Background WavePink WaveYellow Wave

PLAYBOARD NORTHERN IRELAND (NI030225)

PLAYBOARD NORTHERN IRELAND (NI030225) is an active UK company. incorporated on 6 December 1995. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PLAYBOARD NORTHERN IRELAND has been registered for 30 years. Current directors include BUCHANAN, Stuart Johnston, COLE, Fey Jacinda, CORR, Kierna Geraldine and 5 others.

Company Number
NI030225
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 December 1995
Age
30 years
Address
7 Crescent Gardens, Belfast, BT7 1NS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUCHANAN, Stuart Johnston, COLE, Fey Jacinda, CORR, Kierna Geraldine, KELLY, Sinead, MCCARTNEY, Peter Anthony, RUSSELL, Eileen Sarah Margaret, WINTER, Roger, WINTERS, Judith Louise
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYBOARD NORTHERN IRELAND

PLAYBOARD NORTHERN IRELAND is an active company incorporated on 6 December 1995 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PLAYBOARD NORTHERN IRELAND was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

NI030225

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

Age

30 Years

Incorporated 6 December 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 3 July 2025 (9 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

PLAYBOARD
From: 6 December 1995To: 2 September 2009
Contact
Address

7 Crescent Gardens Belfast, BT7 1NS,

Previous Addresses

59/65 York Street Belfast BT15 1AA
From: 6 December 1995To: 20 July 2010
Timeline

71 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Dec 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ROBINSON, Lauren Elizabeth

Active
Crescent Gardens, BelfastBT7 1NS
Secretary
Appointed 10 Dec 2025

BUCHANAN, Stuart Johnston

Active
Crescent Gardens, BelfastBT7 1NS
Born May 1977
Director
Appointed 20 Nov 2017

COLE, Fey Jacinda

Active
Crescent Gardens, BelfastBT7 1NS
Born July 1984
Director
Appointed 09 Nov 2023

CORR, Kierna Geraldine

Active
Crescent Gardens, BelfastBT7 1NS
Born February 1979
Director
Appointed 14 Nov 2024

KELLY, Sinead

Active
Crescent Gardens, BelfastBT7 1NS
Born October 1982
Director
Appointed 04 Nov 2021

MCCARTNEY, Peter Anthony

Active
Crescent Gardens, BelfastBT7 1NS
Born July 1960
Director
Appointed 05 Nov 2025

RUSSELL, Eileen Sarah Margaret

Active
Crescent Gardens, BelfastBT7 1NS
Born March 1981
Director
Appointed 14 Nov 2024

WINTER, Roger

Active
Crescent Gardens, BelfastBT7 1NS
Born March 1981
Director
Appointed 04 Nov 2021

WINTERS, Judith Louise

Active
Crescent Gardens, BelfastBT7 1NS
Born March 1977
Director
Appointed 14 Nov 2024

GILLEN, James Joseph

Resigned
Crescent Gardens, BelfastBT7 1NS
Secretary
Appointed 25 May 2022
Resigned 10 Dec 2025

HUNTER BLAIR, Marguerite

Resigned
Mountcaper, Co DownBT24 8PW
Secretary
Appointed 06 Dec 1995
Resigned 30 Nov 2005

O'LOUGHLIN, Jacquelin

Resigned
34 Tarry Lane, ArmaghBT67 9LQ
Secretary
Appointed 01 Sept 2005
Resigned 25 May 2022

BEGLEY, Mary

Resigned
Cregnadovesky, OmaghBT79 9BU
Born March 1960
Director
Appointed 28 Nov 2001
Resigned 10 Dec 2003

BENNINGTON, Alison Catherine

Resigned
Crescent Gardens, BelfastBT7 1NS
Born September 1954
Director
Appointed 13 Nov 2014
Resigned 07 May 2015

BOWEN, Patricia Ann

Resigned
151 Belfast RoadBT20 3PP
Born August 1955
Director
Appointed 25 Feb 1999
Resigned 09 Mar 2001

BOYD, William Robert

Resigned
6 Oaklands, CraigavonBT66 7QQ
Born March 1939
Director
Appointed 09 Oct 2002
Resigned 01 May 2005

BOYD, William Robert

Resigned
6 Oaklands, Co DownBT66 7QQ
Born March 1939
Director
Appointed 06 Aug 1999
Resigned 08 May 2004

CAMPBELL, Hugh Anthony

Resigned
89 Ardenlee ParadeBT6 0AD
Born March 1959
Director
Appointed 05 Mar 1998
Resigned 10 Nov 2000

CRAWFORD, Alexandra Elaine

Resigned
Crescent Gardens, BelfastBT7 1NS
Born April 1971
Director
Appointed 15 Oct 2019
Resigned 09 Nov 2023

CULBERT, Monica

Resigned
73 Willowvale Ave, BelfastBT11 9JX
Born January 1950
Director
Appointed 25 Feb 2004
Resigned 15 Dec 2006

DANIELS, Stephen John

Resigned
Crescent Gardens, BelfastBT7 1NS
Born September 1955
Director
Appointed 17 Nov 2011
Resigned 20 Nov 2017

DONNELLY, Paul Francis, Dr

Resigned
Crescent Gardens, BelfastBT7 1NS
Born September 1972
Director
Appointed 26 Nov 2015
Resigned 04 Nov 2021

GALWAY, Neil, Dr

Resigned
Crescent Gardens, BelfastBT7 1NS
Born February 1981
Director
Appointed 04 Nov 2021
Resigned 14 Nov 2024

GOUGH, Maria

Resigned
2 Edenvale Meadows, BelfastBT17 0EG
Born August 1956
Director
Appointed 01 Sept 2007
Resigned 22 May 2008

GRAY, Susan Muriel

Resigned
20 Glebe Manor, LiburnBT26 6NS
Born October 1964
Director
Appointed 19 Oct 2005
Resigned 13 Nov 2014

HADDEN, Joy

Resigned
Crescent Gardens, BelfastBT7 1NS
Born March 1971
Director
Appointed 04 Nov 2021
Resigned 29 May 2024

HENDERSON, Joan Wilhemina

Resigned
Crescent Gardens, BelfastBT7 1NS
Born September 1959
Director
Appointed 17 Nov 2016
Resigned 10 Dec 2020

HONTAVILLA, Israel

Resigned
Crescent Gardens, BelfastBT7 1NS
Born September 1975
Director
Appointed 04 Nov 2021
Resigned 08 May 2024

HUGHES, Stephen

Resigned
464 Crumlin RoadBT14 7GH
Born September 1966
Director
Appointed 01 May 1998
Resigned 25 Feb 1999

KING, George Frederick Caleb

Resigned
The Old Appleyard, HolywoodBT18 0PB
Born August 1949
Director
Appointed 06 Dec 1995
Resigned 25 Feb 1999

KOPLEWSKY, Diane

Resigned
1 Woodland Manor, BelfastBT8 7RG
Born June 1970
Director
Appointed 20 Nov 2007
Resigned 19 Oct 2010

KROES, Lisette

Resigned
64 Onslow GardensBT6
Born June 1967
Director
Appointed 01 May 1998
Resigned 25 Feb 1999

LANGHAMMER, Mark

Resigned
477 Shore Road, WhiteabbeyBT37 0SP
Director
Appointed 29 Jan 1998
Resigned 25 Feb 1999

LEESON, Maurice James

Resigned
20 Ardmore Drive, Co AntrimBT10 0JN
Born May 1959
Director
Appointed 06 Dec 1995
Resigned 25 Feb 1999

LEWSLEY, Patricia

Resigned
34 Anna Gardens, Co AntrimBT17 OQS
Born March 1957
Director
Appointed 19 Oct 2005
Resigned 18 Dec 2006
Fundings
Financials
Latest Activities

Filing History

225

Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2014
AAAnnual Accounts
Resolution
4 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Legacy
22 September 2009
AC(NI)AC(NI)
Legacy
2 September 2009
CNR-D(NI)CNR-D(NI)
Legacy
2 September 2009
CERTC(NI)CERTC(NI)
Legacy
2 September 2009
UDM+A(NI)UDM+A(NI)
Legacy
28 August 2009
371S(NI)371S(NI)
Legacy
16 July 2009
UDM+A(NI)UDM+A(NI)
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
371SR(NI)371SR(NI)
Legacy
24 February 2009
296(NI)296(NI)
Legacy
24 February 2009
296(NI)296(NI)
Legacy
3 February 2009
296(NI)296(NI)
Legacy
3 February 2009
296(NI)296(NI)
Legacy
10 November 2008
AC(NI)AC(NI)
Legacy
12 March 2008
371S(NI)371S(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
19 November 2007
AC(NI)AC(NI)
Legacy
11 January 2007
371S(NI)371S(NI)
Legacy
18 December 2006
AC(NI)AC(NI)
Legacy
26 October 2006
296(NI)296(NI)
Legacy
26 October 2006
296(NI)296(NI)
Legacy
26 October 2006
296(NI)296(NI)
Legacy
26 October 2006
296(NI)296(NI)
Legacy
26 October 2006
296(NI)296(NI)
Legacy
8 October 2006
371S(NI)371S(NI)
Legacy
7 March 2006
AC(NI)AC(NI)
Legacy
7 November 2004
AC(NI)AC(NI)
Legacy
5 July 2004
296(NI)296(NI)
Legacy
30 April 2004
296(NI)296(NI)
Legacy
29 March 2004
296(NI)296(NI)
Legacy
29 March 2004
296(NI)296(NI)
Legacy
12 February 2004
AC(NI)AC(NI)
Legacy
12 February 2004
371S(NI)371S(NI)
Legacy
30 December 2002
AC(NI)AC(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
11 December 2002
371S(NI)371S(NI)
Legacy
29 May 2002
296(NI)296(NI)
Legacy
29 May 2002
296(NI)296(NI)
Legacy
29 May 2002
296(NI)296(NI)
Legacy
29 May 2002
296(NI)296(NI)
Legacy
29 May 2002
296(NI)296(NI)
Legacy
29 May 2002
296(NI)296(NI)
Legacy
26 March 2002
371S(NI)371S(NI)
Legacy
13 December 2001
AC(NI)AC(NI)
Legacy
24 January 2001
371S(NI)371S(NI)
Legacy
24 January 2001
296(NI)296(NI)
Legacy
24 January 2001
296(NI)296(NI)
Legacy
24 January 2001
296(NI)296(NI)
Legacy
12 January 2001
AC(NI)AC(NI)
Legacy
4 May 2000
296(NI)296(NI)
Legacy
26 February 2000
AC(NI)AC(NI)
Legacy
15 February 2000
ARTS(NI)ARTS(NI)
Legacy
15 February 2000
MEM(NI)MEM(NI)
Legacy
15 February 2000
UDM+A(NI)UDM+A(NI)
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
20 January 2000
252(NI)252(NI)
Legacy
20 January 2000
371S(NI)371S(NI)
Legacy
20 January 2000
296(NI)296(NI)
Legacy
20 January 2000
296(NI)296(NI)
Legacy
20 January 2000
296(NI)296(NI)
Legacy
20 January 2000
296(NI)296(NI)
Legacy
20 January 2000
296(NI)296(NI)
Legacy
20 January 2000
296(NI)296(NI)
Legacy
5 March 1999
AC(NI)AC(NI)
Legacy
28 January 1999
296(NI)296(NI)
Legacy
28 January 1999
296(NI)296(NI)
Legacy
28 January 1999
296(NI)296(NI)
Legacy
28 January 1999
296(NI)296(NI)
Legacy
28 January 1999
296(NI)296(NI)
Legacy
28 January 1999
296(NI)296(NI)
Legacy
28 January 1999
296(NI)296(NI)
Legacy
21 January 1999
252(NI)252(NI)
Legacy
5 January 1999
371S(NI)371S(NI)
Legacy
8 October 1998
296(NI)296(NI)
Legacy
8 October 1998
296(NI)296(NI)
Legacy
8 October 1998
296(NI)296(NI)
Legacy
28 February 1998
AC(NI)AC(NI)
Legacy
17 January 1998
371S(NI)371S(NI)
Legacy
9 October 1997
AC(NI)AC(NI)
Legacy
9 September 1997
296(NI)296(NI)
Legacy
16 July 1997
296(NI)296(NI)
Legacy
10 April 1997
371S(NI)371S(NI)
Legacy
18 March 1997
296(NI)296(NI)
Legacy
18 March 1997
296(NI)296(NI)
Legacy
18 March 1997
296(NI)296(NI)
Legacy
18 March 1997
296(NI)296(NI)
Legacy
18 March 1997
296(NI)296(NI)
Legacy
14 August 1996
296(NI)296(NI)
Legacy
24 July 1996
232(NI)232(NI)
Legacy
10 July 1996
295(NI)295(NI)
Legacy
9 July 1996
296(NI)296(NI)
Legacy
9 July 1996
296(NI)296(NI)
Legacy
5 July 1996
296(NI)296(NI)
Legacy
5 July 1996
296(NI)296(NI)
Legacy
5 July 1996
296(NI)296(NI)
Incorporation Company
6 December 1995
NEWINCIncorporation
Legacy
6 December 1995
ARTS(NI)ARTS(NI)
Legacy
6 December 1995
MEM(NI)MEM(NI)
Legacy
6 December 1995
G23(NI)G23(NI)
Legacy
6 December 1995
G21(NI)G21(NI)
Legacy
6 December 1995
40-5A(NI)40-5A(NI)