Background WavePink WaveYellow Wave

BELFAST PRINT WORKSHOP (NI032719)

BELFAST PRINT WORKSHOP (NI032719) is an active UK company. incorporated on 28 July 1997. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. BELFAST PRINT WORKSHOP has been registered for 28 years. Current directors include ELLIS, Margaret Siobhan, KELLY, Angela, MCGOWAN, Fionnuala and 1 others.

Company Number
NI032719
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 July 1997
Age
28 years
Address
Cotton Court, Belfast, BT1 2ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ELLIS, Margaret Siobhan, KELLY, Angela, MCGOWAN, Fionnuala, MULLAN, Adrian
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST PRINT WORKSHOP

BELFAST PRINT WORKSHOP is an active company incorporated on 28 July 1997 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. BELFAST PRINT WORKSHOP was registered 28 years ago.(SIC: 90040)

Status

active

Active since 28 years ago

Company No

NI032719

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

Age

28 Years

Incorporated 28 July 1997

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Cotton Court 30-42 Waring Street Belfast, BT1 2ED,

Timeline

69 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Dec 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
May 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 22
Director Left
Aug 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Oct 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MULLAN, Adrian

Active
Cotton Court, BelfastBT1 2ED
Secretary
Appointed 12 Jun 2024

ELLIS, Margaret Siobhan

Active
Cotton Court, BelfastBT1 2ED
Born February 1955
Director
Appointed 27 Feb 2026

KELLY, Angela

Active
Cotton Court, BelfastBT1 2ED
Born November 1969
Director
Appointed 04 Mar 2026

MCGOWAN, Fionnuala

Active
Cotton Court, BelfastBT1 2ED
Born December 1991
Director
Appointed 16 Feb 2026

MULLAN, Adrian

Active
Cotton Court, BelfastBT1 2ED
Born September 1981
Director
Appointed 04 Oct 2023

CURRAN, Mary Frances Teresa

Resigned
Cotton Court, BelfastBT1 2ED
Secretary
Appointed 15 Apr 2019
Resigned 12 Jun 2024

GALLAGHER, Paula

Resigned
26 Dunraven Avenue, Co AntrimBT5 5JR
Secretary
Appointed 28 Jul 1997
Resigned 20 Aug 2007

GINGLES, Graham Patrick

Resigned
2 Coastguard Cottages, Co AntrimBT40 2QY
Secretary
Appointed 01 Apr 2008
Resigned 19 Jan 2011

HUTCHINSON, Peter

Resigned
Cotton Court, BelfastBT1 2ED
Secretary
Appointed 19 Jan 2011
Resigned 01 Dec 2011

MCBURNEY, Linda

Resigned
Cotton Court, BelfastBT1 2ED
Secretary
Appointed 28 Jul 2017
Resigned 18 Mar 2019

AGHAJANIAN, Sophie Srpuhi

Resigned
Cotton Court, BelfastBT1 2ED
Born July 1943
Director
Appointed 01 Jan 2010
Resigned 01 Dec 2011

ALLEN, James Rufus Wesley

Resigned
Cotton Court, BelfastBT1 2ED
Born May 1941
Director
Appointed 06 Feb 2013
Resigned 20 Nov 2019

ALLEN, James Rufus Wesley

Resigned
60 Marlborough Park SouthBT9 6HT
Director
Appointed 01 Jul 2002
Resigned 09 Sept 2007

ARMSTRONG, Ivan William

Resigned
Cotton Court, BelfastBT1 2ED
Born August 1944
Director
Appointed 22 May 2019
Resigned 22 Jan 2020

BAILIE, Jennifer Patricia

Resigned
South Promenade, NewcastleBT33 0HA
Born July 1968
Director
Appointed 18 Jul 2023
Resigned 20 Nov 2024

BURBANK, Jay Michael Alexander

Resigned
Temple Hall, BallyclareBT39 0FH
Born October 1995
Director
Appointed 04 Oct 2023
Resigned 26 Sept 2024

BYRNE, Aisling

Resigned
Bedford Street, BelfastBT2 7FW
Born October 1971
Director
Appointed 08 May 2012
Resigned 31 Aug 2016

BYRNE, Declan

Resigned
Cotton Court, BelfastBT1 2ED
Born April 1983
Director
Appointed 01 Dec 2011
Resigned 01 Sept 2012

CAMPBELL, Jacqueline Margaret

Resigned
Cotton Court, BelfastBT1 2ED
Born October 1959
Director
Appointed 24 Aug 2020
Resigned 16 Feb 2026

COLMAN, Andrew

Resigned
Cotton Court, BelfastBT1 2ED
Born January 1948
Director
Appointed 08 May 2012
Resigned 31 Aug 2016

CORDINER, Robin

Resigned
1b 6 Randal Park, Northern IrelandBT9 6JJ
Born February 1972
Director
Appointed 11 Sept 2003
Resigned 06 Sept 2006

CORRIGAN, Celine

Resigned
74 Steeple RoadBT41 2QA
Born January 1960
Director
Appointed 28 Jul 1997
Resigned 04 Jun 2001

CURRAN, Mary Frances Teresa

Resigned
Cotton Court, BelfastBT1 2ED
Born October 1952
Director
Appointed 01 Sept 2016
Resigned 12 Jun 2024

DAYE HUTCHINSON, Karen

Resigned
30-42 Waring Street, BelfastBT1 2ED
Born September 1969
Director
Appointed 23 Oct 2008
Resigned 28 Mar 2019

DE FRINSE, Laim Brendan

Resigned
1 Grasmere GdnsBT15 5EG
Born December 1949
Director
Appointed 23 Oct 2008
Resigned 14 Nov 2012

DRAIN, Aaron Anthony

Resigned
Cotton Court, BelfastBT1 2ED
Born April 1989
Director
Appointed 01 Nov 2018
Resigned 16 Mar 2020

GALLAGHER, Paula

Resigned
26 Dunraven AvenueBT5 5JR
Born July 1974
Director
Appointed 01 Aug 2002
Resigned 20 Aug 2007

GATES, Gary

Resigned
Sinclair Avenue, BangorBT19 1PQ
Born May 1980
Director
Appointed 18 Jul 2023
Resigned 04 Dec 2023

GINGLES, Graham Patrick

Resigned
2 Coastguard Cottages, LarneBT40 2QY
Born April 1943
Director
Appointed 01 Mar 2005
Resigned 01 Jun 2011

GLAZIER, Mark Andrew

Resigned
Cotton Court, BelfastBT1 2ED
Born November 1970
Director
Appointed 01 Nov 2018
Resigned 01 Aug 2022

HART, Michael John

Resigned
84 Finaghy Road South, Co AntrimBT10 0DE
Born July 1972
Director
Appointed 06 Sept 2006
Resigned 23 Oct 2008

HENSHAW, Raymond

Resigned
Aranmore House, Meath
Born October 1963
Director
Appointed 26 Jun 2001
Resigned 06 Sept 2006

HICKEY, Edward Vincent

Resigned
Heathcote, BelfastBT9 5BZ
Born March 1940
Director
Appointed 28 Jul 1997
Resigned 10 May 2001

HUTCHINSON, Peter

Resigned
25 Cranmore Gardens, County AntrimBT9 6JL
Born June 1947
Director
Appointed 06 Sept 2007
Resigned 01 Dec 2011

JOHNSTON, Edward Alexander

Resigned
Cotton Court, BelfastBT1 2ED
Born November 1978
Director
Appointed 07 Sept 2023
Resigned 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
13 December 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Resolution
6 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Memorandum Articles
5 March 2015
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Termination Director Company With Name Termination Date
3 December 2013
TM01Termination of Director
Gazette Notice Compulsory
29 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Termination Director Company With Name Termination Date
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Accounts Amended With Made Up Date
19 August 2011
AAMDAAMD
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date
20 April 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Legacy
1 April 2011
ANNOTATIONANNOTATION
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
4 August 2009
371S(NI)371S(NI)
Legacy
12 June 2009
296(NI)296(NI)
Legacy
12 June 2009
296(NI)296(NI)
Legacy
6 May 2009
296(NI)296(NI)
Legacy
6 May 2009
296(NI)296(NI)
Legacy
6 May 2009
296(NI)296(NI)
Legacy
6 May 2009
296(NI)296(NI)
Legacy
28 January 2009
AC(NI)AC(NI)
Legacy
7 August 2008
371S(NI)371S(NI)
Legacy
6 August 2008
296(NI)296(NI)
Legacy
6 August 2008
296(NI)296(NI)
Legacy
6 August 2008
296(NI)296(NI)
Legacy
6 August 2008
296(NI)296(NI)
Legacy
27 September 2007
296(NI)296(NI)
Legacy
21 September 2007
371S(NI)371S(NI)
Legacy
19 September 2007
AC(NI)AC(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
24 January 2007
296(NI)296(NI)
Legacy
23 January 2007
AC(NI)AC(NI)
Legacy
3 October 2006
371S(NI)371S(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
16 December 2005
296(NI)296(NI)
Legacy
19 October 2005
AC(NI)AC(NI)
Legacy
8 August 2005
371S(NI)371S(NI)
Legacy
28 January 2005
AC(NI)AC(NI)
Legacy
23 September 2004
296(NI)296(NI)
Legacy
3 August 2004
371S(NI)371S(NI)
Legacy
17 December 2003
AC(NI)AC(NI)
Legacy
17 November 2003
296(NI)296(NI)
Legacy
17 November 2003
296(NI)296(NI)
Legacy
13 August 2003
295(NI)295(NI)
Legacy
13 August 2003
371S(NI)371S(NI)
Legacy
13 August 2003
AURES(NI)AURES(NI)
Legacy
13 August 2003
296(NI)296(NI)
Legacy
13 August 2003
296(NI)296(NI)
Legacy
4 October 2002
AC(NI)AC(NI)
Legacy
9 September 2002
296(NI)296(NI)
Legacy
9 September 2002
296(NI)296(NI)
Legacy
5 September 2002
296(NI)296(NI)
Legacy
3 September 2002
371S(NI)371S(NI)
Legacy
16 August 2002
371S(NI)371S(NI)
Legacy
16 August 2002
296(NI)296(NI)
Legacy
31 July 2001
AC(NI)AC(NI)
Legacy
31 July 2001
371S(NI)371S(NI)
Legacy
10 July 2001
296(NI)296(NI)
Legacy
21 June 2001
296(NI)296(NI)
Legacy
6 June 2001
296(NI)296(NI)
Legacy
31 May 2001
296(NI)296(NI)
Legacy
28 December 2000
AC(NI)AC(NI)
Legacy
31 July 2000
371S(NI)371S(NI)
Legacy
15 March 2000
295(NI)295(NI)
Legacy
29 January 2000
UDM+A(NI)UDM+A(NI)
Resolution
29 January 2000
RESOLUTIONSResolutions
Legacy
22 January 2000
AC(NI)AC(NI)
Legacy
24 August 1999
371S(NI)371S(NI)
Legacy
18 August 1999
296(NI)296(NI)
Legacy
18 August 1999
296(NI)296(NI)
Legacy
15 May 1999
296(NI)296(NI)
Legacy
30 September 1998
371S(NI)371S(NI)
Legacy
28 May 1998
296(NI)296(NI)
Legacy
13 May 1998
296(NI)296(NI)
Legacy
5 May 1998
296(NI)296(NI)
Legacy
8 April 1998
AC(NI)AC(NI)
Legacy
31 March 1998
233(NI)233(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
23 March 1998
296(NI)296(NI)
Incorporation Company
28 July 1997
NEWINCIncorporation
Legacy
28 July 1997
MEM(NI)MEM(NI)
Legacy
28 July 1997
ARTS(NI)ARTS(NI)
Legacy
28 July 1997
G21(NI)G21(NI)
Legacy
28 July 1997
G23(NI)G23(NI)
Legacy
28 July 1997
40-5A(NI)40-5A(NI)