Background WavePink WaveYellow Wave

TRAINING FOR WOMEN NETWORK LIMITED (NI030477)

TRAINING FOR WOMEN NETWORK LIMITED (NI030477) is an active UK company. incorporated on 12 February 1996. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. TRAINING FOR WOMEN NETWORK LIMITED has been registered for 30 years. Current directors include ANDREWS, Kelly Cherise, BELL, CBE, Helen Marie (Known As Eileen), BRANIFF, Máire Catherine, Dr and 8 others.

Company Number
NI030477
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 1996
Age
30 years
Address
Elizabeth House Ground Floor, Suite 2, Belfast, BT4 1NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANDREWS, Kelly Cherise, BELL, CBE, Helen Marie (Known As Eileen), BRANIFF, Máire Catherine, Dr, DALZELL, April Dow, FLANAGAN, Julia Niamh, JOHNSTON, Caroline, LEWSLEY-MOONEY, CBE, Patricia Agnes, LUSTY, Rhonda, MCCLOSKEY, Katherine, MCLORIE, Shannon Margaret, O'DONOGHUE, Aoife, Professor
SIC Codes
70229, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAINING FOR WOMEN NETWORK LIMITED

TRAINING FOR WOMEN NETWORK LIMITED is an active company incorporated on 12 February 1996 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. TRAINING FOR WOMEN NETWORK LIMITED was registered 30 years ago.(SIC: 70229, 94990)

Status

active

Active since 30 years ago

Company No

NI030477

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 12 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Elizabeth House Ground Floor, Suite 2 116-118 Holywood Road Belfast, BT4 1NY,

Previous Addresses

The Arches Centre Unit 1a, Part 1st Floor 11-13 Bloomfield Road Belfast Northern Ireland
From: 21 April 2016To: 2 May 2018
Unit 10B Weavers Court Linfield Road Belfast BT12 5GH Northern Ireland
From: 6 April 2016To: 21 April 2016
Unit a10 Heron Road Belfast BT3 9HB Northern Ireland
From: 31 March 2016To: 6 April 2016
Unit 10B Weavers Court Linfield Road Belfast BT12 5GH
From: 12 February 1996To: 31 March 2016
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Mar 12
Director Left
Nov 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 14
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Dec 19
Director Joined
Dec 21
Director Left
Dec 22
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Oct 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BELL CBE, Helen Marie (Known As Eileen)

Active
Ground Floor, Suite 2, BelfastBT4 1NY
Secretary
Appointed 01 Dec 2022

ANDREWS, Kelly Cherise

Active
Ground Floor, Suite 2, BelfastBT4 1NY
Born April 1978
Director
Appointed 01 Sept 2016

BELL, CBE, Helen Marie (Known As Eileen)

Active
Upper Lisburn Road, BelfastBT10 0LB
Born August 1943
Director
Appointed 15 Feb 2018

BRANIFF, Máire Catherine, Dr

Active
Ground Floor, Suite 2, BelfastBT4 1NY
Born April 1980
Director
Appointed 16 Dec 2021

DALZELL, April Dow

Active
Ground Floor, Suite 2, BelfastBT4 1NY
Born December 1969
Director
Appointed 05 Dec 2024

FLANAGAN, Julia Niamh

Active
Ground Floor, Suite 2, BelfastBT4 1NY
Born September 1983
Director
Appointed 15 Feb 2018

JOHNSTON, Caroline

Active
Ground Floor, Suite 2, BelfastBT4 1NY
Born May 1983
Director
Appointed 06 Dec 2023

LEWSLEY-MOONEY, CBE, Patricia Agnes

Active
34 Alina Gardens, LisburnBT17 0QJ
Born March 1957
Director
Appointed 24 Jun 2009

LUSTY, Rhonda

Active
Ground Floor, Suite 2, BelfastBT4 1NY
Born September 1972
Director
Appointed 18 Dec 2019

MCCLOSKEY, Katherine

Active
Ground Floor, Suite 2, BelfastBT4 1NY
Born November 1987
Director
Appointed 11 Jan 2017

MCLORIE, Shannon Margaret

Active
Ground Floor, Suite 2, BelfastBT4 1NY
Born July 1992
Director
Appointed 29 Nov 2024

O'DONOGHUE, Aoife, Professor

Active
Ground Floor, Suite 2, BelfastBT4 1NY
Born July 1981
Director
Appointed 20 Sept 2025

BAUMANN, Margaret Eleanor, Dr

Resigned
42 Northland Road, LondonderryBT48 7ND
Secretary
Appointed 19 Mar 2004
Resigned 28 Nov 2022

BAILEY, Louise

Resigned
Linfield Road, BelfastBT12 5GH
Born September 1978
Director
Appointed 15 Mar 2012
Resigned 15 Oct 2013

BARRY, John, Professor

Resigned
Ardmore Road, HolywoodBT18 9BJ
Born December 1966
Director
Appointed 12 Dec 2017
Resigned 14 Sept 2023

BAUMANN, Margaret Eleanor, Dr

Resigned
42 Northland RoadBT48 7ND
Born August 1939
Director
Appointed 29 Oct 2003
Resigned 28 Nov 2022

BLAYNEY, Alison Elizabeth

Resigned
Unit 1a, Part 1st Floor, Belfast
Born November 1969
Director
Appointed 24 Jun 2009
Resigned 02 Nov 2016

CASSIDY, Sonya

Resigned
Ballynarrig Road, LimavadyBT49 9NG
Born October 1971
Director
Appointed 09 May 2007
Resigned 01 Sept 2016

COLLINS, Fiona Marie

Resigned
88 Oaklands, NewryBT34 2SP
Born June 1966
Director
Appointed 22 Mar 2000
Resigned 23 Jan 2002

CONWAY, Linzi Olivia

Resigned
Barranore, LarneBT40 1PN
Born April 1970
Director
Appointed 22 Mar 2000
Resigned 14 Aug 2002

DE SILVA, May

Resigned
1 Toberdowney Manor, Co.AntrimBT39 9YX
Born May 1963
Director
Appointed 29 Oct 2003
Resigned 29 May 2004

DICKSON, Cherry

Resigned
23 Dunloghan Road, DraperstownBT45 7ET
Born March 1944
Director
Appointed 12 Feb 1996
Resigned 04 Oct 2001

DONAGHY, Geraldine

Resigned
16 Highfield Drive, NewryBT35 8UQ
Born September 1954
Director
Appointed 12 Feb 1996
Resigned 07 Dec 1998

DONAGHY, Kevin Patrick, Dr

Resigned
97 Glenmore Park, N.I.BT47 2JY
Born March 1964
Director
Appointed 30 Jan 2003
Resigned 14 Feb 2006

DOWNS, Anne

Resigned
7 Grange Park, Co DownBT24 7NT
Born October 1958
Director
Appointed 09 May 2007
Resigned 28 May 2009

FERGUSON, Alice

Resigned
5 Wellington ParadeBT40 1EG
Born December 1949
Director
Appointed 09 May 2007
Resigned 26 Mar 2008

GAMBLE, William Richard

Resigned
Fernmore Avenue, BangorBT19 6EH
Born December 1951
Director
Appointed 30 Jul 2009
Resigned 10 Mar 2012

GILLESPIE, Sharon Louise

Resigned
80b Haywood Avenue, Co. AntrimBT7 3EW
Born August 1959
Director
Appointed 22 Jan 2004
Resigned 18 Jan 2007

GORMLEY, Geraldine

Resigned
40 Aughnabrack Road, Co. TyroneBT82 0SW
Born October 1963
Director
Appointed 14 Dec 1998
Resigned 05 Dec 2007

GREER, Tessa Ann

Resigned
159 Newtownards Road, Co DownBT20 4HS
Born May 1972
Director
Appointed 09 May 2007
Resigned 30 Jul 2009

HAGEN, Christine Marlene

Resigned
20 Pasadena Gardens, BelfastBT5 6HU
Born June 1964
Director
Appointed 09 May 2007
Resigned 10 May 2009

HENDRON, Elizabeth Zoe

Resigned
17 Ardenlee DriveBT6 8QL
Born October 1970
Director
Appointed 04 Oct 2001
Resigned 22 Jan 2004

HIGGINS, Alice

Resigned
Commons, Co Fermanagh
Born August 1947
Director
Appointed 12 Feb 1996
Resigned 13 Feb 2006

HOGG, Mary Elizabeth

Resigned
Maghadone Lane, MagherafeltBT45 7UZ
Born July 1956
Director
Appointed 15 Feb 2006
Resigned 06 Oct 2015

HOGG, Mary Elizabeth

Resigned
20 Maghadone Lane, MagherafeltBT45 7UZ
Born July 1956
Director
Appointed 22 Mar 2000
Resigned 22 Jan 2004
Fundings
Financials
Latest Activities

Filing History

249

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Resolution
20 December 2022
RESOLUTIONSResolutions
Memorandum Articles
20 December 2022
MAMA
Resolution
20 December 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Resolution
28 February 2017
RESOLUTIONSResolutions
Memorandum Articles
30 January 2017
MAMA
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
26 November 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Memorandum Articles
2 November 2015
MAMA
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Resolution
26 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Auditors Resignation Company
17 August 2015
AUDAUD
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Resolution
9 May 2013
RESOLUTIONSResolutions
Memorandum Articles
10 April 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Memorandum Articles
24 June 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Miscellaneous
25 May 2010
MISCMISC
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
6 August 2009
296(NI)296(NI)
Legacy
6 August 2009
296(NI)296(NI)
Legacy
6 August 2009
296(NI)296(NI)
Legacy
15 July 2009
296(NI)296(NI)
Legacy
15 July 2009
296(NI)296(NI)
Legacy
15 July 2009
296(NI)296(NI)
Legacy
2 March 2009
296(NI)296(NI)
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
10 February 2009
AC(NI)AC(NI)
Legacy
25 June 2008
296(NI)296(NI)
Legacy
7 May 2008
295(NI)295(NI)
Legacy
7 May 2008
UDMEM(NI)UDMEM(NI)
Legacy
25 April 2008
296(NI)296(NI)
Legacy
15 April 2008
296(NI)296(NI)
Legacy
21 February 2008
371S(NI)371S(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
9 February 2008
AC(NI)AC(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
29 May 2007
UDART(NI)UDART(NI)
Legacy
29 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 February 2007
371S(NI)371S(NI)
Legacy
15 February 2007
296(NI)296(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
29 January 2007
296(NI)296(NI)
Legacy
22 January 2007
296(NI)296(NI)
Legacy
11 May 2006
296(NI)296(NI)
Legacy
25 April 2006
296(NI)296(NI)
Legacy
11 March 2006
371S(NI)371S(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
13 February 2006
AC(NI)AC(NI)
Legacy
27 September 2005
296(NI)296(NI)
Legacy
22 March 2005
371S(NI)371S(NI)
Legacy
11 February 2005
UDART(NI)UDART(NI)
Resolution
11 February 2005
RESOLUTIONSResolutions
Legacy
14 December 2004
AC(NI)AC(NI)
Legacy
14 July 2004
296(NI)296(NI)
Legacy
7 April 2004
296(NI)296(NI)
Legacy
11 March 2004
295(NI)295(NI)
Legacy
19 February 2004
371S(NI)371S(NI)
Legacy
17 February 2004
296(NI)296(NI)
Legacy
17 February 2004
296(NI)296(NI)
Legacy
17 February 2004
296(NI)296(NI)
Legacy
17 February 2004
296(NI)296(NI)
Legacy
17 February 2004
296(NI)296(NI)
Legacy
17 February 2004
296(NI)296(NI)
Legacy
20 November 2003
296(NI)296(NI)
Legacy
20 November 2003
296(NI)296(NI)
Legacy
20 November 2003
296(NI)296(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Legacy
19 June 2003
233(NI)233(NI)
Legacy
9 April 2003
296(NI)296(NI)
Legacy
20 March 2003
296(NI)296(NI)
Legacy
20 March 2003
296(NI)296(NI)
Legacy
20 March 2003
296(NI)296(NI)
Legacy
18 February 2003
371S(NI)371S(NI)
Legacy
13 February 2003
296(NI)296(NI)
Legacy
13 February 2003
296(NI)296(NI)
Legacy
24 September 2002
UDM+A(NI)UDM+A(NI)
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
296(NI)296(NI)
Legacy
12 September 2002
296(NI)296(NI)
Legacy
12 August 2002
AC(NI)AC(NI)
Legacy
21 March 2002
296(NI)296(NI)
Legacy
24 February 2002
371S(NI)371S(NI)
Legacy
14 February 2002
296(NI)296(NI)
Legacy
14 February 2002
296(NI)296(NI)
Legacy
14 February 2002
296(NI)296(NI)
Legacy
14 February 2002
296(NI)296(NI)
Legacy
14 February 2002
296(NI)296(NI)
Legacy
14 February 2002
296(NI)296(NI)
Legacy
14 February 2002
296(NI)296(NI)
Legacy
14 February 2002
296(NI)296(NI)
Legacy
14 February 2002
296(NI)296(NI)
Legacy
29 September 2001
AC(NI)AC(NI)
Legacy
19 February 2001
371S(NI)371S(NI)
Legacy
19 February 2001
296(NI)296(NI)
Legacy
7 November 2000
AC(NI)AC(NI)
Legacy
8 August 2000
296(NI)296(NI)
Legacy
8 August 2000
296(NI)296(NI)
Legacy
8 August 2000
296(NI)296(NI)
Legacy
8 August 2000
296(NI)296(NI)
Legacy
8 August 2000
296(NI)296(NI)
Legacy
8 August 2000
296(NI)296(NI)
Legacy
8 August 2000
296(NI)296(NI)
Legacy
8 August 2000
296(NI)296(NI)
Legacy
8 August 2000
296(NI)296(NI)
Legacy
8 August 2000
296(NI)296(NI)
Legacy
8 August 2000
296(NI)296(NI)
Legacy
25 February 2000
371S(NI)371S(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
25 October 1999
233(NI)233(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
16 March 1999
371S(NI)371S(NI)
Legacy
16 March 1999
296(NI)296(NI)
Legacy
16 March 1999
296(NI)296(NI)
Legacy
16 March 1999
296(NI)296(NI)
Legacy
16 March 1999
296(NI)296(NI)
Legacy
29 December 1998
AC(NI)AC(NI)
Legacy
5 May 1998
371S(NI)371S(NI)
Legacy
5 May 1998
296(NI)296(NI)
Legacy
5 May 1998
296(NI)296(NI)
Legacy
5 May 1998
296(NI)296(NI)
Legacy
5 May 1998
296(NI)296(NI)
Legacy
11 February 1998
371S(NI)371S(NI)
Legacy
11 February 1998
296(NI)296(NI)
Legacy
11 February 1998
296(NI)296(NI)
Legacy
11 February 1998
296(NI)296(NI)
Legacy
11 February 1998
296(NI)296(NI)
Legacy
11 February 1998
296(NI)296(NI)
Legacy
11 February 1998
296(NI)296(NI)
Legacy
11 February 1998
296(NI)296(NI)
Legacy
10 December 1997
233(NI)233(NI)
Legacy
10 December 1997
AC(NI)AC(NI)
Legacy
3 October 1997
UDM+A(NI)UDM+A(NI)
Resolution
3 October 1997
RESOLUTIONSResolutions
Legacy
9 September 1997
295(NI)295(NI)
Legacy
18 October 1996
232(NI)232(NI)
Legacy
24 May 1996
UDM+A(NI)UDM+A(NI)
Resolution
24 May 1996
RESOLUTIONSResolutions
Legacy
12 February 1996
MEM(NI)MEM(NI)
Legacy
12 February 1996
ARTS(NI)ARTS(NI)
Legacy
12 February 1996
G23(NI)G23(NI)
Legacy
12 February 1996
G21(NI)G21(NI)