Background WavePink WaveYellow Wave

VOICE OF YOUNG PEOPLE IN CARE (NI030526)

VOICE OF YOUNG PEOPLE IN CARE (NI030526) is an active UK company. incorporated on 26 February 1996. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VOICE OF YOUNG PEOPLE IN CARE has been registered for 30 years. Current directors include ALLEN, Peter Michael, CAMPBELL, Sinead, DOHERTY, Edel Quinn and 3 others.

Company Number
NI030526
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 1996
Age
30 years
Address
100 Great Patrick Street, Belfast, BT1 2LU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALLEN, Peter Michael, CAMPBELL, Sinead, DOHERTY, Edel Quinn, DOWELL, Josephine Lindsay, IBRAHIM, Esla Aurelius, KENNEDY, Maelisa
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOICE OF YOUNG PEOPLE IN CARE

VOICE OF YOUNG PEOPLE IN CARE is an active company incorporated on 26 February 1996 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VOICE OF YOUNG PEOPLE IN CARE was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

NI030526

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

Age

30 Years

Incorporated 26 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 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

100 Great Patrick Street Belfast, BT1 2LU,

Previous Addresses

9-11 Botanic Avenue Belfast Co Antrim BT7 1JG
From: 26 February 1996To: 10 November 2022
Timeline

66 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Apr 14
Director Left
Aug 14
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Nov 16
Director Left
May 17
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Aug 20
Director Joined
Dec 20
Loan Secured
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

TOAL, Alicia Teresa

Active
Ava Gardens, BelfastBT7 3BW
Secretary
Appointed 22 Mar 2019

ALLEN, Peter Michael

Active
Craigdarragh Road, BangorBT19 1UB
Born March 1978
Director
Appointed 13 Jan 2025

CAMPBELL, Sinead

Active
Great Patrick Street, BelfastBT1 2LU
Born February 1979
Director
Appointed 03 Jan 2024

DOHERTY, Edel Quinn

Active
Great Patrick Street, BelfastBT1 2LU
Born May 1964
Director
Appointed 14 Dec 2022

DOWELL, Josephine Lindsay

Active
Great Patrick Street, BelfastBT1 2LU
Born July 2000
Director
Appointed 01 Jun 2024

IBRAHIM, Esla Aurelius

Active
Great Patrick Street, BelfastBT1 2LU
Born November 2004
Director
Appointed 16 May 2024

KENNEDY, Maelisa

Active
Dunmore Street, BelfastBT13 2RN
Born October 1978
Director
Appointed 16 Dec 2020

MCCONVEY, Vivian Mary

Resigned
36 Old Saintfield Rd, BelfastBT8 8EY
Secretary
Appointed 26 Feb 1996
Resigned 20 Mar 2019

ADAMSON, Judith Alison

Resigned
5 Grangewood TerraceBT6 1GP
Born June 1962
Director
Appointed 04 Dec 2003
Resigned 22 Mar 2005

ALLEN, Joy

Resigned
26 Newtownards RoadBT8 6AS
Born September 1958
Director
Appointed 23 Feb 2005
Resigned 06 Jul 2007

BROOKS, Geoferry Stephen

Resigned
59 Osborne Drive, BelfastBT9 6LT
Born July 1965
Director
Appointed 25 Aug 2006
Resigned 13 May 2009

BURNS, Brian Sydney

Resigned
4 Glencroft Drive, ComberBT23 5UW
Born July 1951
Director
Appointed 26 Feb 1996
Resigned 19 Mar 2002

BYRNE, Alice Mar

Resigned
Glenwell Avenue, NewtownabbeyBT36 7TD
Born February 1987
Director
Appointed 22 Oct 2015
Resigned 10 May 2017

DOHERTY, Una

Resigned
229 WoodbrookBT48 8FH
Director
Appointed 04 Dec 2003
Resigned 17 Oct 2006

DUNBAR, Richard Robin

Resigned
45 Knocklofty Park, County DownBT4 3ND
Born August 1931
Director
Appointed 25 Sept 2000
Resigned 19 Mar 2002

EVANS, Mary Helen

Resigned
9-11 Botanic Avenue, Co AntrimBT7 1JG
Born January 1959
Director
Appointed 20 Jan 2010
Resigned 19 Sept 2013

FYFE, John

Resigned
32 Cushendall Road, AntrimBT43 6HD
Born February 1952
Director
Appointed 02 Mar 2005
Resigned 17 Oct 2006

GALLAGHER, Roisin

Resigned
22 St John Close, BelfastBT1 3LX
Born October 1978
Director
Appointed 26 Feb 1996
Resigned 29 Oct 1999

GALWAY, Loretta

Resigned
83 Kimberley Court, BelfastBT7 3DZ
Born December 1981
Director
Appointed 19 Mar 2002
Resigned 04 Dec 2003

GILLEN, David John

Resigned
9-11 Botanic Avenue, Co AntrimBT7 1JG
Born September 1956
Director
Appointed 19 Nov 2018
Resigned 27 Nov 2019

HANNA, Edward Gordon William

Resigned
9-11 Botanic Avenue, Co AntrimBT7 1JG
Born July 1982
Director
Appointed 21 Jan 2010
Resigned 26 Aug 2020

HANNA, Norman Edward

Resigned
2 Broomhill Park, County AntrimBT9 5JB
Born November 1939
Director
Appointed 25 Sept 2000
Resigned 30 Apr 2003

IRVINE, Joanne Margaret Patricia

Resigned
52 Anderstown Park West, BelfastBT11 8FN
Director
Appointed 26 Sept 2002
Resigned 03 Mar 2006

IRVINE, Joanne Margaret Patricia

Resigned
52 Andersonstown Park West, BelfastBT11 8FN
Born May 1981
Director
Appointed 29 Oct 1999
Resigned 01 Oct 2000

JOHNSTON, Ivor William James

Resigned
8 Barnetts Court, BelfastBT5 7FL
Born November 1961
Director
Appointed 25 Aug 2006
Resigned 06 Jul 2007

KANE, Cheryl

Resigned
2 Fountainville Avenue, BelfastBT9 6AN
Born April 1982
Director
Appointed 19 Mar 2002
Resigned 31 May 2003

LAVERTY, Kathleen Alice, Dr

Resigned
Great Patrick Street, BelfastBT1 2LU
Born February 1984
Director
Appointed 09 Dec 2025
Resigned 25 Feb 2026

LYTTLE, William Martin Noel

Resigned
16 Ashgrove Close, LurganBT67 9BT
Born December 1957
Director
Appointed 25 Aug 2006
Resigned 27 Jul 2006

MACDERMOTT, Denise

Resigned
Botanic Avenue, BelfastBT7 1JG
Born March 1978
Director
Appointed 24 Jun 2013
Resigned 22 Jul 2014

MACK, Stephen

Resigned
10 Kiltubbrid, ArmaghBT60 4TD
Born February 1967
Director
Appointed 22 Mar 2005
Resigned 03 Oct 2008

MALLON, Patricia Mary Josephine

Resigned
9-11 Botanic Avenue, Co AntrimBT7 1JG
Born March 1944
Director
Appointed 20 Jan 2010
Resigned 10 Feb 2014

MCCAFFERTY, Paul Martin, Dr

Resigned
College Park, BelfastBT7 1LP
Born December 1967
Director
Appointed 03 Dec 2022
Resigned 12 Feb 2026

MCCAFFERTY, Paul Martin, Dr

Resigned
College Park, BelfastBT7 1LP
Born December 1967
Director
Appointed 02 Dec 2022
Resigned 15 Dec 2022

MCCALLIN, Martha

Resigned
Great Patrick Street, BelfastBT1 2LU
Born June 1997
Director
Appointed 05 May 2020
Resigned 25 Nov 2025

MCCAUGHAN, Shelagh Mae

Resigned
38 Breda DriveBT8 4JU
Born March 1960
Director
Appointed 26 Feb 1996
Resigned 29 Oct 1999
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Memorandum Articles
8 September 2025
MAMA
Memorandum Articles
13 August 2025
MAMA
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Memorandum Articles
19 December 2016
MAMA
Resolution
19 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Appoint Person Director Company
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
UDM+A(NI)UDM+A(NI)
Legacy
23 July 2009
AC(NI)AC(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
2 April 2009
296(NI)296(NI)
Legacy
2 April 2009
296(NI)296(NI)
Legacy
2 April 2009
296(NI)296(NI)
Legacy
2 April 2009
296(NI)296(NI)
Legacy
1 April 2009
371S(NI)371S(NI)
Legacy
5 March 2009
296(NI)296(NI)
Legacy
18 February 2009
296(NI)296(NI)
Legacy
16 December 2008
AC(NI)AC(NI)
Legacy
7 March 2008
371S(NI)371S(NI)
Legacy
12 December 2007
AC(NI)AC(NI)
Legacy
10 August 2007
296(NI)296(NI)
Legacy
6 August 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
25 April 2007
371S(NI)371S(NI)
Legacy
12 December 2006
296(NI)296(NI)
Legacy
29 November 2006
296(NI)296(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
30 October 2006
296(NI)296(NI)
Legacy
30 October 2006
296(NI)296(NI)
Legacy
11 October 2006
296(NI)296(NI)
Legacy
11 October 2006
296(NI)296(NI)
Legacy
27 April 2006
371S(NI)371S(NI)
Legacy
9 April 2006
296(NI)296(NI)
Legacy
9 April 2006
296(NI)296(NI)
Legacy
9 April 2006
296(NI)296(NI)
Legacy
9 January 2006
AC(NI)AC(NI)
Legacy
14 April 2005
296(NI)296(NI)
Legacy
14 April 2005
296(NI)296(NI)
Legacy
14 April 2005
296(NI)296(NI)
Legacy
14 January 2005
AC(NI)AC(NI)
Legacy
30 September 2004
295(NI)295(NI)
Legacy
9 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
27 February 2004
371S(NI)371S(NI)
Legacy
10 October 2003
AC(NI)AC(NI)
Legacy
18 June 2003
371S(NI)371S(NI)
Legacy
4 June 2003
296(NI)296(NI)
Legacy
4 June 2003
296(NI)296(NI)
Legacy
4 June 2003
296(NI)296(NI)
Legacy
4 June 2003
296(NI)296(NI)
Legacy
4 June 2003
296(NI)296(NI)
Legacy
4 June 2003
296(NI)296(NI)
Legacy
4 June 2003
296(NI)296(NI)
Legacy
4 June 2003
296(NI)296(NI)
Legacy
4 June 2003
296(NI)296(NI)
Legacy
4 June 2003
296(NI)296(NI)
Legacy
7 May 2003
296(NI)296(NI)
Legacy
4 February 2003
AC(NI)AC(NI)
Legacy
17 September 2002
296(NI)296(NI)
Legacy
12 May 2002
371S(NI)371S(NI)
Legacy
12 May 2002
296(NI)296(NI)
Legacy
12 May 2002
296(NI)296(NI)
Legacy
12 May 2002
296(NI)296(NI)
Legacy
12 May 2002
296(NI)296(NI)
Legacy
12 May 2002
296(NI)296(NI)
Legacy
21 April 2002
295(NI)295(NI)
Legacy
10 February 2002
AC(NI)AC(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
1 April 2001
296(NI)296(NI)
Legacy
24 February 2001
AC(NI)AC(NI)
Legacy
18 October 2000
296(NI)296(NI)
Legacy
18 October 2000
296(NI)296(NI)
Legacy
27 February 2000
371S(NI)371S(NI)
Legacy
5 February 2000
296(NI)296(NI)
Legacy
5 February 2000
296(NI)296(NI)
Legacy
5 February 2000
296(NI)296(NI)
Legacy
5 February 2000
296(NI)296(NI)
Legacy
5 February 2000
296(NI)296(NI)
Legacy
5 February 2000
296(NI)296(NI)
Legacy
5 February 2000
296(NI)296(NI)
Legacy
31 January 2000
296(NI)296(NI)
Legacy
31 January 2000
296(NI)296(NI)
Legacy
31 January 2000
296(NI)296(NI)
Legacy
31 January 2000
296(NI)296(NI)
Legacy
27 January 2000
296(NI)296(NI)
Legacy
10 January 2000
AC(NI)AC(NI)
Legacy
3 March 1999
371S(NI)371S(NI)
Legacy
14 October 1998
AC(NI)AC(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
1 April 1998
371S(NI)371S(NI)
Legacy
9 July 1997
AC(NI)AC(NI)
Legacy
3 April 1997
296(NI)296(NI)
Legacy
3 April 1997
296(NI)296(NI)
Legacy
3 April 1997
296(NI)296(NI)
Legacy
19 March 1997
371S(NI)371S(NI)
Legacy
18 April 1996
232(NI)232(NI)
Legacy
26 February 1996
MEM(NI)MEM(NI)
Legacy
26 February 1996
ARTS(NI)ARTS(NI)
Miscellaneous
26 February 1996
MISCMISC
Legacy
26 February 1996
G23(NI)G23(NI)
Legacy
26 February 1996
G21(NI)G21(NI)