered office in Co Antrim. The company operates in the Education sector, engaged in general secondary education. SLEMISH COLLEGE LIMITED. has been registered for 30 years. Current directors include BINGHAM, Paula, CAMPBELL, Jeff, CONNOLLY, James Michael and 5 others.

Company Number
NI029865
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 1995
Age
30 years
Address
Larne Road, Co Antrim, BT42 3HA
Industry Sector
Education
Business Activity
General secondary education
Directors
BINGHAM, Paula, CAMPBELL, Jeff, CONNOLLY, James Michael, DAISLEY, Roberta Lorraine, JERVIS, Judith, LOUGHRIDGE, Emma, PERRY, Christopher, SIMPSON, Sinead
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEMISH COLLEGE LIMITED.

SLEMISH COLLEGE LIMITED. is an active company incorporated on 16 August 1995 with the registered office located in Co Antrim. The company operates in the Education sector, specifically engaged in general secondary education. SLEMISH COLLEGE LIMITED. was registered 30 years ago.(SIC: 85310)

Status

active

Active since 30 years ago

Company No

NI029865

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 16 August 1995

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 22 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 1 September 2025 (8 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

MID ANTRIM INTEGRATED COLLEGE LIMITED
From: 16 August 1995To: 3 May 1996
Contact
Address

Larne Road Ballymena Co Antrim, BT42 3HA,

Timeline

77 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Nov 24
Director Left
Nov 24
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MARTIN, Alastair

Active
Larne Road, BallymenaBT42 3HA
Secretary
Appointed 15 Oct 2012

BINGHAM, Paula

Active
Larne Road, BallymenaBT42 3HA
Born November 1966
Director
Appointed 12 Jun 2017

CAMPBELL, Jeff

Active
Larne Road, BallymenaBT42 3HA
Born August 1965
Director
Appointed 16 May 2016

CONNOLLY, James Michael

Active
Larne Road, BallymenaBT42 3HA
Born May 1970
Director
Appointed 09 Oct 2023

DAISLEY, Roberta Lorraine

Active
Larne Road, BallymenaBT42 3HA
Born October 1959
Director
Appointed 16 May 2016

JERVIS, Judith

Active
Larne Road, BallymenaBT42 3HA
Born February 1971
Director
Appointed 04 Apr 2011

LOUGHRIDGE, Emma

Active
Larne Road, BallymenaBT42 3HA
Born February 1978
Director
Appointed 15 May 2021

PERRY, Christopher

Active
Larne Road, BallymenaBT42 3HA
Born June 1988
Director
Appointed 08 Oct 2018

SIMPSON, Sinead

Active
Larne Road, BallymenaBT42 3HA
Born July 1970
Director
Appointed 01 Dec 2023

GALLOWAY, William

Resigned
Waveney Avenue, BallymenaBT43 5AZ
Secretary
Appointed 14 Sept 2009
Resigned 15 Oct 2012

AUPY, Aileen

Resigned
50 Old Mill HeightsBT40
Born December 1959
Director
Appointed 16 Aug 1995
Resigned 12 Jun 2000

BLAIR, Maureen Elizabeth

Resigned
39 Buckshead Road, Co DownBT30 8JS
Born August 1943
Director
Appointed 16 Aug 1995
Resigned 01 Mar 2001

BOYLE, Paul

Resigned
Larne Road, BallymenaBT42 3HA
Born July 1977
Director
Appointed 20 Nov 2011
Resigned 21 Mar 2016

BROWN, Bernadette Teresa

Resigned
12 Cushendall Road, Co AntrimBT43 6HE
Born October 1956
Director
Appointed 16 Aug 1995
Resigned 31 Aug 2002

BROWN, Terence

Resigned
18 Sentry Hill, Co.AntrimBT43 6NE
Born May 1956
Director
Appointed 08 Nov 2004
Resigned 30 Oct 2007

BYRNE, Judith Margaret

Resigned
Rathlin Drive, BallymenaNT43 6NH
Born September 1964
Director
Appointed 11 Apr 2007
Resigned 30 Oct 2011

CECIL, Rosanne, Dr

Resigned
105 Knowehead Road, BallymenaBT43 7JD
Born September 1955
Director
Appointed 20 Nov 2001
Resigned 14 Nov 2005

CLARKE, Margaret Ann

Resigned
43 Inchkeith Road, BallymenaBT42 4AS
Born August 1955
Director
Appointed 10 May 1999
Resigned 01 Nov 2000

CUMBERLAND, Raymond James

Resigned
14 Goonan Hill, BallymenaBT42 1PU
Born August 1958
Director
Appointed 16 Aug 1995
Resigned 08 Feb 1999

DUNCAN, Karen Eileen

Resigned
33 Craigstown Road, BallymenaBT42 3NE
Born August 1958
Director
Appointed 08 Nov 2004
Resigned 14 Sept 2015

FLANAGAN, Terence

Resigned
2 The Beeches, BallymenaBT22 1QL
Born September 1943
Director
Appointed 08 Nov 2004
Resigned 13 Jun 2011

FLETCHER, Simon

Resigned
Larne Road, BallymenaBT42 3HA
Born May 1969
Director
Appointed 10 Dec 2012
Resigned 30 Jun 2014

GALLOWAY, William

Resigned
24 Waveney Avenue, Co.AntrimBT43 5AZ
Born July 1960
Director
Appointed 08 Nov 2004
Resigned 15 Oct 2012

GALLOWAY, William John

Resigned
11 Killane Park, Co AntrimBT42 1JS
Born July 1960
Director
Appointed 16 Aug 1995
Resigned 24 Nov 1998

GATT, Malcolm Anthony

Resigned
Larne Road, BallymenaBT42 3HA
Born July 1968
Director
Appointed 08 Oct 2018
Resigned 01 Dec 2022

GRAHAM, Cochrane

Resigned
37 Knockdene Park South, N.IrelandBT5 7AB
Born December 1962
Director
Appointed 08 Nov 2004
Resigned 30 Nov 2006

GRAHAM, Donal

Resigned
Loughbeg Road, AntrimBT41 3QJ
Born December 1986
Director
Appointed 21 Feb 2018
Resigned 15 Dec 2020

GRAHAM, Simon James

Resigned
16 Castle GrangeBT5 7GT
Born December 1967
Director
Appointed 08 Feb 1999
Resigned 23 Feb 2009

GUNNING, Donna

Resigned
Larne Road, BallymenaBT42 3HA
Born June 1976
Director
Appointed 23 Jun 2021
Resigned 22 Nov 2024

HARRISON, Hilary Margaret Emily

Resigned
Larne Road, BallymenaBT42 3HA
Born June 1955
Director
Appointed 20 Jan 2012
Resigned 14 Sept 2015

HORAN, Thomas Henry

Resigned
The CedarsBT414BL
Born February 1948
Director
Appointed 01 Mar 2001
Resigned 31 Aug 2003

JAMIESON, John Trevor

Resigned
1 Glenagherty Drive, BallymenaBT42 1AG
Born December 1950
Director
Appointed 14 Nov 2005
Resigned 22 Jun 2009

JENNINGS, Robert, Dr

Resigned
Parkmore Road, MagherafeltBT45 6PF
Born August 1949
Director
Appointed 04 Feb 2019
Resigned 01 Jul 2023

JENNINGS, Robert Samuel, Dr

Resigned
1 Parkmore Road, Co.LondonderryBT45 6PF
Born August 1949
Director
Appointed 08 Nov 2004
Resigned 21 Dec 2010

JOHNSTON, Derrick

Resigned
Shellinghill Lane, BallymenaBT42 1FX
Born June 1950
Director
Appointed 10 Dec 2007
Resigned 30 Aug 2011
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 October 2014
RP04RP04
Termination Director Company
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date
4 October 2013
AR01AR01
Change Person Secretary Company
30 September 2013
CH03Change of Secretary Details
Termination Director Company
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 September 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
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 Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
20 September 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date
30 September 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date
22 September 2010
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Miscellaneous
10 September 2010
MISCMISC
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 March 2010
AR01AR01
Annual Return Company With Made Up Date
26 March 2010
AR01AR01
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date
24 January 2010
AR01AR01
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
28 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Legacy
26 September 2009
296(NI)296(NI)
Legacy
26 September 2009
296(NI)296(NI)
Legacy
26 September 2009
296(NI)296(NI)
Legacy
26 September 2009
296(NI)296(NI)
Legacy
24 June 2009
AC(NI)AC(NI)
Legacy
14 November 2008
296(NI)296(NI)
Legacy
14 November 2008
296(NI)296(NI)
Legacy
14 November 2008
296(NI)296(NI)
Legacy
8 July 2008
AC(NI)AC(NI)
Legacy
23 October 2007
296(NI)296(NI)
Legacy
8 August 2007
AC(NI)AC(NI)
Legacy
28 October 2006
296(NI)296(NI)
Legacy
11 October 2006
296(NI)296(NI)
Legacy
11 October 2006
296(NI)296(NI)
Legacy
6 October 2006
371S(NI)371S(NI)
Legacy
27 September 2006
AC(NI)AC(NI)
Legacy
5 December 2005
371S(NI)371S(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
5 December 2005
296(NI)296(NI)
Legacy
30 June 2005
AC(NI)AC(NI)
Legacy
10 November 2004
371S(NI)371S(NI)
Legacy
15 July 2004
AC(NI)AC(NI)
Legacy
4 September 2003
371S(NI)371S(NI)
Legacy
3 July 2003
AC(NI)AC(NI)
Legacy
8 November 2002
371S(NI)371S(NI)
Legacy
8 November 2002
296(NI)296(NI)
Legacy
8 November 2002
296(NI)296(NI)
Legacy
9 July 2002
AC(NI)AC(NI)
Legacy
28 November 2001
296(NI)296(NI)
Legacy
28 November 2001
296(NI)296(NI)
Legacy
28 November 2001
296(NI)296(NI)
Legacy
28 November 2001
296(NI)296(NI)
Legacy
28 November 2001
296(NI)296(NI)
Legacy
6 November 2001
371S(NI)371S(NI)
Legacy
20 September 2000
296(NI)296(NI)
Legacy
20 September 2000
296(NI)296(NI)
Legacy
20 September 2000
296(NI)296(NI)
Legacy
20 September 2000
296(NI)296(NI)
Legacy
18 September 2000
371S(NI)371S(NI)
Legacy
5 July 2000
AC(NI)AC(NI)
Legacy
15 September 1999
296(NI)296(NI)
Legacy
15 September 1999
296(NI)296(NI)
Legacy
15 September 1999
296(NI)296(NI)
Legacy
15 September 1999
296(NI)296(NI)
Legacy
15 September 1999
296(NI)296(NI)
Legacy
15 September 1999
296(NI)296(NI)
Legacy
14 September 1999
371S(NI)371S(NI)
Legacy
24 July 1999
AC(NI)AC(NI)
Legacy
7 October 1998
296(NI)296(NI)
Legacy
7 October 1998
296(NI)296(NI)
Legacy
7 October 1998
296(NI)296(NI)
Legacy
9 September 1998
371S(NI)371S(NI)
Legacy
9 September 1998
296(NI)296(NI)
Legacy
2 July 1998
AC(NI)AC(NI)
Legacy
19 September 1997
371S(NI)371S(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
20 June 1997
AC(NI)AC(NI)
Legacy
23 September 1996
371S(NI)371S(NI)
Legacy
11 September 1996
UDM+A(NI)UDM+A(NI)
Legacy
3 May 1996
CNRES(NI)CNRES(NI)
Legacy
16 August 1995
MEM(NI)MEM(NI)
Legacy
16 August 1995
ARTS(NI)ARTS(NI)
Legacy
16 August 1995
G21(NI)G21(NI)
Legacy
16 August 1995
G23(NI)G23(NI)