Background WavePink WaveYellow Wave

ENCIRC LIMITED (NI030990)

ENCIRC LIMITED (NI030990) is an active UK company. incorporated on 17 June 1996. with registered office in Enniskillen. The company operates in the Manufacturing sector, engaged in unknown sic code (23130) and 1 other business activities. ENCIRC LIMITED has been registered for 29 years. Current directors include DELCLAUX CALVO-SOTELO, Carlos, DELCLAUX ZULUETA, Carlos, GÓMEZ MERINO, Raúl and 1 others.

Company Number
NI030990
Status
active
Type
ltd
Incorporated
17 June 1996
Age
29 years
Address
Encirc Limited 11 Gortahurk Road, Enniskillen, BT92 9DD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23130)
Directors
DELCLAUX CALVO-SOTELO, Carlos, DELCLAUX ZULUETA, Carlos, GÓMEZ MERINO, Raúl, MURPHY, Sean Michael
SIC Codes
23130, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCIRC LIMITED

ENCIRC LIMITED is an active company incorporated on 17 June 1996 with the registered office located in Enniskillen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23130) and 1 other business activity. ENCIRC LIMITED was registered 29 years ago.(SIC: 23130, 32990)

Status

active

Active since 29 years ago

Company No

NI030990

LTD Company

Age

29 Years

Incorporated 17 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

QUINN GLASS LIMITED
From: 29 July 1996To: 12 May 2014
BOVEAN LIMITED
From: 17 June 1996To: 29 July 1996
Contact
Address

Encirc Limited 11 Gortahurk Road Tonymore Derrylin Enniskillen, BT92 9DD,

Previous Addresses

Encirc Limited Tonymore Road Enniskillen Fermanagh BT92 9GX
From: 2 February 2015To: 16 February 2015
Encirc Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS Northern Ireland
From: 25 November 2014To: 2 February 2015
Gortmullan Derrylin Fermanagh BT92 9AU
From: 16 December 2011To: 25 November 2014
6Th Floor 42-46 Fountain Street Belfast BT1 5EF
From: 7 July 2011To: 16 December 2011
Gortmullen Derrylin Co Fermanagh BT92 9AU
From: 17 June 1996To: 7 July 2011
Timeline

51 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Jul 14
Loan Secured
Oct 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Funding Round
Sept 16
Director Joined
Jan 18
Loan Cleared
Jul 18
Loan Cleared
Jan 19
Director Joined
Mar 19
Funding Round
May 19
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Jan 24
Director Left
Sept 24
Funding Round
Jul 25
Director Joined
Oct 25
5
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

MURPHY, Sean

Active
11 Gortahurk Road, EnniskillenBT92 9DD
Secretary
Appointed 14 Jan 2015

DELCLAUX CALVO-SOTELO, Carlos

Active
Calle Suecia, 1,, Bajo 1, 28224
Born March 1990
Director
Appointed 23 Oct 2025

DELCLAUX ZULUETA, Carlos

Active
11 Gortakhurk Road, EnniskillenBT92 9DD
Born November 1956
Director
Appointed 14 Jan 2015

GÓMEZ MERINO, Raúl

Active
11 Gortakhurk Road, EnniskillenBT92 9DD
Born September 1975
Director
Appointed 14 Jan 2015

MURPHY, Sean Michael

Active
11 Gortahurk Road, EnniskillenBT92 9DD
Born April 1972
Director
Appointed 07 Mar 2019

DUFFY, Emma Louise

Resigned
Gortmullan, Derrylin
Secretary
Appointed 08 Nov 2011
Resigned 14 Jan 2015

MURPHY, Sean Michael

Resigned
4 Tobermore Park, Co FermanaghBT74 6AS
Secretary
Appointed 13 Mar 2009
Resigned 19 Oct 2011

O'REILLY, John Dara

Resigned
16 Cheerymount, Cavan
Secretary
Appointed 17 Jun 1996
Resigned 13 Mar 2009

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

Resigned
Fountain Street, BelfastBT1 5EF
Corporate secretary
Appointed 14 Apr 2011
Resigned 05 Dec 2011

CURRY, Adrian Thomas

Resigned
11 Gortakhurk Road, EnniskillenBT92 9DD
Born September 1971
Director
Appointed 30 Mar 2012
Resigned 31 Dec 2023

CURRY, Adrian Thomas

Resigned
3 Cloghan Park, Co Fermanagh
Born September 1971
Director
Appointed 25 Sept 2003
Resigned 19 Oct 2011

DE ANDRADE GUERRA, Paulo Guilherme

Resigned
11 Gortahurk Road, EnniskillenBT92 9DD
Born May 1961
Director
Appointed 27 Nov 2017
Resigned 08 Jun 2022

DIXON, Paul Edward

Resigned
Gortmullan, DerrylinBT92 9AU
Born December 1970
Director
Appointed 14 Apr 2011
Resigned 14 Dec 2012

DONNELLY, Paul Francis

Resigned
Gortmullan, Derrylin
Born October 1961
Director
Appointed 14 Dec 2012
Resigned 14 Jan 2015

FERNANDEZ DE MENDIA, Joseba

Resigned
11 Gortahurk Road, EnniskillenBT92 9DD
Born January 1978
Director
Appointed 09 Jun 2022
Resigned 31 Dec 2023

FITZGERALD, Peter

Resigned
194 Bramhall Lane, Stockport
Born October 1951
Director
Appointed 01 Sept 2004
Resigned 19 Oct 2011

KING, Michael

Resigned
25 Cherrydale, EnnickillenBT74 6FW
Born January 1960
Director
Appointed 01 Nov 1998
Resigned 18 Feb 2000

LEONARD, Kieran Gerard

Resigned
Fountain Street, BelfastBT1 5EF
Born October 1961
Director
Appointed 18 Jul 2011
Resigned 19 Oct 2011

LUNNEY, Kevin

Resigned
10 Doon Heights, Co. Cavan
Born November 1968
Director
Appointed 01 Nov 1998
Resigned 13 Mar 2009

MACKEY, David

Resigned
Drumagh House, Co Cavan
Born January 1949
Director
Appointed 17 Jun 1996
Resigned 07 Oct 2002

MC CAFFREY, Liam Gerard

Resigned
7 Barnhill, Enniskillen
Born January 1963
Director
Appointed 17 Jun 1996
Resigned 13 Mar 2009

MOHAN, Patrick

Resigned
DerryreeBT92 0LA
Born March 1963
Director
Appointed 01 Aug 2000
Resigned 13 Mar 2009

MURPHY, Denis Patrick

Resigned
Gortmullan, DerrylinBT92 9AU
Born June 1942
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

MURPHY, Sean Michael

Resigned
4 Tobermore Park, Co. Fermanagh
Born April 1972
Director
Appointed 11 Dec 2006
Resigned 19 Oct 2011

O'BRIEN, Paul John

Resigned
Gortmullan, Derrylin
Born July 1967
Director
Appointed 14 Apr 2011
Resigned 14 Jan 2015

O'DONNELL, Donal

Resigned
22 Scaffog AvenueBT74 7JJ
Born January 1964
Director
Appointed 01 Aug 2000
Resigned 31 Jul 2004

O'HARA, James Bartholomew

Resigned
Fountain Street, BelfastBT1 5EF
Born November 1952
Director
Appointed 18 Jul 2011
Resigned 19 Oct 2011

O'NEILL, Patrick Anthony

Resigned
Gortmullan, DerrylinBT92 9AU
Born August 1938
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

QUIN, Timothy Herbert Blacker

Resigned
Fountain Street, BelfastBT1 5EF
Born July 1943
Director
Appointed 18 Jul 2011
Resigned 19 Oct 2011

QUINN, Patricia

Resigned
Greaghrahan, Co Cavan
Born November 1952
Director
Appointed 17 Jun 1996
Resigned 31 Mar 2005

QUINN, Sean

Resigned
Greaghrahan, Co Cavan
Born September 1946
Director
Appointed 17 Jun 1996
Resigned 13 Mar 2009

ROSE, Robert

Resigned
42/46 Fountain Street, BelfastBT1 5EF
Born March 1957
Director
Appointed 29 Jun 2011
Resigned 19 Oct 2011

SCHMITT ZALBIDE, Jorge

Resigned
11 Gortakhurk Road, EnniskillenBT92 9DD
Born January 1969
Director
Appointed 14 Jan 2015
Resigned 20 Sept 2024

SEGADO, Oriol Moya

Resigned
11 Gortahurk Road, EnniskillenBT92 9DD
Born March 1979
Director
Appointed 09 Jun 2022
Resigned 31 Dec 2023

Persons with significant control

1

Barrio De Munegazo 22, Llodio, Álava

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

239

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Resolution
10 July 2025
RESOLUTIONSResolutions
Memorandum Articles
10 July 2025
MAMA
Resolution
10 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Memorandum Articles
31 January 2024
MAMA
Resolution
31 January 2024
RESOLUTIONSResolutions
Resolution
31 January 2024
RESOLUTIONSResolutions
Resolution
31 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 January 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Resolution
24 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Resolution
2 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 July 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Resolution
14 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
9 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
2 September 2014
RP04RP04
Resolution
8 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Memorandum Articles
3 July 2014
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Termination Secretary Company With Name Termination Date
13 December 2011
TM02Termination of Secretary
Legacy
12 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Legacy
29 November 2011
MG02MG02
Legacy
29 November 2011
MG02MG02
Legacy
28 November 2011
MG02MG02
Statement Of Companys Objects
25 November 2011
CC04CC04
Appoint Person Secretary Company With Name Date
23 November 2011
AP03Appointment of Secretary
Resolution
14 November 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Legacy
12 August 2011
MG01MG01
Legacy
9 August 2011
MG01MG01
Legacy
9 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Memorandum Articles
1 June 2011
MEM/ARTSMEM/ARTS
Resolution
1 June 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
1 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Legacy
5 February 2010
MG02MG02
Legacy
5 February 2010
MG02MG02
Legacy
5 February 2010
MG02MG02
Legacy
5 February 2010
MG02MG02
Legacy
5 February 2010
MG02MG02
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
25 June 2009
411A(NI)411A(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
11 November 2008
AC(NI)AC(NI)
Legacy
17 October 2008
371S(NI)371S(NI)
Legacy
7 November 2007
AC(NI)AC(NI)
Legacy
17 October 2007
371S(NI)371S(NI)
Legacy
10 January 2007
296(NI)296(NI)
Legacy
1 November 2006
371S(NI)371S(NI)
Legacy
29 September 2006
AC(NI)AC(NI)
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
371S(NI)371S(NI)
Legacy
9 November 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
8 July 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 July 2005
402(NI)402(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
6 December 2004
296(NI)296(NI)
Legacy
13 October 2004
AC(NI)AC(NI)
Legacy
13 October 2004
371S(NI)371S(NI)
Legacy
29 July 2004
411A(NI)411A(NI)
Legacy
29 July 2004
411A(NI)411A(NI)
Legacy
29 July 2004
411A(NI)411A(NI)
Legacy
29 July 2004
411A(NI)411A(NI)
Legacy
29 July 2004
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
28 June 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 June 2004
402(NI)402(NI)
Legacy
12 January 2004
371S(NI)371S(NI)
Legacy
23 October 2003
AC(NI)AC(NI)
Legacy
23 October 2003
296(NI)296(NI)
Legacy
23 October 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
9 October 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 2003
402(NI)402(NI)
Legacy
20 March 2003
AURES(NI)AURES(NI)
Legacy
23 January 2003
296(NI)296(NI)
Legacy
4 December 2002
AC(NI)AC(NI)
Legacy
9 October 2002
371S(NI)371S(NI)
Legacy
30 July 2002
AC(NI)AC(NI)
Legacy
9 May 2002
UDM+A(NI)UDM+A(NI)
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
23 March 2002
296(NI)296(NI)
Legacy
30 January 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 August 2001
402(NI)402(NI)
Legacy
4 July 2001
371S(NI)371S(NI)
Legacy
20 January 2001
AC(NI)AC(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
2 August 2000
371S(NI)371S(NI)
Legacy
6 March 2000
296(NI)296(NI)
Legacy
19 October 1999
233(NI)233(NI)
Legacy
19 October 1999
AC(NI)AC(NI)
Legacy
24 July 1999
371S(NI)371S(NI)
Legacy
7 April 1999
AC(NI)AC(NI)
Legacy
25 February 1999
296(NI)296(NI)
Legacy
25 February 1999
296(NI)296(NI)
Particulars Of A Mortgage Charge
31 December 1998
402(NI)402(NI)
Legacy
18 November 1998
AURES(NI)AURES(NI)
Legacy
13 August 1998
AC(NI)AC(NI)
Legacy
25 June 1998
371S(NI)371S(NI)
Legacy
17 January 1998
UDM+A(NI)UDM+A(NI)
Resolution
17 January 1998
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
23 December 1997
402(NI)402(NI)
Legacy
9 December 1997
G98-2(NI)G98-2(NI)
Legacy
8 July 1997
371S(NI)371S(NI)
Legacy
15 February 1997
232(NI)232(NI)
Legacy
3 October 1996
296(NI)296(NI)
Legacy
3 October 1996
296(NI)296(NI)
Legacy
9 August 1996
295(NI)295(NI)
Legacy
9 August 1996
UDM+A(NI)UDM+A(NI)
Legacy
9 August 1996
296(NI)296(NI)
Legacy
9 August 1996
296(NI)296(NI)
Legacy
9 August 1996
296(NI)296(NI)
Legacy
1 August 1996
133(NI)133(NI)
Resolution
1 August 1996
RESOLUTIONSResolutions
Legacy
29 July 1996
CERTC(NI)CERTC(NI)
Legacy
29 July 1996
CNRES(NI)CNRES(NI)
Incorporation Company
17 June 1996
NEWINCIncorporation
Legacy
17 June 1996
MEM(NI)MEM(NI)
Legacy
17 June 1996
ARTS(NI)ARTS(NI)
Legacy
17 June 1996
G23(NI)G23(NI)
Legacy
17 June 1996
G21(NI)G21(NI)