Background WavePink WaveYellow Wave

PRESTIGE UNDERWRITING SERVICES LIMITED (NI031853)

PRESTIGE UNDERWRITING SERVICES LIMITED (NI031853) is an active UK company. incorporated on 27 January 1997. with registered office in 10 Governors Place. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PRESTIGE UNDERWRITING SERVICES LIMITED has been registered for 29 years. Current directors include BAXTER, Timothy David, CLOSE, Wendy, HANNA, Paul Richard Phillip and 4 others.

Company Number
NI031853
Status
active
Type
ltd
Incorporated
27 January 1997
Age
29 years
Address
10 Governors Place, BT38 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BAXTER, Timothy David, CLOSE, Wendy, HANNA, Paul Richard Phillip, HILLEN, Justin Martin, MCCOMB, Thomas Carl, SHAW, Trevor William, WILLIAMS, Alison Marie
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE UNDERWRITING SERVICES LIMITED

PRESTIGE UNDERWRITING SERVICES LIMITED is an active company incorporated on 27 January 1997 with the registered office located in 10 Governors Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PRESTIGE UNDERWRITING SERVICES LIMITED was registered 29 years ago.(SIC: 65120)

Status

active

Active since 29 years ago

Company No

NI031853

LTD Company

Age

29 Years

Incorporated 27 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

10 Governors Place Carrickfergus , BT38 7BN,

Timeline

48 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Company Founded
Jan 97
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 14
Director Joined
Oct 15
Loan Secured
Feb 16
Loan Cleared
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 18
Director Left
Oct 18
Director Left
Nov 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Mar 21
Loan Secured
Oct 23
Loan Cleared
Dec 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Apr 25
Director Joined
Aug 25
Director Joined
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HILLEN, Justin Martin

Active
10 Governors PlaceBT38 7BN
Secretary
Appointed 02 Aug 2017

BAXTER, Timothy David

Active
10 Governors PlaceBT38 7BN
Born July 1980
Director
Appointed 17 Jun 2025

CLOSE, Wendy

Active
10 Governors PlaceBT38 7BN
Born April 1972
Director
Appointed 18 Oct 2019

HANNA, Paul Richard Phillip

Active
10 Governors PlaceBT38 7BN
Born June 1976
Director
Appointed 18 Jan 2012

HILLEN, Justin Martin

Active
10 Governors PlaceBT38 7BN
Born December 1977
Director
Appointed 06 Nov 2019

MCCOMB, Thomas Carl

Active
10 Governors PlaceBT38 7BN
Born August 1992
Director
Appointed 20 Jan 2026

SHAW, Trevor William

Active
10 Governors PlaceBT38 7BN
Born April 1968
Director
Appointed 18 Jan 2012

WILLIAMS, Alison Marie

Active
10 Governors PlaceBT38 7BN
Born March 1971
Director
Appointed 19 Oct 2015

BURKE, Brian

Resigned
19 Whinney Hill, Co DownBT18 0HW
Secretary
Appointed 27 Jan 1997
Resigned 31 Oct 2006

MARTIN, Gary Howard

Resigned
10 Governors PlaceBT38 7BN
Secretary
Appointed 31 Oct 2006
Resigned 31 Jul 2014

ALDERDICE, Kenneth

Resigned
10 Governors PlaceBT38 7BN
Born May 1958
Director
Appointed 01 Aug 2011
Resigned 22 Nov 2012

BOND, Ian Stewart

Resigned
10 Governors PlaceBT38 7BN
Born May 1947
Director
Appointed 06 Jun 2013
Resigned 25 Mar 2021

BOND, Ian Stewart

Resigned
9 Channing Close, EssexRM11 3NE
Born May 1947
Director
Appointed 27 Jun 2002
Resigned 18 Feb 2009

BURKE, Brian

Resigned
19 Whinney Hill, Co DownBT18 0HW
Director
Appointed 17 Jun 2003
Resigned 31 Oct 2006

CUNNINGHAM, Gillian Elizabeth

Resigned
10 Governors PlaceBT38 7BN
Born February 1967
Director
Appointed 01 Aug 2011
Resigned 15 Apr 2025

DAVIDSON, Joann

Resigned
10 Governors PlaceBT38 7BN
Born August 1964
Director
Appointed 17 May 2002
Resigned 02 Dec 2016

DENNESS, Mary Rebecca

Resigned
39 Chimera WoodBT19 1XX
Born April 1963
Director
Appointed 01 Jan 2000
Resigned 28 Aug 2001

EVANS, Norman Frazer

Resigned
98 Lough Road, LisburnBT27 6TT
Born June 1954
Director
Appointed 27 Jan 1997
Resigned 18 Feb 2009

FAIRWEATHER, Peter Kenneth

Resigned
12 Station Road, EssexIG10 4NX
Born February 1956
Director
Appointed 27 Jun 2002
Resigned 17 Sept 2004

FITZGERALD, Elizabeth

Resigned
10 Governors PlaceBT38 7BN
Born June 1965
Director
Appointed 01 Aug 2011
Resigned 31 May 2024

FITZGERALD, Elizabeth

Resigned
50 Farm Lodge Park, County AntrimBT38 8YB
Born June 1965
Director
Appointed 07 Mar 2007
Resigned 03 Mar 2010

HARRIS, Neil

Resigned
8 Dales View, IpswichIP8 3EX
Born January 1965
Director
Appointed 19 Feb 2009
Resigned 03 Mar 2010

HASSAN, Eugene John

Resigned
10 Governors PlaceBT38 7BN
Born May 1949
Director
Appointed 19 Jan 2006
Resigned 01 Oct 2018

HUNTER, Alan Richard

Resigned
3 Hilton Park, PortadownBT635YE
Born March 1966
Director
Appointed 01 Sept 2001
Resigned 31 Oct 2010

INGRAM, George Pennell

Resigned
28 Carrs Glen Park, Co AntrimBT14 8HE
Born March 1973
Director
Appointed 01 Nov 2002
Resigned 06 Apr 2005

KEARNEY, Denis

Resigned
44 Hampton ParkBT37 3JP
Born September 1940
Director
Appointed 08 Jun 2004
Resigned 04 Aug 2005

KING, Gillian

Resigned
15 Ballylenaghan AvenueBT8 6WX
Born February 1967
Director
Appointed 19 Feb 2009
Resigned 03 Mar 2010

LOGUE, James Nixon

Resigned
Lizard Manor, AghadoweyBT51 4AH
Born January 1941
Director
Appointed 01 Nov 2002
Resigned 18 Feb 2009

LOGUE, Nixon

Resigned
10 Governors PlaceBT38 7BN
Born January 1941
Director
Appointed 03 Mar 2010
Resigned 01 Aug 2011

MARTIN, Gary Howard

Resigned
10 Governors PlaceBT38 7BN
Born February 1969
Director
Appointed 31 Oct 2006
Resigned 31 Jul 2014

MATIER, William

Resigned
10 Governors PlaceBT38 7BN
Born June 1958
Director
Appointed 01 Aug 2011
Resigned 31 May 2018

MCCLARTY, Douglas

Resigned
13 Liverty Road, BallymoneyBT53 8PL
Born April 1948
Director
Appointed 01 Nov 2002
Resigned 25 Nov 2004

MCKEE, Michael

Resigned
4 Highgate Manor, County AntrimBT36 4WG
Born May 1966
Director
Appointed 07 Mar 2007
Resigned 03 Mar 2010

MCKNIGHT, David

Resigned
20 Rutherglen Park, County DownBT19 1DD
Born July 1958
Director
Appointed 07 Mar 2007
Resigned 03 Mar 2010

MCKNIGHT, David

Resigned
20 Rutherglen Park, Co DownBT19 1DD
Born July 1958
Director
Appointed 01 Apr 2003
Resigned 04 Jan 2005

Persons with significant control

1

Governors Place, CarrickfergusBT38 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2018
AR01AR01
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Miscellaneous
24 July 2018
MISCMISC
Second Filing Of Annual Return With Made Up Date
17 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 July 2018
RP04AR01RP04AR01
Legacy
3 July 2018
RP04CS01RP04CS01
Legacy
3 July 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Legacy
2 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
3 March 2009
296(NI)296(NI)
Legacy
3 March 2009
296(NI)296(NI)
Legacy
3 March 2009
296(NI)296(NI)
Legacy
3 March 2009
296(NI)296(NI)
Legacy
1 March 2009
295(NI)295(NI)
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
11 February 2009
AC(NI)AC(NI)
Legacy
28 May 2008
411A(NI)411A(NI)
Legacy
2 May 2008
1656B(NI)1656B(NI)
Legacy
2 May 2008
132(NI)132(NI)
Legacy
2 May 2008
1656A(NI)1656A(NI)
Legacy
2 May 2008
1656B(NI)1656B(NI)
Legacy
2 May 2008
1656B(NI)1656B(NI)
Legacy
2 May 2008
1656B(NI)1656B(NI)
Legacy
2 May 2008
1656B(NI)1656B(NI)
Legacy
2 May 2008
UDM+A(NI)UDM+A(NI)
Resolution
2 May 2008
RESOLUTIONSResolutions
Resolution
2 May 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
7 April 2008
402(NI)402(NI)
Legacy
20 February 2008
371S(NI)371S(NI)
Legacy
29 November 2007
AC(NI)AC(NI)
Legacy
16 March 2007
296(NI)296(NI)
Legacy
16 March 2007
296(NI)296(NI)
Legacy
16 March 2007
296(NI)296(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
12 December 2006
AC(NI)AC(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
29 June 2006
98-2(NI)98-2(NI)
Legacy
23 June 2006
98-2(NI)98-2(NI)
Legacy
20 February 2006
371S(NI)371S(NI)
Legacy
19 February 2006
UDM+A(NI)UDM+A(NI)
Resolution
19 February 2006
RESOLUTIONSResolutions
Legacy
18 February 2006
296(NI)296(NI)
Legacy
3 February 2006
UDM+A(NI)UDM+A(NI)
Legacy
3 February 2006
296(NI)296(NI)
Legacy
16 October 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
12 October 2005
402R(NI)402R(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
28 September 2005
411A(NI)411A(NI)
Legacy
28 September 2005
411A(NI)411A(NI)
Legacy
2 June 2005
371A(NI)371A(NI)
Legacy
28 April 2005
296(NI)296(NI)
Legacy
28 April 2005
296(NI)296(NI)
Legacy
28 April 2005
296(NI)296(NI)
Legacy
28 April 2005
296(NI)296(NI)
Legacy
8 February 2005
AC(NI)AC(NI)
Legacy
20 September 2004
296(NI)296(NI)
Legacy
25 August 2004
G98-2(NI)G98-2(NI)
Legacy
25 August 2004
98(3)(NI)98(3)(NI)
Legacy
25 August 2004
G98-2(NI)G98-2(NI)
Legacy
25 August 2004
98(3)(NI)98(3)(NI)
Legacy
18 February 2004
371S(NI)371S(NI)
Legacy
24 January 2004
AC(NI)AC(NI)
Legacy
19 August 2003
AURES(NI)AURES(NI)
Legacy
19 August 2003
296(NI)296(NI)
Legacy
15 April 2003
98(3)(NI)98(3)(NI)
Legacy
15 April 2003
G98-2(NI)G98-2(NI)
Legacy
15 April 2003
G98-2(NI)G98-2(NI)
Legacy
15 April 2003
98(3)(NI)98(3)(NI)
Legacy
15 April 2003
G98-2(NI)G98-2(NI)
Legacy
15 April 2003
296(NI)296(NI)
Legacy
24 February 2003
371S(NI)371S(NI)
Legacy
24 February 2003
296(NI)296(NI)
Legacy
24 February 2003
296(NI)296(NI)
Legacy
24 February 2003
296(NI)296(NI)
Legacy
9 December 2002
AC(NI)AC(NI)
Legacy
24 September 2002
296(NI)296(NI)
Legacy
24 September 2002
296(NI)296(NI)
Legacy
10 July 2002
G98-2(NI)G98-2(NI)
Legacy
27 June 2002
296(NI)296(NI)
Legacy
21 February 2002
371S(NI)371S(NI)
Legacy
21 February 2002
296(NI)296(NI)
Legacy
21 February 2002
296(NI)296(NI)
Legacy
5 December 2001
AC(NI)AC(NI)
Legacy
15 October 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
16 July 2001
402(NI)402(NI)
Legacy
22 February 2001
179(NI)179(NI)
Legacy
14 February 2001
371S(NI)371S(NI)
Legacy
22 January 2001
296(NI)296(NI)
Resolution
13 January 2001
RESOLUTIONSResolutions
Legacy
5 December 2000
AC(NI)AC(NI)
Legacy
24 July 2000
296(NI)296(NI)
Legacy
10 April 2000
371S(NI)371S(NI)
Legacy
7 April 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 August 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 August 1999
402(NI)402(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
31 December 1998
295(NI)295(NI)
Legacy
7 December 1998
296(NI)296(NI)
Legacy
10 August 1998
AC(NI)AC(NI)
Legacy
8 February 1998
371S(NI)371S(NI)
Legacy
29 October 1997
296(NI)296(NI)
Legacy
9 April 1997
296(NI)296(NI)
Legacy
9 April 1997
296(NI)296(NI)
Legacy
4 April 1997
232(NI)232(NI)
Legacy
7 February 1997
296(NI)296(NI)
Incorporation Company
27 January 1997
NEWINCIncorporation
Legacy
27 January 1997
MEM(NI)MEM(NI)
Legacy
27 January 1997
ARTS(NI)ARTS(NI)
Incorporation Company
27 January 1997
NEWINCIncorporation
Legacy
27 January 1997
G23(NI)G23(NI)
Legacy
27 January 1997
G21(NI)G21(NI)