Background WavePink WaveYellow Wave

FERMANAGH WOMEN'S AID (NI032846)

FERMANAGH WOMEN'S AID (NI032846) is an active UK company. incorporated on 19 August 1997. with registered office in Enniskillen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FERMANAGH WOMEN'S AID has been registered for 28 years. Current directors include BLAKE, Darina Mary, CARSON, Gemma Victoria, FLANAGAN, Anita and 4 others.

Company Number
NI032846
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 August 1997
Age
28 years
Address
19 Darling Street, Enniskillen, BT74 7DP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLAKE, Darina Mary, CARSON, Gemma Victoria, FLANAGAN, Anita, KEANEY, Corinna Maire, LUNNEY, Bernadette Bridget, MAGUIRE, Stephanie, Dr, MCKINNEY, Angela Anna
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERMANAGH WOMEN'S AID

FERMANAGH WOMEN'S AID is an active company incorporated on 19 August 1997 with the registered office located in Enniskillen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FERMANAGH WOMEN'S AID was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

NI032846

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

Age

28 Years

Incorporated 19 August 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 5 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

19 Darling Street Enniskillen, BT74 7DP,

Previous Addresses

19 Darling Street Enniskillen County Fermanagh BT74 6DP Northern Ireland
From: 18 March 2014To: 16 September 2014
27a High Street Enniskillen BT74 7DQ
From: 19 August 1997To: 18 March 2014
Timeline

99 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Apr 11
Director Joined
Sept 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Nov 18
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Apr 21
Director Left
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Feb 26
0
Funding
99
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FLANAGAN, Anita

Active
Darling Street, EnniskillenBT74 7DP
Secretary
Appointed 22 Jan 2024

BLAKE, Darina Mary

Active
Darling Street, EnniskillenBT74 7DP
Born July 1971
Director
Appointed 26 Sept 2022

CARSON, Gemma Victoria

Active
Darling Street, EnniskillenBT74 7DP
Born January 1977
Director
Appointed 24 Mar 2025

FLANAGAN, Anita

Active
Darling Street, EnniskillenBT74 7DP
Born October 1973
Director
Appointed 20 Jun 2022

KEANEY, Corinna Maire

Active
Darling Street, EnniskillenBT74 7DP
Born May 1979
Director
Appointed 28 Mar 2025

LUNNEY, Bernadette Bridget

Active
Darling Street, EnniskillenBT74 7DP
Born October 1966
Director
Appointed 24 Mar 2025

MAGUIRE, Stephanie, Dr

Active
Darling Street, EnniskillenBT74 7DP
Born March 1992
Director
Appointed 14 Dec 2021

MCKINNEY, Angela Anna

Active
Darling Street, EnniskillenBT74 7DP
Born May 1962
Director
Appointed 22 May 2023

ALLEN, Claire

Resigned
Darling Street, EnniskillenBT74 7DP
Secretary
Appointed 29 Nov 2021
Resigned 22 Jan 2024

COYLE, Deborah

Resigned
Beech Hill, EnniskillenBT74 4AR
Secretary
Appointed 10 Jun 2010
Resigned 12 Jan 2015

FLANAGAN, Judena

Resigned
Highgrove, EnniskillenBT92 0AP
Secretary
Appointed 12 Nov 2007
Resigned 10 Jun 2010

GUNN, Geraldine Ann

Resigned
68 Beech Hill, EnniskillenBT74 4AQ
Secretary
Appointed 19 Aug 1997
Resigned 08 May 2006

HEGARTY, Mairead

Resigned
Darling Street, EnniskillenBT74 7DP
Secretary
Appointed 30 Jun 2015
Resigned 07 Oct 2019

MCELROY, Mairead Anne

Resigned
Fedden Garvary, Co FermanaghBT74 4LZ
Secretary
Appointed 08 May 2006
Resigned 12 Nov 2007

MCKINNEY, Blanaid

Resigned
Henry Street, EnniskillenBT74 7JT
Secretary
Appointed 07 Oct 2019
Resigned 15 Apr 2021

WOODS, Grainne

Resigned
Darling Street, EnniskillenBT74 7DP
Secretary
Appointed 15 Apr 2021
Resigned 04 Oct 2021

ALLEN, Claire

Resigned
Darling Street, EnniskillenBT74 7DP
Born September 1981
Director
Appointed 19 Nov 2021
Resigned 22 Jan 2024

BRADLEY, Sheila Lorraine

Resigned
Darling Street, EnniskillenBT74 7DP
Born March 1961
Director
Appointed 20 Apr 2020
Resigned 24 Dec 2020

CAMPBELL, Tiffiny

Resigned
Darling Street, EnniskillenBT74 7DP
Born June 1981
Director
Appointed 24 Jan 2022
Resigned 22 Aug 2022

COLLINS, Delia

Resigned
19 Cavendale Park, Enniskillen
Born March 1959
Director
Appointed 19 Aug 1997
Resigned 07 Nov 2000

COONEY, Karen

Resigned
Ardloughel, Ballyconnell
Born May 1969
Director
Appointed 10 Jun 2010
Resigned 11 Apr 2012

COYLE, Debbie Teresa

Resigned
Beech Hill, EnniskillenBT74 4AR
Born December 1961
Director
Appointed 10 Jun 2010
Resigned 12 Jan 2015

CRUDDEN, Catherine

Resigned
Silverhill Manor, EnniskillenBT74 5JJ
Born October 1986
Director
Appointed 28 Oct 2014
Resigned 30 Jun 2015

DEAN, Noreen

Resigned
Darling Street, EnniskillenBT74 7DP
Born April 1957
Director
Appointed 02 Jul 2020
Resigned 10 Nov 2020

DONOHOE, Ashling

Resigned
Darling Street, EnniskillenBT74 7DP
Born October 1981
Director
Appointed 01 Feb 2018
Resigned 12 May 2020

ELLIOTT, Carol Anne

Resigned
Drumgoon Road, EnniskillenBT94 4PB
Born October 1961
Director
Appointed 02 Jul 2020
Resigned 20 Nov 2020

FLANAGAN, Judena

Resigned
Highgrove, EnniskillenBT92 0AP
Born December 1979
Director
Appointed 19 Feb 2007
Resigned 10 Jun 2010

FOX, Stephanie

Resigned
Shanoch Close, Coalisland
Born December 1983
Director
Appointed 21 Jul 2008
Resigned 27 Apr 2010

FRAZER, Elizabeth

Resigned
Moybank Road, EnniskillenBT74 9EF
Born May 1961
Director
Appointed 19 Feb 2007
Resigned 10 Feb 2009

FREEHILL, Martina Teresa

Resigned
Darling Street, EnniskillenBT74 7DP
Born May 1963
Director
Appointed 10 Aug 2022
Resigned 19 Feb 2025

GAWLEY, Ceri Jane

Resigned
Darling Street, EnniskillenBT74 7DP
Born May 1978
Director
Appointed 01 Feb 2018
Resigned 22 Apr 2020

GILLEECE, Patricia Marie, Dr

Resigned
Darling Street, EnniskillenBT74 7DP
Born January 1982
Director
Appointed 26 Sept 2022
Resigned 11 Dec 2023

GUNN, Geraldine Anne

Resigned
68 Beech Hill, EnniskillenBT74 4AQ
Born February 1967
Director
Appointed 06 Oct 2000
Resigned 08 May 2006

HEGARTY, Mairead

Resigned
Darling Street, EnniskillenBT74 7DP
Born August 1980
Director
Appointed 24 Jun 2014
Resigned 31 Jan 2020

IRWIN, Barbara

Resigned
Silverhill Manor, EnniskillenBT74 5JE
Born November 1963
Director
Appointed 16 Jun 2009
Resigned 01 Jun 2010
Fundings
Financials
Latest Activities

Filing History

198

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Full
8 February 2022
AAMDAAMD
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Resolution
30 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
30 May 2017
CC04CC04
Statement Of Companys Objects
18 May 2017
CC04CC04
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
24 September 2010
AR01AR01
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date
27 May 2010
AR01AR01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date
22 March 2010
AR01AR01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
16 December 2009
AR01AR01
Appoint Person Secretary Company With Name
5 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2009
TM02Termination of Secretary
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
15 April 2009
AC(NI)AC(NI)
Legacy
21 January 2008
AC(NI)AC(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
20 October 2006
371S(NI)371S(NI)
Legacy
8 June 2006
295(NI)295(NI)
Legacy
8 June 2006
296(NI)296(NI)
Legacy
8 June 2006
296(NI)296(NI)
Legacy
18 May 2006
AC(NI)AC(NI)
Legacy
29 September 2005
371S(NI)371S(NI)
Legacy
2 March 2005
AC(NI)AC(NI)
Legacy
9 February 2005
296(NI)296(NI)
Legacy
8 September 2004
371S(NI)371S(NI)
Legacy
5 January 2004
AC(NI)AC(NI)
Legacy
18 November 2003
371S(NI)371S(NI)
Legacy
24 December 2002
AC(NI)AC(NI)
Legacy
20 August 2002
371S(NI)371S(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
24 August 2001
371S(NI)371S(NI)
Legacy
15 November 2000
296(NI)296(NI)
Legacy
27 October 2000
296(NI)296(NI)
Legacy
27 October 2000
296(NI)296(NI)
Legacy
27 October 2000
296(NI)296(NI)
Legacy
5 September 2000
233(NI)233(NI)
Legacy
5 September 2000
AC(NI)AC(NI)
Legacy
31 August 2000
371S(NI)371S(NI)
Legacy
7 April 2000
AC(NI)AC(NI)
Legacy
27 August 1999
371S(NI)371S(NI)
Legacy
6 July 1999
AC(NI)AC(NI)
Legacy
2 July 1999
AC(NI)AC(NI)
Legacy
15 September 1998
371S(NI)371S(NI)
Legacy
15 September 1998
296(NI)296(NI)
Legacy
19 August 1997
ARTS(NI)ARTS(NI)
Legacy
19 August 1997
MEM(NI)MEM(NI)
Legacy
19 August 1997
G23(NI)G23(NI)
Legacy
19 August 1997
G21(NI)G21(NI)
Legacy
19 August 1997
40-5A(NI)40-5A(NI)