Background WavePink WaveYellow Wave

LISSAN HOUSE TRUST (NI032848)

LISSAN HOUSE TRUST (NI032848) is an active UK company. incorporated on 20 August 1997. with registered office in Cookstown. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. LISSAN HOUSE TRUST has been registered for 28 years. Current directors include COLVIN, Robert Thomas, DEACON, Cherith Joanne, GREER, Jayne and 6 others.

Company Number
NI032848
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 August 1997
Age
28 years
Address
Cookstown, BT80 9SW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
COLVIN, Robert Thomas, DEACON, Cherith Joanne, GREER, Jayne, HOPPER, Evander Dobson, LENNOX, David John, LOUGHRIN, Sharon, MCCRYSTAL, Michael Ignatius, RINGLAND, Steven John, STEWART, Robert
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISSAN HOUSE TRUST

LISSAN HOUSE TRUST is an active company incorporated on 20 August 1997 with the registered office located in Cookstown. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. LISSAN HOUSE TRUST was registered 28 years ago.(SIC: 91030)

Status

active

Active since 28 years ago

Company No

NI032848

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

Age

28 Years

Incorporated 20 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

FRIENDS OF LISSAN TRUST
From: 20 August 1997To: 31 March 2011
Contact
Address

Drumgrass Road Cookstown, BT80 9SW,

Previous Addresses

8 Park Road Dungannon Co. Tyrone BT71 7AP
From: 20 August 1997To: 21 June 2017
Timeline

62 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Apr 11
Director Left
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Loan Secured
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Dec 16
Director Joined
May 17
Loan Cleared
Oct 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Director Left
May 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
51
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

COLVIN, Robert Thomas

Active
Drumgrass Road, CookstownBT80 9SW
Secretary
Appointed 22 Nov 2022

COLVIN, Robert Thomas

Active
Drumgrass Road, CookstownBT80 9SW
Born March 1954
Director
Appointed 28 Feb 2022

DEACON, Cherith Joanne

Active
Drumgrass Road, CookstownBT80 9SW
Born January 1972
Director
Appointed 10 Jun 2024

GREER, Jayne

Active
Drumgrass Road, CookstownBT80 9SW
Born June 1954
Director
Appointed 06 Oct 2025

HOPPER, Evander Dobson

Active
Drumgrass Road, CookstownBT80 9SW
Born June 1994
Director
Appointed 10 Jun 2024

LENNOX, David John

Active
Drumgrass Road, CookstownBT80 9SW
Born July 1952
Director
Appointed 28 Feb 2022

LOUGHRIN, Sharon

Active
Drumgrass Road, CookstownBT80 9SW
Born February 1969
Director
Appointed 13 Jun 2018

MCCRYSTAL, Michael Ignatius

Active
Drum Grass Road, CookstownBT80 9SW
Born June 1955
Director
Appointed 18 Jan 2017

RINGLAND, Steven John

Active
Drumgrass Road, CookstownBT80 9SW
Born May 1989
Director
Appointed 06 Oct 2025

STEWART, Robert

Active
Drumgrass Road, CookstownBT80 9SW
Born June 1996
Director
Appointed 01 Nov 2020

BULLICK, Richard Joseph James

Resigned
45 Drumilly Road, County ArmaghBT61 8RG
Secretary
Appointed 20 Aug 1997
Resigned 10 Oct 2006

MCGRATH, Mary

Resigned
Woodview, StewartstownBT71 5QD
Secretary
Appointed 18 May 2006
Resigned 08 Dec 2010

BELL, Mary Elizabeth

Resigned
19 Maboy Road, Co TyroneBT80 9GH
Born September 1950
Director
Appointed 20 Aug 1997
Resigned 29 Apr 2013

BELL, Norman Stanley

Resigned
Golf View, CookstownBT80 8JF
Born February 1949
Director
Appointed 08 Jan 2015
Resigned 10 Apr 2019

BLACK, Judith Lucie

Resigned
102 Moneymore Road, Co TyroneBT80 9UU
Born February 1973
Director
Appointed 20 Aug 1997
Resigned 10 Oct 2005

CONWAY, Peter Mark

Resigned
Tulnacross, Co TyroneBT80 9NP
Born April 1952
Director
Appointed 18 May 2006
Resigned 22 Nov 2021

CORR, Paul

Resigned
218 Washinbay Road, CoalislandBT71 5EG
Born July 1974
Director
Appointed 21 Jun 2006
Resigned 01 Feb 2014

COSTELLO, Michael

Resigned
Hollyhill Road, CookstownBT80 9QP
Born July 1982
Director
Appointed 19 Jul 2012
Resigned 01 Nov 2014

DEVLIN, Francis John

Resigned
7 Desertmartin Road, MagherafeltBT45 7RB
Born April 1940
Director
Appointed 18 May 2006
Resigned 31 Dec 2017

GOUGH, Jeremy Cameron

Resigned
74 Carlton Park Avenue, LondonSW20 8BL
Born June 1958
Director
Appointed 20 Aug 1997
Resigned 07 Jun 2005

GREER, Jayne

Resigned
5 Tullagh Road, County TyroneBT80 8DF
Born June 1954
Director
Appointed 04 Jul 2007
Resigned 17 Aug 2019

HAUGHEY, Kieran James

Resigned
20 Legnacash Road, Co TyroneBT80 9EE
Born May 1958
Director
Appointed 18 May 2006
Resigned 06 Feb 2019

HESSIN, Jill

Resigned
Drumgrass Road, CookstownBT80 9SW
Born July 1979
Director
Appointed 13 Jun 2018
Resigned 09 Jan 2019

KEYS, Alan Howard

Resigned
15 Ballydawley Road, Co LondonderryBT45 7NL
Born February 1947
Director
Appointed 20 Aug 1997
Resigned 20 Aug 2009

LENNOX, Samuel Edward

Resigned
26a Claggan Road, CookstownBT80 9XJ
Born February 1963
Director
Appointed 20 Aug 1997
Resigned 04 Jun 2013

LEYDEN, Kyle Martin

Resigned
49 Percy Place
Born June 1979
Director
Appointed 18 May 2006
Resigned 19 Jun 2019

LOUGHRAN, Anne Colette

Resigned
Dunamore Road, CookstownBT80 9NT
Born June 1966
Director
Appointed 25 Mar 2014
Resigned 09 Mar 2020

LOUGHRAN, Michael Cornelius

Resigned
16 Churchtown Road, CookstownBT80 9XD
Born September 1950
Director
Appointed 20 Aug 1997
Resigned 29 Apr 2013

LOUGHRAN, Patrick

Resigned
29 Tullynure Road, County TyroneBT80 9XH
Born March 1946
Director
Appointed 04 Jul 2007
Resigned 31 Dec 2017

MALLEY, Annesley John

Resigned
2 Cloverhill Avenue, LondonderryBT47 3SH
Born October 1944
Director
Appointed 18 May 2006
Resigned 10 Oct 2011

MARKS, Hugh Stewart Derek

Resigned
33a Oriel Road, Co AntrimBT41 4HR
Born July 1925
Director
Appointed 20 Aug 1997
Resigned 05 Mar 2005

MC AULEY, Anthony Gerard

Resigned
137 Haypark Avenue, BelfastBT7 3FG
Born October 1934
Director
Appointed 20 Aug 1997
Resigned 07 Jun 2003

MCADAM, James Henry, Dr

Resigned
108 Whitechurch Road, NewtownardsBT22 2JY
Born January 1952
Director
Appointed 18 May 2006
Resigned 31 Dec 2017

MCCANN, Brendan

Resigned
14 Knockadoo Road, CookstownBT80 9XQ
Born January 1947
Director
Appointed 04 Jul 2007
Resigned 24 Apr 2008

MCCRYSTAL, Iggy

Resigned
Rathmore Court, CookstownBT80 8AP
Born June 1955
Director
Appointed 14 Jun 2012
Resigned 20 Jul 2016

Persons with significant control

3

0 Active
3 Ceased

Mrs Sharon Loughrin

Ceased
Drumgrass Road, CookstownBT80 9SW
Born February 1969

Nature of Control

Significant influence or control
Notified 22 Nov 2022
Ceased 07 Aug 2023

Mr Robert Thomas Colvin

Ceased
Drumgrass Road, CookstownBT80 9SW
Born March 1954

Nature of Control

Significant influence or control
Notified 22 Nov 2022
Ceased 07 Aug 2023

Mr Ryan O'Neill

Ceased
Drumgrass Road, CookstownBT80 9SW
Born April 1988

Nature of Control

Significant influence or control
Notified 22 Nov 2022
Ceased 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 October 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Termination Director Company
9 August 2018
TM01Termination of Director
Termination Director Company
9 August 2018
TM01Termination of Director
Termination Director Company
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Legacy
31 August 2011
MG01MG01
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Memorandum Articles
6 April 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2011
CONNOTConfirmation Statement Notification
Legacy
31 January 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Change Person Director Company
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 October 2009
AR01AR01
Legacy
27 September 2009
296(NI)296(NI)
Legacy
27 September 2009
296(NI)296(NI)
Legacy
22 July 2009
AC(NI)AC(NI)
Legacy
23 March 2009
UDM+A(NI)UDM+A(NI)
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
23 October 2008
AC(NI)AC(NI)
Legacy
15 September 2008
371S(NI)371S(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
14 September 2007
AC(NI)AC(NI)
Legacy
12 September 2007
371S(NI)371S(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
15 November 2006
AC(NI)AC(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
11 October 2006
371S(NI)371S(NI)
Legacy
4 December 2005
295(NI)295(NI)
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
13 October 2005
371S(NI)371S(NI)
Legacy
3 November 2004
AC(NI)AC(NI)
Legacy
11 September 2004
371S(NI)371S(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
5 November 2002
AC(NI)AC(NI)
Legacy
30 September 2002
296(NI)296(NI)
Legacy
16 August 2002
371S(NI)371S(NI)
Legacy
30 October 2001
AC(NI)AC(NI)
Legacy
31 August 2001
371S(NI)371S(NI)
Legacy
5 December 2000
296(NI)296(NI)
Legacy
30 October 2000
AC(NI)AC(NI)
Legacy
21 August 2000
371S(NI)371S(NI)
Legacy
25 August 1999
371S(NI)371S(NI)
Legacy
3 July 1999
AC(NI)AC(NI)
Legacy
2 March 1999
295(NI)295(NI)
Legacy
16 September 1998
371S(NI)371S(NI)
Legacy
10 November 1997
232(NI)232(NI)
Legacy
20 August 1997
ARTS(NI)ARTS(NI)
Legacy
20 August 1997
MEM(NI)MEM(NI)
Incorporation Company
20 August 1997
NEWINCIncorporation
Legacy
20 August 1997
G21(NI)G21(NI)
Legacy
20 August 1997
G23(NI)G23(NI)